Background WavePink WaveYellow Wave

SWIM ULSTER LIMITED (NI055348)

SWIM ULSTER LIMITED (NI055348) is an active UK company. incorporated on 1 June 2005. with registered office in Bangor. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SWIM ULSTER LIMITED has been registered for 20 years. Current directors include AIKEN, Elizabeth, GROCOTT, Michael, HUNT, John Clyde and 5 others.

Company Number
NI055348
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 2005
Age
20 years
Address
Bangor Aurora Aquatics And Leisure Complex, Bangor, BT20 4TH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
AIKEN, Elizabeth, GROCOTT, Michael, HUNT, John Clyde, MARTIN, Nicol Edwina, REILLY, Jane, SCOTT, Andrew David, SIMPSON, Gillian, SKEATH, Louise
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIM ULSTER LIMITED

SWIM ULSTER LIMITED is an active company incorporated on 1 June 2005 with the registered office located in Bangor. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SWIM ULSTER LIMITED was registered 20 years ago.(SIC: 93199)

Status

active

Active since 20 years ago

Company No

NI055348

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 1 June 2005

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 22 December 2025 (4 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

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Bangor Aurora Aquatics And Leisure Complex 3 Valentine Road Bangor, BT20 4TH,

Previous Addresses

Queen's Sport Botanic Park Belfast Co Antrim BT9 5EX Northern Ireland
From: 4 March 2010To: 16 June 2014
House of Sport Upper Malone Road Belfast BT9 5LA
From: 1 June 2005To: 4 March 2010
Timeline

102 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jun 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 26
0
Funding
101
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CUDDY, Stephen

Active
3 Valentine Road, BangorBT20 4TH
Secretary
Appointed 20 Oct 2013

AIKEN, Elizabeth

Active
3 Valentine Road, BangorBT20 4TH
Born November 1968
Director
Appointed 20 Feb 2024

GROCOTT, Michael

Active
3 Valentine Road, BangorBT20 4TH
Born February 1984
Director
Appointed 30 Apr 2024

HUNT, John Clyde

Active
3 Valentine Road, BangorBT20 4TH
Born April 1968
Director
Appointed 25 Feb 2025

MARTIN, Nicol Edwina

Active
3 Valentine Road, BangorBT20 4TH
Born August 1979
Director
Appointed 25 Feb 2026

REILLY, Jane

Active
3 Valentine Road, BangorBT20 4TH
Born April 1968
Director
Appointed 01 Oct 2024

SCOTT, Andrew David

Active
3 Valentine Road, BangorBT20 4TH
Born May 1974
Director
Appointed 13 Jun 2023

SIMPSON, Gillian

Active
3 Valentine Road, BangorBT20 4TH
Born December 1975
Director
Appointed 30 Apr 2024

SKEATH, Louise

Active
3 Valentine Road, BangorBT20 4TH
Born November 1973
Director
Appointed 13 Jun 2023

FITZPATRICK, Joseph

Resigned
Botanic Park, BelfastBT9 5EX
Secretary
Appointed 15 Dec 2012
Resigned 20 Oct 2013

MCCREESH, Margaret Mary

Resigned
Botanic Park, BelfastBT9 5EX
Secretary
Appointed 13 Nov 2010
Resigned 10 Dec 2012

STEVENS, Frank Dermott

Resigned
27 Shancoole ParkBT14 8JQ
Secretary
Appointed 01 Jun 2005
Resigned 18 Mar 2008

TRAILL, June Alice

Resigned
Ballylough House, BushmillsBT57 8TN
Secretary
Appointed 18 Mar 2008
Resigned 13 Nov 2010

ALLISON, Steven

Resigned
Botanic Park, BelfastBT9 5EX
Born December 1965
Director
Appointed 13 Nov 2010
Resigned 02 Sept 2011

ANGUS, Michael Robert

Resigned
3 Valentine Road, BangorBT20 4TH
Born April 1963
Director
Appointed 14 Jun 2010
Resigned 25 Apr 2015

ATKIN, Jason Paul

Resigned
3 Valentine Road, BangorBT20 4TH
Born November 1978
Director
Appointed 02 Mar 2022
Resigned 14 Mar 2023

BARR, Stephen Robert

Resigned
3 Valentine Road, BangorBT20 4TH
Born February 1964
Director
Appointed 25 Apr 2015
Resigned 10 Nov 2018

BEATTIE, Elizabeth Iris

Resigned
3 Valentine Road, BangorBT20 4TH
Born February 1937
Director
Appointed 12 Nov 2016
Resigned 10 Nov 2018

BEATTIE, Elizabeth Iris

Resigned
Botanic Park, BelfastBT9 5EX
Born February 1937
Director
Appointed 21 Apr 2007
Resigned 13 Nov 2010

