Background WavePink WaveYellow Wave

CHRISTIAN UNIONS IRELAND (NI) TRUST (NI033539)

CHRISTIAN UNIONS IRELAND (NI) TRUST (NI033539) is an active UK company. incorporated on 27 January 1998. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHRISTIAN UNIONS IRELAND (NI) TRUST has been registered for 28 years. Current directors include AGNEW, Martin John, CAROLAN, Catrin Haf, GILLESPIE, John Herbert, Dr and 7 others.

Company Number
NI033539
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 January 1998
Age
28 years
Address
12-14 Elmwood Avenue, Belfast, BT9 6AY
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
AGNEW, Martin John, CAROLAN, Catrin Haf, GILLESPIE, John Herbert, Dr, HAMILL, Iain Hugh, HAMILTON, Julie Carys Anne, MORRELL, Cassells, PETERS, Frank Hudson, Professor, QUINLAN, Isabel, REID, Jonathan, ROTHWELL, Gavin Paul
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIAN UNIONS IRELAND (NI) TRUST

CHRISTIAN UNIONS IRELAND (NI) TRUST is an active company incorporated on 27 January 1998 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHRISTIAN UNIONS IRELAND (NI) TRUST was registered 28 years ago.(SIC: 94910)

Status

active

Active since 28 years ago

Company No

NI033539

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

Age

28 Years

Incorporated 27 January 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

IFES IRELAND (NI) TRUST
From: 24 January 2000To: 30 June 2016
UCCFI (NI) TRUST
From: 27 January 1998To: 24 January 2000
Contact
Address

12-14 Elmwood Avenue Belfast, BT9 6AY,

Previous Addresses

6 University Road Belfast BT7 1NH
From: 3 February 2015To: 5 December 2024
21 Ormeau Avenue Belfast BT2 8HD
From: 27 January 1998To: 3 February 2015
Timeline

80 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Mar 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
80
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MCBURNEY, Christopher James

Active
Elmwood Avenue, BelfastBT9 6AY
Secretary
Appointed 23 Sept 2023

AGNEW, Martin John

Active
Elmwood Avenue, BelfastBT9 6AY
Born August 1962
Director
Appointed 18 May 2013

CAROLAN, Catrin Haf

Active
Elmwood Avenue, BelfastBT9 6AY
Born August 1984
Director
Appointed 24 Sept 2016

GILLESPIE, John Herbert, Dr

Active
Elmwood Avenue, BelfastBT9 6AY
Born March 1948
Director
Appointed 15 Sept 2018

HAMILL, Iain Hugh

Active
Elmwood Avenue, BelfastBT9 6AY
Born June 1990
Director
Appointed 03 Jun 2023

HAMILTON, Julie Carys Anne

Active
Elmwood Avenue, BelfastBT9 6AY
Born August 1990
Director
Appointed 03 Jun 2023

MORRELL, Cassells

Active
Elmwood Avenue, BelfastBT9 6AY
Born August 1951
Director
Appointed 03 Jun 2023

PETERS, Frank Hudson, Professor

Active
Elmwood Avenue, BelfastBT9 6AY
Born November 1964
Director
Appointed 23 Sept 2017

QUINLAN, Isabel

Active
Elmwood Avenue, BelfastBT9 6AY
Born September 1991
Director
Appointed 07 Jun 2025

REID, Jonathan

Active
Elmwood Avenue, BelfastBT9 6AY
Born May 1973
Director
Appointed 28 Nov 2020

ROTHWELL, Gavin Paul

Active
Elmwood Avenue, BelfastBT9 6AY
Born March 1995
Director
Appointed 23 Sept 2017

DAVISON, Thomas Arthur Mr

Resigned
6 Ormond Drive, Dublin
Secretary
Appointed 27 Jan 1998
Resigned 11 Apr 2007

ELLIS, Mark Andrew

Resigned
University Road, BelfastBT7 1NH
Secretary
Appointed 15 Sept 2018
Resigned 23 Sept 2023

