Background WavePink WaveYellow Wave

GLENTORAN RECREATION COMPANY, LIMITED (R0000263)

GLENTORAN RECREATION COMPANY, LIMITED (R0000263) is an active UK company. incorporated on 25 March 1902. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. GLENTORAN RECREATION COMPANY, LIMITED has been registered for 124 years. Current directors include DAVIDSON, Colin, GLENFIELD, Mark William, JESS, Colin Alexander and 3 others.

Company Number
R0000263
Status
active
Type
ltd
Incorporated
25 March 1902
Age
124 years
Address
The Oval, Belfast, BT4 1EW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DAVIDSON, Colin, GLENFIELD, Mark William, JESS, Colin Alexander, MCCREERY, Ruth, MILLAR, Paul, POUR, Ali Shams Mohammad
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENTORAN RECREATION COMPANY, LIMITED

GLENTORAN RECREATION COMPANY, LIMITED is an active company incorporated on 25 March 1902 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. GLENTORAN RECREATION COMPANY, LIMITED was registered 124 years ago.(SIC: 93110)

Status

active

Active since 124 years ago

Company No

R0000263

LTD Company

Age

124 Years

Incorporated 25 March 1902

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

The Oval Parkgate Drive Belfast, BT4 1EW,

Timeline

59 key events • 1925 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Director Joined
Dec 09
Funding Round
Feb 10
Funding Round
Feb 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Aug 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Loan Cleared
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Jan 17
Director Left
Sept 17
Director Left
Jul 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Funding Round
May 19
Loan Cleared
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Funding Round
Jul 19
Director Left
Sept 19
Loan Cleared
Feb 20
Director Joined
Aug 20
Loan Secured
Jan 21
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Jun 25
Director Left
Aug 25
5
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DAVIDSON, Colin

Active
The Oval, BelfastBT4 1EW
Born July 1976
Director
Appointed 08 Mar 2023

GLENFIELD, Mark William

Active
The Oval, BelfastBT4 1EW
Born July 1961
Director
Appointed 05 Jul 2019

JESS, Colin Alexander

Active
The Oval, BelfastBT4 1EW
Born September 1959
Director
Appointed 18 Aug 2022

MCCREERY, Ruth

Active
The Oval, BelfastBT4 1EW
Born May 1968
Director
Appointed 18 Aug 2022

MILLAR, Paul

Active
The Oval, BelfastBT4 1EW
Born November 1966
Director
Appointed 05 Jul 2019

POUR, Ali Shams Mohammad

Active
The Oval, BelfastBT4 1EW
Born January 1976
Director
Appointed 05 Jul 2019

BROWNLEE, Alison

Resigned
10 Hawthornden LodgeBT4 3PG
Secretary
Appointed 16 May 2007
Resigned 06 Aug 2008

DAVIDSON, Gordon David

Resigned
The Oval, BelfastBT4 1EW
Secretary
Appointed 17 Sept 2019
Resigned 31 Mar 2021

GILLILAND, Albert Brian, Dr

Resigned
20 Moira Drive, Co DownBT20 4RN
Secretary
Appointed 06 Aug 2008
Resigned 26 Oct 2010

GILLILAND, Brian, Dr

Resigned
The Oval, BelfastBT4 1EW
Secretary
Appointed 01 Oct 2009
Resigned 31 Jul 2012

MC KEAG, Cecil

Resigned
55 Orby RoadBT5 5HN
Secretary
Appointed 30 Aug 2001
Resigned 01 Aug 2007

TERNAHAN, Norman

Resigned
The Oval, BelfastBT4 1EW
Secretary
Appointed 14 Aug 2012
Resigned 05 Jul 2019

BRANNIGAN, Terence Hugh

Resigned
The Oval, BelfastBT4 1EW
Born March 1951
Director
Appointed 12 Jan 2011
Resigned 05 May 2014

BROWNLEE, Edward John

Resigned
6 Glenmachan Grove, BelfastBT4 2RS
Born March 1941
Director
Appointed 27 Feb 1925
Resigned 01 May 2001

CAIRNS, Thomas

Resigned
10 Glenmachan DriveBT4 2RE
Director
Appointed 15 Oct 1998
Resigned 30 Aug 2001

