Background WavePink WaveYellow Wave

TENNENT'S NI LIMITED (R0000299)

TENNENT'S NI LIMITED (R0000299) is an active UK company. incorporated on 12 January 1899. with registered office in Hillsborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). TENNENT'S NI LIMITED has been registered for 127 years. Current directors include CRAWFORD, Wesley, HEFFERNAN, Riona, KNOX, Ryan and 1 others.

Company Number
R0000299
Status
active
Type
ltd
Incorporated
12 January 1899
Age
127 years
Address
6 Aghnatrisk Road, Hillsborough, BT26 6JJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
CRAWFORD, Wesley, HEFFERNAN, Riona, KNOX, Ryan, MURRAY, Conor
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENNENT'S NI LIMITED

TENNENT'S NI LIMITED is an active company incorporated on 12 January 1899 with the registered office located in Hillsborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). TENNENT'S NI LIMITED was registered 127 years ago.(SIC: 46342)

Status

active

Active since 127 years ago

Company No

R0000299

LTD Company

Age

127 Years

Incorporated 12 January 1899

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

C & C NORTHERN IRELAND LIMITED
From: 21 April 2009To: 26 April 2010
HOLLYWOOD & DONNELLY LIMITED
From: 12 January 1899To: 21 April 2009
Contact
Address

6 Aghnatrisk Road Culcavy Hillsborough, BT26 6JJ,

Previous Addresses

6 Aghnatrisk Road Hillsborough BT26 6JJ Northern Ireland
From: 20 January 2020To: 20 January 2020
15 Dargan Road Belfast BT3 9LS
From: 13 April 2015To: 20 January 2020
Hawthorn House 6 Wildflower Way Belfast Antrim BT12 6TA
From: 26 April 2010To: 13 April 2015
468/472,Castlereagh Road, Belfast BT5 6RG
From: 12 January 1899To: 26 April 2010
Timeline

30 key events • 1924 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Jul 19
Director Left
Jan 20
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
May 24
Director Left
Aug 24
Director Left
Oct 24
Director Joined
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Apr 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

C&C MANAGEMENT SERVICES LIMITED

Active
Clonmel, Co Tipperary
Corporate secretary
Appointed 07 Sept 2012

CRAWFORD, Wesley

Active
Aghnatrisk Road, HillsboroughBT26 6JJ
Born November 1989
Director
Appointed 10 Mar 2026

HEFFERNAN, Riona

Active
Aghnatrisk Road, HillsboroughBT26 6JJ
Born January 1980
Director
Appointed 20 Nov 2015

KNOX, Ryan

Active
Aghnatrisk Road, HillsboroughBT26 6JJ
Born June 1976
Director
Appointed 28 Jun 2017

MURRAY, Conor

Active
Aghnatrisk Road, HillsboroughBT26 6JJ
Born November 1988
Director
Appointed 19 Aug 2025

BREWER, Elaine

Resigned
6 Wildflower Way, BelfastBT12 6TA
Secretary
Appointed 31 Aug 2011
Resigned 07 Sept 2012

GILLEN, Sinead

Resigned
Clonmel, Co. Tipperary
Secretary
Appointed 01 Jun 2010
Resigned 31 Aug 2011

O'KELLY, Noreen Orla Mary

Resigned
38 Auburn, Clontarf
Secretary
Appointed 12 Jan 1899
Resigned 01 Jun 2010

CASSERLY, Thomas

Resigned
Aghnatrisk Road, HillsboroughBT26 6JJ
Born January 1984
Director
Appointed 25 Jul 2019
Resigned 31 Aug 2024

DWAN, Brendan Flannan

Resigned
5 Glenomena Park, Co Dublin
Born December 1946
Director
Appointed 30 Oct 2001
Resigned 09 Sept 2009

FITZSIMONS, Hugh Gerard

Resigned
Dargan Road, BelfastBT3 9LS
Born August 1961
Director
Appointed 18 Jan 2011
Resigned 14 Apr 2017

GLANCEY, Stephen

Resigned
Dargan Road, BelfastBT3 9LS
Born December 1960
Director
Appointed 19 Nov 2009
Resigned 03 Jan 2020

HODGINS, Elizabeth Charlotte

Resigned
Dargan Road, BelfastBT3 9LS
Born April 1975
Director
Appointed 09 Sept 2009
Resigned 22 Dec 2015

MCCUSKER, Thomas Michael

Resigned
Aghnatrisk Road, HillsboroughBT26 6JJ
Born February 1957
Director
Appointed 19 Apr 2010
Resigned 01 Apr 2022

