Background WavePink WaveYellow Wave

FARSET DEVELOPMENT LIMITED (NI035254)

FARSET DEVELOPMENT LIMITED (NI035254) is an active UK company. incorporated on 25 November 1998. with registered office in 466 Springfield Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FARSET DEVELOPMENT LIMITED has been registered for 27 years. Current directors include AGNEW MBE, William Alexander Fraser, Dr, ANDREWS, Stephen, HAGAN, David and 3 others.

Company Number
NI035254
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 1998
Age
27 years
Address
466 Springfield Road, BT12 7DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AGNEW MBE, William Alexander Fraser, Dr, ANDREWS, Stephen, HAGAN, David, JONES, Robert Alexander, MCCLEAVE, Christopher Conor, MCGIMPSEY, Christopher David Dr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARSET DEVELOPMENT LIMITED

FARSET DEVELOPMENT LIMITED is an active company incorporated on 25 November 1998 with the registered office located in 466 Springfield Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FARSET DEVELOPMENT LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

NI035254

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 25 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 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

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

466 Springfield Road Belfast , BT12 7DW,

Timeline

46 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Sept 11
Director Joined
Dec 12
Director Left
Dec 12
Loan Cleared
May 13
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Nov 15
New Owner
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Director Left
Apr 19
Owner Exit
Apr 19
Director Left
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Left
Oct 22
Owner Exit
Oct 22
Director Left
Apr 23
Loan Cleared
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Left
Feb 24
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Nov 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
30
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

AGNEW MBE, William Alexander Frazer, Dr

Active
466 Springfield RoadBT12 7DW
Secretary
Appointed 05 Aug 2023

AGNEW MBE, William Alexander Fraser, Dr

Active
466 Springfield RoadBT12 7DW
Born August 1942
Director
Appointed 18 Nov 2014

ANDREWS, Stephen

Active
466 Springfield RoadBT12 7DW
Born July 1959
Director
Appointed 25 Jun 2020

HAGAN, David

Active
466 Springfield RoadBT12 7DW
Born May 1964
Director
Appointed 08 Oct 2020

JONES, Robert Alexander

Active
466 Springfield RoadBT12 7DW
Born August 1954
Director
Appointed 01 Mar 1999

MCCLEAVE, Christopher Conor

Active
466 Springfield RoadBT12 7DW
Born December 1992
Director
Appointed 01 Dec 2025

MCGIMPSEY, Christopher David Dr.

Active
466 Springfield RoadBT12 7DW
Born September 1952
Director
Appointed 25 Nov 1998

ADAMSON, Samuel Ian Gamble, Dr

Resigned
4 Cherryvalley GardensBT56PQ
Secretary
Appointed 25 Nov 1998
Resigned 14 Sept 2004

HEWITT, Thomas Jackson

Resigned
466 Springfield RoadBT12 7DW
Secretary
Appointed 14 Sept 2004
Resigned 19 Oct 2022

AICKEN, Thomas Henry

Resigned
58 Silverstream Road, Co. AntrimBT14 8GG
Born January 1946
Director
Appointed 01 Mar 1999
Resigned 10 Nov 2015

BUTLER, Robbie

Resigned
466 Springfield RoadBT12 7DW
Born April 1972
Director
Appointed 09 Sept 2020
Resigned 14 Feb 2024

CAMPLISSON, Joseph Dr., Doctor

Resigned
466 Springfield RoadBT12 7DW
Born September 1928
Director
Appointed 01 Mar 1999
Resigned 27 Feb 2020

CHARLEY, William Robert Hunter, Colonel

Resigned
Ballyblack Lodge, NewtownardsBT22 2AP
Born April 1924
Director
Appointed 01 Mar 1999
Resigned 14 Sept 2004

FILOR, Clarence George Horatio

Resigned
26 Shancoole ParkBT14 8JQ
Born March 1915
Director
Appointed 01 Mar 1999
Resigned 22 Nov 2006

GORMAN, Thomas

Resigned
21 Shaws Avenue, BelfastBT11 9QF
Born May 1945
Director
Appointed 14 Sept 2004
Resigned 31 Mar 2009

HALL, Michael

Resigned
466 Springfield RoadBT12 7DW
Born September 1949
Director
Appointed 19 Jun 2018
Resigned 10 Mar 2021

HEWITT, Thomas Jackson

Resigned
Springfield Road, BelfastBT12 7DW
Born March 1944
Director
Appointed 01 Apr 2010
Resigned 19 Oct 2022

