Background WavePink WaveYellow Wave

OPEN COLLEGE NETWORK NORTHERN IRELAND (NI050863)

OPEN COLLEGE NETWORK NORTHERN IRELAND (NI050863) is an active UK company. incorporated on 7 June 2004. with registered office in Belfast. The company operates in the Education sector, engaged in other education n.e.c.. OPEN COLLEGE NETWORK NORTHERN IRELAND has been registered for 21 years. Current directors include D'ARCY, John, DONAGHY, Paul, FLECK, Kathleen Roseann and 8 others.

Company Number
NI050863
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 June 2004
Age
21 years
Address
Sirius House 10 Heron Road, Belfast, BT3 9LE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
D'ARCY, John, DONAGHY, Paul, FLECK, Kathleen Roseann, HEGGARTY, Jonathan William, Dr, MARKEN, Michele Marie, MCATEER, Anthony, MCCLURE, Anne-Marie, NEILSON, Barry, SHAW, Edith, WALTERS, Ian, Dr, WEBB, Kenneth Henry
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN COLLEGE NETWORK NORTHERN IRELAND

OPEN COLLEGE NETWORK NORTHERN IRELAND is an active company incorporated on 7 June 2004 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in other education n.e.c.. OPEN COLLEGE NETWORK NORTHERN IRELAND was registered 21 years ago.(SIC: 85590)

Status

active

Active since 21 years ago

Company No

NI050863

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

Age

21 Years

Incorporated 7 June 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

NORTHERN IRELAND OPEN COLLEGE NETWORK
From: 7 June 2004To: 23 August 2005
Contact
Address

Sirius House 10 Heron Road Unit 5 Belfast, BT3 9LE,

Previous Addresses

, 1st Floor, Unit 17 18 Heron Road, Belfast, Co.Antrim, BT3 9LE, Northern Ireland
From: 5 August 2010To: 12 June 2014
, Open College Network Northern Irela, 1st Floor Unit 17 Pilots View, Heron Road Sydenham Business Park, Belfast, BT3 9LE
From: 7 June 2004To: 5 August 2010
Timeline

67 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 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
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
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 Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jun 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Jun 17
Director Left
Jun 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Apr 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
0
Funding
63
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

FLYNN, Martin

Active
10 Heron Road, BelfastBT3 9LE
Secretary
Appointed 09 Dec 2021

D'ARCY, John

Active
10 Heron Road, BelfastBT3 9LE
Born October 1959
Director
Appointed 01 Nov 2018

DONAGHY, Paul

Active
10 Heron Road, BelfastBT3 9LE
Born April 1956
Director
Appointed 31 Jan 2007

FLECK, Kathleen Roseann

Active
10 Heron Road, BelfastBT3 9LE
Born August 1951
Director
Appointed 11 Oct 2012

HEGGARTY, Jonathan William, Dr

Active
10 Heron Road, BelfastBT3 9LE
Born July 1971
Director
Appointed 07 Aug 2018

MARKEN, Michele Marie

Active
10 Heron Road, BelfastBT3 9LE
Born June 1947
Director
Appointed 07 Aug 2018

MCATEER, Anthony

Active
10 Heron Road, BelfastBT3 9LE
Born November 1961
Director
Appointed 22 Feb 2011

MCCLURE, Anne-Marie

Active
10 Heron Road, BelfastBT3 9LE
Born January 1960
Director
Appointed 31 Jan 2007

NEILSON, Barry

Active
10 Heron Road, BelfastBT3 9LE
Born December 1960
Director
Appointed 09 Dec 2022

SHAW, Edith

Active
10 Heron Road, BelfastBT3 9LE
Born November 1949
Director
Appointed 22 Feb 2011

WALTERS, Ian, Dr

Active
10 Heron Road, BelfastBT3 9LE
Born March 1943
Director
Appointed 11 Dec 2014

WEBB, Kenneth Henry

Active
10 Heron Road, BelfastBT3 9LE
Born May 1952
Director
Appointed 21 Mar 2024

CLARKE, Brendan Gerard

Resigned
10 Heron Road, BelfastBT3 9LE
Secretary
Appointed 01 Feb 2008
Resigned 27 Jun 2014

FLYNN, Martin

Resigned
159 Lagmore Glen, BelfastBT17 0WL
Secretary
Appointed 01 Jul 2007
Resigned 31 Jan 2008

MOORE, Annie Elizabeth

Resigned
45 Donaghadee Road, Co.DownBT23 7HB
Secretary
Appointed 07 Jun 2004
Resigned 30 Jun 2007

SMYTH, Regan

Resigned
10 Ravenhill Park, BelfastBT6 ODH
Secretary
Appointed 07 Jun 2004
Resigned 30 Apr 2005

CALDWELL, Damien

Resigned
Green Hill, LisburnBT27 5SN
Born February 1976
Director
Appointed 22 Feb 2011
Resigned 04 Apr 2012

CAMPBELL, Gerard Francis

Resigned
10 Heron Road, BelfastBT3 9LE
Born August 1969
Director
Appointed 01 Oct 2015
Resigned 13 Jan 2023

CRAIG, Rosemary, Dr

Resigned
Kirkwood Park, BallynahinchBT24 7DP
Born May 1950
Director
Appointed 22 Feb 2011
Resigned 11 Oct 2012

DAVISON, Joan

Resigned
10 Dryburgh GardensBT38 8HU
Born September 1956
Director
Appointed 31 Jan 2007
Resigned 31 Dec 2007

DOYLE, James

Resigned
Ardmore Park, BelfastBT10 0JL
Born September 1972
Director
Appointed 22 Feb 2011
Resigned 09 Jan 2013

