Background WavePink WaveYellow Wave

NEWRY CHAMBER OF COMMERCE & TRADE (R0000557)

NEWRY CHAMBER OF COMMERCE & TRADE (R0000557) is an active UK company. incorporated on 19 February 1892. with registered office in Newry. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. NEWRY CHAMBER OF COMMERCE & TRADE has been registered for 134 years. Current directors include DIGNEY, Gary, FINNEGAN, Maeve Eileen, FLYNN, Edwina Bridget and 7 others.

Company Number
R0000557
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 February 1892
Age
134 years
Address
31-35 St Mary's Street Granite House,, Newry, BT34 2AA
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
DIGNEY, Gary, FINNEGAN, Maeve Eileen, FLYNN, Edwina Bridget, LOUGHRAN, Deborah, MAGUIRE, Paula Bridget, MURPHY, Gemma, O'HAGAN, Mary Geraldine, PATTERSON, Conor Joseph, REID, Jacqueline, RICE, Tracy
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWRY CHAMBER OF COMMERCE & TRADE

NEWRY CHAMBER OF COMMERCE & TRADE is an active company incorporated on 19 February 1892 with the registered office located in Newry. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. NEWRY CHAMBER OF COMMERCE & TRADE was registered 134 years ago.(SIC: 94110)

Status

active

Active since 134 years ago

Company No

R0000557

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

Age

134 Years

Incorporated 19 February 1892

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

NEWRY CHAMBER OF COMMERCE
From: 19 February 1892To: 17 December 2001
Contact
Address

31-35 St Mary's Street Granite House, 31-35 St. Marys Street Newry, BT34 2AA,

Previous Addresses

Granite Exchange, 5-6 Kildare Street Newry BT34 1DQ Northern Ireland
From: 20 March 2018To: 27 November 2022
, Mcgrath Centre Margaret Street, Newry, County Down, BT34 1DF
From: 16 July 2013To: 20 March 2018
, C/O Newry Chamber of Commerce & Trade, Mcgrath Centre Margaret Street, Newry, County Down, BT34 1DF, Northern Ireland
From: 16 July 2013To: 16 July 2013
, 74 Hill Street, Newry, Co Down, BT34 1BE
From: 19 February 1892To: 16 July 2013
Timeline

47 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Jun 11
Director Left
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Nov 15
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
Director Left
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Oct 21
Director Joined
May 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DIGNEY, Gary

Active
Granite House,, NewryBT34 2AA
Born September 1981
Director
Appointed 07 Nov 2017

FINNEGAN, Maeve Eileen

Active
Foughilletra Road, NewryBT35 8JE
Born July 1986
Director
Appointed 11 Jun 2024

FLYNN, Edwina Bridget

Active
Granite House,, NewryBT34 2AA
Born January 1974
Director
Appointed 26 Nov 2019

LOUGHRAN, Deborah

Active
Granite House,, NewryBT34 2AA
Born August 1981
Director
Appointed 26 Nov 2019

MAGUIRE, Paula Bridget

Active
Granite House,, NewryBT34 2AA
Born June 1973
Director
Appointed 01 Dec 2024

MURPHY, Gemma

Active
Hill Street, NewryBT34 1AF
Born January 1986
Director
Appointed 23 May 2023

O'HAGAN, Mary Geraldine

Active
Granite House,, NewryBT34 2AA
Born May 1967
Director
Appointed 01 Nov 2024

PATTERSON, Conor Joseph

Active
Granite House,, NewryBT34 2AA
Born April 1963
Director
Appointed 07 Nov 2017

REID, Jacqueline

Active
Granite House,, NewryBT34 2AA
Born February 1978
Director
Appointed 01 Apr 2025

RICE, Tracy

Active
Patrick Street, NewryBT35 8DN
Born September 1976
Director
Appointed 11 Jun 2024

CONWAY, Peter Michael

Resigned
22 Seaview, Co DownBT34 3NJ
Secretary
Appointed 13 Oct 2007
Resigned 14 Oct 2010

DOWNEY, Michael

Resigned
74 Hill Street, Co DownBT34 1BE
Secretary
Appointed 14 Oct 2010
Resigned 29 Nov 2011

HARTY, Paddy

Resigned
Villette, WarrenpointBT34 3RS
Secretary
Appointed 19 Feb 1892
Resigned 18 Oct 2005

MEEHAN, Mary

Resigned
Kildare Street, NewryBT34 1DQ
Secretary
Appointed 07 Nov 2017
Resigned 01 Aug 2018

