Background WavePink WaveYellow Wave

LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED) (R0000486)

LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED) (R0000486) is an active UK company. incorporated on 30 December 1885. with registered office in Londonderry. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED) has been registered for 140 years. Current directors include CURTIS, Paul, DUFFY, Ronan, FLEMING, Andrew and 13 others.

Company Number
R0000486
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 December 1885
Age
140 years
Address
16 Bishop Street (First Floor), Londonderry, BT48 6PW
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CURTIS, Paul, DUFFY, Ronan, FLEMING, Andrew, GALLAGHER, Damien, HORSHI, Selina Alexandra Fatima, LINDSAY, Steven, MCCANN, Gregory John, MCCOLGAN, William James, MCFADDEN, Redmond, MCGEE, Clare, MCLAUGHLIN, Dawn, MURPHY, Leo Gerard, O'HEA, Natasha, O'KANE, Aidan, O'NEILL, Malachy Francis, Professor, POLLOCK, Julie Louise
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED)

LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED) is an active company incorporated on 30 December 1885 with the registered office located in Londonderry. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED) was registered 140 years ago.(SIC: 94110)

Status

active

Active since 140 years ago

Company No

R0000486

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

Age

140 Years

Incorporated 30 December 1885

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

16 Bishop Street (First Floor) Bishop Street Londonderry, BT48 6PW,

Previous Addresses

The Old Fire Station 1a Hawkin Street Londonderry Londonderry BT48 6rd
From: 4 April 2011To: 19 January 2017
Chamber of Commerce House 1 St. Columbs Court Bishop Street Londonderry BT48 6PT
From: 30 December 1885To: 4 April 2011
Timeline

64 key events • 1924 - 2024

Funding Officers Ownership
Company Founded
Aug 24
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 20
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Dec 23
Director Left
Jun 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

CURTIS, Paul

Active
Carlisle Road, LondonderryBT48 6JN
Born March 1973
Director
Appointed 14 Dec 2017

DUFFY, Ronan

Active
Waterfoot Park, LondonderryBT47 6SW
Born March 1973
Director
Appointed 19 Dec 2022

FLEMING, Andrew

Active
Mill Street, St Johnston
Born February 1979
Director
Appointed 18 Sept 2015

GALLAGHER, Damien

Active
Disc Drive, LondonderryBT48 0BF
Born May 1964
Director
Appointed 23 Mar 2018

HORSHI, Selina Alexandra Fatima

Active
Bishop Street, LondonderryBT48 6PW
Born November 1983
Director
Appointed 29 Jan 2021

LINDSAY, Steven

Active
Bishop Street, LondonderryBT48 6PW
Born October 1963
Director
Appointed 23 Nov 2018

MCCANN, Gregory John

Active
Horace Street, LondonderryBT48 6JS
Born June 1963
Director
Appointed 28 Jan 2022

MCCOLGAN, William James

Active
Strathmore Drive, StrabaneBT82 9EA
Born February 1975
Director
Appointed 29 Nov 2024

MCFADDEN, Redmond

Active
Shipquay Place, LondonderryBT48 6DF
Born February 1966
Director
Appointed 30 Nov 2016

MCGEE, Clare

Active
Bishop Street, LondonderryBT48 6PW
Born January 1980
Director
Appointed 29 Nov 2024

MCLAUGHLIN, Dawn

Active
Phase 2 Balliniska Road, LondonderryBT48 0GL
Born September 1955
Director
Appointed 17 Dec 2016

MURPHY, Leo Gerard

Active
Strand Road, LondonderryBT48 7AL
Born April 1962
Director
Appointed 28 Oct 2022

O'HEA, Natasha

Active
Portlock Place, LondonderryBT48 8PR
Born September 1983
Director
Appointed 29 Sept 2023

O'KANE, Aidan

Active
Mays Meadow, BelfastBT1 3PH
Born November 1973
Director
Appointed 08 Nov 2019

O'NEILL, Malachy Francis, Professor

Active
Cromore Road, ColeraineBT52 1SA
Born March 1979
Director
Appointed 14 Mar 2022

POLLOCK, Julie Louise

Active
Bishop Street, LondonderryBT48 6PW
Born June 1976
Director
Appointed 23 Nov 2018

GUCKIAN, Francis

Resigned
2 Glenmore ParkBT47 2JZ
Secretary
Appointed 30 Dec 1885
Resigned 23 Mar 2006

MCLAUGHLIN, Sinead

Resigned
Bishop Street, LondonderryBT48 6PW
Secretary
Appointed 16 Apr 2010
Resigned 20 Jul 2018

