Company NameModularwise Limited
Company StatusActive
Company Number04553084
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 29202Manufacture of trailers and semi-trailers
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Jonathan Richard Cook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2021(19 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(20 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr William Patrick Loughnane
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(21 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMrs Sarah Felicity Williams
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUphampton House
Uphampton, Shobdon
Leominster
Herefordshire
HR6 9PA
Wales
Director NameMr Michael James Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUphampton House
Uphampton, Shobdon
Leominster
Herefordshire
HR6 9PA
Wales
Secretary NameMrs Sarah Felicity Williams
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUphampton House
Uphampton, Shobdon
Leominster
Herefordshire
HR6 9PA
Wales
Director NameMr Garfield John Evans
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Malt House West Street
Pembridge
Leominster
Herefordshire
HR6 9DX
Wales
Director NameMr Andreas Joachim Fegbeutel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Colin Kenneth Rae
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed03 May 2017(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Christopher Paul Martin
StatusResigned
Appointed25 May 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr John Carleton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 February 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher John Spiceley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Nigel Peter Hopkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(17 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Tracey Dawn James
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(17 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Amjad Mazhar Hussain
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(17 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Angela Olasubomi Daniel
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(17 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr James Alexander Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2021(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Scott Wallace Black
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2021(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2024)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Adrian Stuart Bohr
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2021(19 years after company formation)
Appointment Duration2 years (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitepremier-manufacturing.co.uk
Email address[email protected]
Telephone01568 709297
Telephone regionLeominster

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Michael Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£580,156
Cash£130,505
Current Liabilities£549,993