CARSON, Robert William

Resigned
40 Knocklofty Park, N IrelandBT4 3NB
Born November 1960
Director
Appointed 12 Jan 2005
Resigned 01 Jan 2007

CHICK, David

Resigned
Site 1 Dunadry Manor, Dunadry
Born September 1941
Director
Appointed 27 Feb 1925
Resigned 01 Oct 1997

CLARKE, Ian Richard

Resigned
The Oval, BelfastBT4 1EW
Born September 1961
Director
Appointed 01 Oct 2019
Resigned 05 May 2022

CLARKE, Ian Richard

Resigned
The Oval, BelfastBT4 1EW
Born September 1961
Director
Appointed 01 Sept 2015
Resigned 05 Jul 2019

GILLILAND, Albert Brian, Dr

Resigned
Moira Drive, BangorBT20 4RN
Born April 1946
Director
Appointed 21 May 2009
Resigned 25 Oct 2010

GILLILAND, Brian, Dr

Resigned
The Oval, BelfastBT4 1EW
Born April 1946
Director
Appointed 01 Oct 2009
Resigned 31 Jul 2012

HENDERSON, Stephen Bryan Mark

Resigned
22b Whitethorn Manor, Co AntrimBT38 8FH
Born December 1972
Director
Appointed 29 Jan 2008
Resigned 08 Mar 2023

JENKINS, Grahame Ronald

Resigned
The Oval, BelfastBT4 1EW
Born February 1964
Director
Appointed 10 Jan 2012
Resigned 17 Aug 2022

JESS, Colin Alexander

Resigned
The Oval, BelfastBT4 1EW
Born September 1959
Director
Appointed 27 Dec 2016
Resigned 05 Jul 2019

KERR, Frank Victor

Resigned
34 Caseldona RiseBT6 9RA
Born April 1940
Director
Appointed 27 Feb 1925
Resigned 08 Feb 2001

KERR, Ian William

Resigned
The Oval, BelfastBT4 1EW
Born June 1957
Director
Appointed 19 May 2022
Resigned 11 Oct 2023

KERR, Ian William

Resigned
78 Rodger's Quay, Co AntrimBT38 8BS
Born June 1957
Director
Appointed 06 Aug 2008
Resigned 27 Jul 2018

KITCHEN, Simon

Resigned
Roddens Crescent, BelfastBT5 7JP
Born January 1973
Director
Appointed 01 Jul 2014
Resigned 28 Aug 2017

MANSON, Bill

Resigned
The Oval, BelfastBT4 1EW
Born May 1953
Director
Appointed 10 Jan 2012
Resigned 05 Jul 2019

MC KEAG, Cecil

Resigned
55 Orby RoadBT5 5HN
Born April 1943
Director
Appointed 09 Mar 2006
Resigned 01 Aug 2007

MCDERMOTT, Michael James

Resigned
The Oval, BelfastBT4 1EW
Born February 1974
Director
Appointed 05 Jul 2019
Resigned 05 Dec 2024

MCGUINNESS, Richard James

Resigned
The Oval, BelfastBT4 1EW
Born December 1978
Director
Appointed 12 Aug 2014
Resigned 09 Sept 2019

MILHENCH, Kevin John

Resigned
The Oval, BelfastBT4 1EW
Born March 1942
Director
Appointed 13 Jan 2013
Resigned 05 Jul 2019

MILLAR, Paul

Resigned
16 Alt MinBT8 4NJ
Born June 1958
Director
Appointed 27 Feb 1925
Resigned 01 Mar 1997

MOORE, John

Resigned
Houston Drive, BelfastBT5 6AZ
Born September 1959
Director
Appointed 28 Jan 2010
Resigned 05 Jul 2019

Persons with significant control

1

Fountain Street, BelfastBT1 5EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

