Background WavePink WaveYellow Wave

SUSTAINABLE NORTHERN IRELAND (NI038784)

SUSTAINABLE NORTHERN IRELAND (NI038784) is an active UK company. incorporated on 13 June 2000. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. SUSTAINABLE NORTHERN IRELAND has been registered for 25 years. Current directors include CALDWELL, Debbie, CALLAN, Jacqueline Margaret, CLEMENTS, Robert and 8 others.

Company Number
NI038784
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 June 2000
Age
25 years
Address
385 Springfield Road, Belfast, BT12 7DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
CALDWELL, Debbie, CALLAN, Jacqueline Margaret, CLEMENTS, Robert, CURTIS, Alison, GREER, Amanda Leigh, LATUSKE, Mark John, LAUGHLIN, Jill Louise, MARTIN, Hannah Jane, MCVICKER, Alan William Fullerton, O'CONNOR, Ciara Marie, PATTERSON, Keith Rowland
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE NORTHERN IRELAND

SUSTAINABLE NORTHERN IRELAND is an active company incorporated on 13 June 2000 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. SUSTAINABLE NORTHERN IRELAND was registered 25 years ago.(SIC: 74901)

Status

active

Active since 25 years ago

Company No

NI038784

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

Age

25 Years

Incorporated 13 June 2000

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

SUSTAINABLE NORTHERN IRELAND PROGRAMME
From: 13 June 2000To: 7 August 2003
Contact
Address

385 Springfield Road Belfast, BT12 7DG,

Previous Addresses

89 Loopland Drive Belfast BT6 9DW Northern Ireland
From: 2 August 2018To: 26 April 2022
Bradford Court Upper Galwally Belfast BT8 6RB Northern Ireland
From: 14 August 2017To: 2 August 2018
89 Loopland Drive Belfast BT6 9DW
From: 13 June 2000To: 14 August 2017
Timeline

60 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Mar 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Aug 20
Director Joined
Dec 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jan 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HOEHN, Nichola

Active
Springfield Road, BelfastBT12 7DG
Secretary
Appointed 06 Mar 2018

CALDWELL, Debbie

Active
Springfield Road, BelfastBT12 7DG
Born March 1968
Director
Appointed 09 Dec 2025

CALLAN, Jacqueline Margaret

Active
Springfield Road, BelfastBT12 7DG
Born May 1984
Director
Appointed 08 Dec 2022

CLEMENTS, Robert

Active
Springfield Road, BelfastBT12 7DG
Born January 1971
Director
Appointed 08 Mar 2022

CURTIS, Alison

Active
Springfield Road, BelfastBT12 7DG
Born February 1977
Director
Appointed 11 Mar 2025

GREER, Amanda Leigh

Active
Springfield Road, BelfastBT12 7DG
Born March 1981
Director
Appointed 11 Mar 2025

LATUSKE, Mark John

Active
Springfield Road, BelfastBT12 7DG
Born December 1975
Director
Appointed 09 Dec 2025

LAUGHLIN, Jill Louise

Active
Springfield Road, BelfastBT12 7DG
Born August 1978
Director
Appointed 11 Mar 2025

MARTIN, Hannah Jane

Active
Springfield Road, BelfastBT12 7DG
Born November 1991
Director
Appointed 09 Dec 2025

MCVICKER, Alan William Fullerton

Active
Lanyon Place, BelfastBT1 3LP
Born August 1967
Director
Appointed 02 Dec 2020

O'CONNOR, Ciara Marie

Active
Springfield Road, BelfastBT12 7DG
Born March 1978
Director
Appointed 01 Apr 2026

PATTERSON, Keith Rowland

Active
Springfield Road, BelfastBT12 7DG
Born November 1972
Director
Appointed 10 May 2022

COCKERILL, Claire Amelia, Dr

Resigned
Quarterlands Road, LisburnBT27 5TW
Secretary
Appointed 15 Apr 2013
Resigned 31 Oct 2013

DONNELLY, Michael

Resigned
48 Burrenbridge RoadBT31 9HT
Secretary
Appointed 13 Jun 2000
Resigned 31 Jul 2005

ELLIS, Geraint

Resigned
68 Raw Brae Road, CarrickfergusBT38 9SZ
Secretary
Appointed 09 Aug 2005
Resigned 02 Jul 2008

KITCHEN, Jim William

Resigned
Cable Road, CarrickfergusBT38 9PZ
Secretary
Appointed 01 Nov 2013
Resigned 01 Aug 2017

MACKEY, Patricia Joanne

Resigned
44 Whitehorn Drive, Co DownBT23 8WS
Secretary
Appointed 02 Jul 2008
Resigned 31 Mar 2013

SMYTH, Karen

Resigned
Bradford Court, Upper Galwally, BelfastBT8 6RB
Secretary
Appointed 01 Aug 2017
Resigned 06 Mar 2018

BANNISTER, Graeme

Resigned
Upper Galwally, BelfastBT8 6RB
Born April 1968
Director
Appointed 19 Sept 2011
Resigned 06 Mar 2018

BARRY, John (Dr), Professor

Resigned
Loopland Drive, BelfastBT6 9DW
Born December 1966
Director
Appointed 14 Oct 2013
Resigned 10 Dec 2019

BEATTIE, Jack, Councillor

Resigned
8 Beechmount Road, NewtownardsBT23 6NL
Born October 1941
Director
Appointed 17 Jan 2003
Resigned 14 Jun 2002

BENFIELD, Andrew

Resigned
Springfield Road, BelfastBT12 7DG
Born December 1972
Director
Appointed 07 Jun 2022
Resigned 11 Mar 2025