TRACEY, Janice Majella Ann

Resigned
52 Cumber Road, Co DerryBT47 4JA
Secretary
Appointed 23 Mar 2006
Resigned 16 Apr 2010

ALLEN, Jim, Professor

Resigned
59 Clearwater, Londonderry
Born November 1951
Director
Appointed 28 Mar 2001
Resigned 16 Apr 2010

ALLEN, Kenneth Donald

Resigned
3 Millgrove Park, LondonderryBT47 3YU
Born October 1959
Director
Appointed 30 Dec 1885
Resigned 11 Jul 1999

AYTON, David Steen

Resigned
62 Gortree Road, Co LondonderryBT47 3LL
Born March 1904
Director
Appointed 24 Mar 2004
Resigned 05 Mar 2009

BIRTHISTLE, Niall Patrick

Resigned
2 Victoria Park, DerryBT47 2AD
Born March 1945
Director
Appointed 30 Dec 1885
Resigned 05 Mar 2008

BLACK, Michael Gerald Alexander

Resigned
31 Westlake, LondonderryBT47 6WE
Born February 1948
Director
Appointed 30 Dec 1885
Resigned 24 Mar 2004

BRESLIN, Mary

Resigned
17 Dunraven Park, DerryBT48 ONP
Born September 1950
Director
Appointed 24 Mar 2004
Resigned 23 Mar 2006

BRESLIN, Melanie

Resigned
Strand Road, LondonderryBT48 7BN
Born January 1977
Director
Appointed 14 Dec 2017
Resigned 25 Jul 2018

CANAVAN, Padraig

Resigned
27 Talbot Park, County DerryBT48 7SZ
Born August 1961
Director
Appointed 23 Oct 2008
Resigned 05 Dec 2019

CARROLL, Patrick Joseph

Resigned
9 Broomhill MewsBT47 6WR
Born January 1959
Director
Appointed 01 Apr 2005
Resigned 05 Mar 2008

CASEY (NEE GALLAGHER), Siobhan

Resigned
20 Palmerstown Park, LondonderryBT47 0DJ
Born March 1963
Director
Appointed 30 Dec 1885
Resigned 31 Mar 1999

CRAIG, John Joseph David

Resigned
23 Main Street, Co LondonderryBT47 3AB
Born June 1953
Director
Appointed 21 Mar 2002
Resigned 24 Mar 2004

CROWE, Ian William

Resigned
2 Wheatfield, LondonderryBT47 3XG
Born January 1955
Director
Appointed 27 Mar 2003
Resigned 31 Dec 2016

CURTIS, Derek

Resigned
3 Bayview ParkBT47 1TA
Born June 1942
Director
Appointed 30 Dec 1885
Resigned 27 Mar 2003

DEVINE, Roy

Resigned
Bishop Street, LondonderryBT48 6PW
Born December 1958
Director
Appointed 04 Mar 2020
Resigned 19 Dec 2022

DEVINE, Roy

Resigned
2 Darleen Park, DerryBT48 8DT
Born December 1958
Director
Appointed 22 Mar 2007
Resigned 23 Nov 2018

DIAMOND, Paul Anthony

Resigned
Pennyburn Ind Estate, Derry
Born September 1956
Director
Appointed 17 Jun 2014
Resigned 20 May 2016
Fundings
Financials
Latest Activities