JONES, Adam

Resigned
49 Hillside, Wicklow
Secretary
Appointed 07 Aug 2007
Resigned 01 Sept 2013

MONTGOMERY, David James, Dr

Resigned
University Road, BelfastBT7 1NH
Secretary
Appointed 01 Sept 2013
Resigned 15 Sept 2018

ADAMSON, Thomas David

Resigned
University Road, BelfastBT7 1NH
Born May 1995
Director
Appointed 23 Sept 2017
Resigned 21 Sept 2019

BELL, Murray Alexander

Resigned
5 Slievenaghy Road, BallymoneyBT53 6AL
Born April 1968
Director
Appointed 21 Sept 2002
Resigned 07 Mar 2009

BELLENGER (PROF), Christopher

Resigned
61 Whitethorn Road, Dublin 14
Born January 1945
Director
Appointed 27 Jan 1998
Resigned 22 May 2004

BEVILLE, Aoife

Resigned
21 Ormeau AvenueBT2 8HD
Born May 1992
Director
Appointed 10 Nov 2012
Resigned 14 Sept 2013

BRIDCUT, Ruth

Resigned
38 Woodpack, Dublin 15
Born August 1976
Director
Appointed 27 Jan 1998
Resigned 03 Oct 1998

BROOK, Jane

Resigned
Hebron, Blessington
Born July 1933
Director
Appointed 27 Jan 1998
Resigned 22 Feb 2003

CALLAN, Brian Thomas, Dr

Resigned
21 Ormeau AvenueBT2 8HD
Born January 1959
Director
Appointed 15 Sept 2001
Resigned 18 Feb 2011

CAMPBELL, Peter Raymond

Resigned
32 Ashley Gardens, Co DownBT20 5RJ
Born September 1966
Director
Appointed 27 Jan 1998
Resigned 16 Nov 2002

CAMPBELL, Tom

Resigned
21 Ormeau AvenueBT2 8HD
Born October 1988
Director
Appointed 26 Sept 2009
Resigned 14 May 2011

CAREY, Heather Florence

Resigned
Carnmore, BelfastBT15 5GS
Born July 1960
Director
Appointed 13 Nov 1999
Resigned 07 Mar 2009

CARSON, Sarah

Resigned
University Road, BelfastBT7 1NH
Born October 1997
Director
Appointed 21 Sept 2019
Resigned 26 Sept 2020

COULTER, Ross

Resigned
21 Ormeau AvenueBT2 8HD
Born July 1988
Director
Appointed 01 Nov 2009
Resigned 14 May 2011

COWAN, Martyn Calvin

Resigned
Knockpath, LisburnBT28 3BB
Born January 1975
Director
Appointed 05 Dec 1998
Resigned 13 Nov 1999

COX, Edward Alexander, Dr

Resigned
University Road, BelfastBT7 1NH
Born April 1955
Director
Appointed 07 Mar 2009
Resigned 03 Jun 2023

COX (DR), Edward Alexander

Resigned
Kilmacanogue
Born April 1955
Director
Appointed 27 Jan 1998
Resigned 23 Feb 2002

CROOKES, James

Resigned
University Road, BelfastBT7 1NH
Born November 1963
Director
Appointed 18 Sept 2010
Resigned 12 Mar 2022

CUPPLES (REV), William D

Resigned
8a Chanterhill Road, Co FermanaghBT74 6DE
Born September 1957
Director
Appointed 27 Jan 1998
Resigned 22 Sept 2007

EBBINGHAUS, Claire Elaine

Resigned
University Road, BelfastBT7 1NH
Born July 1972
Director
Appointed 08 Sept 2012
Resigned 15 Sept 2018

ELLIOTT, Mary

Resigned
25 Drumads Road, CookstownBT80 0EA
Born September 1977
Director
Appointed 18 Nov 2000
Resigned 23 Feb 2002

