Background WavePink WaveYellow Wave

MOURNE HERITAGE TRUST-THE (NI032946)

MOURNE HERITAGE TRUST-THE (NI032946) is an active UK company. incorporated on 17 September 1997. with registered office in Newcastle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MOURNE HERITAGE TRUST-THE has been registered for 28 years. Current directors include AGNEW, Robert James, BAXTER, Deirdre Mary, CHESTNUTT, Alastair Archie and 9 others.

Company Number
NI032946
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 September 1997
Age
28 years
Address
19 Causeway Road, Newcastle, BT33 0DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AGNEW, Robert James, BAXTER, Deirdre Mary, CHESTNUTT, Alastair Archie, DOYLE, Seamus, FITZPATRICK, Sean Thomas John, HANNA, James Glyn, Cllr, KILLEN, Maureen, MAGINN, David, MARTIN, William John, Cllr, MCALINDEN, Vincent Anthony, THOMPSON, David, TRUESDALE, Jill Angela
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOURNE HERITAGE TRUST-THE

MOURNE HERITAGE TRUST-THE is an active company incorporated on 17 September 1997 with the registered office located in Newcastle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MOURNE HERITAGE TRUST-THE was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

NI032946

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 17 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

19 Causeway Road Newcastle, BT33 0DL,

Previous Addresses

Unit 3 Cornmill Quay Annalong Marine Park Annalong County Down BT34 4QG
From: 28 October 2013To: 9 September 2016
Unit 3 Cornmill Quay Annalong Marine Park Annalong County Down BT34 4QG Northern Ireland
From: 28 October 2013To: 28 October 2013
Newcastle Centre 10-14 Central Promenade Newcastle County Down BT33 0AA Northern Ireland
From: 14 October 2010To: 28 October 2013
Newcastle Centre 10-14 Central Promenade Newcastle County Down BT33 0AA Northern Ireland
From: 13 October 2010To: 14 October 2010
87-91 Central Promenade Newcastle Co. Down BT33 0HH
From: 17 September 1997To: 13 October 2010
Timeline

54 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 13
Director Left
Apr 14
Director Joined
Sept 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 18
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Apr 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Sept 25
Owner Exit
Oct 25
New Owner
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
50
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

AGNEW, Robert James

Active
Majors Hill, NewryBT34 4QR
Born January 1948
Director
Appointed 28 Oct 2020

BAXTER, Deirdre Mary

Active
Kilbroney Road, NewryBT34 3BW
Born May 1983
Director
Appointed 28 Oct 2020

CHESTNUTT, Alastair Archie

Active
Kilkeel Road, NewryBT34 4TN
Born February 1976
Director
Appointed 21 Oct 2015

DOYLE, Seamus

Active
Lakeview Road, CastlewellanBT31 9QL
Born January 1951
Director
Appointed 16 Oct 2019

FITZPATRICK, Sean Thomas John

Active
225 Moyadd Road, KilkeelBT34 4HL
Born December 1950
Director
Appointed 27 Jan 2007

HANNA, James Glyn, Cllr

Active
School Road, NewryBT34 4PQ
Born July 1962
Director
Appointed 01 Jan 2016

KILLEN, Maureen

Active
54 Shanlieve Court, NewryBT34 5YP
Born July 1956
Director
Appointed 17 Sept 1997

MAGINN, David

Active
79 Tullyree Road, NewryBT34 5LD
Born January 1958
Director
Appointed 27 Sept 2006

MARTIN, William John, Cllr

Active
35 Heron`S Road, Co.DownBT31 9SR
Born January 1937
Director
Appointed 31 Aug 2005

MCALINDEN, Vincent Anthony

Active
Newry Road, NewryBT34 4SF
Born June 1971
Director
Appointed 28 Oct 2020

THOMPSON, David

Active
Ballyquintin Road, NewtownardsBT22 1RF
Born January 1953
Director
Appointed 26 Sept 2001

TRUESDALE, Jill Angela

Active
Kenway Drive, NewcastleBT33 0TD
Born May 1970
Director
Appointed 01 Apr 2024

HOOD, Isabel Graham

Resigned
30 Drumroe Road, DownpatrickBT30 7AR
Secretary
Appointed 28 Oct 2009
Resigned 13 Nov 2019

MARTIN, William John, Cllr

Resigned
35 Heron`S Road, Co.DownBT31 9SR
Secretary
Appointed 31 Aug 2005
Resigned 28 Oct 2009

O'NEILL, Hugh Francis

Resigned
21 Old Killowen Road, Co DownBT34 3AD
Secretary
Appointed 17 Sept 1997
Resigned 10 Jun 2005

