Background WavePink WaveYellow Wave

MEDIATION NORTHERN IRELAND (NI033978)

MEDIATION NORTHERN IRELAND (NI033978) is an active UK company. incorporated on 16 April 1998. with registered office in 83 University Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDIATION NORTHERN IRELAND has been registered for 27 years. Current directors include BLANEY, Anne-Marie, BRIJPAUL, Nikita Narendra, JOHNSTON, Nicola Anne and 3 others.

Company Number
NI033978
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 April 1998
Age
27 years
Address
83 University Street, BT7 1HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLANEY, Anne-Marie, BRIJPAUL, Nikita Narendra, JOHNSTON, Nicola Anne, MCGRATH, Julian John Midgley, MCGUINNESS, Esther, Dr, MURRAY, Colin Robert George, Professor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIATION NORTHERN IRELAND

MEDIATION NORTHERN IRELAND is an active company incorporated on 16 April 1998 with the registered office located in 83 University Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDIATION NORTHERN IRELAND was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

NI033978

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

Age

27 Years

Incorporated 16 April 1998

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 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

MEDIATION NETWORK FOR NORTHERN IRELAND - THE
From: 16 April 1998To: 5 February 2003
Contact
Address

83 University Street Belfast , BT7 1HP,

Timeline

74 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
May 15
Director Left
May 15
Director Joined
May 16
Director Left
May 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 18
Director Left
May 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MURRAY, Colin Robert George, Professor

Active
83 University StreetBT7 1HP
Secretary
Appointed 28 Oct 2024

BLANEY, Anne-Marie

Active
83 University StreetBT7 1HP
Born January 1968
Director
Appointed 12 Oct 2021

BRIJPAUL, Nikita Narendra

Active
83 University StreetBT7 1HP
Born September 1975
Director
Appointed 31 Jan 2022

JOHNSTON, Nicola Anne

Active
83 University StreetBT7 1HP
Born December 1982
Director
Appointed 28 Oct 2024

MCGRATH, Julian John Midgley

Active
83 University StreetBT7 1HP
Born October 1975
Director
Appointed 09 Jun 2025

MCGUINNESS, Esther, Dr

Active
83 University StreetBT7 1HP
Born April 1968
Director
Appointed 05 Jun 2023

MURRAY, Colin Robert George, Professor

Active
83 University StreetBT7 1HP
Born August 1982
Director
Appointed 05 Jun 2023

BLANEY, Anne-Marie

Resigned
Beech Park, Kildare
Secretary
Appointed 05 Dec 2022
Resigned 14 Dec 2022

COLWELL, Robert

Resigned
83 University StreetBT7 1HP
Secretary
Appointed 14 Dec 2022
Resigned 05 Jun 2023

JOHNSTON, James, Finance Manager

Resigned
83 University StreetBT7 1HP
Secretary
Appointed 01 Sept 2011
Resigned 17 Sept 2013

MCCRACKEN, Andrew Neil

Resigned
83 University StreetBT7 1HP
Secretary
Appointed 16 Apr 1998
Resigned 07 Dec 2010

MORVAIOVA, Adriana

Resigned
83 University StreetBT7 1HP
Secretary
Appointed 05 Jun 2023
Resigned 28 Oct 2024

O'REILLY, Peter Andrew, Mr.

Resigned
83 University StreetBT7 1HP
Secretary
Appointed 07 Dec 2010
Resigned 31 Aug 2011

BELL, Sheena

Resigned
26 Osborne GardensBT9 6LF
Born April 1949
Director
Appointed 16 Apr 1998
Resigned 19 Jun 2001

CALLAGHAN, Edith Brenda

Resigned
23 Bawnmore RoadBT19 6LA
Born November 1937
Director
Appointed 19 Mar 2002
Resigned 18 Sept 2007

CHRISTIAN, Noreen Patricia

Resigned
2 Workman AvenueBT13 3FB
Born March 1937
Director
Appointed 16 Apr 1998
Resigned 19 Jun 2001

CLARK, Susan Lucinda

Resigned
83 University StreetBT7 1HP
Born August 1964
Director
Appointed 30 Mar 2013
Resigned 30 Apr 2019

COLGAN, John Louis

Resigned
16 Ardaluin Height, Co DownBT33 0RA
Born August 1941
Director
Appointed 30 Sept 2003
Resigned 03 Nov 2009

COOK, Sara Elizabeth

Resigned
83 University StreetBT7 1HP
Born April 1977
Director
Appointed 12 May 2015
Resigned 31 May 2021

ELLIOTT, Frank Alan, Dr

Resigned
The Gate Lodge, BangorBT19 1HY
Born March 1937
Director
Appointed 16 Apr 1998
Resigned 05 Oct 2004

EYBEN, Karin

Resigned
83 University StreetBT7 1HP
Born January 1970
Director
Appointed 07 Jul 2010
Resigned 17 Sept 2013

FAIRMICHAEL, Robert Henry

Resigned
16 Ravensdene ParkBT6 0DA
Born May 1953
Director
Appointed 16 Apr 1998
Resigned 19 Mar 2002

FLEMING, Lorraine

Resigned
4 Willow CloseBT32 4RG
Born September 1966
Director
Appointed 22 Jun 1999
Resigned 30 Sept 2003

GARVEY, Maria Bernadette

Resigned
83 University StreetBT7 1HP
Born February 1958
Director
Appointed 04 Oct 2016
Resigned 01 Nov 2021

GIBSON OBE, Christopher Duffield

Resigned
18 Ballymorran Road, NewtownardsBT23 6UE
Born April 1940
Director
Appointed 05 Oct 2004
Resigned 07 Jul 2010