MCGLOIN, Mark

Resigned
Aghnatrisk Road, HillsboroughBT26 6JJ
Born October 1974
Director
Appointed 01 May 2024
Resigned 26 Mar 2026

MCGOVERN, Peter Francis

Resigned
5 Moorefield, Ballybrack
Born August 1938
Director
Appointed 12 Jan 1899
Resigned 26 Oct 2001

MCMAHON, Patrick

Resigned
Aghnatrisk Road, HillsboroughBT26 6JJ
Born January 1980
Director
Appointed 11 Nov 2015
Resigned 06 Jun 2024

NEISON, Kenneth

Resigned
Dargan Road, BelfastBT3 9LS
Born September 1969
Director
Appointed 19 Nov 2009
Resigned 22 Jun 2017

O'BRIEN, Anthony

Resigned
6 Tresilian, Foxrock
Born November 1936
Director
Appointed 12 Jan 1899
Resigned 05 Aug 2010

O'KELLY, Noreen Orla Mary

Resigned
118 Howth Road, Clontarf
Born February 1963
Director
Appointed 09 Sept 2009
Resigned 01 Jun 2010

PRATT, Maurice

Resigned
Carraig Rua, Torquay Road
Born August 1955
Director
Appointed 28 Jan 2002
Resigned 28 Nov 2008

SHEEHAN, Barry

Resigned
Aghnatrisk Road, HillsboroughBT26 6JJ
Born March 1969
Director
Appointed 18 Jul 2022
Resigned 09 Mar 2026

WALKER, Paul Christopher

Resigned
The Communication Building, LondonWC2H 7LT
Born August 1950
Director
Appointed 30 Jul 2010
Resigned 18 Jan 2011