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

30 May 2017Delivered on: 2 June 2017
Persons entitled: Places for People Ventures Operations Limited

Classification: A registered charge
Outstanding
12 February 2016Delivered on: 12 February 2016
Persons entitled: Funding Knight Services Limited (As Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
28 December 2011Delivered on: 30 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 January 2003Delivered on: 29 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 December 2020Termination of appointment of Christopher John Spiceley as a director on 8 December 2020 (1 page)
4 November 2020Termination of appointment of Michael James Williams as a director on 2 November 2020 (1 page)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
22 July 2020Termination of appointment of Angela Olasubomi Daniel as a director on 16 July 2020 (1 page)
22 July 2020Termination of appointment of Nigel Peter Hopkins as a director on 16 July 2020 (1 page)
22 July 2020Termination of appointment of Tracey Dawn James as a director on 16 July 2020 (1 page)
22 July 2020Termination of appointment of Amjad Mazhar Hussain as a director on 16 July 2020 (1 page)
10 July 2020Appointment of Mr Andrew Winstanley as a director on 1 June 2020 (2 pages)
17 June 2020Appointment of Mr Nigel Peter Hopkins as a director on 1 June 2020 (2 pages)
2 June 2020Appointment of Mrs Tracey Dawn James as a director on 1 June 2020 (2 pages)
1 June 2020Appointment of Ms Angela Olasubomi Daniel as a director on 1 June 2020 (2 pages)
1 June 2020Appointment of Mr Amjad Mazhar Hussain as a director on 1 June 2020 (2 pages)
26 March 2020Full accounts made up to 31 March 2019 (17 pages)
10 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
3 March 2020Termination of appointment of John Carleton as a director on 29 February 2020 (1 page)
19 December 2019Appointment of Mr Christopher John Spiceley as a director on 9 December 2019 (2 pages)
6 December 2019Appointment of Mr John Carleton as a director on 13 November 2019 (2 pages)
25 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
24 October 2019Termination of appointment of Andreas Joachim Fegbeutel as a director on 24 October 2019 (1 page)
24 May 2019Termination of appointment of Colin Kenneth Rae as a director on 24 May 2019 (1 page)
21 March 2019Termination of appointment of Sarah Felicity Williams as a director on 6 February 2019 (1 page)
21 March 2019Registered office address changed from The Old Cinema Shobdon Leominster Herefordshire HR6 9NR to 80 Cheapside London EC2V 6EE on 21 March 2019 (1 page)
21 March 2019Termination of appointment of Garfield John Evans as a director on 6 February 2019 (1 page)
27 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 February 2019Change of share class name or designation (2 pages)
19 February 2019Cessation of Michael James Williams as a person with significant control on 28 January 2019 (1 page)
19 February 2019Change of details for Places Developments (Holdings) Limited as a person with significant control on 28 January 2019 (2 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
12 October 2018Register inspection address has been changed to The White House Clifton York YO30 6AE (1 page)
12 October 2018Register(s) moved to registered inspection location The White House Clifton York YO30 6AE (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 October 2017Notification of Places Developments (Holdings) Limited as a person with significant control on 3 May 2017 (2 pages)
17 October 2017Change of details for Mr Michael James Williams as a person with significant control on 3 May 2017 (2 pages)
17 October 2017Notification of Places Developments (Holdings) Limited as a person with significant control on 3 May 2017 (2 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
17 October 2017Change of details for Mr Michael James Williams as a person with significant control on 3 May 2017 (2 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
27 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
27 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
27 June 2017Satisfaction of charge 1 in full (4 pages)
27 June 2017Satisfaction of charge 2 in full (4 pages)
27 June 2017Satisfaction of charge 2 in full (4 pages)
27 June 2017Satisfaction of charge 1 in full (4 pages)
2 June 2017Satisfaction of charge 045530840003 in full (4 pages)
2 June 2017Registration of charge 045530840004, created on 30 May 2017 (57 pages)
2 June 2017Satisfaction of charge 045530840003 in full (4 pages)
2 June 2017Registration of charge 045530840004, created on 30 May 2017 (57 pages)
1 June 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
1 June 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
31 May 2017Appointment of Mr Colin Kenneth Rae as a director on 3 May 2017 (2 pages)
31 May 2017Appointment of Mr Christopher Paul Martin as a secretary on 25 May 2017 (2 pages)
31 May 2017Appointment of Mr David Cowans as a director on 3 May 2017 (2 pages)
31 May 2017Appointment of Mr Christopher Paul Martin as a secretary on 25 May 2017 (2 pages)
31 May 2017Appointment of Mr Colin Kenneth Rae as a director on 3 May 2017 (2 pages)
31 May 2017Appointment of Mr Andreas Joachim Fegbeutel as a director on 3 May 2017 (2 pages)
31 May 2017Appointment of Mr Andreas Joachim Fegbeutel as a director on 3 May 2017 (2 pages)
31 May 2017Appointment of Mr David Cowans as a director on 3 May 2017 (2 pages)
11 May 2017Appointment of Mr Garfield John Evans as a director on 3 May 2017 (2 pages)
11 May 2017Appointment of Mr Garfield John Evans as a director on 3 May 2017 (2 pages)
10 May 2017Termination of appointment of Sarah Felicity Williams as a secretary on 3 May 2017 (1 page)
10 May 2017Termination of appointment of Sarah Felicity Williams as a secretary on 3 May 2017 (1 page)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
(3 pages)
15 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
(3 pages)
12 February 2016Registration of charge 045530840003, created on 12 February 2016 (38 pages)
12 February 2016Registration of charge 045530840003, created on 12 February 2016 (38 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Company name changed excelloo LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 July 2011Company name changed excelloo LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 January 2009Return made up to 03/10/08; full list of members (5 pages)
14 January 2009Return made up to 03/10/08; full list of members (5 pages)
3 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 December 2007Amended accounts made up to 31 October 2006 (6 pages)
10 December 2007Amended accounts made up to 31 October 2006 (6 pages)
3 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 October 2007Return made up to 03/10/07; full list of members (2 pages)
4 October 2007Return made up to 03/10/07; full list of members (2 pages)
11 October 2006Return made up to 03/10/06; full list of members (2 pages)
11 October 2006Return made up to 03/10/05; full list of members (2 pages)
11 October 2006Return made up to 03/10/05; full list of members (2 pages)
11 October 2006Return made up to 03/10/06; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 April 2006Company name changed the convenience company wales & west LIMITED\certificate issued on 25/04/06 (2 pages)
25 April 2006Company name changed the convenience company wales & west LIMITED\certificate issued on 25/04/06 (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 October 2004Return made up to 03/10/04; full list of members (7 pages)
19 October 2004Return made up to 03/10/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 November 2003Return made up to 03/10/03; full list of members (7 pages)
10 November 2003Return made up to 03/10/03; full list of members (7 pages)
10 November 2003Registered office changed on 10/11/03 from: new house corton farm presteigne powys LD8 2LD (1 page)
10 November 2003Registered office changed on 10/11/03 from: new house corton farm presteigne powys LD8 2LD (1 page)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
3 October 2002Incorporation (10 pages)
3 October 2002Incorporation (10 pages)