385

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Auditors Resignation Company
26 April 2021
AUDAUD
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 July 2019
RP04SH01RP04SH01
Resolution
11 July 2019
RESOLUTIONSResolutions
Resolution
11 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
15 March 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2016
AAAnnual Accounts
Memorandum Articles
22 January 2016
MAMA
Resolution
22 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2015
AR01AR01
Termination Director Company With Name Termination Date
16 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
15 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2012
AA01Change of Accounting Reference Date
Legacy
16 February 2012
MG01MG01
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Legacy
23 June 2011
MG01MG01
Legacy
23 June 2011
MG01MG01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Resolution
18 January 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Legacy
25 November 2010
MG02MG02
Legacy
25 November 2010
MG02MG02
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
22 February 2010
AR01AR01
Annual Return Company With Made Up Date
22 February 2010
AR01AR01
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Miscellaneous
18 February 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Legacy
5 June 2009
AC(NI)AC(NI)
Legacy
17 September 2008
371S(NI)371S(NI)
Legacy
17 September 2008
296(NI)296(NI)
Legacy
17 September 2008
296(NI)296(NI)
Legacy
14 August 2008
AC(NI)AC(NI)
Legacy
9 June 2008
296(NI)296(NI)
Legacy
9 June 2008
296(NI)296(NI)
Legacy
9 June 2008
296(NI)296(NI)
Legacy
9 June 2008
296(NI)296(NI)
Legacy
9 June 2008
296(NI)296(NI)
Legacy
31 March 2008
AC(NI)AC(NI)
Legacy
20 March 2008
296(NI)296(NI)
Legacy
22 February 2008
296(NI)296(NI)
Legacy
22 February 2008
296(NI)296(NI)
Legacy
21 December 2006
371S(NI)371S(NI)
Legacy
21 December 2006
371S(NI)371S(NI)
Legacy
21 December 2006
371S(NI)371S(NI)
Legacy
21 December 2006
371S(NI)371S(NI)
Legacy
21 December 2006
371S(NI)371S(NI)
Legacy
21 December 2006
371S(NI)371S(NI)
Legacy
21 December 2006
371S(NI)371S(NI)
Legacy
21 December 2006
296(NI)296(NI)
Legacy
21 December 2006
296(NI)296(NI)
Legacy
21 December 2006
296(NI)296(NI)
Legacy
21 December 2006
296(NI)296(NI)
Legacy
21 December 2006
296(NI)296(NI)
Legacy
21 December 2006
296(NI)296(NI)
Legacy
21 December 2006
296(NI)296(NI)
Legacy
21 December 2006
296(NI)296(NI)
Legacy
17 July 2006
AC(NI)AC(NI)
Legacy
8 July 2005
233(NI)233(NI)
Legacy
28 January 2005
AC(NI)AC(NI)
Legacy
11 February 2004
AC(NI)AC(NI)
Legacy
7 July 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 July 2003
402(NI)402(NI)
Legacy
5 December 2001
AC(NI)AC(NI)
Legacy
25 October 2001
133(NI)133(NI)
Resolution
25 October 2001
RESOLUTIONSResolutions
Legacy
7 January 2001
AC(NI)AC(NI)
