Background WavePink WaveYellow Wave

THE CANCER FUND FOR CHILDREN (NI049930)

THE CANCER FUND FOR CHILDREN (NI049930) is an active UK company. incorporated on 8 March 2004. with registered office in Airport Road West. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. THE CANCER FUND FOR CHILDREN has been registered for 22 years. Current directors include FEENEY, Caroline Mary, HUTCHINSON, Donal, JOHNSTON, Robert John, Dr and 8 others.

Company Number
NI049930
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 March 2004
Age
22 years
Address
Curlew Pavilion, Airport Road West, BT3 9ED
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
FEENEY, Caroline Mary, HUTCHINSON, Donal, JOHNSTON, Robert John, Dr, MCCORMICK, Robin, MCGROARY, Caroline, NUGENT, Alice, O'BRIEN, Peter, OGIOLLAIN, Padraic, OWENS, Cormac Michael, REID, Nuala Imelda, SKEGGS, Jennifer Anne
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CANCER FUND FOR CHILDREN

THE CANCER FUND FOR CHILDREN is an active company incorporated on 8 March 2004 with the registered office located in Airport Road West. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. THE CANCER FUND FOR CHILDREN was registered 22 years ago.(SIC: 87900, 88990)

Status

active

Active since 22 years ago

Company No

NI049930

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

Age

22 Years

Incorporated 8 March 2004

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 16 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

Overdue

17 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

NORTHERN IRELAND CANCER FUND FOR CHILDREN-THE
From: 8 March 2004To: 16 September 2014
Contact
Address

Curlew Pavilion Portside Business Park Airport Road West, BT3 9ED,

Timeline

80 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Left
Sept 13
Director Left
Mar 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Dec 15
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Apr 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Aug 18
Director Left
Sept 18
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SKEGGS, Jennifer Anne

Active
Curlew Pavilion, Airport Road WestBT3 9ED
Secretary
Appointed 11 Nov 2024

FEENEY, Caroline Mary

Active
Curlew Pavilion, Airport Road WestBT3 9ED
Born September 1984
Director
Appointed 23 May 2025

HUTCHINSON, Donal

Active
Curlew Pavilion, Airport Road WestBT3 9ED
Born April 1956
Director
Appointed 03 May 2023

JOHNSTON, Robert John, Dr

Active
Curlew Pavilion, Airport Road WestBT3 9ED
Born January 1973
Director
Appointed 29 Jan 2018

MCCORMICK, Robin

Active
Curlew Pavilion, Airport Road WestBT3 9ED
Born March 1959
Director
Appointed 03 May 2023

MCGROARY, Caroline

Active
Curlew Pavilion, Airport Road WestBT3 9ED
Born June 1984
Director
Appointed 08 Apr 2024

NUGENT, Alice

Active
Curlew Pavilion, Airport Road WestBT3 9ED
Born October 1971
Director
Appointed 15 Jan 2024

O'BRIEN, Peter

Active
Curlew Pavilion, Airport Road WestBT3 9ED
Born September 1962
Director
Appointed 01 Mar 2022

OGIOLLAIN, Padraic

Active
Curlew Pavilion, Airport Road WestBT3 9ED
Born November 1963
Director
Appointed 01 Mar 2022

OWENS, Cormac Michael

Active
Curlew Pavilion, Airport Road WestBT3 9ED
Born September 1974
Director
Appointed 01 Apr 2022

REID, Nuala Imelda

Active
Curlew Pavilion, Airport Road WestBT3 9ED
Born September 1970
Director
Appointed 08 Apr 2024

SKEGGS, Jennifer Anne

Active
Curlew Pavilion, Airport Road WestBT3 9ED
Born December 1975
Director
Appointed 08 Apr 2024

CREEVY, Gillian

Resigned
Curlew Pavilion, Airport Road WestBT3 9ED
Secretary
Appointed 28 Jun 2005
Resigned 14 Mar 2019

HALPENNY, Gerry

Resigned
Curlew Pavilion, Airport Road WestBT3 9ED
Secretary
Appointed 01 Mar 2022
Resigned 11 Nov 2024

MCALPINE, Trevor Harrison Mercer

Resigned
Riverview, ComberBT23 5SH
Secretary
Appointed 01 Jul 1999
Resigned 13 Feb 2005

NEILL, Gareth

Resigned
Curlew Pavilion, Airport Road WestBT3 9ED
Secretary
Appointed 14 Mar 2019
Resigned 01 Mar 2022

BALLANTINE, Joan

Resigned
Curlew Pavilion, Airport Road WestBT3 9ED
Born February 1963
Director
Appointed 24 Apr 2017
Resigned 13 Feb 2024

BARRETT, John Andrew

Resigned
Loanends Road, TemplepatrickBT39 0HN
Born July 1946
Director
Appointed 21 Jan 2009
Resigned 10 Oct 2012

BEST, Rory David

Resigned
Curlew Pavilion, Airport Road WestBT3 9ED
Born August 1982
Director
Appointed 15 Jan 2024
Resigned 21 Mar 2025

BOYLAN, Paula

Resigned
48 Dowview Pk West, AntrimBT15 5HP
Born April 1945
Director
Appointed 29 Nov 2005
Resigned 05 Nov 2008

BRUNDLE, Kenneth Sydney

Resigned
Killyleagh Road, KillinchyBT23 6TD
Born October 1948
Director
Appointed 21 Jan 2009
Resigned 03 May 2023

