Background WavePink WaveYellow Wave

ENGAGE WITH AGE (NI039665)

ENGAGE WITH AGE (NI039665) is an active UK company. incorporated on 17 November 2000. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. ENGAGE WITH AGE has been registered for 25 years. Current directors include GRAHAM, Gillian, GREENAN, Anne, GREER, Amanda Leigh and 5 others.

Company Number
NI039665
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 November 2000
Age
25 years
Address
East Belfast Network Centre, Belfast, BT5 4FP
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
GRAHAM, Gillian, GREENAN, Anne, GREER, Amanda Leigh, MCCARTNEY, Anne Marie, MCEVOY, Gillian Sarah, SKELCHER, Marianne, WILKINSON, Deborah, WISONER, Robert John
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGAGE WITH AGE

ENGAGE WITH AGE is an active company incorporated on 17 November 2000 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. ENGAGE WITH AGE was registered 25 years ago.(SIC: 88100)

Status

active

Active since 25 years ago

Company No

NI039665

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

Age

25 Years

Incorporated 17 November 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 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

East Belfast Network Centre 55 Templemore Avenue Belfast, BT5 4FP,

Previous Addresses

36 Knockbreda Road Belfast BT6 0JB
From: 17 November 2000To: 15 September 2014
Timeline

66 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
May 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 17
Director Left
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 20
Director Left
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BOLTON, Michelle

Active
55 Templemore Avenue, BelfastBT5 4FP
Secretary
Appointed 12 Nov 2025

GRAHAM, Gillian

Active
55 Templemore Avenue, BelfastBT5 4FP
Born July 1965
Director
Appointed 28 Nov 2024

GREENAN, Anne

Active
55 Templemore Avenue, BelfastBT5 4FP
Born December 1936
Director
Appointed 07 Jul 2014

GREER, Amanda Leigh

Active
55 Templemore Avenue, BelfastBT5 4FP
Born March 1981
Director
Appointed 13 Feb 2019

MCCARTNEY, Anne Marie

Active
55 Templemore Avenue, BelfastBT5 4FP
Born April 1963
Director
Appointed 08 Feb 2024

MCEVOY, Gillian Sarah

Active
55 Templemore Avenue, BelfastBT5 4FP
Born January 1972
Director
Appointed 15 Oct 2012

SKELCHER, Marianne

Active
55 Templemore Avenue, BelfastBT5 4FP
Born March 1954
Director
Appointed 11 Jun 2022

WILKINSON, Deborah

Active
55 Templemore Avenue, BelfastBT5 4FP
Born June 1996
Director
Appointed 07 Feb 2024

WISONER, Robert John

Active
55 Templemore Avenue, BelfastBT5 4FP
Born July 1963
Director
Appointed 28 Nov 2024

DAWSON, Brian Andrew

Resigned
55 Enler Park East, BelfastBT16 2DP
Secretary
Appointed 13 Feb 2008
Resigned 08 Oct 2008

HENRY, Grace

Resigned
77 KintyreBT41 2AW
Secretary
Appointed 22 Sept 2005
Resigned 13 Feb 2008

KEATINGS, Anne Claire

Resigned
23 Rosgoill Gardens, Co AntrimBT11 9QY
Secretary
Appointed 17 Nov 2000
Resigned 31 Jul 2005

QUINN, Eamon

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Secretary
Appointed 04 Jan 2016
Resigned 12 Nov 2025

WASHBROOK, Margaret Lesley

Resigned
306 Coast Road, Co AntrimBT40 2QZ
Secretary
Appointed 08 Oct 2008
Resigned 31 Dec 2015

ANDREWS, Margaret Catherine

Resigned
36 Ballydorn Road, NewtownardsBT23 6QB
Born October 1956
Director
Appointed 14 Oct 2002
Resigned 21 Feb 2008

ARMITAGE, Linda

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Born June 1969
Director
Appointed 13 Feb 2008
Resigned 19 Nov 2019

BARCLAY, Anthony Paul

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Born April 1959
Director
Appointed 13 Feb 2019
Resigned 17 May 2023

BARRETT, Ann Marie

Resigned
85 Melfort Drive, BelfastBT5 7FE
Born June 1924
Director
Appointed 11 Dec 2001
Resigned 30 Sept 2011

BAXTER, Ivan Edward

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Born March 1940
Director
Appointed 19 Nov 2019
Resigned 11 Nov 2020

BOYLE, Maura

Resigned
10 Magdala StreetBT7 1PU
Born November 1942
Director
Appointed 17 Nov 2000
Resigned 20 Sept 2005

BREMNER, Eve

Resigned
13 Circular Road, AntrimBT4 2PE
Born June 1976
Director
Appointed 01 Feb 2007
Resigned 16 Oct 2008

CARSON, Beryl

Resigned
12 Inverary AvenueBT4 1RN
Born August 1933
Director
Appointed 13 Feb 2008
Resigned 07 Jul 2014

CHAMBERS, Myreve (Beatrice) Myreve

Resigned
Glendale Park, BelfastBT8 6HS
Born August 1940
Director
Appointed 07 Jul 2014
Resigned 08 Jul 2015

CONVIE, Ciara

Resigned
Tutor Grange, Bt28 3pjBT28 3PJ
Born October 1974
Director
Appointed 28 Oct 2010
Resigned 05 Feb 2014

CROSSEY, Margaret

Resigned
178 Malone RoadBT9 5LP
Born January 1953
Director
Appointed 19 Feb 2002
Resigned 31 Dec 2007

DAVISON, Rowan John

Resigned
11 Botanic CourtBT7 1QY
Born June 1952
Director
Appointed 17 Nov 2000
Resigned 01 Feb 2002

DAWSON, Brian Andrew

Resigned
55 Enler Park East, BelfastBT16 2DP
Born April 1954
Director
Appointed 13 Feb 2008
Resigned 05 Apr 2012

DICKSON, William

Resigned
Tates Avenue, BelfastBT12 6NA
Born January 1947
Director
Appointed 10 Dec 2012
Resigned 09 May 2018

DOHERTY, Gerald

Resigned
304 Whitewell Road, Co AntrimBT36 7NN
Born December 1956
Director
Appointed 17 Nov 2000
Resigned 08 Jun 2006

DONALDSON, Andrew Jenkins

Resigned
1 Wandsworth Parade, Belfast
Born November 1930
Director
Appointed 20 Aug 2002
Resigned 16 Apr 2004

DONALDSON, Andrew Jenkins (Drew)

Resigned
1 Wandsworth Parade, Belfast
Born November 1930
Director
Appointed 20 Aug 2002
Resigned 16 Apr 2004

FARRELL, Duane

Resigned
Lower Crescent, BelfastBT7 1NR
Born November 1975
Director
Appointed 05 Feb 2014
Resigned 07 Feb 2018

FLYNN, Seamus Henry

Resigned
1 Kilbourne ParkBT17 0HZ
Born June 1946
Director
Appointed 17 Nov 2000
Resigned 14 Dec 2004

FRYERS, Maureen Elizabeth

Resigned
6 Ravonsdale, NewtownabbeyBT36 6EA
Born June 1949
Director
Appointed 01 Feb 2007
Resigned 10 May 2007

HAGAN, Robert John, Dr

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Born June 1970
Director
Appointed 03 Dec 2018
Resigned 28 Nov 2024
Fundings
Financials
Latest Activities

Filing History

200

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