Background WavePink WaveYellow Wave

H.& J. MARTIN LIMITED (R0000273)

H.& J. MARTIN LIMITED (R0000273) is an active UK company. incorporated on 19 April 1898. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. H.& J. MARTIN LIMITED has been registered for 127 years. Current directors include JAMISON, Kirk, MILLAR, Kieron William, RAMSEY, David.

Company Number
R0000273
Status
active
Type
ltd
Incorporated
19 April 1898
Age
127 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
JAMISON, Kirk, MILLAR, Kieron William, RAMSEY, David
SIC Codes
41201, 43320, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.& J. MARTIN LIMITED

H.& J. MARTIN LIMITED is an active company incorporated on 19 April 1898 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. H.& J. MARTIN LIMITED was registered 127 years ago.(SIC: 41201, 43320, 81100)

Status

active

Active since 127 years ago

Company No

R0000273

LTD Company

Age

127 Years

Incorporated 19 April 1898

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Rosemount House 21-23 Sydenham Road Belfast, BT3 9HA,

Previous Addresses

163 Ormeau Road Belfast Bt7
From: 19 April 1898To: 10 April 2015
Timeline

33 key events • 1888 - 2024

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
Mar 12
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 17
Loan Cleared
Dec 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Apr 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Dec 19
Owner Exit
Apr 22
Loan Secured
Feb 23
Capital Update
Feb 24
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

AGNEW, Dermott

Active
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2021

JAMISON, Kirk

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born July 1980
Director
Appointed 01 Oct 2019

MILLAR, Kieron William

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born April 1977
Director
Appointed 01 Oct 2019

RAMSEY, David

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born April 1987
Director
Appointed 01 Oct 2019

HARROWER-STEELE, Jill

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2015
Resigned 01 Apr 2021

KANE, Barry Robert

Resigned
C/O 163 Ormeau RoadBT7 1SP
Secretary
Appointed 10 Jan 1992
Resigned 31 Aug 2012

MARTIN, Derek William Robert

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 31 Aug 2012
Resigned 01 Apr 2015

ADAMS, Jonathan Henry

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born September 1964
Director
Appointed 14 Dec 2016
Resigned 31 Dec 2017

CLARKE, Thomas Moorhead

Resigned
12 The Hollow RoadBT67 0EO
Born April 1955
Director
Appointed 10 Jan 1992
Resigned 30 Aug 2016

FLETCHER, Nicolas Andrew

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1964
Director
Appointed 02 Mar 2018
Resigned 01 Oct 2019

LAGAN, Kevin Anthony

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1982
Director
Appointed 01 Apr 2015
Resigned 02 Mar 2018

LAGAN, Michael Anthony

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1955
Director
Appointed 01 Apr 2015
Resigned 02 Mar 2018

LOUGHRAN, Colin Gerard

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1967
Director
Appointed 01 Apr 2015
Resigned 01 Apr 2017

MARTIN, Derek William Robert

Resigned
C/O 163 Ormeau RoadBT7 1SP
Born November 1956
Director
Appointed 11 Mar 1988
Resigned 10 Jun 2016

MARTIN, Geoffrey Herbert George

Resigned
Waverley Drive, BangorBT20 5LD
Born July 1968
Director
Appointed 19 Dec 2011
Resigned 01 Apr 2015

MARTIN, Timothy William Downing

Resigned
9 Rhanbuoy Park, Co DownBT18 0DX
Born August 1964
Director
Appointed 07 Jul 2003
Resigned 01 Apr 2015

MARTIN, William George

Resigned
Salernum, HolywoodBT18 0PB
Born April 1933
Director
Appointed 30 Sept 1960
Resigned 31 Mar 2016

O'CALLAGHAN, Gerard Austin

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born July 1974
Director
Appointed 01 Apr 2017
Resigned 01 Oct 2019

O'CALLAGHAN, Gerard Austin

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born July 1974
Director
Appointed 26 Sept 2016
Resigned 09 May 2017

Persons with significant control

2

1 Active
1 Ceased
21-23 Sydenham Road, Belfast

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2022

H & J Martin Construction Limited

Ceased
Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2017
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

