Background WavePink WaveYellow Wave

CHIEF EXECUTIVES' FORUM (NI045809)

CHIEF EXECUTIVES' FORUM (NI045809) is an active UK company. incorporated on 6 March 2003. with registered office in Belfast. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. CHIEF EXECUTIVES' FORUM has been registered for 23 years. Current directors include COULTER, Roisin, GILLESPIE, Judith Kyle, IRWIN, Jacqueline and 8 others.

Company Number
NI045809
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 March 2003
Age
23 years
Address
Goodwood House, Belfast, BT1 4RA
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
COULTER, Roisin, GILLESPIE, Judith Kyle, IRWIN, Jacqueline, KELPIE, John Martin, LONG, Grainia, MCCREEDY, Pamela, MCINTYRE, Georgina Sian, PENGELLY, Richard, SNOWDEN, Ian Robert, WIDDIS, Hugh, WILSON, Roger Ian
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIEF EXECUTIVES' FORUM

CHIEF EXECUTIVES' FORUM is an active company incorporated on 6 March 2003 with the registered office located in Belfast. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. CHIEF EXECUTIVES' FORUM was registered 23 years ago.(SIC: 84110)

Status

active

Active since 23 years ago

Company No

NI045809

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

Age

23 Years

Incorporated 6 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 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

Overdue

6 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Goodwood House 52 May Street Belfast, BT1 4RA,

Previous Addresses

303 Airport Road West Belfast BT3 9ED Northern Ireland
From: 26 July 2019To: 1 May 2024
Rsm Number One Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 7 March 2018To: 26 July 2019
Clare House 303 Airport Road West Belfast Antrim BT3 9ED Northern Ireland
From: 27 September 2017To: 7 March 2018
Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 6 March 2017To: 27 September 2017
C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 23 March 2016To: 6 March 2017
C/O C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 3 April 2014To: 23 March 2016
C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 16 January 2014To: 3 April 2014
50 Bedford Street Belfast BT2 7FW
From: 6 March 2003To: 16 January 2014
Timeline

86 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Sept 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Mar 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Mar 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
May 22
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
86
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

COULTER, Roisin

Active
52 May Street, BelfastBT1 4RA
Born May 1969
Director
Appointed 01 May 2025

GILLESPIE, Judith Kyle

Active
52 May Street, BelfastBT1 4RA
Born November 1962
Director
Appointed 01 Jul 2025

IRWIN, Jacqueline

Active
Shaftesbury Square, BelfastBT2 7DB
Born August 1958
Director
Appointed 11 Jun 2020

KELPIE, John Martin

Active
Airport Road West, BelfastBT3 9ED
Born July 1965
Director
Appointed 24 Jun 2021

LONG, Grainia

Active
52 May Street, BelfastBT1 4RA
Born September 1978
Director
Appointed 12 Jan 2022

MCCREEDY, Pamela

Active
52 May Street, BelfastBT1 4RA
Born May 1971
Director
Appointed 07 May 2024

MCINTYRE, Georgina Sian

Active
Clarence Street West, BelfastBT2 7GP
Born May 1966
Director
Appointed 11 Jun 2020

PENGELLY, Richard

Active
Upper Newtownards Road, BelfastBT4 3SH
Born April 1967
Director
Appointed 11 Jun 2020

SNOWDEN, Ian Robert

Active
52 May Street, BelfastBT1 4RA
Born October 1968
Director
Appointed 17 Jun 2024

WIDDIS, Hugh

Active
52 May Street, BelfastBT1 4RA
Born July 1970
Director
Appointed 17 Jun 2024

WILSON, Roger Ian

Active
The Palace Demesne, ArmaghBT60 4EL
Born June 1969
Director
Appointed 11 Jun 2020

CYPHER SERVICES LIMITED

Resigned
50 Bedford StreetBT2 7FW
Corporate secretary
Appointed 06 Mar 2003
Resigned 30 Oct 2013

LANYON QUAY SECRETARIAL SERVICES LTD

Resigned
Lanyon Quay, BelfastBT1 3LG
Corporate secretary
Appointed 27 Mar 2013
Resigned 01 Mar 2018

BAILIE, Clark Samuel

Resigned
2 Adelaide Street, BelfastBT2 8PB
Born June 1959
Director
Appointed 10 Sept 2015
Resigned 31 Mar 2021

BINGHAM, David Crawford

Resigned
Franklin Street, BelfastBT2 8DQ
Born June 1955
Director
Appointed 01 Apr 2011
Resigned 22 Mar 2016

BLOOMFIELD, Michael Rian

Resigned
52 May Street, BelfastBT1 4RA
Born August 1967
Director
Appointed 01 Apr 2022
Resigned 31 Mar 2025

BOYD, Gavin George

Resigned
Purdy's Lane, BelfastBT8 7AR
Born November 1955
Director
Appointed 10 Sept 2015
Resigned 31 Mar 2019

BRENNAN, Mike

Resigned
Massey Avenue, BelfastBT4 2JP
Born February 1964
Director
Appointed 11 Jun 2020
Resigned 31 Jan 2024

BURNSIDE, Stella

Resigned
20 Drummond ParkBT48 8PH
Born August 1949
Director
Appointed 17 Apr 2003
Resigned 31 Aug 2007