PATTERSON, Conor

Resigned
Errigal, NewryBT34 1EG
Secretary
Appointed 18 Oct 2005
Resigned 12 May 2008

AUSTIN, Cathal

Resigned
Granite House,, NewryBT34 2AA
Born April 1960
Director
Appointed 07 Nov 2017
Resigned 01 Mar 2025

AUSTIN, Cathal

Resigned
Margaret Street, NewryBT34 1DF
Born April 1960
Director
Appointed 15 Oct 2009
Resigned 01 Jan 2014

CONVERY, Paul Nicholas

Resigned
Granite House,, NewryBT34 2AA
Born December 1972
Director
Appointed 07 Nov 2017
Resigned 01 Nov 2024

CONWAY, Peter Michael

Resigned
Margaret Street, NewryBT34 1DF
Born August 1953
Director
Appointed 14 Oct 2010
Resigned 23 Oct 2014

DORAN, Mary Dolores

Resigned
76 Glen Road, Co DownBT34 1TA
Born September 1959
Director
Appointed 12 May 2008
Resigned 15 Oct 2009

GIBBONS, Julie

Resigned
Granite House,, NewryBT34 2AA
Born August 1972
Director
Appointed 07 Nov 2017
Resigned 27 Nov 2025

GRANT, Kieran

Resigned
Granite House,, NewryBT34 2AA
Born October 1970
Director
Appointed 07 Nov 2017
Resigned 27 Nov 2025

HANNA MBE, David Reid

Resigned
40 Crieve Court, Co DownBT34 2PE
Born May 1956
Director
Appointed 18 Oct 2005
Resigned 13 Oct 2007

KEARNEY, Stephen James

Resigned
5 Dromore Heights, NewryBT34 3FD
Born April 1969
Director
Appointed 04 Jan 2000
Resigned 30 Nov 2011

KING, Deborah

Resigned
Margaret Street, NewryBT34 1DF
Born August 1981
Director
Appointed 29 Nov 2011
Resigned 05 Nov 2015

MAGILL, Barry

Resigned
Kildare Street, NewryBT34 1DQ
Born August 1972
Director
Appointed 07 Nov 2017
Resigned 26 Nov 2019

MALONE, Aidan Sean

Resigned
Kildare Street, NewryBT34 1DQ
Born April 1981
Director
Appointed 29 Nov 2011
Resigned 26 Nov 2019

MARMION, Emma

Resigned
Granite House,, NewryBT34 2AA
Born March 1980
Director
Appointed 07 Nov 2017
Resigned 27 Nov 2025

MCCHESNEY, Declan

Resigned
Margaret Street, NewryBT34 1DF
Born May 1951
Director
Appointed 01 Jan 2014
Resigned 14 Dec 2017

MCGOVERN, Vincent

Resigned
Kildare Street, NewryBT34 1DQ
Born November 1957
Director
Appointed 07 Nov 2017
Resigned 26 Nov 2019

MCHALE, Cathal

Resigned
4 Seafields, WarrenpointBT34 3JG
Born June 1953
Director
Appointed 18 Oct 2005
Resigned 12 May 2008

MCKEOWN, Michael

Resigned
Kildare Street, NewryBT34 1DQ
Born May 1946
Director
Appointed 05 Dec 2016
Resigned 01 Oct 2021

MEEHAN, Mary

Resigned
Kildare Street, NewryBT34 1DQ
Born April 1979
Director
Appointed 07 Nov 2017
Resigned 01 Aug 2018

MULLEN, Jerome Patrick

Resigned
Granite House,, NewryBT34 2AA
Born October 1942
Director
Appointed 07 Nov 2017
Resigned 27 Nov 2025

MULLEN, Jerome Patrick

Resigned
6 Martins Lane, Co DownBT35 8PJ
Born October 1942
Director
Appointed 09 Oct 1942
Resigned 26 Oct 2001
Fundings
Financials
Latest Activities

