Background WavePink WaveYellow Wave

CAUSEWAY COAST AND GLENS HERITAGE TRUST LIMITED (NI043293)

CAUSEWAY COAST AND GLENS HERITAGE TRUST LIMITED (NI043293) is an active UK company. incorporated on 24 May 2002. with registered office in Ballymoney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CAUSEWAY COAST AND GLENS HERITAGE TRUST LIMITED has been registered for 23 years. Current directors include CONDELL, Joan Violet, Prof, KENNEDY, William Thomas, MASON, Edward Patrick and 8 others.

Company Number
NI043293
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 2002
Age
23 years
Address
27 Main Street, Ballymoney, BT53 8SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CONDELL, Joan Violet, Prof, KENNEDY, William Thomas, MASON, Edward Patrick, MCALISTER, Andrew, MCAULEY, George Desmond, MCKEEVER, Patrick James, MCMULLAN, Oliver, STEWART, Richard John, TAYLOR, Julie Ann, WILSON, Robert Hugh Marshall, WISENER, John, Councillor
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUSEWAY COAST AND GLENS HERITAGE TRUST LIMITED

CAUSEWAY COAST AND GLENS HERITAGE TRUST LIMITED is an active company incorporated on 24 May 2002 with the registered office located in Ballymoney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CAUSEWAY COAST AND GLENS HERITAGE TRUST LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

NI043293

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 24 May 2002

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 12 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

29 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

27 Main Street Armoy Ballymoney, BT53 8SL,

Previous Addresses

the Old Bank the Old Bank 27 Main Street Armoy Co Antrim. N. Ireland BT53 8SL United Kingdom
From: 28 October 2013To: 23 January 2014
'Tilly Molloy's' Unit 4, 18 Main Street Armoy Ballymoney Co Antrim BT53 8RQ
From: 24 May 2002To: 28 October 2013
Timeline

72 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jun 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Oct 13
Director Left
May 14
Director Joined
Jun 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
May 19
Director Left
May 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jun 20
Director Left
Apr 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Sept 25
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

THOMPSON, Graham

Active
Main Street, BallymoneyBT53 8SL
Secretary
Appointed 14 Apr 2016

CONDELL, Joan Violet, Prof

Active
Main Street, BallymoneyBT53 8SL
Born July 1974
Director
Appointed 19 Sept 2023

KENNEDY, William Thomas

Active
Main Street, BallymoneyBT53 8SL
Born May 1949
Director
Appointed 30 Jun 2023

MASON, Edward Patrick

Active
Main Street, BallymoneyBT53 8SL
Born January 1968
Director
Appointed 15 Oct 2024

MCALISTER, Andrew

Active
Kilnadore Road, CushendallBT44 0SG
Born December 1958
Director
Appointed 20 Sept 2022

MCAULEY, George Desmond

Active
Main Street, BallymoneyBT53 8SL
Born September 1950
Director
Appointed 18 Jun 2013

MCKEEVER, Patrick James

Active
Main Street, BallymoneyBT53 8SL
Born September 1963
Director
Appointed 03 Dec 2019

MCMULLAN, Oliver

Active
Cloghs Road, BallymenaBT44 0SP
Born March 1952
Director
Appointed 24 Sept 2019

STEWART, Richard John

Active
Main Street, BallymoneyBT53 8SL
Born April 1986
Director
Appointed 30 Jun 2023

TAYLOR, Julie Ann

Active
37 Deans Street, OakhamLE15 6AF
Born September 1961
Director
Appointed 20 Sept 2022

WILSON, Robert Hugh Marshall

Active
Millbrook Avenue, PortstewartBT55 7DZ
Born June 1958
Director
Appointed 20 Sept 2022

WISENER, John, Councillor

Active
Main Street, BallymoneyBT53 8SL
Born January 1963
Director
Appointed 04 Jun 2024

HARPER, Peter

Resigned
24 Whitehall Crescent, Co AntrimBT54 6WH
Secretary
Appointed 24 May 2002
Resigned 31 Aug 2007

NOBLE, Helen Rosemary

Resigned
Hammerton Drive, SkiptonBD23 4LZ
Secretary
Appointed 15 Oct 2007
Resigned 31 Dec 2011