GILHEANEY, Mairead

Resigned
The Gables, Cairnshill Road, BelfastBT8 6UJ
Born June 1962
Director
Appointed 01 Oct 2004
Resigned 31 Dec 2007

GRENNE, Trevor Samuel

Resigned
Ardmillan, BelfastBT15 4AW
Born October 1951
Director
Appointed 11 Oct 2012
Resigned 27 Mar 2014

HAIRE, Gary Neville, Dr

Resigned
6 Pinehill Gardens, County DownBT19 6SE
Born August 1959
Director
Appointed 31 Jan 2007
Resigned 31 Jan 2007

HAIRE, Gary Neville, Dr

Resigned
6 Pinehill Gardens, Co DownBT19 6SE
Born August 1959
Director
Appointed 19 Nov 2004
Resigned 05 Oct 2011

HANNA, Edward Gordon William

Resigned
Bishopshill, DromoreBT25 1FL
Born July 1982
Director
Appointed 22 Feb 2011
Resigned 11 Oct 2013

HAUGHIAN, Donna

Resigned
137 Lakelands, LurganBT64 1AZ
Born May 1965
Director
Appointed 01 Oct 2004
Resigned 21 Jun 2010

HOUSTON, Ian

Resigned
10 Park Avenue, County AntrimBT39 9JY
Born March 1954
Director
Appointed 31 Jan 2007
Resigned 21 Jun 2010

HOUSTON, Linda Yvonne

Resigned
Glenkeen, RandalstownBT41 3JX
Born July 1956
Director
Appointed 11 Oct 2012
Resigned 23 Mar 2017

MAGEE, Donna

Resigned
Carnbrae Avenue, BelfastBT8 6NH
Born January 1966
Director
Appointed 11 Oct 2012
Resigned 26 Mar 2015

MAGEE, Fiona

Resigned
1 Rushfield AvenueBT7 3FP
Born July 1972
Director
Appointed 31 Jan 2007
Resigned 13 Oct 2013

MALLON, Ben

Resigned
The Rose Garden, BelfastBT17 9GZ
Born June 1989
Director
Appointed 11 Oct 2012
Resigned 12 Nov 2019

MCAFEE, Hugh

Resigned
Wandsworth Crescent, BelfastBT4 3GA
Born April 1972
Director
Appointed 22 Feb 2011
Resigned 25 Sept 2015

MCCONN, Philip Francis

Resigned
Brooke Hall Avenue, BelfastBT8 6WE
Born October 1965
Director
Appointed 27 Jun 2012
Resigned 05 Sept 2013

MCGARRY, Colm

Resigned
Rosetta Avenue, BelfastBT7 3HG
Born December 1944
Director
Appointed 22 Feb 2011
Resigned 15 Oct 2013

Persons with significant control

3

1 Active
2 Ceased

Mrs Anne-Marie Marie Mcclure

Active
10 Heron Road, BelfastBT3 9LE
Born January 1960

Nature of Control

Significant influence or control as trust
Notified 11 Dec 2025

Mr Paul Donaghy

Ceased
10 Heron Road, BelfastBT3 9LE
Born April 1956

Nature of Control

Significant influence or control as trust
Notified 09 Dec 2021
Ceased 11 Dec 2025

Mrs Kathleen Roseann Fleck

Ceased
10 Heron Road, BelfastBT3 9LE
Born August 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Dec 2021
Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Resolution
30 December 2020
RESOLUTIONSResolutions
Memorandum Articles
30 December 2020
MAMA
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Resolution
12 January 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Resolution
21 October 2013
RESOLUTIONSResolutions
Memorandum Articles
14 October 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2013
AAAnnual Accounts
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Legacy
8 September 2009
295(NI)295(NI)
Legacy
25 July 2009
371S(NI)371S(NI)
Legacy
22 February 2009
371SR(NI)371SR(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
5 February 2009
AC(NI)AC(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
7 June 2007
371S(NI)371S(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
4 January 2007
AC(NI)AC(NI)
Legacy
4 July 2006
371S(NI)371S(NI)
Legacy
29 June 2006
UDM+A(NI)UDM+A(NI)
Resolution
29 June 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
AC(NI)AC(NI)
Legacy
17 October 2005
UDM+A(NI)UDM+A(NI)
Legacy
23 August 2005
CNRES(NI)CNRES(NI)
Legacy
23 August 2005
CERTC(NI)CERTC(NI)
Legacy
29 July 2005
296(NI)296(NI)
Legacy
5 July 2005
296(NI)296(NI)
Legacy
22 June 2005
371S(NI)371S(NI)
Legacy
22 June 2005
296(NI)296(NI)
Legacy
22 June 2005
296(NI)296(NI)
Legacy
22 June 2005
296(NI)296(NI)
Legacy
22 June 2005
296(NI)296(NI)
Legacy
22 June 2005
296(NI)296(NI)
Legacy
22 June 2005
296(NI)296(NI)
Legacy
9 March 2005
233(NI)233(NI)
Legacy
9 March 2005
295(NI)295(NI)
Legacy
14 January 2005
295(NI)295(NI)
Legacy
12 October 2004
UDM+A(NI)UDM+A(NI)
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
19 September 2004
296(NI)296(NI)
Legacy
19 September 2004
296(NI)296(NI)
Legacy
11 September 2004
296(NI)296(NI)
Legacy
2 July 2004
295(NI)295(NI)
Legacy
7 June 2004
ARTS(NI)ARTS(NI)
Legacy
7 June 2004
MEM(NI)MEM(NI)
Legacy
7 June 2004
G23(NI)G23(NI)
Legacy
7 June 2004
G21(NI)G21(NI)