ENGLISH, Jonathan

Resigned
University Road, BelfastBT7 1NH
Born May 1993
Director
Appointed 14 Sept 2013
Resigned 26 Sept 2015
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
27 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
25 February 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Resolution
30 June 2016
RESOLUTIONSResolutions
Miscellaneous
30 June 2016
MISCMISC
Resolution
22 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
22 June 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2012
AR01AR01
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
29 April 2009
AC(NI)AC(NI)
Legacy
11 March 2009
371S(NI)371S(NI)
Legacy
2 July 2008
AC(NI)AC(NI)
Legacy
25 February 2008
371S(NI)371S(NI)
Legacy
21 February 2008
295(NI)295(NI)
Legacy
21 February 2008
296(NI)296(NI)
Legacy
15 June 2007
AC(NI)AC(NI)
Legacy
9 February 2007
371S(NI)371S(NI)
Legacy
14 December 2006
296(NI)296(NI)
Legacy
14 December 2006
296(NI)296(NI)
Legacy
28 July 2006
AC(NI)AC(NI)
Legacy
1 March 2006
371S(NI)371S(NI)
Legacy
25 February 2006
296(NI)296(NI)
Legacy
25 February 2006
296(NI)296(NI)
Legacy
16 June 2005
AC(NI)AC(NI)
Legacy
5 May 2005
371S(NI)371S(NI)
Legacy
5 May 2005
296(NI)296(NI)
Legacy
5 May 2005
296(NI)296(NI)
Legacy
5 May 2005
296(NI)296(NI)
Legacy
5 May 2005
296(NI)296(NI)
Legacy
16 July 2004
AC(NI)AC(NI)
Legacy
8 June 2004
295(NI)295(NI)
Legacy
1 June 2004
296(NI)296(NI)
Legacy
5 May 2004
296(NI)296(NI)
Legacy
16 March 2004
371S(NI)371S(NI)
Legacy
16 June 2003
AC(NI)AC(NI)
Legacy
9 February 2003
371S(NI)371S(NI)
Legacy
9 February 2003
296(NI)296(NI)
Legacy
9 February 2003
296(NI)296(NI)
Legacy
9 February 2003
296(NI)296(NI)
Legacy
9 February 2003
296(NI)296(NI)
Legacy
20 June 2002
AC(NI)AC(NI)
Legacy
1 March 2002
371S(NI)371S(NI)
Legacy
1 March 2002
296(NI)296(NI)
Legacy
1 March 2002
296(NI)296(NI)
Legacy
1 March 2002
296(NI)296(NI)
Legacy
28 March 2001
AC(NI)AC(NI)
Legacy
3 February 2001
371S(NI)371S(NI)
Legacy
3 February 2001
296(NI)296(NI)
Legacy
3 February 2001
296(NI)296(NI)
Legacy
4 July 2000
AC(NI)AC(NI)
Legacy
13 March 2000
371S(NI)371S(NI)
Legacy
13 March 2000
296(NI)296(NI)
Legacy
13 February 2000
296(NI)296(NI)
Legacy
13 February 2000
296(NI)296(NI)
Legacy
13 February 2000
296(NI)296(NI)
Legacy
13 February 2000
296(NI)296(NI)
Legacy
1 February 2000
UDM+A(NI)UDM+A(NI)
Legacy
24 January 2000
CNRES(NI)CNRES(NI)
Legacy
22 January 2000
371S(NI)371S(NI)
Legacy
19 May 1999
AC(NI)AC(NI)
Legacy
8 January 1999
233(NI)233(NI)
Legacy
27 January 1998
MEM(NI)MEM(NI)
Legacy
27 January 1998
ARTS(NI)ARTS(NI)
Legacy
27 January 1998
G23(NI)G23(NI)
Legacy
27 January 1998
G21(NI)G21(NI)
Legacy
27 January 1998
40-5A(NI)40-5A(NI)