CAMPBELL, Eileen Patricia

Resigned
Ardglena Grove, DungannonBT71 7TN
Born January 1965
Director
Appointed 13 Sept 2010
Resigned 04 Sept 2017

CASSELLS, William Henry Andrew

Resigned
Springfield Road, BelfastBT12 7DG
Born February 1957
Director
Appointed 22 Dec 2017
Resigned 08 Dec 2022

CHRISTIE, Susan, Dr

Resigned
Loopland Drive, BelfastBT6 9DW
Born March 1952
Director
Appointed 13 Jun 2000
Resigned 10 Dec 2019

COX, Eamonn

Resigned
Shankill, Co. FermanaghBT74 4QP
Born March 1945
Director
Appointed 15 Jun 2004
Resigned 18 Jan 2005

CRAWFORD, Lorraine

Resigned
4 Deramore Park, Co LondonderryBT45 5RE
Born July 1960
Director
Appointed 13 Jun 2000
Resigned 12 Jan 2001

CURRAN, Alastair

Resigned
168 Killowen Grange, Co AntrimBT28 3JF
Born March 1969
Director
Appointed 27 Sept 2007
Resigned 14 Mar 2011

DAVIS, Adrian John

Resigned
Loopland Drive, BelfastBT6 9DW
Born May 1974
Director
Appointed 22 Dec 2017
Resigned 31 Mar 2022

DONAGHY, Anne

Resigned
125 Clonmore Road, Co TyroneBT71 6HX
Born May 1970
Director
Appointed 27 Sept 2007
Resigned 30 Jun 2015

DONAGHY, James Stephen

Resigned
21 Agherton DriveBT55 7HZ
Born September 1965
Director
Appointed 17 Jan 2003
Resigned 14 Jun 2002

ELLIS, Geraint, Professor

Resigned
68 Raw Brae Road, CarricfergusBT38 9SZ
Born April 1967
Director
Appointed 17 Jan 2003
Resigned 13 Sept 2010

FLOOD, Nuala Marie, Dr

Resigned
Springfield Road, BelfastBT12 7DG
Born October 1979
Director
Appointed 19 Dec 2017
Resigned 27 Jan 2023

FOLEY, Aoife, Dr

Resigned
Springfield Road, BelfastBT12 7DG
Born March 1973
Director
Appointed 19 Dec 2017
Resigned 05 Sept 2022

GARNER, Ian Arthur, Dr

Resigned
Springfield Road, BelfastBT12 7DG
Born July 1957
Director
Appointed 22 Dec 2017
Resigned 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

185

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
16 December 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 March 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 December 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Legacy
14 August 2017
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Appoint Person Secretary Company With Name
13 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
25 June 2009
371S(NI)371S(NI)
Legacy
25 June 2009
296(NI)296(NI)
Legacy
6 October 2008
AC(NI)AC(NI)
Legacy
12 June 2008
371S(NI)371S(NI)
Legacy
12 June 2008
296(NI)296(NI)
Legacy
12 June 2008
296(NI)296(NI)
Legacy
12 June 2008
296(NI)296(NI)
Legacy
12 June 2008
296(NI)296(NI)
Legacy
8 October 2007
AC(NI)AC(NI)
Legacy
14 June 2007
371S(NI)371S(NI)
Legacy
12 February 2007
AC(NI)AC(NI)
Legacy
20 July 2006
371S(NI)371S(NI)
Legacy
20 July 2006
296(NI)296(NI)
Legacy
23 November 2005
296(NI)296(NI)
Legacy
1 August 2005
AC(NI)AC(NI)
Legacy
28 June 2005
371S(NI)371S(NI)
Legacy
28 June 2005
296(NI)296(NI)
Legacy
28 June 2005
296(NI)296(NI)
Legacy
4 February 2005
296(NI)296(NI)
Legacy
18 September 2004
AC(NI)AC(NI)
Legacy
17 August 2004
296(NI)296(NI)
Legacy
3 July 2004
371S(NI)371S(NI)
Legacy
2 March 2004
296(NI)296(NI)
Legacy
14 November 2003
AC(NI)AC(NI)
Legacy
21 August 2003
296(NI)296(NI)
Legacy
12 August 2003
296(NI)296(NI)
Legacy
12 August 2003
296(NI)296(NI)
Legacy
7 August 2003
CNRES(NI)CNRES(NI)
Legacy
7 August 2003
UDM+A(NI)UDM+A(NI)
Legacy
20 June 2003
371S(NI)371S(NI)
Legacy
20 June 2003
296(NI)296(NI)
Legacy
20 June 2003
296(NI)296(NI)
Legacy
20 June 2003
296(NI)296(NI)
Legacy
7 May 2003
295(NI)295(NI)
Legacy
18 November 2002
AC(NI)AC(NI)
Legacy
5 September 2002
296(NI)296(NI)
Legacy
12 August 2002
UDM+A(NI)UDM+A(NI)
Resolution
12 August 2002
RESOLUTIONSResolutions
Legacy
8 August 2002
296(NI)296(NI)
Legacy
8 August 2002
296(NI)296(NI)
Legacy
9 July 2002
371S(NI)371S(NI)
Legacy
9 July 2002
296(NI)296(NI)
Legacy
29 May 2002
AC(NI)AC(NI)
Legacy
8 September 2001
296(NI)296(NI)
Legacy
24 August 2001
371S(NI)371S(NI)
Legacy
17 August 2001
233(NI)233(NI)
Legacy
13 June 2000
MEM(NI)MEM(NI)
Legacy
13 June 2000
ARTS(NI)ARTS(NI)
Legacy
13 June 2000
G23(NI)G23(NI)
Legacy
13 June 2000
G21(NI)G21(NI)
Legacy
13 June 2000
40-5A(NI)40-5A(NI)