Background WavePink WaveYellow Wave

ARTS & DISABILITY FORUM (NI051776)

ARTS & DISABILITY FORUM (NI051776) is an active UK company. incorporated on 21 September 2004. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 3 other business activities. ARTS & DISABILITY FORUM has been registered for 21 years. Current directors include BACON, Miriam Claire, BRADLEY, Adam Joseph, DEMPSTER O'NEIL, Kathleen Mave and 6 others.

Company Number
NI051776
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 September 2004
Age
21 years
Address
109-113 Royal Avenue, Belfast, BT1 1FF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BACON, Miriam Claire, BRADLEY, Adam Joseph, DEMPSTER O'NEIL, Kathleen Mave, DOHERTY, Aisling, FLEMING, Peter Joseph, HEPTONSTALL, Nicolette, HERDMAN, Christina, SLATTNE, Hanna Maria, SMYTH, Ciara Suzanne
SIC Codes
90010, 90020, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTS & DISABILITY FORUM

ARTS & DISABILITY FORUM is an active company incorporated on 21 September 2004 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 3 other business activities. ARTS & DISABILITY FORUM was registered 21 years ago.(SIC: 90010, 90020, 90030, 90040)

Status

active

Active since 21 years ago

Company No

NI051776

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

Age

21 Years

Incorporated 21 September 2004

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

109-113 Royal Avenue Belfast, BT1 1FF,

Previous Addresses

Ground Floor, 109-113 Royal Avenue Belfast Co Antrim BT1 1FF
From: 21 September 2004To: 15 January 2025
Timeline

69 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Feb 13
Director Joined
Feb 14
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
May 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jan 24
Director Left
Feb 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jan 26
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BACON, Miriam Claire

Active
Fairview Park, BelfastBT17 9HL
Born October 1972
Director
Appointed 28 Jan 2022

BRADLEY, Adam Joseph

Active
Royal Avenue, BelfastBT1 1FF
Born January 1994
Director
Appointed 26 Jul 2024

DEMPSTER O'NEIL, Kathleen Mave

Active
Royal Avenue, BelfastBT1 1FF
Born May 1965
Director
Appointed 25 Jun 2024

DOHERTY, Aisling

Active
Royal Avenue, BelfastBT1 1FF
Born February 1977
Director
Appointed 04 Jun 2024

FLEMING, Peter Joseph

Active
Royal Avenue, BelfastBT1 1FF
Born October 1967
Director
Appointed 19 Jul 2024

HEPTONSTALL, Nicolette

Active
Royal Avenue, BelfastBT1 1FF
Born December 1961
Director
Appointed 19 Jun 2024

HERDMAN, Christina

Active
Royal Avenue, BelfastBT1 1FF
Born July 1978
Director
Appointed 22 Jul 2024

SLATTNE, Hanna Maria

Active
The Oyster Yard, NewtownardsBT23 6HR
Born August 1968
Director
Appointed 26 Jan 2024

SMYTH, Ciara Suzanne

Active
Royal Avenue, BelfastBT1 1FF
Born October 1991
Director
Appointed 17 Jan 2019

COYLE, Damien

Resigned
Ground Floor, 109-113 Royal Avenue, Co AntrimBT1 1FF
Secretary
Appointed 19 Aug 2020
Resigned 15 Nov 2021

LEDGER, Christine

Resigned
Ground Floor, 109-113 Royal Avenue, Co AntrimBT1 1FF
Secretary
Appointed 26 Jan 2011
Resigned 01 Aug 2020

O'HAGAN, Roisin Elizabeth

Resigned
28 Glandore Avenue, BelfastBT15 3FD
Secretary
Appointed 25 Sept 2007
Resigned 01 Nov 2009

ORR, John William Maurice

Resigned
52 Drumagrove Road, BallymenaBT44 9RZ
Secretary
Appointed 10 Jan 2006
Resigned 20 Aug 2008

BEGGS, Roy Alexander John

Resigned
Ground Floor, 109-113 Royal Avenue, Co AntrimBT1 1FF
Born January 1999
Director
Appointed 01 Jan 2021
Resigned 31 Jan 2022