283

Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 February 2024
SH19Statement of Capital
Memorandum Articles
19 February 2024
MAMA
Capital Name Of Class Of Shares
19 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 February 2024
SH10Notice of Particulars of Variation
Legacy
19 February 2024
CAP-SSCAP-SS
Legacy
19 February 2024
SH20SH20
Resolution
19 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2016
AR01AR01
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Account Reference Date Company Previous Extended
14 April 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Resolution
13 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Legacy
8 February 2013
MG01MG01
Appoint Person Secretary Company With Name
24 September 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Termination Secretary Company With Name
24 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Resolution
20 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Miscellaneous
2 February 2011
MISCMISC
Miscellaneous
2 February 2011
MISCMISC
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
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
Legacy
21 October 2009
MG01MG01
Legacy
15 August 2009
AC(NI)AC(NI)
Legacy
29 June 2009
371S(NI)371S(NI)
Legacy
24 July 2008
AC(NI)AC(NI)
Legacy
22 July 2008
371SR(NI)371SR(NI)
Legacy
9 October 2007
AC(NI)AC(NI)
Legacy
11 June 2007
371S(NI)371S(NI)
Legacy
13 October 2006
AC(NI)AC(NI)
Legacy
3 August 2006
371A(NI)371A(NI)
Legacy
3 August 2006
371A(NI)371A(NI)
Legacy
3 August 2006
371A(NI)371A(NI)
Legacy
27 March 2006
411A(NI)411A(NI)
Legacy
6 September 2005
AC(NI)AC(NI)
Legacy
13 September 2004
AC(NI)AC(NI)
Legacy
1 August 2003
296(NI)296(NI)
Legacy
19 June 2003
AC(NI)AC(NI)
Legacy
17 June 2003
371S(NI)371S(NI)
Legacy
2 July 2002
AC(NI)AC(NI)
Legacy
18 June 2002
371S(NI)371S(NI)
Legacy
22 June 2001
AC(NI)AC(NI)
Legacy
19 June 2001
371S(NI)371S(NI)
Legacy
10 November 2000
AC(NI)AC(NI)
Legacy
10 October 2000
SD(NI)SD(NI)
Legacy
19 September 2000
AC(NI)AC(NI)
Legacy
20 June 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
19 April 2000
402(NI)402(NI)
Legacy
13 October 1999
AC(NI)AC(NI)
Legacy
22 June 1999
371S(NI)371S(NI)
Legacy
31 March 1999
AURES(NI)AURES(NI)
Legacy
16 October 1998
AC(NI)AC(NI)
Legacy
22 June 1998
371S(NI)371S(NI)
Legacy
17 October 1997
AC(NI)AC(NI)
Legacy
13 June 1997
371S(NI)371S(NI)
Legacy
28 August 1996
296(NI)296(NI)
Legacy
10 July 1996
371S(NI)371S(NI)
Legacy
26 June 1996
AC(NI)AC(NI)
Legacy
22 September 1995
AC(NI)AC(NI)
Legacy
31 August 1995
296(NI)296(NI)
Legacy
7 June 1995
371S(NI)371S(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
AC(NI)AC(NI)
Legacy
8 June 1994
371S(NI)371S(NI)
Legacy
19 October 1993
296(NI)296(NI)
Legacy
21 June 1993
AC(NI)AC(NI)
Legacy
9 June 1993
371S(NI)371S(NI)