Legacy
3 June 1999
371S(NI)371S(NI)
Legacy
27 May 1999
296(NI)296(NI)
Legacy
27 May 1999
296(NI)296(NI)
Legacy
20 October 1998
AC(NI)AC(NI)
Legacy
4 February 1998
AC(NI)AC(NI)
Legacy
27 June 1997
371S(NI)371S(NI)
Legacy
14 November 1996
AC(NI)AC(NI)
Legacy
5 September 1996
371S(NI)371S(NI)
Legacy
16 August 1996
296(NI)296(NI)
Legacy
16 August 1996
296(NI)296(NI)
Particulars Of A Mortgage Charge
1 February 1996
402(NI)402(NI)
Legacy
9 November 1995
AC(NI)AC(NI)
Legacy
29 August 1995
296(NI)296(NI)
Legacy
25 July 1995
371S(NI)371S(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
AC(NI)AC(NI)
Legacy
24 August 1994
371S(NI)371S(NI)
Legacy
9 December 1993
AC(NI)AC(NI)
Legacy
31 August 1993
371S(NI)371S(NI)
Legacy
14 December 1992
AC(NI)AC(NI)
Legacy
7 September 1992
371A(NI)371A(NI)
Legacy
7 September 1992
296(NI)296(NI)
Legacy
16 October 1991
AC(NI)AC(NI)
Legacy
27 September 1991
AR(NI)AR(NI)
Legacy
25 July 1991
296(NI)296(NI)
Legacy
25 July 1991
296(NI)296(NI)
Legacy
17 July 1991
296(NI)296(NI)
Legacy
3 July 1991
AR(NI)AR(NI)
Legacy
1 February 1991
AC(NI)AC(NI)
Legacy
6 October 1990
296(NI)296(NI)
Legacy
6 April 1990
AR(NI)AR(NI)
Legacy
3 February 1990
AC(NI)AC(NI)
Legacy
20 July 1989
AR(NI)AR(NI)
Legacy
5 July 1988
AC(NI)AC(NI)
Legacy
31 May 1988
AR(NI)AR(NI)
Legacy
31 May 1988
296(NI)296(NI)
Legacy
31 May 1988
296(NI)296(NI)
Legacy
7 January 1988
AC(NI)AC(NI)
Legacy
10 September 1987
296(NI)296(NI)
Legacy
19 August 1987
233-1(NI)233-1(NI)
Legacy
6 April 1987
AR(NI)AR(NI)
Legacy
3 March 1987
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 July 1985
AC(NI)AC(NI)
Legacy
9 March 1985
AC(NI)AC(NI)
Legacy
14 December 1983
AC(NI)AC(NI)
Legacy
10 March 1983
AR(NI)AR(NI)
Legacy
3 June 1982
A2(NI)A2(NI)
Legacy
23 June 1981
DIRS(NI)DIRS(NI)
Legacy
2 June 1981
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
15 September 1980
402(NI)402(NI)
Legacy
15 September 1980
MG01MG01
Legacy
22 April 1980
411A(NI)411A(NI)
Legacy
22 April 1980
411A(NI)411A(NI)
Legacy
2 April 1980
DIRS(NI)DIRS(NI)
Legacy
5 March 1980
AR(NI)AR(NI)
Legacy
28 February 1979
DIRS(NI)DIRS(NI)
Legacy
15 February 1979
AR(NI)AR(NI)
Legacy
22 March 1978
DIRS(NI)DIRS(NI)
Legacy
3 February 1978
AR(NI)AR(NI)
Legacy
14 January 1977
AR(NI)AR(NI)
Legacy
18 May 1976
361(NI)361(NI)
Legacy
18 May 1976
DIRS(NI)DIRS(NI)
Legacy
26 March 1976
AR(NI)AR(NI)
Legacy
30 October 1975
DIRS(NI)DIRS(NI)
Legacy
29 May 1975
AR(NI)AR(NI)
Legacy
22 January 1974
AR(NI)AR(NI)
Legacy
5 January 1973
AR(NI)AR(NI)
Legacy
23 November 1971
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
2 February 1971
402(NI)402(NI)
Legacy
2 February 1971
MG01MG01
Legacy
23 December 1970
DIRS(NI)DIRS(NI)
Legacy
16 December 1970
AR(NI)AR(NI)
Legacy
25 November 1969
AR(NI)AR(NI)
Legacy
25 November 1969
DIRS(NI)DIRS(NI)
Resolution
5 February 1969