SIZARET, Maxime

Resigned
Main Street, BallymoneyBT53 8SL
Secretary
Appointed 01 Jan 2012
Resigned 31 Mar 2016

BOLTON, Roy Bonner

Resigned
335 Whitepark Road, Co AntrimBT57 8SL
Born October 1946
Director
Appointed 12 May 2005
Resigned 09 Jun 2008

BOLTON, Roy Bonner

Resigned
335 Whitepark Road, Co AntrimBT57 8SL
Born October 1946
Director
Appointed 12 May 2005
Resigned 19 Jun 2007

BRYANT, Max

Resigned
Swilly Road, PortstewartBT55 7DJ
Born February 1974
Director
Appointed 11 Dec 2012
Resigned 27 Jun 2023

BRYCE, Lynne

Resigned
'Tilly Molloy's' Unit 4,, ArmoyBT53 8RQ
Born May 1971
Director
Appointed 13 Apr 2010
Resigned 19 Jun 2012

CAUGHEY, Sean

Resigned
24 Clonallon Gardens, Co DownBT34 3RR
Born January 1957
Director
Appointed 24 May 2002
Resigned 12 Jun 2002

COLE, Samuel, Cllr

Resigned
Main Street, BallymoneyBT53 8SL
Born October 1960
Director
Appointed 08 Jun 2011
Resigned 02 May 2019

CONNOLLY, Harry Patrick, Alderman

Resigned
Main Street, BallymoneyBT53 8SL
Born October 1934
Director
Appointed 18 Jun 2013
Resigned 31 Mar 2015

CONNOLLY, Harry Patrick, Alderman

Resigned
9 Glenbush Road, BallymoneyBT53 8YE
Born October 1934
Director
Appointed 12 Jun 2002
Resigned 31 Mar 2009

CRAIG, Roy

Resigned
152 The Roddens, LarneBT40 1PN
Born July 1950
Director
Appointed 12 Jun 2002
Resigned 12 Dec 2023

CRAWFORD, Edwin Laing

Resigned
69 Portmuck Road, LarneBT40 3TP
Born February 1942
Director
Appointed 12 Jun 2002
Resigned 15 Jan 2003

CRILLY, Jean Mccracken

Resigned
28 Dalewood, Co AntrimBT36 5WR
Born June 1938
Director
Appointed 14 Aug 2007
Resigned 15 Apr 2009

CROSKERY, Sheelagh Barry

Resigned
Gardiner, ColeraineBT52 2NS
Born November 1949
Director
Appointed 12 Jun 2002
Resigned 02 Dec 2003

CURRY, David Thomas Fulton

Resigned
67 Somerset Court, ColeraineBT51 3LQ
Born July 1970
Director
Appointed 12 Jun 2002
Resigned 14 Aug 2007

DELARGY, Bernadette Elizabeth

Resigned
5 Dalriada Park, Co AntrimBT44 0QH
Born February 1958
Director
Appointed 16 Dec 2003
Resigned 07 Jan 2011

DELARGY, Noreen

Resigned
72 Ballyeamon Rd, BallymenaBT44 0SN
Born September 1949
Director
Appointed 15 Jan 2003
Resigned 02 Dec 2003

DOLAN, Alderman John

Resigned
180, Castle Park, N IrelandBT49 OSR
Born December 1938
Director
Appointed 12 Jun 2002
Resigned 20 May 2005

DONAGHY, Rory

Resigned
Main Street, BallymoneyBT53 8SL
Born April 1972
Director
Appointed 15 Apr 2014
Resigned 31 Mar 2015

ERWIN, David George

Resigned
23 Corcreeny RoadBT26 6EH
Born February 1944
Director
Appointed 12 Jun 2002
Resigned 18 Jun 2013

HARPUR, William Charles

Resigned
Main Street, BallymoneyBT53 8SL
Born November 1951
Director
Appointed 23 Aug 2010
Resigned 24 Sept 2019

HILDITCH, David William

Resigned
130, Salia Avenue, N IrelandBT38 8NE
Born July 1963
Director
Appointed 12 Jun 2002
Resigned 20 Jun 2006