COLLINS CBE, Evelyn, Dr

Resigned
7-9 Shaftesbury Square, BelfastBT2 7DP
Born January 1959
Director
Appointed 06 Dec 2012
Resigned 06 Mar 2020

DEVLIN, Joseph Shane

Resigned
Lurgan Road, CraigavonBT63 5QQ
Born March 1973
Director
Appointed 11 Jun 2020
Resigned 07 Feb 2022

DONAGHY, Anne Marian

Resigned
1-29 Bridge Street, BallymenaBT43 5EJ
Born May 1970
Director
Appointed 21 Sept 2017
Resigned 27 Jul 2021

DONALDSON, Theresa

Resigned
Number One Lanyon Quay, BelfastBT1 3LG
Born November 1956
Director
Appointed 10 Sept 2015
Resigned 13 Jun 2017

DONNELLY, Kieran James

Resigned
University Street, BelfastBT7 1EU
Born May 1958
Director
Appointed 06 Jun 2019
Resigned 21 Jun 2022

FERGUSON, Naomi Patricia

Resigned
68 May Road, MiddlesexR02 6RL
Born May 1967
Director
Appointed 06 Mar 2003
Resigned 01 Aug 2003

FRAWLEY, Tom, Dr

Resigned
33 Wellington Place, BelfastBT1 6HN
Born February 1949
Director
Appointed 01 Apr 2011
Resigned 22 Mar 2016

GAFFNEY, Brian Patrick, Dr

Resigned
42 English Street, Co DownBT30 6AB
Born April 1954
Director
Appointed 17 Apr 2003
Resigned 31 Mar 2010

GORDON, Evelyn Patricia

Resigned
3 Glen Ebor HeightsBT4 2RN
Born June 1956
Director
Appointed 06 Mar 2003
Resigned 05 Mar 2008

GREENWAY, Iain Charles

Resigned
9 Lanyon Place, BelfastBT1 3LP
Born June 1965
Director
Appointed 01 Apr 2011
Resigned 31 Mar 2020

HAMILTON, Mark Kieran

Resigned
Knock Road, BelfastBT5 6LE
Born May 1971
Director
Appointed 22 Jun 2017
Resigned 30 Jun 2023

HANNAM, Richard Brett

Resigned
52 May Street, BelfastBT1 4RA
Born October 1961
Director
Appointed 22 Sept 2016
Resigned 30 Sept 2022

HUNTER, John Garvin

Resigned
Rosepark, BelfastBT5 7RG
Born August 1947
Director
Appointed 01 Dec 2008
Resigned 30 Jun 2014

JARDINE, Edgar

Resigned
145 Newtownards RoadBT20 4HP
Born March 1951
Director
Appointed 06 Mar 2003
Resigned 11 Mar 2005

KERR, Will

Resigned
Brooklyn, BelfastBT5 6LE
Born June 1968
Director
Appointed 01 Apr 2011
Resigned 23 Dec 2016

LAVERY CB, Noel Henry

Resigned
Upper Newtownards Road, BelfastBT4 3SA
Born March 1960
Director
Appointed 21 Sept 2017
Resigned 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Auditors Resignation Company
9 July 2019
AUDAUD
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Resolution
27 November 2018
RESOLUTIONSResolutions
Resolution
19 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
3 April 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
5 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Legacy
15 May 2012
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date
9 May 2011
AR01AR01
Accounts With Accounts Type Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Legacy
19 August 2009
AC(NI)AC(NI)
Legacy
6 May 2009
371S(NI)371S(NI)
Legacy
20 March 2009
296(NI)296(NI)
Legacy
19 March 2009
296(NI)296(NI)
Legacy
9 January 2009
AC(NI)AC(NI)
Legacy
24 April 2008
296(NI)296(NI)
Legacy
20 March 2008
371S(NI)371S(NI)
Legacy
8 October 2007
AC(NI)AC(NI)
Legacy
18 May 2007
371S(NI)371S(NI)
Legacy
1 October 2006
AC(NI)AC(NI)
Legacy
17 September 2006
296(NI)296(NI)
Legacy
14 August 2006
296(NI)296(NI)
Legacy
5 April 2006
371S(NI)371S(NI)
Legacy
29 March 2006
371S(NI)371S(NI)
Legacy
7 March 2006
AC(NI)AC(NI)
Legacy
22 October 2005
296(NI)296(NI)
Legacy
13 August 2005
296(NI)296(NI)
Legacy
13 August 2005
296(NI)296(NI)
Legacy
11 November 2004
AC(NI)AC(NI)
Legacy
30 June 2004
296(NI)296(NI)
Legacy
30 April 2004
371S(NI)371S(NI)
Legacy
24 February 2004
296(NI)296(NI)
Legacy
25 June 2003
296(NI)296(NI)
Legacy
25 June 2003
296(NI)296(NI)
Legacy
28 May 2003
296(NI)296(NI)
Legacy
21 May 2003
296(NI)296(NI)
Legacy
16 May 2003
296(NI)296(NI)
Legacy
6 March 2003
MEM(NI)MEM(NI)
Legacy
6 March 2003
ARTS(NI)ARTS(NI)
Legacy
6 March 2003
G23(NI)G23(NI)
Legacy
6 March 2003
G21(NI)G21(NI)
Legacy
6 March 2003
40-5A(NI)40-5A(NI)