RESOLUTIONSResolutions
Legacy
25 October 1968
AR(NI)AR(NI)
Legacy
3 January 1968
DIRS(NI)DIRS(NI)
Legacy
14 December 1967
AR(NI)AR(NI)
Legacy
16 January 1967
AR(NI)AR(NI)
Legacy
9 March 1966
AR(NI)AR(NI)
Legacy
9 March 1966
DIRS(NI)DIRS(NI)
Legacy
20 July 1964
AR(NI)AR(NI)
Legacy
20 July 1964
DIRS(NI)DIRS(NI)
Legacy
26 August 1963
DIRS(NI)DIRS(NI)
Legacy
19 August 1963
AR(NI)AR(NI)
Legacy
15 October 1962
DIRS(NI)DIRS(NI)
Legacy
8 October 1962
AR(NI)AR(NI)
Legacy
9 November 1961
411A(NI)411A(NI)
Legacy
6 September 1961
AR(NI)AR(NI)
Legacy
6 September 1961
DIRS(NI)DIRS(NI)
Resolution
27 March 1961
RESOLUTIONSResolutions
Legacy
27 February 1961
AR(NI)AR(NI)
Legacy
27 February 1961
DIRS(NI)DIRS(NI)
Legacy
13 June 1960
AR(NI)AR(NI)
Legacy
13 June 1960
DIRS(NI)DIRS(NI)
Particulars Of A Mortgage Charge
8 April 1960
402(NI)402(NI)
Legacy
8 April 1960
MG01MG01
Legacy
20 May 1958
AR(NI)AR(NI)
Legacy
20 May 1958
DIRS(NI)DIRS(NI)
Legacy
16 April 1958
AR(NI)AR(NI)
Legacy
16 April 1958
DIRS(NI)DIRS(NI)
Resolution
30 May 1957
RESOLUTIONSResolutions
Legacy
29 March 1957
DIRS(NI)DIRS(NI)
Legacy
28 March 1957
AR(NI)AR(NI)
Legacy
2 May 1956
DIRS(NI)DIRS(NI)
Legacy
6 April 1956
AR(NI)AR(NI)
Legacy
13 August 1954
DIRS(NI)DIRS(NI)
Legacy
28 July 1954
AR(NI)AR(NI)
Legacy
25 November 1953
DIRS(NI)DIRS(NI)
Legacy
22 October 1953
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
11 May 1953
402(NI)402(NI)
Legacy
11 May 1953
MG01MG01
Resolution
7 May 1953
RESOLUTIONSResolutions
Legacy
11 June 1952
AR(NI)AR(NI)
Legacy
28 June 1951
AR(NI)AR(NI)
Legacy
19 June 1951
DIRS(NI)DIRS(NI)
Legacy
13 December 1950
ALLOT(NI)ALLOT(NI)
Legacy
14 June 1950
AR(NI)AR(NI)
Legacy
14 June 1950
AR(NI)AR(NI)
Legacy
22 July 1949
DIRS(NI)DIRS(NI)
Legacy
10 February 1949
AR(NI)AR(NI)
Legacy
10 February 1949
C-ORD(NI)C-ORD(NI)
Legacy
10 February 1949
DIRS(NI)DIRS(NI)
Legacy
19 December 1947
DIRS(NI)DIRS(NI)
Legacy
10 June 1947
AR(NI)AR(NI)
Legacy
10 June 1947
DIRS(NI)DIRS(NI)
Legacy
4 June 1947
SRO(NI)SRO(NI)
Legacy
4 June 1947
DIRS(NI)DIRS(NI)
Legacy
31 March 1947
AR(NI)AR(NI)
Legacy
31 March 1947
DIRS(NI)DIRS(NI)
Legacy
15 June 1946
ALLOT(NI)ALLOT(NI)
Legacy
25 January 1946
ALLOT(NI)ALLOT(NI)
Legacy
13 December 1945
AR(NI)AR(NI)
Resolution
13 December 1945
RESOLUTIONSResolutions
Legacy
3 May 1945
ALLOT(NI)ALLOT(NI)
Legacy
16 January 1945
SRO(NI)SRO(NI)
Legacy
16 January 1945
ALLOT(NI)ALLOT(NI)
Legacy
7 December 1944
DIRS(NI)DIRS(NI)
Legacy
1 December 1944
AR(NI)AR(NI)
Legacy
29 June 1943
AR(NI)AR(NI)
Legacy
29 June 1943
DIRS(NI)DIRS(NI)
Legacy
22 June 1942
AR(NI)AR(NI)
Legacy
3 June 1942
DIRS(NI)DIRS(NI)
Legacy
18 November 1941
DIRS(NI)DIRS(NI)
Legacy
8 September 1941
AR(NI)AR(NI)
Legacy
8 September 1941
DIRS(NI)DIRS(NI)
Legacy
8 June 1940
AR(NI)AR(NI)
Legacy
1 June 1939
AR(NI)AR(NI)
Legacy
5 October 1938
AR(NI)AR(NI)
Legacy
3 June 1938