Filing History

355

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Resolution
7 January 2022
RESOLUTIONSResolutions
Memorandum Articles
7 January 2022
MAMA
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Resolution
5 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 March 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 December 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
18 May 2010
AR01AR01
Memorandum Articles
11 May 2010
MEM/ARTSMEM/ARTS
Resolution
11 May 2010
RESOLUTIONSResolutions
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Legacy
7 July 2009
296(NI)296(NI)
Legacy
9 June 2009
296(NI)296(NI)
Legacy
7 April 2009
371S(NI)371S(NI)
Legacy
20 March 2009
AC(NI)AC(NI)
Legacy
8 March 2009
296(NI)296(NI)
Legacy
8 March 2009
296(NI)296(NI)
Legacy
8 March 2009
296(NI)296(NI)
Legacy
8 March 2009
296(NI)296(NI)
Legacy
2 May 2008
296(NI)296(NI)
Legacy
2 May 2008
296(NI)296(NI)
Legacy
2 May 2008
296(NI)296(NI)
Legacy
28 April 2008
AC(NI)AC(NI)
Legacy
18 April 2008
296(NI)296(NI)
Legacy
14 April 2008
371S(NI)371S(NI)
Legacy
15 June 2007
AC(NI)AC(NI)
Legacy
17 April 2007
371S(NI)371S(NI)
Legacy
17 April 2007
296(NI)296(NI)
Legacy
17 April 2007
296(NI)296(NI)
Legacy
17 April 2007
296(NI)296(NI)
Legacy
17 April 2007
296(NI)296(NI)
Legacy
3 August 2006
371S(NI)371S(NI)
Legacy
27 July 2006
296(NI)296(NI)
Legacy
27 July 2006
296(NI)296(NI)
Legacy
27 July 2006
296(NI)296(NI)
Legacy
1 June 2006
296(NI)296(NI)
Legacy
1 June 2006
296(NI)296(NI)
Legacy
1 June 2006
296(NI)296(NI)
Legacy
1 June 2006
296(NI)296(NI)
Legacy
1 June 2006
296(NI)296(NI)
Legacy
3 April 2006
AC(NI)AC(NI)
Legacy
9 November 2005
AC(NI)AC(NI)
Legacy
7 May 2005
296(NI)296(NI)
Legacy
7 May 2005
296(NI)296(NI)
Legacy
12 May 2004
296(NI)296(NI)
Legacy
12 May 2004
296(NI)296(NI)
Legacy
12 May 2004
296(NI)296(NI)
Legacy
12 May 2004
296(NI)296(NI)
Legacy
12 May 2004
296(NI)296(NI)
Legacy
12 May 2004
296(NI)296(NI)
Legacy
12 May 2004
296(NI)296(NI)
Legacy
12 May 2004
296(NI)296(NI)
Legacy
12 May 2004
296(NI)296(NI)
Legacy
6 May 2004
AC(NI)AC(NI)
Legacy
19 November 2003
296(NI)296(NI)
Legacy
9 May 2003
AC(NI)AC(NI)
Legacy
28 April 2003
371S(NI)371S(NI)
Legacy
28 April 2003
296(NI)296(NI)
Legacy
28 April 2003
296(NI)296(NI)
Legacy
28 April 2003
296(NI)296(NI)
Legacy
28 April 2003
296(NI)296(NI)
Legacy
4 September 2002
296(NI)296(NI)
Legacy
3 September 2002
371S(NI)371S(NI)
Legacy
16 August 2002
AC(NI)AC(NI)
Legacy
14 August 2002
371S(NI)371S(NI)
Legacy
14 August 2002
296(NI)296(NI)
Legacy
14 August 2002
296(NI)296(NI)
Legacy
14 August 2002
296(NI)296(NI)
Legacy
14 August 2002
296(NI)296(NI)
Legacy
20 July 2001
AC(NI)AC(NI)
Legacy
4 July 2001
296(NI)296(NI)
Legacy
4 July 2001
296(NI)296(NI)
Legacy
21 June 2001
371S(NI)371S(NI)
Legacy
7 June 2000
371S(NI)371S(NI)
Legacy
7 June 2000
296(NI)296(NI)
Legacy
7 June 2000
296(NI)296(NI)
Legacy
25 May 2000
AC(NI)AC(NI)
Legacy
25 May 2000
371S(NI)371S(NI)
Legacy
27 May 1999
AC(NI)AC(NI)
Legacy
27 May 1999
371S(NI)371S(NI)
Legacy