GRAHAM, Frederick Lawerence, Canon

Resigned
80 Altnahinch Road, BallymenaBT44 9JS
Born March 1935
Director
Appointed 04 Sept 2008
Resigned 11 Nov 2014

GREER, Caroline Elizabeth

Resigned
83 University StreetBT7 1HP
Born April 1962
Director
Appointed 27 Sept 2020
Resigned 28 Oct 2024

GUALBERTI, Maria Stefania

Resigned
83 University StreetBT7 1HP
Born February 1984
Director
Appointed 30 Mar 2013
Resigned 12 May 2015

HINFEY, Katrina Ann

Resigned
83 University StreetBT7 1HP
Born December 1968
Director
Appointed 05 Dec 2022
Resigned 07 Apr 2025

HOBSON, Olive Eleanor Marlene

Resigned
83 University StreetBT7 1HP
Born July 1952
Director
Appointed 30 Mar 2013
Resigned 05 Dec 2017

HOPPER, Simon Thomas

Resigned
83 University StreetBT7 1HP
Born May 1976
Director
Appointed 31 May 2013
Resigned 31 May 2019

KNOX, Janni

Resigned
83 University StreetBT7 1HP
Born January 1965
Director
Appointed 11 Feb 2022
Resigned 05 Jun 2023

KNOX, Janni

Resigned
83 University StreetBT7 1HP
Born January 1965
Director
Appointed 30 Mar 2013
Resigned 30 Apr 2019

LEIGHTON, Paul

Resigned
83 University StreetBT7 1HP
Born October 1957
Director
Appointed 07 Jul 2010
Resigned 17 Sept 2013

LOCKHART, William Hagan

Resigned
10 Whinney Hill, Co DownBT18 0HJ
Born December 1947
Director
Appointed 16 Apr 1998
Resigned 05 Oct 2004
Fundings
Financials
Latest Activities

Filing History

201

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Resolution
26 October 2023
RESOLUTIONSResolutions
Memorandum Articles
26 October 2023
MAMA
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2009
AAAnnual Accounts
Legacy
22 April 2009
371S(NI)371S(NI)
Legacy
9 December 2008
AC(NI)AC(NI)
Legacy
8 October 2008
296(NI)296(NI)
Legacy
8 October 2008
296(NI)296(NI)
Legacy
8 October 2008
296(NI)296(NI)
Legacy
8 October 2008
296(NI)296(NI)
Legacy
17 September 2008
296(NI)296(NI)
Legacy
15 May 2008
371S(NI)371S(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
18 October 2007
AC(NI)AC(NI)
Legacy
20 April 2007
371S(NI)371S(NI)
Legacy
21 October 2006
AC(NI)AC(NI)
Legacy
20 June 2006
296(NI)296(NI)
Legacy
19 June 2006
371S(NI)371S(NI)
Legacy
14 January 2006
296(NI)296(NI)
Legacy
9 January 2006
AC(NI)AC(NI)
Legacy
26 November 2005
296(NI)296(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
13 August 2005
295(NI)295(NI)
Particulars Of A Mortgage Charge
10 August 2005
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
29 April 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 February 2005
402R(NI)402R(NI)
Legacy
26 January 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 January 2005
402R(NI)402R(NI)
Legacy
12 October 2004
296(NI)296(NI)
Legacy
11 October 2004
296(NI)296(NI)
Legacy
11 October 2004
296(NI)296(NI)
Legacy
11 October 2004
296(NI)296(NI)
Particulars Of A Mortgage Charge
24 August 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 August 2004
402(NI)402(NI)
Legacy
17 June 2004
296(NI)296(NI)
Legacy
12 June 2004
296(NI)296(NI)
Legacy
12 June 2004
296(NI)296(NI)
Legacy
7 June 2004
371S(NI)371S(NI)
Legacy
2 February 2004
AC(NI)AC(NI)
Legacy
18 April 2003
371S(NI)371S(NI)
Legacy
18 April 2003
296(NI)296(NI)
Legacy
5 February 2003
CNRES(NI)CNRES(NI)
Legacy
5 February 2003
UDM+A(NI)UDM+A(NI)
Legacy
12 August 2002
AC(NI)AC(NI)
Legacy
11 May 2002
371S(NI)371S(NI)
Legacy
8 April 2002
296(NI)296(NI)
Legacy
10 January 2002
AC(NI)AC(NI)
Legacy
12 December 2001
296(NI)296(NI)
Legacy
12 December 2001
296(NI)296(NI)
Legacy
12 December 2001
296(NI)296(NI)
Legacy
12 December 2001
296(NI)296(NI)
Legacy
12 December 2001
296(NI)296(NI)
Legacy
17 May 2001
371S(NI)371S(NI)
Legacy
24 October 2000
AC(NI)AC(NI)
Legacy
30 June 2000
295(NI)295(NI)
Legacy
10 June 2000
371S(NI)371S(NI)
Legacy
10 June 2000
296(NI)296(NI)
Legacy
10 June 2000
296(NI)296(NI)
Legacy
10 June 2000
296(NI)296(NI)
Legacy
15 December 1999
233(NI)233(NI)
Legacy
15 December 1999
AC(NI)AC(NI)
Legacy
15 June 1999
296(NI)296(NI)
Legacy
15 June 1999
296(NI)296(NI)
Legacy
30 April 1999
371S(NI)371S(NI)
Legacy
16 April 1998
ARTS(NI)ARTS(NI)
Legacy
16 April 1998
MEM(NI)MEM(NI)
Legacy
16 April 1998
G23(NI)G23(NI)
Legacy
16 April 1998
G21(NI)G21(NI)
Legacy
16 April 1998
40-5A(NI)40-5A(NI)