TONER, John Declan

Resigned
Marguerite Avenue, NewcastleBT33 0PF
Secretary
Appointed 13 Nov 2019
Resigned 28 Nov 2024

ADAIR MBE, Irene

Resigned
Wyncrest, 30 Main Road, KilkeelBT34 4NU
Born November 1948
Director
Appointed 17 Sept 1997
Resigned 31 Jan 2006

ANNETT, Reginald

Resigned
106 Carginagh Road, Co DownBT34 4QA
Born September 1940
Director
Appointed 17 Sept 1997
Resigned 24 Sept 2004

BURNS, William James

Resigned
247 Newry Road, Co. DownBT34 4SB
Born April 1959
Director
Appointed 17 Sept 1997
Resigned 07 Oct 2016

CHESTNUTT, Rosemary

Resigned
3 Grange Road, KilkeelBT34 4LW
Born October 1945
Director
Appointed 17 Sept 1997
Resigned 21 Oct 2015

CLARKE, William Michael, Councillor

Resigned
Causeway Road, NewcastleBT33 0DL
Born October 1966
Director
Appointed 25 May 2011
Resigned 11 Mar 2022

CONNOLLY, Martin

Resigned
9 Mcgoldrick`S Villa, KilkeelBT34 4EG
Born October 1964
Director
Appointed 25 May 2005
Resigned 11 Jun 2007

CUNNINGHAM, Michael

Resigned
22 Ballymaderphy Road, Co DownBT34 3SW
Born September 1948
Director
Appointed 17 Sept 1997
Resigned 05 Oct 1999

DAVEY, Bernard

Resigned
55 South Promenade, Co DownBT33 0EY
Born March 1943
Director
Appointed 17 Sept 1997
Resigned 26 Jun 2006

DEVLIN, Laura Elizabeth

Resigned
Drumee Road, CastlewellanBT31 9HQ
Born June 1981
Director
Appointed 01 Dec 2015
Resigned 27 Nov 2025

DIVER, Anne

Resigned
The Manse, BelfastBT11 9AH
Born December 1958
Director
Appointed 17 Sept 1997
Resigned 22 Jan 2003

DORAN, Sean, Councillor

Resigned
Springdale Crescent, NewryBT34 4XY
Born November 1958
Director
Appointed 23 May 2011
Resigned 21 Oct 2015

DOUGLAS, Gerald Norman

Resigned
25 Bryansford Village, Co. DownBT33 0PT
Born November 1929
Director
Appointed 17 Sept 1997
Resigned 15 Sept 2005

DOYLE, Seamus

Resigned
10 Lake View Rd, CastlewellanBT31 9QL
Born January 1951
Director
Appointed 17 Sept 1997
Resigned 01 Apr 2015

FITZPATRICK, Peter

Resigned
20 Letallion Road, NewryBT34 5EY
Born October 1952
Director
Appointed 17 Sept 1997
Resigned 18 Oct 2000

HANNA, Isaac Evan

Resigned
40a Ballinran RoadBT34 4JA
Born November 1936
Director
Appointed 30 Sept 1998
Resigned 29 Jun 2010

HARTY, Ryan Mathew

Resigned
Central Promenade, NewcastleBT33 0AA
Born September 1977
Director
Appointed 21 Oct 2015
Resigned 28 Oct 2020

HOOD, Isabel Graham

Resigned
Ringcladdy House, BallyculterBT30 7AR
Born November 1951
Director
Appointed 17 Sept 1997
Resigned 27 Nov 2025

INGRAM, Elizabeth, Councillor

Resigned
31 Ashleigh Meadows, RathfrilandBT34 5RN
Born September 1943
Director
Appointed 19 Feb 2007
Resigned 01 Apr 2015

INGRAM, John

Resigned
31 Ashleigh Meadows, Co.DownBT34 5RN
Born February 1933
Director
Appointed 25 May 2005
Resigned 29 Nov 2006

Persons with significant control

4

2 Active
2 Ceased

Mr Nigel Mckinney

Active
Causeway Road, NewcastleBT33 0DL
Born February 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2025

Mr David Maginn

Active
Causeway Road, NewcastleBT33 0DL
Born January 1958

Nature of Control

Significant influence or control
Notified 01 Oct 2021

Mr Martin Carey

Ceased
Causeway Road, NewcastleBT33 0DL
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2025

Mr Desmond Patterson

Ceased
Causeway Road, NewcastleBT33 0DL
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