BEATTIE, Mark

Resigned
Botanic Park, BelfastBT9 5EX
Born January 1960
Director
Appointed 10 Dec 2011
Resigned 25 Nov 2013

BERRYMAN, Nicholas

Resigned
3 Valentine Road, BangorBT20 4TH
Born September 1970
Director
Appointed 23 Feb 2021
Resigned 25 Feb 2025

BERRYMAN, Nicholas

Resigned
3 Valentine Road, BangorBT20 4TH
Born September 1970
Director
Appointed 25 Apr 2015
Resigned 10 Nov 2018

BETHEL, Jonathan Robin

Resigned
3 Valentine Road, BangorBT20 4TH
Born September 1972
Director
Appointed 25 Apr 2015
Resigned 10 Nov 2018

BREE, Bernard

Resigned
8 The Fort, BangorBT19 1PU
Born September 1947
Director
Appointed 01 Jun 2005
Resigned 18 Mar 2007

CAMPBELL, David Alexander

Resigned
3 Valentine Road, BangorBT20 4TH
Born August 1940
Director
Appointed 10 Dec 2011
Resigned 25 Apr 2015

CARSON, Gillian Margaret

Resigned
Botanic Park, BelfastBT9 5EX
Born February 1963
Director
Appointed 10 Dec 2011
Resigned 07 Mar 2013

CLARKE, William

Resigned
Botanic Park, BelfastBT9 5EX
Born March 1940
Director
Appointed 11 Nov 2006
Resigned 13 Nov 2010

CLELAND, Fiona

Resigned
3 Valentine Road, BangorBT20 4TH
Born October 1966
Director
Appointed 02 Dec 2013
Resigned 12 Nov 2016

COX, Sharon Mei-Ling

Resigned
3 Valentine Road, BangorBT20 4TH
Born November 1967
Director
Appointed 15 Feb 2020
Resigned 20 Feb 2024

CRAIG, James David Albert

Resigned
3 Valentine Road, BangorBT20 4TH
Born November 1940
Director
Appointed 19 Aug 2013
Resigned 12 Nov 2016

CRAIG, James David Albert

Resigned
30 Sicily Park, N IrelandBT10 OHL
Born November 1940
Director
Appointed 01 Jun 2005
Resigned 13 Nov 2010

CROWE, Alan John

Resigned
3 Valentine Road, BangorBT20 4TH
Born February 1973
Director
Appointed 10 Nov 2018
Resigned 02 Mar 2022

DOGGART, William Lamont

Resigned
3 Valentine Road, BangorBT20 4TH
Born December 1963
Director
Appointed 02 Dec 2013
Resigned 12 Nov 2016

EAKIN, Gavin Wesley

Resigned
3 Valentine Road, BangorBT20 4TH
Born January 1976
Director
Appointed 10 Nov 2018
Resigned 14 Mar 2023

FERGUSON, Peter Ashley

Resigned
3 Valentine Road, BangorBT20 4TH
Born October 1970
Director
Appointed 25 Apr 2015
Resigned 18 Sept 2016
Fundings
Financials
Latest Activities

Filing History

184

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Memorandum Articles
16 March 2026
MAMA
Resolution
16 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
29 May 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2016
AR01AR01
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Accounts With Accounts Type Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
26 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Secretary Company With Name
21 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 January 2010
AAAnnual Accounts
Legacy
17 July 2009
371S(NI)371S(NI)
Legacy
20 February 2009
AC(NI)AC(NI)
Legacy
6 January 2009
296(NI)296(NI)
Legacy
23 September 2008
371SR(NI)371SR(NI)
Legacy
23 September 2008
296(NI)296(NI)
Legacy
11 July 2008
296(NI)296(NI)
Legacy
11 July 2008
296(NI)296(NI)
Legacy
11 July 2008
296(NI)296(NI)
Legacy
12 February 2008
AC(NI)AC(NI)
Legacy
17 December 2007
233(NI)233(NI)
Legacy
31 July 2007
296(NI)296(NI)
Legacy
26 June 2007
296(NI)296(NI)
Legacy
26 June 2007
296(NI)296(NI)
Legacy
26 June 2007
296(NI)296(NI)
Legacy
26 June 2007
296(NI)296(NI)
Legacy
26 June 2007
296(NI)296(NI)
Legacy
15 June 2007
371S(NI)371S(NI)
Legacy
15 June 2007
296(NI)296(NI)
Legacy
7 June 2007
AC(NI)AC(NI)
Legacy
12 December 2006
296(NI)296(NI)
Legacy
27 June 2006
371S(NI)371S(NI)
Legacy
23 June 2006
296(NI)296(NI)
Legacy
23 June 2006
296(NI)296(NI)
Legacy
23 June 2006
296(NI)296(NI)
Incorporation Company
1 June 2005
NEWINCIncorporation