Filing History

307

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
28 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
22 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Resolution
12 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Resolution
2 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2010
AR01AR01
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
17 June 2009
371S(NI)371S(NI)
Resolution
3 December 2008
RESOLUTIONSResolutions
Legacy
29 October 2008
AC(NI)AC(NI)
Legacy
24 July 2008
296(NI)296(NI)
Legacy
24 July 2008
296(NI)296(NI)
Legacy
24 July 2008
296(NI)296(NI)
Legacy
23 July 2008
371SR(NI)371SR(NI)
Legacy
17 October 2007
AC(NI)AC(NI)
Legacy
1 June 2007
371S(NI)371S(NI)
Legacy
3 November 2006
AC(NI)AC(NI)
Legacy
16 August 2006
296(NI)296(NI)
Legacy
19 July 2006
371S(NI)371S(NI)
Legacy
18 July 2006
296(NI)296(NI)
Legacy
18 July 2006
296(NI)296(NI)
Legacy
15 November 2005
AC(NI)AC(NI)
Legacy
2 November 2004
AC(NI)AC(NI)
Legacy
31 October 2003
AC(NI)AC(NI)
Legacy
23 July 2003
371S(NI)371S(NI)
Legacy
11 November 2002
AC(NI)AC(NI)
Legacy
4 September 2002
371S(NI)371S(NI)
Legacy
17 December 2001
CNRES(NI)CNRES(NI)
Legacy
9 November 2001
AC(NI)AC(NI)
Legacy
13 June 2001
371S(NI)371S(NI)
Legacy
18 December 2000
AC(NI)AC(NI)
Legacy
21 June 2000
371S(NI)371S(NI)
Legacy
10 February 2000
296(NI)296(NI)
Legacy
6 November 1999
AC(NI)AC(NI)
Legacy
29 June 1999
371S(NI)371S(NI)
Legacy
29 June 1999
296(NI)296(NI)
Legacy
29 June 1999
296(NI)296(NI)
Legacy
29 June 1999
296(NI)296(NI)
Legacy
29 June 1999
296(NI)296(NI)
Legacy
29 June 1999
296(NI)296(NI)
Legacy
23 November 1998
AC(NI)AC(NI)
Legacy
17 September 1998
371S(NI)371S(NI)
Legacy
12 January 1998
296(NI)296(NI)
Legacy
12 January 1998
296(NI)296(NI)
Legacy
3 November 1997
371S(NI)371S(NI)
Legacy
27 October 1997
295(NI)295(NI)
Legacy
15 October 1997
AC(NI)AC(NI)
Legacy
10 September 1997
295(NI)295(NI)
Legacy
12 January 1997
296(NI)296(NI)
Legacy
10 October 1996
AC(NI)AC(NI)
Legacy
14 June 1996
371S(NI)371S(NI)
Legacy
9 November 1995
AC(NI)AC(NI)
Legacy
16 August 1995
296(NI)296(NI)
Legacy
18 July 1995
371S(NI)371S(NI)
Legacy
21 October 1994
UDART(NI)UDART(NI)
Resolution
12 October 1994
RESOLUTIONSResolutions
Resolution
12 October 1994
RESOLUTIONSResolutions
Legacy
19 July 1994
296(NI)296(NI)
Legacy
24 June 1994
371S(NI)371S(NI)
Legacy
24 June 1994
296(NI)296(NI)
Legacy
16 June 1994
296(NI)296(NI)
Legacy
14 June 1994
AC(NI)AC(NI)
Legacy
13 June 1994
296(NI)296(NI)
Legacy
13 June 1994
296(NI)296(NI)
Legacy
21 October 1993
AC(NI)AC(NI)
Legacy
10 June 1993
371S(NI)371S(NI)
Legacy
19 October 1992
AC(NI)AC(NI)
Legacy
22 June 1992
371A(NI)371A(NI)
Legacy
22 June 1992
296(NI)296(NI)
Legacy
22 June 1992
296(NI)296(NI)
Legacy
22 June 1992
296(NI)296(NI)
