Background WavePink WaveYellow Wave

COLIN NEIGHBOURHOOD PARTNERSHIP (NI047757)

COLIN NEIGHBOURHOOD PARTNERSHIP (NI047757) is an active UK company. incorporated on 3 September 2003. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COLIN NEIGHBOURHOOD PARTNERSHIP has been registered for 22 years. Current directors include BRADLEY, Jim, Dr, BRADY, Theresa, COLLINS, Michael Joseph and 13 others.

Company Number
NI047757
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 September 2003
Age
22 years
Address
Cloona House 31 Colin Road, Belfast, BT17 0LG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRADLEY, Jim, Dr, BRADY, Theresa, COLLINS, Michael Joseph, CONNOR, Claire Angela, COOPER, Michael Joseph, DUFFY, Joe, FANNING, Colm, MACLEAN, Lisa Samantha, MAGENNIS, Stephen James, MASKEY, Paul John, MOANE, Bernard Joseph, SMITH, Mary Theresa, STITT, Lisa, VLADEANU, Lynda Agnes Louise, WALSH, Seanna, Councillor, YOUNG, Jane Therese
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLIN NEIGHBOURHOOD PARTNERSHIP

COLIN NEIGHBOURHOOD PARTNERSHIP is an active company incorporated on 3 September 2003 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COLIN NEIGHBOURHOOD PARTNERSHIP was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

NI047757

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

Age

22 Years

Incorporated 3 September 2003

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 30 September 2025 (7 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

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

COLIN NEIGHBOURHOOD INITIATIVE LIMITED
From: 3 September 2003To: 4 May 2007
Contact
Address

Cloona House 31 Colin Road Dunmurry Belfast, BT17 0LG,

Previous Addresses

Cloona House Colin Road Dunmurry Belfast BT17 0LG Northern Ireland
From: 6 September 2011To: 5 September 2012
Unit W4 Dairy Farm Centre, Stewartstown Road Dunmurry Belfast Antrim BT17 0AW Northern Ireland
From: 16 September 2010To: 6 September 2011
Unit W4 Colin Centre Stewartstown Road Belfast BT17 0AW
From: 3 September 2003To: 16 September 2010
Timeline

91 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Loan Secured
Jan 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Sept 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Secured
Oct 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 21
Director Joined
Jan 22
Director Left
May 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
89
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

VLADEANU, Lynda Agnes Louise

Active
31 Colin Road, BelfastBT17 0LG
Secretary
Appointed 29 Mar 2023

BRADLEY, Jim, Dr

Active
31 Colin Road, BelfastBT17 0LG
Born October 1958
Director
Appointed 29 Jun 2010

BRADY, Theresa

Active
31 Colin Road, BelfastBT17 0LG
Born November 1956
Director
Appointed 10 Dec 2007

COLLINS, Michael Joseph

Active
31 Colin Road, BelfastBT17 0LG
Born September 1987
Director
Appointed 06 Jan 2024

CONNOR, Claire Angela

Active
31 Colin Road, BelfastBT17 0LG
Born December 1979
Director
Appointed 16 May 2025

COOPER, Michael Joseph

Active
31 Colin Road, BelfastBT17 0LG
Born December 1987
Director
Appointed 29 Mar 2023

DUFFY, Joe

Active
31 Colin Road, BelfastBT17 0LG
Born October 1979
Director
Appointed 19 Jan 2022

FANNING, Colm

Active
31 Colin Road, BelfastBT17 0LG
Born April 1979
Director
Appointed 01 May 2024

MACLEAN, Lisa Samantha

Active
31 Colin Road, BelfastBT17 0LG
Born June 1979
Director
Appointed 20 Mar 2024

MAGENNIS, Stephen James

Active
31 Colin Road, BelfastBT17 0LG
Born February 1974
Director
Appointed 20 Nov 2018

MASKEY, Paul John

Active
31 Colin Road, BelfastBT17 0LG
Born June 1967
Director
Appointed 06 Feb 2026

MOANE, Bernard Joseph

Active
31 Colin Road, BelfastBT17 0LG
Born June 1956
Director
Appointed 20 Jul 2007

SMITH, Mary Theresa

Active
31 Colin Road, BelfastBT17 0LG
Born December 1961
Director
Appointed 06 Mar 2012

STITT, Lisa

Active
31 Colin Road, BelfastBT17 0LG
Born June 1980
Director
Appointed 29 Mar 2023

VLADEANU, Lynda Agnes Louise

Active
31 Colin Road, BelfastBT17 0LG
Born November 1963
Director
Appointed 12 Nov 2013

WALSH, Seanna, Councillor

Active
31 Colin Road, BelfastBT17 0LG
Born April 1956
Director
Appointed 09 May 2024

YOUNG, Jane Therese

Active
31 Colin Road, BelfastBT17 0LG
Born April 1971
Director
Appointed 16 May 2025

ARMSTRONG, Annie

Resigned
40glasvey Rise, DunmurryBT17 0OZ
Secretary
Appointed 03 Sept 2003
Resigned 31 Jul 2007

BRADY, Theresa Sarah Mary

Resigned
31 Colin Road, BelfastBT17 0LG
Secretary
Appointed 29 Sept 2015
Resigned 16 Nov 2017

COCHRANE, Danny

Resigned
96 Lake St, ArmaghBT67 9DX
Secretary
Appointed 03 Apr 2007
Resigned 03 Feb 2010