MACVICAR, John

Resigned
Westway Gardens, BelfastBT13 3NT
Born August 1954
Director
Appointed 18 Nov 2014
Resigned 18 Mar 2015

MAGEE, Robert James, Rev Dr

Resigned
57 Old Dundonald RoadBT16 1XS
Born January 1930
Director
Appointed 25 Nov 1998
Resigned 31 Mar 2009

MAIRS, Timothy Paul

Resigned
466 Springfield RoadBT12 7DW
Born May 1979
Director
Appointed 08 Oct 2020
Resigned 31 Mar 2023

MATTHEWS, Elizabeth Anne

Resigned
15 Glenburn Park, Co DownBT20 5RG
Born December 1951
Director
Appointed 25 Nov 1998
Resigned 14 Sept 2004

MCADAM, Robert

Resigned
466 Springfield RoadBT12 7DW
Born June 1990
Director
Appointed 25 Jun 2020
Resigned 17 Sept 2020

MCCAUGHEY, Robert Stanley

Resigned
466 Springfield RoadBT12 7DW
Born September 1938
Director
Appointed 25 Nov 1998
Resigned 22 Nov 2023

MCKENNA, Eoghan

Resigned
466 Springfield RoadBT12 7DW
Born February 1976
Director
Appointed 08 Oct 2020
Resigned 14 Apr 2021

MCMILLAN, Elizabeth

Resigned
3 Belair Street, Co. AntrimBT133EG
Born December 1931
Director
Appointed 01 Mar 1999
Resigned 13 Oct 2014

MOODY, Wesley, Mr.

Resigned
8 Ardmore AvenueBT7 3HD
Born August 1970
Director
Appointed 27 Sept 2005
Resigned 04 Jan 2006

MOODY, Wesley, Mr.

Resigned
8 Ardmore Avenue, BelfastBT7 3HD
Born August 1970
Director
Appointed 14 Mar 2004
Resigned 27 Nov 2012

PATTERSON, William Green

Resigned
4a Ohio Street, Co DownBT13
Born May 1944
Director
Appointed 12 Oct 2005
Resigned 04 Jan 2006

PATTERSON, William Green

Resigned
466 Springfield RoadBT12 7DW
Born May 1944
Director
Appointed 14 Sept 2004
Resigned 13 Oct 2021

PETTICREW, Dorothy Ruth

Resigned
466 Springfield RoadBT12 7DW
Born September 1960
Director
Appointed 27 Nov 2012
Resigned 11 Dec 2025

PROCTOR, Frederick

Resigned
7 Brae Hill ParadeBT14 8FR
Born May 1939
Director
Appointed 25 Feb 2002
Resigned 27 Sept 2005

RICE, Anne Elizabeth

Resigned
466 Springfield RoadBT12 7DW
Born September 1934
Director
Appointed 01 Mar 1999
Resigned 15 Mar 2019

ROSE, Arthur William

Resigned
90 Fairfield Road, Co. DownBT20 4JJ
Born August 1935
Director
Appointed 28 Mar 1999
Resigned 31 Mar 2009

SHANKS, Oliver Edward Pattison

Resigned
466 Springfield RoadBT12 7DW
Born August 1939
Director
Appointed 01 Mar 1999
Resigned 07 Oct 2020

SOLINAS, Gerald Dorino

Resigned
466 Springfield RoadBT12 7DW
Born May 1975
Director
Appointed 19 Jun 2018
Resigned 12 Aug 2025

Persons with significant control

12

3 Active
9 Ceased

Mr Gerald Dorino Solinas

Ceased
466 Springfield RoadBT12 7DW
Born May 1975

Nature of Control

Significant influence or control
Notified 19 Jun 2018
Ceased 12 Aug 2025

Mr Michael Hall

Ceased
466 Springfield RoadBT12 7DW
Born September 1949

Nature of Control

Significant influence or control
Notified 19 Jun 2018
Ceased 10 Mar 2021

Ms Dorothy Ruth Petticrew

Ceased
466 Springfield RoadBT12 7DW
Born September 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 11 Dec 2025

