Background WavePink WaveYellow Wave

PLAY-A-WAY PRESCHOOL NEWTOWNARDS LTD (NI036462)

PLAY-A-WAY PRESCHOOL NEWTOWNARDS LTD (NI036462) is an active UK company. incorporated on 28 June 1999. with registered office in Newtownards. The company operates in the Education sector, engaged in pre-primary education. PLAY-A-WAY PRESCHOOL NEWTOWNARDS LTD has been registered for 26 years. Current directors include MARKS, Rebekah, MCGRADY, Claire, MCGRADY, Emma and 3 others.

Company Number
NI036462
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 1999
Age
26 years
Address
Victoria Primary School, Newtownards, BT23 7DD
Industry Sector
Education
Business Activity
Pre-primary education
Directors
MARKS, Rebekah, MCGRADY, Claire, MCGRADY, Emma, MCKEAG, Sarah Jayne, PARKER, Cara, TEMPLETON, Sarah
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAY-A-WAY PRESCHOOL NEWTOWNARDS LTD

PLAY-A-WAY PRESCHOOL NEWTOWNARDS LTD is an active company incorporated on 28 June 1999 with the registered office located in Newtownards. The company operates in the Education sector, specifically engaged in pre-primary education. PLAY-A-WAY PRESCHOOL NEWTOWNARDS LTD was registered 26 years ago.(SIC: 85100)

Status

active

Active since 26 years ago

Company No

NI036462

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 28 June 1999

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

PLAY-A-WAY CHILDCARE CENTRE LTD
From: 11 May 2012To: 29 January 2024
PLAY-A-WAY CHILDCARE CENTRE
From: 28 June 1999To: 11 May 2012
Contact
Address

Victoria Primary School East Street Newtownards, BT23 7DD,

Previous Addresses

10a Zion Place Newtownards County Down BT23 7ER
From: 9 March 2015To: 15 January 2024
Zion Hall Zion Place Newtownards Co Down BT23 7ER
From: 28 June 1999To: 9 March 2015
Timeline

63 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Dec 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Aug 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Aug 20
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Aug 24
Director Joined
Mar 25
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ROSS, Laura

Active
East Street, NewtownardsBT23 7DD
Secretary
Appointed 17 Oct 2023

MARKS, Rebekah

Active
East Street, NewtownardsBT23 7DD
Born April 1991
Director
Appointed 17 Oct 2023

MCGRADY, Claire

Active
East Street, NewtownardsBT23 7DD
Born October 1981
Director
Appointed 28 Feb 2023

MCGRADY, Emma

Active
East Street, NewtownardsBT23 7DD
Born November 1988
Director
Appointed 29 Nov 2016

MCKEAG, Sarah Jayne

Active
East Street, NewtownardsBT23 7DD
Born April 1991
Director
Appointed 16 Mar 2025

PARKER, Cara

Active
East Street, NewtownardsBT23 7DD
Born May 1984
Director
Appointed 28 Nov 2017

TEMPLETON, Sarah

Active
East Street, NewtownardsBT23 7DD
Born February 1993
Director
Appointed 25 Oct 2022

MCALEES, Lydia Mrs

Resigned
2 Beverley Way, NewtownardsBT23 7WN
Secretary
Appointed 28 Jun 1999
Resigned 17 Oct 2023

AGNEW, Ivan John

Resigned
111 Ashbury Avenue, Co DownBT19 6ZG
Born November 1969
Director
Appointed 27 Feb 2002
Resigned 21 Feb 2005

BAILIE, Eileen

Resigned
39 Inisharoan CourtBT23 8LZ
Born January 1975
Director
Appointed 21 Nov 2007
Resigned 23 Nov 2010

BEANEY, Paul

Resigned
Zion Place, NewtownardsBT23 7ER
Born January 1981
Director
Appointed 29 Nov 2016
Resigned 17 Oct 2023

BLACK, Paula

Resigned
19 Gregstown Park, Co DownBT23 8GW
Born October 1969
Director
Appointed 25 Feb 2003
Resigned 01 Mar 2006

BOYD, Janine

Resigned
5 Culmore AvenueBT23 8LD
Born September 1978
Director
Appointed 19 Nov 2008
Resigned 29 Nov 2011