27 May 1999
296(NI)296(NI)
Legacy
27 May 1999
296(NI)296(NI)
Legacy
27 May 1999
296(NI)296(NI)
Legacy
27 May 1999
296(NI)296(NI)
Legacy
27 May 1999
296(NI)296(NI)
Legacy
27 May 1999
296(NI)296(NI)
Legacy
25 June 1998
AC(NI)AC(NI)
Legacy
22 June 1998
296(NI)296(NI)
Legacy
8 June 1998
371S(NI)371S(NI)
Legacy
19 May 1997
AC(NI)AC(NI)
Legacy
19 May 1997
371S(NI)371S(NI)
Legacy
19 May 1997
296(NI)296(NI)
Legacy
19 May 1997
296(NI)296(NI)
Legacy
19 May 1997
296(NI)296(NI)
Legacy
19 May 1997
296(NI)296(NI)
Legacy
19 May 1997
296(NI)296(NI)
Legacy
29 April 1997
296(NI)296(NI)
Legacy
15 May 1996
AC(NI)AC(NI)
Legacy
22 April 1996
371S(NI)371S(NI)
Legacy
22 April 1996
296(NI)296(NI)
Legacy
12 May 1995
UDM+A(NI)UDM+A(NI)
Resolution
12 May 1995
RESOLUTIONSResolutions
Legacy
2 May 1995
AC(NI)AC(NI)
Legacy
2 May 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 May 1994
AC(NI)AC(NI)
Legacy
4 May 1994
371S(NI)371S(NI)
Legacy
4 May 1994
296(NI)296(NI)
Legacy
4 May 1994
296(NI)296(NI)
Legacy
7 May 1993
296(NI)296(NI)
Legacy
26 April 1993
AC(NI)AC(NI)
Legacy
26 April 1993
371S(NI)371S(NI)
Legacy
26 August 1992
296(NI)296(NI)
Legacy
26 August 1992
296(NI)296(NI)
Legacy
28 July 1992
296(NI)296(NI)
Legacy
22 July 1992
AC(NI)AC(NI)
Legacy
22 July 1992
371A(NI)371A(NI)
Legacy
31 January 1992
295(NI)295(NI)
Legacy
2 October 1991
AC(NI)AC(NI)
Legacy
2 October 1991
AR(NI)AR(NI)
Legacy
2 October 1991
296(NI)296(NI)
Legacy
2 October 1991
296(NI)296(NI)
Legacy
2 October 1991
296(NI)296(NI)
Legacy
2 October 1991
296(NI)296(NI)
Legacy
12 December 1990
AR(NI)AR(NI)
Legacy
11 December 1990
AC(NI)AC(NI)
Legacy
29 October 1990
296(NI)296(NI)
Legacy
29 October 1990
296(NI)296(NI)
Legacy
29 October 1990
296(NI)296(NI)
Legacy
29 October 1990
296(NI)296(NI)
Legacy
29 October 1990
296(NI)296(NI)
Legacy
29 October 1990
296(NI)296(NI)
Legacy
29 October 1990
296(NI)296(NI)
Legacy
24 September 1990
295(NI)295(NI)
Legacy
24 September 1990
AR(NI)AR(NI)
Legacy
24 September 1990
296(NI)296(NI)
Legacy
24 September 1990
296(NI)296(NI)
Legacy
7 December 1989
AC(NI)AC(NI)
Legacy
18 August 1989
296(NI)296(NI)
Legacy
18 August 1989
296(NI)296(NI)
Legacy
7 August 1989
AR(NI)AR(NI)
Legacy
30 December 1988
AC(NI)AC(NI)
Legacy
23 May 1988
AR(NI)AR(NI)
Legacy
16 September 1987
AC(NI)AC(NI)
Legacy
16 September 1987
AC(NI)AC(NI)
Legacy
16 September 1987
AC(NI)AC(NI)
Legacy
7 May 1987
296(NI)296(NI)
Legacy
28 March 1987
AR(NI)AR(NI)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 February 1986
296(NI)296(NI)
Legacy
12 February 1986
296(NI)296(NI)
Legacy
2 January 1986
AR(NI)AR(NI)
Legacy
30 October 1984
AC(NI)AC(NI)
Legacy
30 October 1984
AR(NI)AR(NI)
Legacy
16 August 1983
AR(NI)AR(NI)
Legacy
16 August 1983
AR(NI)AR(NI)
Legacy
25 April 1983
AR(NI)AR(NI)
Legacy
10 June 1982
A2(NI)A2(NI)
Legacy
23 March 1982
AR(NI)AR(NI)
Legacy
3 June 1981
AR(NI)AR(NI)
Legacy
3 June 1980
AR(NI)AR(NI)
Legacy
28 February 1979
AR(NI)AR(NI)
Legacy
11 July 1978
DIRS(NI)DIRS(NI)
Legacy
11 July 1978
DIRS(NI)DIRS(NI)
Legacy
