Company NameFrench Villa Centre Limited
DirectorsAlan Malcolm Ashley Kerr and Chantal Marie Kerr
Company StatusDissolved
Company Number01402380
CategoryPrivate Limited Company
Incorporation Date28 November 1978(45 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Alan Malcolm Ashley Kerr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address27 Hadley Wood Rise
Kenley
Surrey
CR8 5LY
Director NameMiss Chantal Marie Kerr
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleTravel Agent
Correspondence Address31 Roke Road
Kenley
Surrey
CR8 5DZ
Secretary NameMr Alan Malcolm Ashley Kerr
NationalityBritish
StatusCurrent
Appointed23 May 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hadley Wood Rise
Kenley
Surrey
CR8 5LY

Location

Registered AddressCapital House
107, Upper Wickham Lane
Welling
Kent.
DA16 3AG
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardSt Michael's
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1990 (33 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

26 June 1997Dissolved (1 page)
26 March 1997Liquidators statement of receipts and payments (5 pages)
26 March 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 1996Liquidators statement of receipts and payments (5 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
25 October 1995Liquidators statement of receipts and payments (10 pages)
25 April 1995Liquidators statement of receipts and payments (10 pages)