CARNDUFF, Karen Jane

Resigned
33 Hogstown RoadBT21 0NH
Born June 1965
Director
Appointed 19 Nov 2008
Resigned 29 Nov 2011

CARROLL, Helen Elizabeth

Resigned
33 Lapwing ParkBT23 8FL
Born October 1968
Director
Appointed 21 Nov 2007
Resigned 09 Mar 2010

CLINGAN, Pat

Resigned
45 Beechcroft Park, Co Down
Born December 1953
Director
Appointed 28 Jun 1999
Resigned 27 Feb 2002

COLES, Nicki

Resigned
29 Beverley RoadBT23 7TW
Born September 1971
Director
Appointed 19 Nov 2008
Resigned 29 Nov 2011

CONLEY, Jaki

Resigned
5 Mark MewsBT23 4GY
Born February 1973
Director
Appointed 21 Nov 2007
Resigned 23 Nov 2010

CORBETT, Amanda

Resigned
1 Cairndore ValeBT23 8PF
Born February 1971
Director
Appointed 01 Mar 2006
Resigned 19 Nov 2008

CURRIE, Lisa

Resigned
Zion Place, NewtownardsBT23 7ER
Born December 1979
Director
Appointed 25 Nov 2014
Resigned 25 Oct 2022

DE LA HOZ, Karen

Resigned
Zion Place, NewtownardsBT23 7ER
Born January 1970
Director
Appointed 29 Nov 2016
Resigned 25 Oct 2022

DILWORTH, Colin George

Resigned
12 Slievemore AvenueBT23 8JT
Born August 1968
Director
Appointed 21 Nov 2007
Resigned 23 Nov 2010

DOBSON, Elaine Mrs

Resigned
2 Dormans Point, Co DownBT21 0JN
Born November 1971
Director
Appointed 21 Feb 2005
Resigned 01 Mar 2006

DOLAN, Susan

Resigned
12 Gregstown Park, County DownBT23 8GW
Born August 1968
Director
Appointed 06 Feb 2007
Resigned 17 Nov 2009

DONNELLY, Christine

Resigned
3 Rockland CrescentBT23 8SF
Born May 1968
Director
Appointed 19 Nov 2008
Resigned 29 Nov 2011

DURKIN, Aidan Andrew

Resigned
65 Chatsworth, BangorBT19 7WA
Born June 1962
Director
Appointed 27 Feb 2002
Resigned 21 Feb 2005

FARRELLY, Karen

Resigned
Zion Place, NewtownardsBT23 7ER
Born September 1980
Director
Appointed 25 Nov 2014
Resigned 17 Oct 2023

FULLERTON, Pamela Georgina

Resigned
11 Old Forge Avenue, Co DownBT23 8GG
Born March 1970
Director
Appointed 27 Feb 2002
Resigned 21 Feb 2005

GIBSON, Caroline

Resigned
Zion Place, NewtownardsBT23 7ER
Born October 1977
Director
Appointed 29 Nov 2016
Resigned 19 May 2020

GRAHAM, Michael Andrew

Resigned
Audleys Park, NewtownardsBT23 8UA
Born October 1985
Director
Appointed 25 Nov 2014
Resigned 20 Jul 2017

GRIMSHAW, Jonathan

Resigned
59 Cairndore Park, Co DownBT23 8RH
Born April 1974
Director
Appointed 25 Feb 2003
Resigned 01 Mar 2006

GRIMSHAW, Karen

Resigned
59 Cairndore Park, Co DownBT23 8RH
Born December 1971
Director
Appointed 25 Feb 2003
Resigned 01 Mar 2006

HAMILTON, Lauren

Resigned
3 Rose Vale Avenue, Co Down
Born April 1954
Director
Appointed 28 Jun 1999
Resigned 27 Feb 2002

HEDLEY, Heather

Resigned
78a Green Road, BangorBT19 7QA
Born October 1965
Director
Appointed 27 Feb 2002
Resigned 21 Feb 2005