ALLOT(NI)ALLOT(NI)
Legacy
14 May 1938
ALLOT(NI)ALLOT(NI)
Legacy
22 April 1938
DIRS(NI)DIRS(NI)
Legacy
23 September 1937
AR(NI)AR(NI)
Legacy
23 September 1937
DIRS(NI)DIRS(NI)
Legacy
5 June 1937
ALLOT(NI)ALLOT(NI)
Legacy
27 March 1937
ALLOT(NI)ALLOT(NI)
Legacy
27 March 1937
DIRS(NI)DIRS(NI)
Legacy
5 February 1937
ALLOT(NI)ALLOT(NI)
Legacy
11 November 1936
ALLOT(NI)ALLOT(NI)
Legacy
27 August 1936
ALLOT(NI)ALLOT(NI)
Legacy
19 June 1936
AR(NI)AR(NI)
Resolution
19 June 1936
RESOLUTIONSResolutions
Legacy
6 March 1936
ALLOT(NI)ALLOT(NI)
Legacy
6 March 1936
DIRS(NI)DIRS(NI)
Legacy
23 November 1935
ALLOT(NI)ALLOT(NI)
Legacy
20 November 1935
DIRS(NI)DIRS(NI)
Legacy
9 July 1935
AR(NI)AR(NI)
Legacy
25 May 1935
DIRS(NI)DIRS(NI)
Legacy
17 May 1935
ALLOT(NI)ALLOT(NI)
Legacy
16 May 1935
DIRS(NI)DIRS(NI)
Legacy
6 November 1934
AR(NI)AR(NI)
Legacy
6 November 1934
DIRS(NI)DIRS(NI)
Legacy
30 August 1934
DIRS(NI)DIRS(NI)
Resolution
1 August 1934
RESOLUTIONSResolutions
Legacy
6 June 1934
AR(NI)AR(NI)
Legacy
22 November 1933
DIRS(NI)DIRS(NI)
Legacy
27 June 1933
DIRS(NI)DIRS(NI)
Legacy
7 November 1932
AR(NI)AR(NI)
Legacy
7 November 1932
DIRS(NI)DIRS(NI)
Resolution
7 November 1932
RESOLUTIONSResolutions
Legacy
14 November 1931
DIRS(NI)DIRS(NI)
Legacy
25 September 1931
DIRS(NI)DIRS(NI)
Legacy
22 September 1931
AR(NI)AR(NI)
Legacy
27 July 1931
ALLOT(NI)ALLOT(NI)
Legacy
18 June 1931
ALLOT(NI)ALLOT(NI)
Legacy
3 January 1931
ALLOT(NI)ALLOT(NI)
Legacy
26 August 1930
ALLOT(NI)ALLOT(NI)
Legacy
8 August 1930
AR(NI)AR(NI)
Legacy
17 June 1930
DIRS(NI)DIRS(NI)
Legacy
23 August 1929
DIRS(NI)DIRS(NI)
Legacy
19 August 1929
AR(NI)AR(NI)
Legacy
2 August 1929
SRO(NI)SRO(NI)
Legacy
14 December 1928
ALLOT(NI)ALLOT(NI)
Legacy
14 December 1928
DIRS(NI)DIRS(NI)
Legacy
12 November 1928
ALLOT(NI)ALLOT(NI)
Legacy
12 November 1928
ALLOT(NI)ALLOT(NI)
Legacy
12 November 1928
DIRS(NI)DIRS(NI)
Legacy
18 October 1928
AR(NI)AR(NI)
Resolution
3 August 1928
RESOLUTIONSResolutions
Legacy
23 February 1928
AR(NI)AR(NI)
Legacy
31 January 1928
SRO(NI)SRO(NI)
Legacy
11 January 1928
DIRS(NI)DIRS(NI)
Legacy
10 December 1926
AR(NI)AR(NI)
Legacy
7 December 1926
DIRS(NI)DIRS(NI)
Legacy
25 March 1926
DIRS(NI)DIRS(NI)
Legacy
24 March 1926
AR(NI)AR(NI)
Legacy
2 February 1926
ALLOT(NI)ALLOT(NI)
Miscellaneous
27 February 1925
MISCMISC
Incorporation Company
27 February 1925
NEWINCIncorporation
Legacy
27 February 1925
ARTS(NI)ARTS(NI)
Legacy
27 February 1925
MEM(NI)MEM(NI)
Legacy
27 February 1925
FA(NI)FA(NI)
Resolution
27 February 1925
RESOLUTIONSResolutions
Legacy
21 November 1924
DIRS(NI)DIRS(NI)
Legacy
24 October 1924
AR(NI)AR(NI)
Legacy
24 October 1924
AR(NI)AR(NI)
Legacy
26 July 1924
ALLOT(NI)ALLOT(NI)
Legacy
14 January 1924
ALLOT(NI)ALLOT(NI)
Legacy
16 October 1923
AR(NI)AR(NI)
Legacy
1 August 1923
ALLOT(NI)ALLOT(NI)
Legacy
12 September 1922
AR(NI)AR(NI)