HEADING, Brian, Councillor

Resigned
31 Colin Road, BelfastBT17 0LG
Secretary
Appointed 03 Feb 2010
Resigned 10 Sept 2013

LOUGHRAN, Isobel

Resigned
31 Colin Road, BelfastBT17 0LG
Secretary
Appointed 16 Nov 2017
Resigned 29 Mar 2023

MOANE, Bernard

Resigned
31 Colin Road, BelfastBT17 0LG
Secretary
Appointed 10 Sept 2013
Resigned 29 Sept 2015

AICKEN, Andrew

Resigned
31 Colin Road, BelfastBT17 0LG
Born May 1953
Director
Appointed 28 Feb 2019
Resigned 22 Aug 2023

ARCHER, David Walter, Councillor

Resigned
119 Gregg Street, Co AntrimBT27 5AW
Born March 1976
Director
Appointed 28 Sept 2007
Resigned 07 Sept 2009

ARMSTRONG, Annie

Resigned
40 Glasvey Rise, DunmurrayBT17 ODZ
Born November 1952
Director
Appointed 03 Apr 2007
Resigned 31 Jul 2007

BAILEY, Michael

Resigned
31 Colin Road, BelfastBT17 0LG
Born September 1955
Director
Appointed 17 Sept 2014
Resigned 12 May 2015

BAKER, Danny

Resigned
31 Colin Road, BelfastBT17 0LG
Born February 1982
Director
Appointed 17 May 2022
Resigned 19 Jun 2023

BUNTING, Jacqueline Marie

Resigned
31 Colin Road, BelfastBT17 0LG
Born November 1958
Director
Appointed 08 Dec 2015
Resigned 23 Dec 2019

CARSON, Arthur Gerard

Resigned
31 Colin Road, BelfastBT17 0LG
Born August 1960
Director
Appointed 29 Jun 2011
Resigned 27 Sept 2013

CARSON, Arthur Gerard

Resigned
76 Glenbawn Avenue, BelfastBT17 OPU
Born August 1960
Director
Appointed 03 Sept 2003
Resigned 01 Oct 2003

COCHRANE, Danny

Resigned
96 Lake St, Co ArmaghBT67 9DX
Born October 1948
Director
Appointed 03 Apr 2007
Resigned 03 Feb 2010

COULTER, Roisin Mary

Resigned
31 Colin Road, BelfastBT17 0LG
Born May 1969
Director
Appointed 06 Nov 2011
Resigned 14 Sept 2012

CROSSEY, Colin John, Fr.

Resigned
31 Colin Road, BelfastBT17 0LG
Born April 1970
Director
Appointed 03 Jan 2020
Resigned 11 Sept 2024

CRUDDEN, Malachy

Resigned
31 Colin Road, BelfastBT17 0LG
Born February 1960
Director
Appointed 03 Apr 2007
Resigned 22 Oct 2016
Fundings
Financials
Latest Activities

Filing History

195

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
31 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Accounts With Accounts Type Small
18 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Legacy
24 September 2009
371S(NI)371S(NI)
Legacy
25 August 2009
AC(NI)AC(NI)
Legacy
28 October 2008
AC(NI)AC(NI)
Legacy
10 September 2008
371S(NI)371S(NI)
Legacy
29 July 2008
296(NI)296(NI)
Legacy
23 July 2008
296(NI)296(NI)
Legacy
23 July 2008
296(NI)296(NI)
Legacy
9 July 2008
296(NI)296(NI)
Legacy
9 July 2008
296(NI)296(NI)
Legacy
9 July 2008
296(NI)296(NI)
Legacy
9 July 2008
296(NI)296(NI)
Legacy
9 July 2008
296(NI)296(NI)
Legacy
9 July 2008
296(NI)296(NI)
Legacy
9 July 2008
296(NI)296(NI)
Legacy
12 December 2007
AC(NI)AC(NI)
Legacy
5 October 2007
296(NI)296(NI)
Legacy
12 September 2007
371S(NI)371S(NI)
Legacy
12 September 2007
296(NI)296(NI)
Legacy
17 August 2007
296(NI)296(NI)
Legacy
20 July 2007
296(NI)296(NI)
Legacy
20 July 2007
296(NI)296(NI)
Legacy
20 July 2007
296(NI)296(NI)
Legacy
20 July 2007
296(NI)296(NI)
Legacy
20 July 2007
296(NI)296(NI)
Legacy
20 July 2007
296(NI)296(NI)
Legacy
20 July 2007
296(NI)296(NI)
Legacy
20 July 2007
296(NI)296(NI)
Legacy
20 July 2007
296(NI)296(NI)
Legacy
20 July 2007
296(NI)296(NI)
Legacy
9 May 2007
UDM+A(NI)UDM+A(NI)
Legacy
4 May 2007
CNRES(NI)CNRES(NI)
Legacy
4 May 2007
CERTC(NI)CERTC(NI)
Legacy
4 December 2006
AC(NI)AC(NI)
Legacy
23 September 2006
371S(NI)371S(NI)
Legacy
5 May 2006
233(NI)233(NI)
Legacy
17 September 2005
371S(NI)371S(NI)
Legacy
15 July 2005
AC(NI)AC(NI)
Legacy
22 November 2004
371S(NI)371S(NI)
Legacy
19 September 2003
296(NI)296(NI)
Legacy
3 September 2003
ARTS(NI)ARTS(NI)
Legacy
3 September 2003
MEM(NI)MEM(NI)
Legacy
3 September 2003
G21(NI)G21(NI)
Legacy
3 September 2003
G23(NI)G23(NI)