Legacy
21 October 1991
AC(NI)AC(NI)
Legacy
7 August 1991
AR(NI)AR(NI)
Legacy
7 February 1991
295(NI)295(NI)
Legacy
9 October 1990
296(NI)296(NI)
Legacy
31 August 1990
AR(NI)AR(NI)
Legacy
29 August 1990
AC(NI)AC(NI)
Legacy
17 October 1989
AR(NI)AR(NI)
Legacy
17 October 1989
296(NI)296(NI)
Legacy
16 October 1989
AC(NI)AC(NI)
Legacy
4 October 1988
AR(NI)AR(NI)
Legacy
4 October 1988
296(NI)296(NI)
Legacy
20 September 1988
AC(NI)AC(NI)
Legacy
18 June 1987
AC(NI)AC(NI)
Legacy
15 June 1987
AR(NI)AR(NI)
Legacy
15 June 1987
296(NI)296(NI)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 August 1986
AR(NI)AR(NI)
Legacy
7 May 1986
AC(NI)AC(NI)
Legacy
17 May 1985
AC(NI)AC(NI)
Legacy
17 May 1985
AR(NI)AR(NI)
Legacy
17 May 1985
296(NI)296(NI)
Legacy
22 June 1984
AR(NI)AR(NI)
Legacy
22 June 1984
296(NI)296(NI)
Legacy
21 June 1984
AC(NI)AC(NI)
Legacy
21 June 1984
296(NI)296(NI)
Legacy
9 November 1983
AR(NI)AR(NI)
Legacy
9 November 1983
DIRS(NI)DIRS(NI)
Legacy
8 November 1983
AC(NI)AC(NI)
Legacy
30 September 1983
ARTS(NI)ARTS(NI)
Resolution
30 September 1983
RESOLUTIONSResolutions
Legacy
6 September 1983
DIRS(NI)DIRS(NI)
Legacy
25 October 1982
AR(NI)AR(NI)
Legacy
25 October 1982
DIRS(NI)DIRS(NI)
Legacy
25 May 1982
A2(NI)A2(NI)
Legacy
13 April 1981
AR(NI)AR(NI)
Legacy
13 April 1981
DIRS(NI)DIRS(NI)
Legacy
9 April 1980
AR(NI)AR(NI)
Legacy
9 April 1980
DIRS(NI)DIRS(NI)
Legacy
22 January 1980
AR(NI)AR(NI)
Legacy
22 January 1980
DIRS(NI)DIRS(NI)
Legacy
14 April 1978
AR(NI)AR(NI)
Legacy
14 April 1978
DIRS(NI)DIRS(NI)
Legacy
14 April 1978
DIRS(NI)DIRS(NI)
Legacy
14 April 1978
DIRS(NI)DIRS(NI)
Legacy
14 April 1978
DIRS(NI)DIRS(NI)
Legacy
14 April 1978
DIRS(NI)DIRS(NI)
Legacy
14 April 1978
DIRS(NI)DIRS(NI)
Legacy
14 April 1978
DIRS(NI)DIRS(NI)
Legacy
5 April 1977
AR(NI)AR(NI)
Legacy
5 April 1977
DIRS(NI)DIRS(NI)
Legacy
31 January 1977
DIRS(NI)DIRS(NI)
Legacy
12 January 1977
AR(NI)AR(NI)
Legacy
12 January 1977
DIRS(NI)DIRS(NI)
Legacy
12 January 1977
DIRS(NI)DIRS(NI)
Legacy
12 January 1977
DIRS(NI)DIRS(NI)
Legacy
10 February 1976
DIRS(NI)DIRS(NI)
Legacy
21 October 1975
AR(NI)AR(NI)
Legacy
21 October 1975
DIRS(NI)DIRS(NI)
Legacy
21 October 1975
DIRS(NI)DIRS(NI)
Legacy
21 October 1975
DIRS(NI)DIRS(NI)
Legacy
21 October 1975
DIRS(NI)DIRS(NI)
Legacy
21 October 1975
DIRS(NI)DIRS(NI)
Legacy
8 April 1974
AR(NI)AR(NI)
Legacy
8 April 1974
DIRS(NI)DIRS(NI)
Legacy
19 July 1973
AR(NI)AR(NI)
Legacy
19 July 1973
DIRS(NI)DIRS(NI)
Legacy
16 February 1973
DIRS(NI)DIRS(NI)
Legacy
22 March 1972
AC(NI)AC(NI)
Legacy
22 March 1972
AR(NI)AR(NI)
Legacy
22 March 1972
DIRS(NI)DIRS(NI)
Legacy
26 February 1971
AR(NI)AR(NI)
Legacy
26 February 1971
DIRS(NI)DIRS(NI)
Legacy
9 March 1970
AR(NI)AR(NI)
Legacy
9 March 1970
DIRS(NI)DIRS(NI)
Legacy
14 March 1969
DIRS(NI)DIRS(NI)