Persons with significant control

1

Mr Graham William Thompson

Active
Main Street, BallymoneyBT53 8SL
Born December 1966

Nature of Control

Significant influence or control as trust
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Memorandum Articles
29 September 2015
MAMA
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Resolution
2 September 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
2 September 2015
CC04CC04
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Statement Of Companys Objects
15 March 2013
CC04CC04
Resolution
8 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2010
AR01AR01
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Legacy
5 August 2009
AC(NI)AC(NI)
Legacy
15 July 2009
371SR(NI)371SR(NI)
Legacy
3 July 2009
296(NI)296(NI)
Legacy
3 July 2009
296(NI)296(NI)
Legacy
25 June 2008
AC(NI)AC(NI)
Legacy
19 June 2008
371SR(NI)371SR(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
16 November 2007
296(NI)296(NI)
Legacy
16 November 2007
296(NI)296(NI)
Legacy
16 November 2007
296(NI)296(NI)
Legacy
16 November 2007
296(NI)296(NI)
Legacy
16 November 2007
296(NI)296(NI)
Legacy
16 November 2007
296(NI)296(NI)
Legacy
31 July 2007
371S(NI)371S(NI)
Legacy
19 July 2007
AC(NI)AC(NI)
Legacy
15 December 2006
296(NI)296(NI)
Legacy
28 July 2006
371S(NI)371S(NI)
Legacy
19 July 2006
AC(NI)AC(NI)
Legacy
21 July 2005
AC(NI)AC(NI)
Legacy
17 June 2005
371S(NI)371S(NI)
Legacy
13 June 2005
296(NI)296(NI)
Legacy
21 September 2004
296(NI)296(NI)
Legacy
11 September 2004
371S(NI)371S(NI)
Legacy
10 September 2004
296(NI)296(NI)
Legacy
18 August 2004
AC(NI)AC(NI)
Legacy
21 January 2004
296(NI)296(NI)
Legacy
22 December 2003
296(NI)296(NI)
Legacy
22 December 2003
296(NI)296(NI)
Legacy
22 December 2003
296(NI)296(NI)
Legacy
22 December 2003
296(NI)296(NI)
Legacy
22 December 2003
296(NI)296(NI)
Legacy
22 December 2003
296(NI)296(NI)
Legacy
28 November 2003
AC(NI)AC(NI)
Legacy
9 August 2003
296(NI)296(NI)
Legacy
9 August 2003
296(NI)296(NI)
Legacy
24 June 2003
371S(NI)371S(NI)
Legacy
11 March 2003
296(NI)296(NI)
Legacy
11 March 2003
296(NI)296(NI)
Legacy
11 November 2002
296(NI)296(NI)
Legacy
11 November 2002
296(NI)296(NI)
Legacy
7 August 2002
233(NI)233(NI)
Legacy
7 August 2002
295(NI)295(NI)
Legacy
7 August 2002
296(NI)296(NI)
Legacy
7 August 2002
296(NI)296(NI)
Legacy
7 August 2002
296(NI)296(NI)
Legacy
7 August 2002
296(NI)296(NI)
Legacy
7 August 2002
296(NI)296(NI)
Legacy
7 August 2002
296(NI)296(NI)
Legacy
7 August 2002
296(NI)296(NI)
Legacy
7 August 2002
296(NI)296(NI)
Legacy
7 August 2002
296(NI)296(NI)
Legacy
7 August 2002
296(NI)296(NI)
Legacy
7 August 2002
296(NI)296(NI)
Legacy
7 August 2002
296(NI)296(NI)
Legacy
7 August 2002
296(NI)296(NI)
Legacy
7 August 2002
296(NI)296(NI)
Legacy
7 August 2002
296(NI)296(NI)
Legacy
7 August 2002
296(NI)296(NI)
Legacy
7 August 2002
296(NI)296(NI)
Legacy
7 August 2002
296(NI)296(NI)
Legacy
24 May 2002
MEM(NI)MEM(NI)
Legacy
24 May 2002
ARTS(NI)ARTS(NI)
Legacy
24 May 2002
G23(NI)G23(NI)
Legacy
24 May 2002
G21(NI)G21(NI)