196

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
20 October 2008
371S(NI)371S(NI)
Legacy
20 October 2008
296(NI)296(NI)
Legacy
20 October 2008
296(NI)296(NI)
Legacy
20 October 2008
296(NI)296(NI)
Legacy
20 October 2008
296(NI)296(NI)
Legacy
10 September 2008
AC(NI)AC(NI)
Legacy
9 October 2007
AC(NI)AC(NI)
Legacy
5 October 2007
371S(NI)371S(NI)
Legacy
5 October 2007
296(NI)296(NI)
Legacy
5 October 2007
296(NI)296(NI)
Legacy
5 October 2007
296(NI)296(NI)
Legacy
5 October 2007
296(NI)296(NI)
Legacy
5 October 2007
296(NI)296(NI)
Legacy
5 October 2007
296(NI)296(NI)
Legacy
5 October 2007
296(NI)296(NI)
Legacy
5 October 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
16 March 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
5 March 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 March 2007
402(NI)402(NI)
Legacy
19 October 2006
AC(NI)AC(NI)
Legacy
17 October 2006
371S(NI)371S(NI)
Legacy
15 October 2006
296(NI)296(NI)
Legacy
15 October 2006
296(NI)296(NI)
Legacy
6 November 2005
296(NI)296(NI)
Legacy
26 October 2005
296(NI)296(NI)
Legacy
21 October 2005
AC(NI)AC(NI)
Legacy
20 October 2005
371S(NI)371S(NI)
Legacy
18 October 2005
296(NI)296(NI)
Legacy
18 October 2005
296(NI)296(NI)
Legacy
18 October 2005
296(NI)296(NI)
Legacy
18 October 2005
296(NI)296(NI)
Legacy
29 October 2004
296(NI)296(NI)
Legacy
20 October 2004
371S(NI)371S(NI)
Legacy
22 September 2004
AC(NI)AC(NI)
Legacy
12 December 2003
371S(NI)371S(NI)
Legacy
12 December 2003
296(NI)296(NI)
Legacy
12 December 2003
296(NI)296(NI)
Legacy
12 December 2003
296(NI)296(NI)
Legacy
12 December 2003
296(NI)296(NI)
Legacy
12 December 2003
296(NI)296(NI)
Legacy
8 October 2003
AC(NI)AC(NI)
Legacy
5 November 2002
371S(NI)371S(NI)
Legacy
5 November 2002
296(NI)296(NI)
Legacy
5 November 2002
296(NI)296(NI)
Legacy
5 November 2002
296(NI)296(NI)
Legacy
5 November 2002
296(NI)296(NI)
Legacy
5 November 2002
296(NI)296(NI)
Legacy
17 September 2002
AC(NI)AC(NI)
Legacy
27 November 2001
371S(NI)371S(NI)
Legacy
2 October 2001
AC(NI)AC(NI)
Legacy
26 January 2001
296(NI)296(NI)
Legacy
26 January 2001
296(NI)296(NI)
Legacy
18 October 2000
371S(NI)371S(NI)
Legacy
13 October 2000
AC(NI)AC(NI)
Legacy
6 April 2000
296(NI)296(NI)
Legacy
13 March 2000
296(NI)296(NI)
Legacy
13 March 2000
296(NI)296(NI)
Legacy
2 November 1999
AC(NI)AC(NI)
Legacy
21 September 1999
371S(NI)371S(NI)
Legacy
21 September 1999
296(NI)296(NI)
Legacy
16 October 1998
371S(NI)371S(NI)
Legacy
16 October 1998
296(NI)296(NI)
Legacy
16 October 1998
296(NI)296(NI)
Legacy
16 October 1998
296(NI)296(NI)
Legacy
16 October 1998
296(NI)296(NI)
Legacy
28 September 1998
AC(NI)AC(NI)
Legacy
11 June 1998
233(NI)233(NI)
Legacy
11 February 1998
UDM+A(NI)UDM+A(NI)
Legacy
11 February 1998
296(NI)296(NI)
Resolution
8 February 1998
RESOLUTIONSResolutions
Legacy
3 February 1998
296(NI)296(NI)
Legacy
22 January 1998
296(NI)296(NI)
Legacy
22 January 1998
296(NI)296(NI)
Legacy
22 January 1998
296(NI)296(NI)
Legacy
22 January 1998
296(NI)296(NI)
Legacy
22 January 1998
296(NI)296(NI)
Legacy
22 January 1998
296(NI)296(NI)
Legacy
9 January 1998
296(NI)296(NI)
Legacy
17 September 1997
ARTS(NI)ARTS(NI)
Legacy
17 September 1997
MEM(NI)MEM(NI)
Legacy
17 September 1997
G21(NI)G21(NI)
Legacy
17 September 1997
G23(NI)G23(NI)
Legacy
17 September 1997
40-5A(NI)40-5A(NI)