ANTOINE VILLA LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 3RS

Company number 00862060
Status Active
Incorporation Date 21 October 1965
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 14A FOREST GATE, PEWSHAM, CHIPPENHAM, WILTSHIRE, SN15 3RS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Appointment of Miss Inez Wendie Paul as a director on 28 November 2016; Total exemption small company accounts made up to 5 April 2016. The most likely internet sites of ANTOINE VILLA LIMITED are www.antoinevilla.co.uk, and www.antoine-villa.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. The distance to to Melksham Rail Station is 5.2 miles; to Trowbridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Antoine Villa Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00862060. Antoine Villa Limited has been working since 21 October 1965. The present status of the company is Active. The registered address of Antoine Villa Limited is 14a Forest Gate Pewsham Chippenham Wiltshire Sn15 3rs. . MILLARD, Barry is a Secretary of the company. FAIREST, Margaret Ann is a Director of the company. MARCH, Linda Maria is a Director of the company. MILLARD, Julie Ann is a Director of the company. PAUL, Inez Wendie is a Director of the company. Secretary COSTELLO, Stanley George has been resigned. Secretary MARCH, David Gerald has been resigned. Secretary MARETT, Peter Graham has been resigned. Secretary PHILLPOTTS, John Henry has been resigned. Director CORBET, Sarah has been resigned. Director COSTELLO, Betty Green has been resigned. Director COSTELLO, Stanley George has been resigned. Director COULTON, Ina has been resigned. Director MARCH, Andrew has been resigned. Director MARETT, Peter Graham has been resigned. Director PHILLPOTTS, John Henry has been resigned. Director RICHARDSON, Isobel Gladys has been resigned. Director WYATT, Harold John has been resigned. The company operates in "Dormant Company".


antoine villa Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MILLARD, Barry
Appointed Date: 11 March 2014

Director
FAIREST, Margaret Ann
Appointed Date: 16 October 2006
88 years old

Director
MARCH, Linda Maria
Appointed Date: 22 April 2003
77 years old

Director
MILLARD, Julie Ann
Appointed Date: 12 December 2001
82 years old

Director
PAUL, Inez Wendie
Appointed Date: 28 November 2016
77 years old

Resigned Directors

Secretary
COSTELLO, Stanley George
Resigned: 01 December 1997

Secretary
MARCH, David Gerald
Resigned: 17 October 2013
Appointed Date: 06 October 2006

Secretary
MARETT, Peter Graham
Resigned: 10 December 2001
Appointed Date: 01 December 1997

Secretary
PHILLPOTTS, John Henry
Resigned: 16 October 2006
Appointed Date: 10 December 2001

Director
CORBET, Sarah
Resigned: 20 November 1994
84 years old

Director
COSTELLO, Betty Green
Resigned: 28 February 2012
Appointed Date: 07 April 2001
100 years old

Director
COSTELLO, Stanley George
Resigned: 06 April 2001
109 years old

Director
COULTON, Ina
Resigned: 01 May 1997
105 years old

Director
MARCH, Andrew
Resigned: 22 April 2003
Appointed Date: 20 November 1994
86 years old

Director
MARETT, Peter Graham
Resigned: 10 December 2001
Appointed Date: 09 March 1994
77 years old

Director
PHILLPOTTS, John Henry
Resigned: 16 October 2006
Appointed Date: 22 May 2000
90 years old

Director
RICHARDSON, Isobel Gladys
Resigned: 01 March 1992
119 years old

Director
WYATT, Harold John
Resigned: 22 May 2000
Appointed Date: 30 July 1998
84 years old

Persons With Significant Control

Miss Inez Wendie Paul
Notified on: 28 November 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Ann Millard
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Maria March
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Ann Fairest
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANTOINE VILLA LIMITED Events

21 Dec 2016
Confirmation statement made on 9 December 2016 with updates
05 Dec 2016
Appointment of Miss Inez Wendie Paul as a director on 28 November 2016
01 Dec 2016
Total exemption small company accounts made up to 5 April 2016
10 Dec 2015
Annual return made up to 9 December 2015 no member list
24 Aug 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 80 more events
16 Jun 1988
Full accounts made up to 5 April 1988

20 Jan 1988
Annual return made up to 09/12/87

15 Jun 1987
Full accounts made up to 5 April 1987

24 Feb 1987
Annual return made up to 09/12/86

14 May 1986
Full accounts made up to 5 April 1986