BHREATHNACK-CASHELL, Sinead

Resigned
Ground Floor, 109-113 Royal Avenue, Co AntrimBT1 1FF
Born November 1958
Director
Appointed 06 Nov 2017
Resigned 31 Dec 2019

BULL, Isobel Hazel

Resigned
86 Thornleigh Drive, Co AntrimBT28 2DS
Born September 1963
Director
Appointed 21 Sept 2004
Resigned 01 Jun 2005

CARLISLE, Tania Elizabeth

Resigned
Garnerville Gardens, BelfastBT4 2PA
Born February 1974
Director
Appointed 01 Mar 2022
Resigned 30 Oct 2025

COOKE, Andrew

Resigned
Ground Floor, 109-113 Royal Avenue, Co AntrimBT1 1FF
Born August 1967
Director
Appointed 29 Mar 2011
Resigned 19 Jan 2017

COYLE, Damien

Resigned
Ground Floor, 109-113 Royal Avenue, Co AntrimBT1 1FF
Born September 1957
Director
Appointed 01 Jan 2017
Resigned 31 Jul 2020

DOLAN, Aine

Resigned
10 Ardenlee Park, Co AntrimBT6 8QR
Born March 1971
Director
Appointed 17 Sept 2007
Resigned 13 Mar 2008

DOLAN, Aine

Resigned
44 Woodlawn Park, TyroneBT70 1AH
Born March 1971
Director
Appointed 10 Jan 2006
Resigned 11 Jan 2007

DUBOSE, David

Resigned
30 Southwell Road, Co DownBT20 2AQ
Born September 1956
Director
Appointed 21 Sept 2004
Resigned 28 Jul 2005

EGNER, Anna Elizabeth

Resigned
Ground Floor, 109-113 Royal Avenue, Co AntrimBT1 1FF
Born June 1983
Director
Appointed 21 Sept 2020
Resigned 26 Jan 2024

FAULKNER, Jay

Resigned
Ground Floor, 109-113 Royal Avenue, Co AntrimBT1 1FF
Born February 1972
Director
Appointed 20 Dec 2012
Resigned 17 Aug 2016

FEARON, Linda

Resigned
Ground Floor, 109-113 Royal Avenue, Co AntrimBT1 1FF
Born June 1967
Director
Appointed 26 Jan 2011
Resigned 23 Jan 2020

FITZSIMONS, Seán

Resigned
Ground Floor, 109-113 Royal Avenue, Co AntrimBT1 1FF
Born May 1984
Director
Appointed 17 Jan 2019
Resigned 29 Mar 2024

GAHAN, Andrew

Resigned
Ground Floor, 109-113 Royal Avenue, Co AntrimBT1 1FF
Born December 1971
Director
Appointed 26 Apr 2008
Resigned 26 Jan 2011

GAHAN, Mary Catherine

Resigned
34 St Peters Drive, Dublin12
Born June 1941
Director
Appointed 16 Nov 2006
Resigned 11 Jan 2007

GILBERT, Samuel Colin

Resigned
6 Cronstonn Road, DownBT23 8QS
Born April 1959
Director
Appointed 11 Sept 2007
Resigned 13 Mar 2008

HAMILTON, Colin Richard

Resigned
58 University StreetBT7 1HB
Born July 1957
Director
Appointed 10 Feb 2006
Resigned 25 Jul 2006

HUGHES, Blaise Joseph

Resigned
Ground Floor, 109-113 Royal Avenue, Co AntrimBT1 1FF
Born November 1988
Director
Appointed 26 Jan 2011
Resigned 12 Oct 2011

KENNEDY, Tanya

Resigned
Ground Floor, 109-113 Royal Avenue, Co AntrimBT1 1FF
Born January 1967
Director
Appointed 18 Jan 2017
Resigned 01 Aug 2017

LIVINGSTONE, Alison

Resigned
27 Barban Heights, Co DownBT25 1PT
Born February 1970
Director
Appointed 21 Sept 2004
Resigned 11 Jan 2007

