ABOUT A4G AMHERST LIMITED
offering Online Payment & Merchant Services for Business a company that specialises in providing an alternative to some of the more established providers with cheaper transaction charges, modern highly efficient terminals & a unique online portal where customers can view comprehensive details of card income. Mark can be contacted on 01732 449000 or emailed at
I am privileged to have been elected Chairman of the Sevenoaks Chamber in August 2013. I have an excellent team of highly competent & supportive individuals as Co-Directors on the Board who I look forward to working with in our pursuit of continuing the excellent support network the Chamber has given the town in its over 100 years of existence. My ethos has always been to “Keep Business Local” and I aim to keep that as our main focus moving forward, in order to help sustain a vibrant business community. I have been an active member for many years, and a Board Director since January 2010.
We Take Care of Business
Greetings from Sevenoaks & District Chamber of Commerce, the heartbeat of West Kent’s business community. If you’re looking for business advice, trade services and networking opportunities you’ve come to the right place.
As local business facilitators with connections in London and the South East, we coordinate with fellow business leaders to keep the local economy thriving.
Join us today, enjoy a host of member benefits, and we’ll help your business to grow.
KEY FINANCES
Year
2017
Assets
£116.31k
▲ £1.98k (1.73 %)
Cash
£36.3k
▼ £-13.03k (-26.41 %)
Liabilities
£72.17k
▼ £-8.13k (-10.13 %)
Net Worth
£44.14k
▲ £10.11k (29.72 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sevenoaks
- Company name
- A4G AMHERST LIMITED
- Company number
- 04169517
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Feb 2001
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- sevenoakschamber.co.uk
- Phones
-
01732 455 188
01732 449 000
01732 759 849
01732 452 972
07766 710 664
01732 460 521
01732 462 731
01732 747 957
- Registered Address
- 1ST FLOOR SPRINGBANK HOUSE,
13 PEMBROKE ROAD,
SEVENOAKS,
KENT,
TN13 1XR
ECONOMIC ACTIVITIES
- 69201
- Accounting and auditing activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 13 Mar 2017
- Confirmation statement made on 28 February 2017 with updates
- 02 Sep 2016
- Total exemption small company accounts made up to 31 March 2016
- 05 Aug 2016
- Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-08-01
See Also
Last update 2018
A4G AMHERST LIMITED DIRECTORS
Marc Theodore Vernet
Acting
- Appointed
- 24 March 2006
- Occupation
- Consultant
- Role
- Secretary
- Nationality
- British
- Address
- Ivy Cottage, Watery Lane, Heaverham, Kent, TN15 6NP
- Name
- VERNET, Marc Theodore
Marc Theodore Vernet
Acting
PSC
- Appointed
- 01 August 2006
- Occupation
- Retailer
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Ivy Cottage, Watery Lane, Heaverham, Kent, TN15 6NP
- Country Of Residence
- United Kingdom
- Name
- VERNET, Marc Theodore
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Ray Akerman
Resigned
- Appointed
- 26 November 2004
- Resigned
- 10 June 2005
- Role
- Secretary
- Address
- Fairview, Long Barn Road Weald, Sevenoaks, Kent, TN14 6NH
- Name
- AKERMAN, Ray
Peter Raymond Andrews
Resigned
- Appointed
- 01 December 2005
- Resigned
- 24 March 2006
- Role
- Secretary
- Address
- 27 Nevill Court, West Malling, Kent, ME19 6HZ
- Name
- ANDREWS, Peter Raymond
Avril Marie Burr
Resigned
- Appointed
- 26 April 2004
- Resigned
- 19 December 2005
- Role
- Secretary
- Address
- 74 Pilgrims Way East, Otford, Sevenoaks, Kent, TN14 5SJ
- Name
- BURR, Avril Marie
Katherine Clare Burr
Resigned
- Appointed
- 10 June 2005
- Resigned
- 01 December 2005
- Role
- Secretary
- Address
- 74 Pilgrims Way East, Otford, Sevenoaks, TN14 5SJ
- Name
- BURR, Katherine Clare
Sally Burr
Resigned
- Appointed
- 28 February 2001
- Resigned
- 07 May 2004
- Role
- Secretary
- Address
- 45 Chichester Road, Tonbridge, Kent, TN9 2TJ
- Name
- BURR, Sally
Peter Raymond Andrews
Resigned
- Appointed
- 01 December 2005
- Resigned
- 24 March 2006
- Occupation
- Accountant
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 27 Nevill Court, West Malling, Kent, ME19 6HZ
- Name
- ANDREWS, Peter Raymond
Avril Marie Burr
Resigned
- Appointed
- 28 February 2001
- Resigned
- 02 October 2015
- Occupation
- Accountant
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 74 Pilgrims Way East, Otford, Sevenoaks, Kent, TN14 5SJ
- Country Of Residence
- England
- Name
- BURR, Avril Marie
Christopher John Burr
Resigned
- Appointed
- 01 June 2003
- Resigned
- 01 December 2005
- Occupation
- Traniee Surveyor
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- 74 Pilgrims Way East, Otford, Sevenoaks, TN14 5SJ
- Name
- BURR, Christopher John
Katherine Clare Burr
Resigned
- Appointed
- 01 June 2003
- Resigned
- 01 December 2005
- Occupation
- Admin Assistant
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- 74 Pilgrims Way East, Otford, Sevenoaks, TN14 5SJ
- Country Of Residence
- United Kingdom
- Name
- BURR, Katherine Clare
Susan Vernet
Resigned
- Appointed
- 01 August 2006
- Resigned
- 29 February 2008
- Occupation
- Secretary
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Ivy Cottage, Watery Lane, Heaverham, Kent, TN15 6NP
- Name
- VERNET, Susan
REVIEWS
Check The Company
Excellent according to the company’s financial health.