Mr Robert Stanley Mccaughey

Ceased
466 Springfield RoadBT12 7DW
Born September 1938

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 22 Nov 2023

Thomas Jackson Hewitt

Ceased
466 Springfield RoadBT12 7DW
Born March 1944

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 19 Oct 2022

Mr William Green Patterson

Ceased
466 Springfield RoadBT12 7DW
Born May 1944

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 13 Oct 2021

Mr Oliver Edward Pattison Shanks

Ceased
466 Springfield RoadBT12 7DW
Born August 1939

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 07 Oct 2020

Mr Joseph Camplisson

Ceased
466 Springfield RoadBT12 7DW
Born September 1928

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 27 Feb 2020

Ms Anne Elizabeth Rice

Ceased
466 Springfield RoadBT12 7DW
Born September 1934

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 15 Mar 2019

Dr William Alexander Fraser Agnew Mbe

Active
466 Springfield RoadBT12 7DW
Born August 1942

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Robert Alexander Jones

Active
466 Springfield RoadBT12 7DW
Born August 1954

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Christopher David Mcgimpsey

Active
466 Springfield RoadBT12 7DW
Born September 1952

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
31 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
29 September 2022
RP04AP01RP04AP01
Second Filing Notification Of A Person With Significant Control
16 September 2022
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Resolution
23 October 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
23 October 2014
CC04CC04
Accounts With Accounts Type Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Accounts With Accounts Type Small
25 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Accounts With Accounts Type Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
17 July 2009
AC(NI)AC(NI)
Legacy
1 June 2009
296(NI)296(NI)
Legacy
22 May 2009
296(NI)296(NI)
Legacy
22 May 2009
296(NI)296(NI)
Legacy
22 May 2009
296(NI)296(NI)
Legacy
26 November 2008
371S(NI)371S(NI)
Legacy
10 July 2008
AC(NI)AC(NI)
Legacy
19 December 2007
371S(NI)371S(NI)
Legacy
21 September 2007
AC(NI)AC(NI)
Legacy
20 December 2006
296(NI)296(NI)
Legacy
14 December 2006
371S(NI)371S(NI)
Legacy
13 September 2006
AC(NI)AC(NI)
Legacy
4 January 2006
371S(NI)371S(NI)
Legacy
26 November 2005
AC(NI)AC(NI)
Legacy
6 November 2005
296(NI)296(NI)
Legacy
6 November 2005
296(NI)296(NI)
Legacy
6 November 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
30 August 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 August 2005
402(NI)402(NI)
Legacy
18 February 2005
UDM+A(NI)UDM+A(NI)
Resolution
18 February 2005
RESOLUTIONSResolutions
Legacy
25 January 2005
371S(NI)371S(NI)
Legacy
21 December 2004
296(NI)296(NI)
Legacy
3 December 2004
296(NI)296(NI)
Legacy
3 December 2004
296(NI)296(NI)
Legacy
3 December 2004
296(NI)296(NI)
Legacy
10 November 2004
AC(NI)AC(NI)
Legacy
12 October 2004
296(NI)296(NI)
Legacy
12 October 2004
296(NI)296(NI)
Legacy
12 October 2004
296(NI)296(NI)
Legacy
5 February 2004
371S(NI)371S(NI)
Legacy
6 January 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
15 October 2003
402(NI)402(NI)
Legacy
8 April 2003
295(NI)295(NI)
Legacy
10 January 2003
AC(NI)AC(NI)
Legacy
2 December 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
25 October 2002
402(NI)402(NI)
Legacy
27 July 2002
296(NI)296(NI)
Legacy
27 January 2002
AC(NI)AC(NI)
Legacy
27 November 2001
371S(NI)371S(NI)
Legacy
21 November 2000
371S(NI)371S(NI)
Legacy
13 October 2000
233(NI)233(NI)
Legacy
28 September 2000
AC(NI)AC(NI)
Legacy
7 January 2000
371S(NI)371S(NI)
Legacy
4 May 1999
296(NI)296(NI)
Legacy
9 April 1999
296(NI)296(NI)
Legacy
6 March 1999
296(NI)296(NI)
Legacy
6 March 1999
296(NI)296(NI)
Legacy
6 March 1999
296(NI)296(NI)
Legacy
6 March 1999
296(NI)296(NI)
Legacy
6 March 1999
296(NI)296(NI)
Legacy
6 March 1999
296(NI)296(NI)
Legacy
6 March 1999
296(NI)296(NI)
Legacy
6 March 1999
296(NI)296(NI)
Legacy
6 March 1999
296(NI)296(NI)
Legacy
6 March 1999
296(NI)296(NI)
Legacy
4 March 1999
MEM(NI)MEM(NI)
Legacy
4 March 1999
ARTS(NI)ARTS(NI)
Legacy
4 March 1999
G23(NI)G23(NI)
Legacy
4 March 1999
G21(NI)G21(NI)