LODGE, Johann

Resigned
9 Old Cavehil RoadBT5 5GG
Born October 1959
Director
Appointed 10 Jan 2006
Resigned 11 Jan 2007

MACKEL, Sean

Resigned
Ground Floor, 109-113 Royal Avenue, Co AntrimBT1 1FF
Born June 1958
Director
Appointed 01 Nov 2009
Resigned 06 May 2011
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
20 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
11 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
3 December 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Statement Of Companys Objects
22 April 2014
CC04CC04
Resolution
9 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Resolution
31 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Memorandum Articles
16 November 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Appoint Person Secretary Company
6 June 2011
AP03Appointment of Secretary
Appoint Person Director Company
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2011
AP01Appointment of Director
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2011
CH01Change of Director Details
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2011
CH01Change of Director Details
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Termination Secretary Company With Name
5 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Resolution
13 October 2009
RESOLUTIONSResolutions
Legacy
13 November 2008
296(NI)296(NI)
Legacy
10 October 2008
AC(NI)AC(NI)
Legacy
8 October 2008
371S(NI)371S(NI)
Legacy
2 October 2008
296(NI)296(NI)
Legacy
4 September 2008
296(NI)296(NI)
Legacy
4 September 2008
296(NI)296(NI)
Legacy
2 September 2008
296(NI)296(NI)
Legacy
2 September 2008
296(NI)296(NI)
Legacy
6 June 2008
296(NI)296(NI)
Legacy
25 April 2008
296(NI)296(NI)
Legacy
25 April 2008
296(NI)296(NI)
Legacy
25 April 2008
296(NI)296(NI)
Legacy
25 April 2008
296(NI)296(NI)
Legacy
25 April 2008
296(NI)296(NI)
Legacy
25 April 2008
296(NI)296(NI)
Legacy
28 November 2007
296(NI)296(NI)
Legacy
11 October 2007
AC(NI)AC(NI)
Legacy
9 October 2007
296(NI)296(NI)
Legacy
2 October 2007
371S(NI)371S(NI)
Legacy
2 October 2007
296(NI)296(NI)
Legacy
2 October 2007
296(NI)296(NI)
Legacy
26 September 2007
296(NI)296(NI)
Legacy
25 January 2007
296(NI)296(NI)
Legacy
25 January 2007
296(NI)296(NI)
Legacy
25 January 2007
296(NI)296(NI)
Legacy
25 January 2007
296(NI)296(NI)
Legacy
25 January 2007
296(NI)296(NI)
Legacy
25 January 2007
296(NI)296(NI)
Legacy
25 January 2007
296(NI)296(NI)
Legacy
25 January 2007
296(NI)296(NI)
Legacy
23 January 2007
AC(NI)AC(NI)
Legacy
29 November 2006
296(NI)296(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
24 October 2006
371S(NI)371S(NI)
Legacy
25 April 2006
AC(NI)AC(NI)
Legacy
14 March 2006
296(NI)296(NI)
Legacy
14 March 2006
296(NI)296(NI)
Legacy
14 March 2006
296(NI)296(NI)
Legacy
14 March 2006
296(NI)296(NI)
Legacy
14 March 2006
296(NI)296(NI)
Legacy
14 March 2006
296(NI)296(NI)
Legacy
14 March 2006
296(NI)296(NI)
Legacy
14 March 2006
296(NI)296(NI)
Legacy
15 February 2006
SD(NI)SD(NI)
Legacy
25 October 2005
371S(NI)371S(NI)
Legacy
25 October 2005
296(NI)296(NI)
Legacy
25 October 2005
296(NI)296(NI)
Legacy
10 November 2004
233(NI)233(NI)
Legacy
21 September 2004
ARTS(NI)ARTS(NI)
Legacy
21 September 2004
MEM(NI)MEM(NI)
Legacy
21 September 2004
G23(NI)G23(NI)
Legacy
21 September 2004
G21(NI)G21(NI)
Legacy
21 September 2004
40-5A(NI)40-5A(NI)