HOLMES, Nikki

Resigned
65 Bangor Road, County DownBT23 7BZ
Born October 1973
Director
Appointed 06 Feb 2007
Resigned 17 Nov 2009
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Certificate Change Of Name Company
29 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
26 March 2018
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Shortened
26 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2016
AR01AR01
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2014
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
11 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
10 July 2009
371S(NI)371S(NI)
Legacy
6 January 2009
296(NI)296(NI)
Legacy
2 December 2008
AC(NI)AC(NI)
Legacy
2 December 2008
296(NI)296(NI)
Legacy
2 December 2008
296(NI)296(NI)
Legacy
2 December 2008
296(NI)296(NI)
Legacy
2 December 2008
296(NI)296(NI)
Legacy
2 December 2008
296(NI)296(NI)
Legacy
2 December 2008
296(NI)296(NI)
Legacy
2 December 2008
296(NI)296(NI)
Legacy
2 December 2008
296(NI)296(NI)
Legacy
2 December 2008
296(NI)296(NI)
Legacy
2 December 2008
296(NI)296(NI)
Legacy
2 December 2008
296(NI)296(NI)
Legacy
2 December 2008
296(NI)296(NI)
Legacy
2 December 2008
296(NI)296(NI)
Legacy
2 December 2008
296(NI)296(NI)
Legacy
2 December 2008
296(NI)296(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
1 March 2008
AC(NI)AC(NI)
Legacy
28 February 2008
296(NI)296(NI)
Legacy
28 February 2008
296(NI)296(NI)
Legacy
28 February 2008
296(NI)296(NI)
Legacy
28 February 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
6 August 2007
296(NI)296(NI)
Legacy
28 June 2007
371S(NI)371S(NI)
Legacy
28 June 2007
296(NI)296(NI)
Legacy
28 June 2007
296(NI)296(NI)
Legacy
28 June 2007
296(NI)296(NI)
Legacy
28 June 2007
296(NI)296(NI)
Legacy
28 June 2007
296(NI)296(NI)
Legacy
23 March 2007
AC(NI)AC(NI)
Legacy
27 July 2006
371S(NI)371S(NI)
Legacy
27 July 2006
296(NI)296(NI)
Legacy
27 July 2006
296(NI)296(NI)
Legacy
27 July 2006
296(NI)296(NI)
Legacy
27 July 2006
296(NI)296(NI)
Legacy
27 July 2006
296(NI)296(NI)
Legacy
27 July 2006
296(NI)296(NI)
Legacy
13 April 2006
AC(NI)AC(NI)
Legacy
9 August 2005
371S(NI)371S(NI)
Legacy
20 July 2005
296(NI)296(NI)
Legacy
20 July 2005
296(NI)296(NI)
Legacy
20 July 2005
296(NI)296(NI)
Legacy
20 July 2005
296(NI)296(NI)
Legacy
26 April 2005
AC(NI)AC(NI)
Legacy
24 March 2005
UDM+A(NI)UDM+A(NI)
Resolution
24 March 2005
RESOLUTIONSResolutions
Legacy
6 July 2004
371S(NI)371S(NI)
Legacy
15 March 2004
AC(NI)AC(NI)
Legacy
9 July 2003
371S(NI)371S(NI)
Legacy
9 July 2003
296(NI)296(NI)
Legacy
9 July 2003
296(NI)296(NI)
Legacy
9 July 2003
296(NI)296(NI)
Legacy
9 July 2003
296(NI)296(NI)
Legacy
9 July 2003
296(NI)296(NI)
Legacy
18 June 2003
AC(NI)AC(NI)
Legacy
17 August 2002
296(NI)296(NI)
Legacy
17 August 2002
296(NI)296(NI)
Legacy
17 August 2002
296(NI)296(NI)
Legacy
17 August 2002
296(NI)296(NI)
Legacy
26 July 2002
371S(NI)371S(NI)
Legacy
14 March 2002
AC(NI)AC(NI)
Legacy
4 July 2001
371S(NI)371S(NI)
Legacy
6 March 2001
233(NI)233(NI)
Legacy
6 March 2001
AC(NI)AC(NI)
Legacy
30 June 2000
371S(NI)371S(NI)
Legacy
1 November 1999
296(NI)296(NI)
Legacy
1 August 1999
295(NI)295(NI)
Legacy
1 August 1999
296(NI)296(NI)
Legacy
28 June 1999
MEM(NI)MEM(NI)
Legacy
28 June 1999
ARTS(NI)ARTS(NI)
Legacy
28 June 1999
G21(NI)G21(NI)
Legacy
28 June 1999
G23(NI)G23(NI)
Legacy
28 June 1999
40-5A(NI)40-5A(NI)