Persons with significant control

1

Dargan Road, BelfastBT3 9LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

280

Termination Director Company With Name Termination Date
6 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Mortgage Miscellaneous
15 January 2026
MORT MISCMORT MISC
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Resolution
8 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 October 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2010
TM02Termination of Secretary
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Resolution
26 April 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
1 October 2009
AR(NI)AR(NI)
Legacy
15 August 2009
SD(NI)SD(NI)
Legacy
9 June 2009
296(NI)296(NI)
Legacy
28 April 2009
UDM+A(NI)UDM+A(NI)
Legacy
21 April 2009
CNR-D(NI)CNR-D(NI)
Legacy
21 April 2009
CERTC(NI)CERTC(NI)
Legacy
10 April 2009
AC(NI)AC(NI)
Legacy
10 April 2009
AC(NI)AC(NI)
Legacy
10 April 2009
AC(NI)AC(NI)
Legacy
10 April 2009
371S(NI)371S(NI)
Legacy
7 July 2008
371A(NI)371A(NI)
Legacy
7 July 2008
371A(NI)371A(NI)
Legacy
23 August 2007
371A(NI)371A(NI)
Legacy
11 January 2006
AC(NI)AC(NI)
Legacy
2 December 2005
371S(NI)371S(NI)
Legacy
27 July 2005
296(NI)296(NI)
Legacy
17 January 2005
AC(NI)AC(NI)
Legacy
19 September 2004
371S(NI)371S(NI)
Legacy
15 September 2004
UDM+A(NI)UDM+A(NI)
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
12 November 2003
371S(NI)371S(NI)
Legacy
18 September 2003
AC(NI)AC(NI)
Legacy
14 February 2003
233(NI)233(NI)
Legacy
4 September 2002
371S(NI)371S(NI)
Legacy
25 April 2002
296(NI)296(NI)
Legacy
25 April 2002
296(NI)296(NI)
Legacy
13 April 2002
296(NI)296(NI)
Legacy
13 April 2002
296(NI)296(NI)
Legacy
27 February 2002
AC(NI)AC(NI)
Legacy
15 September 2001
371S(NI)371S(NI)
Legacy
19 May 2001
AC(NI)AC(NI)
Legacy
13 September 2000
371S(NI)371S(NI)
Legacy
2 June 2000
AC(NI)AC(NI)
Legacy
8 September 1999
371S(NI)371S(NI)
Legacy
29 June 1999
AC(NI)AC(NI)
Legacy
19 October 1998
296(NI)296(NI)
Legacy
2 September 1998
371S(NI)371S(NI)
Legacy
13 March 1998
AC(NI)AC(NI)
Legacy
9 September 1997
371S(NI)371S(NI)
Legacy
1 May 1997
AC(NI)AC(NI)
Legacy
15 October 1996
371S(NI)371S(NI)
Legacy
3 July 1996
AC(NI)AC(NI)
Legacy
2 January 1996
233-2(NI)233-2(NI)
Legacy
23 August 1995
371S(NI)371S(NI)
Legacy
11 January 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 September 1994
371S(NI)371S(NI)
Legacy
22 January 1994
AC(NI)AC(NI)
Legacy
26 November 1993
296(NI)296(NI)
Legacy
18 November 1993
371S(NI)371S(NI)
Legacy
5 March 1993
AC(NI)AC(NI)
Legacy
30 September 1992
371A(NI)371A(NI)
Legacy
21 September 1992
AURES(NI)AURES(NI)
Legacy
11 March 1992
AC(NI)AC(NI)
Legacy
11 March 1992
AC(NI)AC(NI)
Legacy
4 December 1991
AR(NI)AR(NI)
Legacy
27 December 1990
AR(NI)AR(NI)
Legacy
27 December 1990
296(NI)296(NI)
Legacy
11 April 1990
AC(NI)AC(NI)
Legacy
28 March 1990
AR(NI)AR(NI)
Legacy
19 July 1989
AC(NI)AC(NI)
Legacy
8 February 1989
AR(NI)AR(NI)
Legacy
21 April 1988
AC(NI)AC(NI)
Legacy
21 April 1988
AR(NI)AR(NI)
Legacy
16 February 1988
AC(NI)AC(NI)
Legacy
15 June 1987
296(NI)296(NI)
Legacy
21 May 1987
295(NI)295(NI)
Legacy
24 March 1987
411A(NI)411A(NI)
Legacy
25 February 1987
AR(NI)AR(NI)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 April 1986
AR(NI)AR(NI)
Legacy
7 March 1986
296(NI)296(NI)
Legacy
3 February 1986
AC(NI)AC(NI)
Legacy
20 March 1985
AR(NI)AR(NI)
Legacy
15 January 1985
AC(NI)AC(NI)
Legacy
29 March 1984
AR(NI)AR(NI)
Legacy
14 February 1983
AR(NI)AR(NI)
Legacy
24 November 1982
A2(NI)A2(NI)
Legacy
27 April 1982
DIRS(NI)DIRS(NI)
Legacy
26 March 1982
AR(NI)AR(NI)
Legacy
20 February 1981
AR(NI)AR(NI)
Legacy
20 February 1981
DIRS(NI)DIRS(NI)
Legacy
26 February 1980
AR(NI)AR(NI)
Legacy
6 June 1979
DIRS(NI)DIRS(NI)
Legacy
7 February 1979
AR(NI)AR(NI)
Legacy
7 February 1978
AR(NI)AR(NI)
Legacy
7 February 1978
DIRS(NI)DIRS(NI)
Legacy
18 February 1977
AR(NI)AR(NI)
Legacy
25 January 1977
DIRS(NI)DIRS(NI)
Legacy
6 December 1976
SRO(NI)SRO(NI)
Legacy
10 March 1976
DIRS(NI)DIRS(NI)
Legacy