11 July 1978
DIRS(NI)DIRS(NI)
Legacy
19 June 1978
SRO(NI)SRO(NI)
Legacy
19 June 1978
AR(NI)AR(NI)
Legacy
19 June 1978
DIRS(NI)DIRS(NI)
Legacy
7 March 1978
AR(NI)AR(NI)
Legacy
15 June 1976
AR(NI)AR(NI)
Legacy
25 November 1975
DIRS(NI)DIRS(NI)
Legacy
9 May 1975
SRO(NI)SRO(NI)
Legacy
17 April 1975
AR(NI)AR(NI)
Legacy
25 April 1973
AR(NI)AR(NI)
Legacy
25 April 1973
AR(NI)AR(NI)
Legacy
25 April 1973
AR(NI)AR(NI)
Legacy
25 April 1973
DIRS(NI)DIRS(NI)
Legacy
25 April 1973
DIRS(NI)DIRS(NI)
Legacy
25 April 1973
DIRS(NI)DIRS(NI)
Legacy
25 April 1973
DIRS(NI)DIRS(NI)
Legacy
25 April 1973
DIRS(NI)DIRS(NI)
Legacy
19 April 1973
SRO(NI)SRO(NI)
Legacy
3 September 1970
SRO(NI)SRO(NI)
Legacy
3 September 1970
DIRS(NI)DIRS(NI)
Legacy
21 July 1970
AR(NI)AR(NI)
Legacy
21 July 1970
DIRS(NI)DIRS(NI)
Legacy
7 May 1970
AR(NI)AR(NI)
Legacy
1 November 1968
DIRS(NI)DIRS(NI)
Legacy
28 June 1968
ARTS(NI)ARTS(NI)
Resolution
28 June 1968
RESOLUTIONSResolutions
Resolution
28 June 1968
RESOLUTIONSResolutions
Legacy
20 May 1968
361(NI)361(NI)
Legacy
19 April 1968
AR(NI)AR(NI)
Legacy
9 June 1967
DIRS(NI)DIRS(NI)
Legacy
30 March 1967
AR(NI)AR(NI)
Legacy
25 May 1966
DIRS(NI)DIRS(NI)
Legacy
25 April 1966
AR(NI)AR(NI)
Legacy
31 March 1966
DIRS(NI)DIRS(NI)
Legacy
15 March 1966
AR(NI)AR(NI)
Legacy
31 August 1964
DIRS(NI)DIRS(NI)
Legacy
17 June 1964
AR(NI)AR(NI)
Legacy
8 April 1963
AR(NI)AR(NI)
Legacy
11 May 1962
AR(NI)AR(NI)
Legacy
5 October 1961
DIRS(NI)DIRS(NI)
Legacy
26 September 1961
AR(NI)AR(NI)
Legacy
20 January 1961
SRO(NI)SRO(NI)
Legacy
28 September 1960
AR(NI)AR(NI)
Legacy
4 May 1959
DIRS(NI)DIRS(NI)
Legacy
6 April 1959
AR(NI)AR(NI)
Resolution
22 May 1958
RESOLUTIONSResolutions
Legacy
20 May 1958
361(NI)361(NI)
Legacy
3 March 1958
AR(NI)AR(NI)
Legacy
26 July 1957
AR(NI)AR(NI)
Legacy
26 July 1957
DIRS(NI)DIRS(NI)
Legacy
2 August 1956
DIRS(NI)DIRS(NI)
Legacy
18 July 1956
AR(NI)AR(NI)
Legacy
7 July 1955
DIRS(NI)DIRS(NI)
Legacy
22 June 1955
AR(NI)AR(NI)
Legacy
9 June 1954
AR(NI)AR(NI)
Legacy
10 June 1953
AR(NI)AR(NI)
Legacy
9 July 1952
DIRS(NI)DIRS(NI)
Legacy
16 June 1952
AR(NI)AR(NI)
Legacy
4 June 1951
AR(NI)AR(NI)
Legacy
9 June 1950
AR(NI)AR(NI)
Legacy
13 June 1949
AR(NI)AR(NI)
Legacy
28 February 1949
AR(NI)AR(NI)
Legacy
7 January 1948
AR(NI)AR(NI)
Legacy
28 November 1946
AR(NI)AR(NI)
Legacy
15 November 1945
AR(NI)AR(NI)
Legacy
27 October 1944
AR(NI)AR(NI)
Legacy
17 November 1943
AR(NI)AR(NI)
Legacy
11 December 1942
AR(NI)AR(NI)
Legacy
18 November 1941
AR(NI)AR(NI)
Legacy
19 November 1940
AR(NI)AR(NI)
Legacy
8 November 1939
AR(NI)AR(NI)
Legacy
21 November 1938
AR(NI)AR(NI)
Legacy
14 December 1937
AR(NI)AR(NI)
Legacy
17 November 1936
AR(NI)AR(NI)
Legacy
18 December 1935
DIRS(NI)DIRS(NI)
Legacy
7 December 1935
AR(NI)AR(NI)
Legacy
15 June 1935
DIRS(NI)DIRS(NI)
Legacy
30 March 1935
AR(NI)AR(NI)
Legacy
12 April 1934
AR(NI)AR(NI)
Incorporation Company
21 August 1924
NEWINCIncorporation
Legacy
21 August 1924
MEM(NI)MEM(NI)
Legacy
21 August 1924
ARTS(NI)ARTS(NI)
Legacy
21 August 1924
FA(NI)FA(NI)