BURNS, Maureen

Resigned
32 Gransha Avenue, BelfastBT11 8AJ
Born April 1940
Director
Appointed 25 Mar 2004
Resigned 13 Apr 2013

BURNS, Stephen

Resigned
Curlew Pavilion, Airport Road WestBT3 9ED
Born November 1979
Director
Appointed 25 Mar 2013
Resigned 24 Oct 2016

BYRNE, Edward

Resigned
Curlew Pavilion, Airport Road WestBT3 9ED
Born May 1971
Director
Appointed 02 Feb 2015
Resigned 25 Jul 2018

COLLINS, Lisa

Resigned
Curlew Pavilion, Airport Road WestBT3 9ED
Born June 1980
Director
Appointed 01 Mar 2022
Resigned 12 Aug 2022

CRAIG, Fintan Denis

Resigned
Curlew Pavilion, Airport Road WestBT3 9ED
Born September 1971
Director
Appointed 08 Nov 2011
Resigned 30 Apr 2014

CREEVY, Gillian Elizabeth

Resigned
Curlew Pavilion, Airport Road WestBT3 9ED
Born November 1959
Director
Appointed 08 Mar 2011
Resigned 20 Apr 2015

DONNELLY, Mary

Resigned
Curlew Pavilion, Airport Road WestBT3 9ED
Born June 1959
Director
Appointed 01 Sept 2010
Resigned 21 Sept 2016

EDWARDS, David

Resigned
6 College Avenue, County DownBT20 5HJ
Born March 1944
Director
Appointed 25 Mar 2004
Resigned 27 Oct 2014

FOREMAN, Ronnie

Resigned
Sharman House, BangorBT19 1XN
Born October 1944
Director
Appointed 01 Jan 2013
Resigned 01 Apr 2015

HALPENNY, Gerry

Resigned
Curlew Pavilion, Airport Road WestBT3 9ED
Born September 1957
Director
Appointed 01 Mar 2022
Resigned 11 Nov 2024

HATFIELD, Michelle

Resigned
Curlew Pavilion, Airport Road WestBT3 9ED
Born July 1971
Director
Appointed 29 Jan 2018
Resigned 27 Nov 2023

HOLLINGER, Trevor

Resigned
Comber Road, BelfastBT16 1XB
Born June 1957
Director
Appointed 21 Jan 2009
Resigned 19 Apr 2011

KILLEN, Annette

Resigned
3 Hawthornden ParkBT4 3LX
Born June 1966
Director
Appointed 25 Mar 2004
Resigned 29 Sept 2005

MARSHALL, Kate

Resigned
Curlew Pavilion, Airport Road WestBT3 9ED
Born February 1960
Director
Appointed 29 Jul 2013
Resigned 03 May 2023
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Memorandum Articles
29 July 2025
MAMA
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Resolution
10 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Memorandum Articles
24 September 2021
MAMA
Resolution
20 September 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
20 September 2021
CC04CC04
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2015
AAAnnual Accounts
Resolution
14 October 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
14 October 2015
CC04CC04
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
16 September 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 September 2014
MISCMISC
Resolution
11 August 2014
RESOLUTIONSResolutions
Change Of Name Notice
11 August 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Termination Director Company With Name Termination Date
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
2 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 September 2013
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Appoint Person Director Company With Name Date
11 March 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Resolution
17 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
17 July 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Appoint Person Director Company With Name Date
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2012
TM01Termination of Director
Auditors Resignation Company
28 February 2012
AUDAUD
Accounts With Accounts Type Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 June 2010
AR01AR01
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2009
AAAnnual Accounts
Legacy
25 March 2009
371S(NI)371S(NI)
Legacy
12 January 2009
AC(NI)AC(NI)
Legacy
19 March 2008
371S(NI)371S(NI)
Legacy
21 January 2008
AC(NI)AC(NI)
Legacy
8 March 2007
371S(NI)371S(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
25 May 2006
371S(NI)371S(NI)
Legacy
25 May 2006
296(NI)296(NI)
Legacy
18 February 2006
295(NI)295(NI)
Legacy
18 February 2006
296(NI)296(NI)
Legacy
18 February 2006
296(NI)296(NI)
Legacy
30 January 2006
371S(NI)371S(NI)
Legacy
26 January 2006
296(NI)296(NI)
Legacy
26 January 2006
296(NI)296(NI)
Legacy
26 January 2006
296(NI)296(NI)
Legacy
16 January 2006
AC(NI)AC(NI)
Legacy
8 January 2006
295(NI)295(NI)
Particulars Of A Mortgage Charge
12 September 2005
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
11 April 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 April 2005
402(NI)402(NI)
Legacy
29 April 2004
296(NI)296(NI)
Legacy
29 April 2004
296(NI)296(NI)
Legacy
29 April 2004
296(NI)296(NI)
Legacy
29 April 2004
296(NI)296(NI)
Legacy
29 April 2004
296(NI)296(NI)
Legacy
29 April 2004
296(NI)296(NI)
Miscellaneous
8 March 2004
MISCMISC
Legacy
8 March 2004
ARTS(NI)ARTS(NI)
Legacy
8 March 2004
MEM(NI)MEM(NI)
Legacy
8 March 2004
G23(NI)G23(NI)
Legacy
8 March 2004
G21(NI)G21(NI)
Legacy
8 March 2004
40-5B(NI)40-5B(NI)