Legacy
25 August 1992
371A(NI)371A(NI)
Legacy
25 August 1992
296(NI)296(NI)
Legacy
18 August 1992
296(NI)296(NI)
Legacy
18 August 1992
296(NI)296(NI)
Legacy
18 August 1992
296(NI)296(NI)
Legacy
18 August 1992
296(NI)296(NI)
Legacy
18 August 1992
296(NI)296(NI)
Legacy
18 August 1992
296(NI)296(NI)
Legacy
29 May 1992
AC(NI)AC(NI)
Legacy
5 November 1991
AC(NI)AC(NI)
Legacy
26 June 1991
AR(NI)AR(NI)
Legacy
21 September 1990
AR(NI)AR(NI)
Legacy
4 June 1990
AC(NI)AC(NI)
Legacy
14 December 1989
AR(NI)AR(NI)
Legacy
10 October 1989
AC(NI)AC(NI)
Legacy
9 October 1989
233-1(NI)233-1(NI)
Legacy
4 July 1989
411A(NI)411A(NI)
Legacy
4 July 1989
411A(NI)411A(NI)
Legacy
4 July 1989
411A(NI)411A(NI)
Legacy
2 March 1989
AC(NI)AC(NI)
Legacy
21 January 1989
AR(NI)AR(NI)
Legacy
9 December 1988
296(NI)296(NI)
Legacy
30 July 1988
PUC2(NI)PUC2(NI)
Legacy
30 July 1988
133(NI)133(NI)
Legacy
30 July 1988
UDM+A(NI)UDM+A(NI)
Resolution
30 July 1988
RESOLUTIONSResolutions
Legacy
13 May 1988
296(NI)296(NI)
Legacy
2 March 1988
AC(NI)AC(NI)
Legacy
3 February 1988
AR(NI)AR(NI)
Legacy
24 September 1987
296(NI)296(NI)
Legacy
1 June 1987
296(NI)296(NI)
Legacy
1 May 1987
UDM+A(NI)UDM+A(NI)
Particulars Of A Mortgage Charge
31 March 1987
402(NI)402(NI)
Particulars Of A Mortgage Charge
31 March 1987
402(NI)402(NI)
Legacy
4 March 1987
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
AR(NI)AR(NI)
Legacy
7 November 1986
296(NI)296(NI)
Legacy
14 August 1986
411A(NI)411A(NI)
Legacy
19 July 1986
UDM+A(NI)UDM+A(NI)
Resolution
19 July 1986
RESOLUTIONSResolutions
Legacy
22 October 1985
AR(NI)AR(NI)
Legacy
8 October 1985
AC(NI)AC(NI)
Legacy
20 March 1985
AR(NI)AR(NI)
Legacy
13 March 1985
296(NI)296(NI)
Legacy
9 March 1985
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
17 December 1984
402(NI)402(NI)
Legacy
14 June 1984
296(NI)296(NI)
Legacy
18 May 1984
296(NI)296(NI)
Legacy
10 January 1984
DIRS(NI)DIRS(NI)
Legacy
18 October 1983
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
3 October 1983
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 December 1982
402(NI)402(NI)
Legacy
9 December 1982
DIRS(NI)DIRS(NI)
Particulars Of A Mortgage Charge
4 November 1982
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 November 1982
402(NI)402(NI)
Legacy
21 October 1982
AR(NI)AR(NI)
Legacy
4 June 1982
A2(NI)A2(NI)
Legacy
19 October 1981
AR(NI)AR(NI)
Legacy
12 October 1981
M+A(NI)M+A(NI)
Resolution
12 October 1981
RESOLUTIONSResolutions
Legacy
5 October 1981
DIRS(NI)DIRS(NI)
Legacy
22 October 1980
AR(NI)AR(NI)
Legacy
22 October 1980
DIRS(NI)DIRS(NI)
Legacy
17 October 1979
AR(NI)AR(NI)
Legacy
18 June 1979
M+A(NI)M+A(NI)
Legacy
2 November 1978
AR(NI)AR(NI)
Resolution
31 January 1978
RESOLUTIONSResolutions
Legacy
8 November 1977
AR(NI)AR(NI)
Legacy
3 December 1976
AR(NI)AR(NI)
Legacy
31 October 1975