Legacy
11 March 1969
AR(NI)AR(NI)
Legacy
1 February 1968
AR(NI)AR(NI)
Legacy
19 January 1968
DIRS(NI)DIRS(NI)
Legacy
1 December 1967
DIRS(NI)DIRS(NI)
Legacy
13 February 1967
DIRS(NI)DIRS(NI)
Legacy
9 February 1967
AR(NI)AR(NI)
Legacy
9 February 1967
DIRS(NI)DIRS(NI)
Legacy
21 July 1966
AR(NI)AR(NI)
Legacy
21 July 1966
DIRS(NI)DIRS(NI)
Legacy
18 February 1965
AR(NI)AR(NI)
Legacy
18 February 1965
DIRS(NI)DIRS(NI)
Legacy
16 March 1964
AR(NI)AR(NI)
Legacy
16 March 1964
DIRS(NI)DIRS(NI)
Legacy
1 March 1963
AR(NI)AR(NI)
Legacy
1 March 1963
DIRS(NI)DIRS(NI)
Legacy
1 February 1962
AR(NI)AR(NI)
Legacy
1 February 1962
DIRS(NI)DIRS(NI)
Legacy
10 February 1961
SRO(NI)SRO(NI)
Legacy
3 February 1961
AR(NI)AR(NI)
Legacy
3 February 1961
DIRS(NI)DIRS(NI)
Legacy
4 February 1960
AR(NI)AR(NI)
Legacy
4 February 1960
DIRS(NI)DIRS(NI)
Legacy
2 March 1959
AR(NI)AR(NI)
Legacy
2 March 1959
DIRS(NI)DIRS(NI)
Legacy
9 June 1958
AR(NI)AR(NI)
Legacy
9 June 1958
DIRS(NI)DIRS(NI)
Legacy
11 March 1957
AR(NI)AR(NI)
Legacy
11 March 1957
DIRS(NI)DIRS(NI)
Legacy
4 April 1956
AR(NI)AR(NI)
Legacy
4 April 1956
DIRS(NI)DIRS(NI)
Legacy
28 February 1955
AR(NI)AR(NI)
Legacy
28 February 1955
DIRS(NI)DIRS(NI)
Legacy
4 February 1954
AR(NI)AR(NI)
Legacy
4 February 1954
DIRS(NI)DIRS(NI)
Legacy
4 January 1954
AR(NI)AR(NI)
Legacy
31 December 1952
AR(NI)AR(NI)
Legacy
31 December 1952
DIRS(NI)DIRS(NI)
Legacy
25 October 1951
AR(NI)AR(NI)
Legacy
28 March 1950
AR(NI)AR(NI)
Legacy
28 March 1950
DIRS(NI)DIRS(NI)
Legacy
28 February 1949
AR(NI)AR(NI)
Legacy
28 February 1949
DIRS(NI)DIRS(NI)
Legacy
12 October 1948
AR(NI)AR(NI)
Legacy
12 October 1948
DIRS(NI)DIRS(NI)
Legacy
19 February 1947
AR(NI)AR(NI)
Legacy
19 February 1947
DIRS(NI)DIRS(NI)
Legacy
1 March 1946
AR(NI)AR(NI)
Legacy
1 March 1946
DIRS(NI)DIRS(NI)
Legacy
17 May 1945
AR(NI)AR(NI)
Legacy
17 May 1945
DIRS(NI)DIRS(NI)
Legacy
24 July 1944
AR(NI)AR(NI)
Legacy
24 July 1944
DIRS(NI)DIRS(NI)
Legacy
22 March 1943
AR(NI)AR(NI)
Legacy
22 March 1943
DIRS(NI)DIRS(NI)
Legacy
12 February 1942
AR(NI)AR(NI)
Legacy
12 February 1942
AR(NI)AR(NI)
Legacy
12 February 1942
DIRS(NI)DIRS(NI)
Legacy
6 March 1940
AR(NI)AR(NI)
Legacy
7 March 1939
AR(NI)AR(NI)
Legacy
7 March 1939
DIRS(NI)DIRS(NI)
Legacy
12 November 1938
AR(NI)AR(NI)
Legacy
12 November 1938
DIRS(NI)DIRS(NI)
Legacy
12 March 1937
AR(NI)AR(NI)
Legacy
12 March 1937
DIRS(NI)DIRS(NI)
Legacy
3 March 1936
AR(NI)AR(NI)
Legacy
3 March 1936
DIRS(NI)DIRS(NI)
Legacy
7 March 1935
AR(NI)AR(NI)
Legacy
7 March 1935
DIRS(NI)DIRS(NI)
Legacy
7 April 1934
AR(NI)AR(NI)
Legacy
14 March 1934
AR(NI)AR(NI)
Resolution
19 April 1930
RESOLUTIONSResolutions
Legacy
19 June 1924
ARTS(NI)ARTS(NI)
Legacy
19 June 1924
MEM(NI)MEM(NI)
Legacy
19 June 1924
FA(NI)FA(NI)
Resolution
19 June 1924
RESOLUTIONSResolutions