22 January 1976
AR(NI)AR(NI)
Legacy
8 January 1976
DIRS(NI)DIRS(NI)
Legacy
19 June 1974
AR(NI)AR(NI)
Legacy
19 February 1974
AR(NI)AR(NI)
Legacy
15 August 1972
AR(NI)AR(NI)
Legacy
30 April 1972
AR(NI)AR(NI)
Legacy
30 April 1972
DIRS(NI)DIRS(NI)
Legacy
30 April 1972
DIRS(NI)DIRS(NI)
Legacy
20 April 1972
DIRS(NI)DIRS(NI)
Legacy
23 February 1972
AR(NI)AR(NI)
Legacy
9 November 1970
DIRS(NI)DIRS(NI)
Legacy
29 June 1970
DIRS(NI)DIRS(NI)
Legacy
18 June 1970
AR(NI)AR(NI)
Legacy
23 January 1970
SRO(NI)SRO(NI)
Legacy
23 January 1970
361(NI)361(NI)
Legacy
23 January 1970
199(NI)199(NI)
Legacy
23 January 1970
DIRS(NI)DIRS(NI)
Legacy
3 December 1969
AR(NI)AR(NI)
Legacy
23 April 1968
AR(NI)AR(NI)
Legacy
28 February 1968
DIRS(NI)DIRS(NI)
Legacy
15 February 1968
AR(NI)AR(NI)
Legacy
22 February 1967
DIRS(NI)DIRS(NI)
Legacy
23 January 1967
ARTS(NI)ARTS(NI)
Resolution
23 January 1967
RESOLUTIONSResolutions
Legacy
2 January 1967
SRO(NI)SRO(NI)
Legacy
2 January 1967
AR(NI)AR(NI)
Legacy
17 May 1965
AR(NI)AR(NI)
Legacy
17 May 1965
DIRS(NI)DIRS(NI)
Legacy
9 March 1965
AR(NI)AR(NI)
Legacy
24 July 1964
AR(NI)AR(NI)
Legacy
28 April 1964
AR(NI)AR(NI)
Legacy
16 May 1963
DIRS(NI)DIRS(NI)
Legacy
15 March 1963
411A(NI)411A(NI)
Legacy
15 March 1963
411A(NI)411A(NI)
Legacy
12 March 1963
AR(NI)AR(NI)
Legacy
8 March 1963
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
8 March 1963
402(NI)402(NI)
Legacy
21 February 1962
AR(NI)AR(NI)
Legacy
21 February 1961
AR(NI)AR(NI)
Legacy
21 February 1961
DIRS(NI)DIRS(NI)
Legacy
23 November 1959
SRO(NI)SRO(NI)
Legacy
23 November 1959
AR(NI)AR(NI)
Legacy
23 November 1959
DIRS(NI)DIRS(NI)
Legacy
7 November 1958
DIRS(NI)DIRS(NI)
Legacy
14 October 1958
AR(NI)AR(NI)
Legacy
23 October 1957
AR(NI)AR(NI)
Legacy
30 October 1956
AR(NI)AR(NI)
Legacy
7 November 1955
DIRS(NI)DIRS(NI)
Legacy
31 October 1955
AR(NI)AR(NI)
Legacy
22 July 1955
DIRS(NI)DIRS(NI)
Legacy
19 October 1954
AR(NI)AR(NI)
Legacy
20 October 1953
AR(NI)AR(NI)
Legacy
20 October 1953
DIRS(NI)DIRS(NI)
Legacy
30 October 1951
AR(NI)AR(NI)
Legacy
27 September 1950
AR(NI)AR(NI)
Legacy
22 April 1950
DIRS(NI)DIRS(NI)
Legacy
22 September 1949
AR(NI)AR(NI)
Legacy
27 October 1948
AR(NI)AR(NI)
Legacy
10 September 1947
AR(NI)AR(NI)
Legacy
25 September 1946
AR(NI)AR(NI)
Legacy
1 November 1945
AR(NI)AR(NI)
Legacy
15 October 1945
DIRS(NI)DIRS(NI)
Legacy
30 October 1944
AR(NI)AR(NI)
Legacy
15 November 1943
AR(NI)AR(NI)
Legacy
1 November 1943
DIRS(NI)DIRS(NI)
Legacy
5 December 1942
AR(NI)AR(NI)
Legacy
10 December 1941
AR(NI)AR(NI)
Legacy
10 December 1941
DIRS(NI)DIRS(NI)
Legacy
23 January 1941
AR(NI)AR(NI)
Legacy
3 November 1939
AR(NI)AR(NI)
Legacy
19 October 1938
AR(NI)AR(NI)
Legacy
4 November 1937
AR(NI)AR(NI)
Legacy
13 November 1936
AR(NI)AR(NI)
Legacy
4 November 1935
AR(NI)AR(NI)
Legacy
15 October 1934
AR(NI)AR(NI)
Legacy
2 November 1933
AR(NI)AR(NI)
Legacy
23 September 1932
AR(NI)AR(NI)
Legacy
4 September 1931
DIRS(NI)DIRS(NI)
Legacy
1 September 1931
AR(NI)AR(NI)
Legacy
8 October 1930
AR(NI)AR(NI)
Legacy
3 February 1930
DIRS(NI)DIRS(NI)
Legacy
31 December 1929
SRO(NI)SRO(NI)
Legacy
31 December 1929
AR(NI)AR(NI)
Legacy
14 November 1928
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
9 February 1928
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 February 1928
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 February 1928
402(NI)402(NI)
Legacy
9 February 1928
DIRS(NI)DIRS(NI)
Legacy
11 August 1927
AR(NI)AR(NI)
Legacy
21 September 1926
AR(NI)AR(NI)
Legacy
28 August 1925
AR(NI)AR(NI)
Legacy
14 October 1924
AR(NI)AR(NI)
Incorporation Company
25 February 1924
NEWINCIncorporation
Legacy
25 February 1924
MEM(NI)MEM(NI)
Legacy
25 February 1924
ARTS(NI)ARTS(NI)
Legacy
25 February 1924
FA(NI)FA(NI)
Resolution
25 February 1924
RESOLUTIONSResolutions
Resolution
25 February 1924
RESOLUTIONSResolutions
Legacy
13 August 1923
AR(NI)AR(NI)
Legacy
25 November 1922
AR(NI)AR(NI)
Legacy
25 November 1922
AR(NI)AR(NI)
Legacy
25 October 1922
DIRS(NI)DIRS(NI)
Legacy
26 October 1921
AR(NI)AR(NI)