AR(NI)AR(NI)
Legacy
28 January 1975
AR(NI)AR(NI)
Legacy
28 August 1974
DIRS(NI)DIRS(NI)
Legacy
22 October 1973
AR(NI)AR(NI)
Legacy
7 June 1973
DIRS(NI)DIRS(NI)
Resolution
23 March 1973
RESOLUTIONSResolutions
Legacy
13 October 1972
AR(NI)AR(NI)
Legacy
15 October 1971
AR(NI)AR(NI)
Legacy
15 October 1970
AR(NI)AR(NI)
Legacy
8 May 1970
DIRS(NI)DIRS(NI)
Legacy
10 October 1969
AR(NI)AR(NI)
Legacy
15 October 1968
AR(NI)AR(NI)
Legacy
17 October 1967
AR(NI)AR(NI)
Legacy
14 October 1966
AR(NI)AR(NI)
Legacy
15 October 1965
AR(NI)AR(NI)
Legacy
26 October 1964
AR(NI)AR(NI)
Legacy
11 October 1963
AR(NI)AR(NI)
Legacy
11 October 1962
AR(NI)AR(NI)
Legacy
12 October 1961
AR(NI)AR(NI)
Legacy
17 August 1961
DIRS(NI)DIRS(NI)
Legacy
13 October 1960
AR(NI)AR(NI)
Legacy
3 October 1960
DIRS(NI)DIRS(NI)
Legacy
2 June 1960
DIRS(NI)DIRS(NI)
Legacy
15 October 1959
AR(NI)AR(NI)
Legacy
10 October 1958
AR(NI)AR(NI)
Legacy
26 September 1958
DIRS(NI)DIRS(NI)
Legacy
10 October 1957
AR(NI)AR(NI)
Legacy
29 October 1956
DIRS(NI)DIRS(NI)
Legacy
12 October 1956
AR(NI)AR(NI)
Legacy
13 October 1955
AR(NI)AR(NI)
Legacy
13 October 1955
DIRS(NI)DIRS(NI)
Legacy
14 October 1954
AR(NI)AR(NI)
Legacy
14 October 1953
AR(NI)AR(NI)
Legacy
14 October 1953
DIRS(NI)DIRS(NI)
Legacy
9 October 1952
AR(NI)AR(NI)
Legacy
11 October 1951
AR(NI)AR(NI)
Legacy
20 October 1950
DIRS(NI)DIRS(NI)
Legacy
13 October 1950
AR(NI)AR(NI)
Legacy
14 October 1949
AR(NI)AR(NI)
Legacy
18 October 1948
AR(NI)AR(NI)
Legacy
13 October 1947
AR(NI)AR(NI)
Legacy
22 October 1946
AR(NI)AR(NI)
Legacy
26 October 1945
AR(NI)AR(NI)
Legacy
4 April 1945
AR(NI)AR(NI)
Legacy
21 October 1943
AR(NI)AR(NI)
Legacy
29 October 1942
AR(NI)AR(NI)
Legacy
20 October 1941
AR(NI)AR(NI)
Legacy
1 October 1941
DIRS(NI)DIRS(NI)
Legacy
10 October 1940
AR(NI)AR(NI)
Legacy
24 October 1939
AR(NI)AR(NI)
Legacy
28 October 1938
AR(NI)AR(NI)
Legacy
29 October 1937
AR(NI)AR(NI)
Legacy
30 October 1936
AR(NI)AR(NI)
Legacy
30 October 1936
DIRS(NI)DIRS(NI)
Legacy
25 October 1935
AR(NI)AR(NI)
Legacy
23 October 1934
AR(NI)AR(NI)
Legacy
7 November 1933
AR(NI)AR(NI)
Legacy
1 November 1933
DIRS(NI)DIRS(NI)
Legacy
22 December 1932
AR(NI)AR(NI)
Legacy
27 January 1932
AR(NI)AR(NI)
Legacy
11 November 1930
AR(NI)AR(NI)
Legacy
31 October 1929
AR(NI)AR(NI)
Legacy
30 October 1928
AR(NI)AR(NI)
Legacy
5 January 1928
AR(NI)AR(NI)
Legacy
20 January 1927
AR(NI)AR(NI)
Legacy
2 February 1926
AR(NI)AR(NI)
Legacy
27 January 1925
AR(NI)AR(NI)
Legacy
1 October 1923
AR(NI)AR(NI)
Legacy
1 October 1923
DIRS(NI)DIRS(NI)
Legacy
29 September 1923
ARTS(NI)ARTS(NI)
Legacy
29 September 1923
MEM(NI)MEM(NI)
Legacy
29 September 1923
FA(NI)FA(NI)
Resolution
29 September 1923
RESOLUTIONSResolutions
Legacy
19 July 1923
AR(NI)AR(NI)
Legacy
19 July 1923
AR(NI)AR(NI)
Incorporation Company
19 April 1888
NEWINCIncorporation