Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

A4G AMHERST LIMITED

Company

A4G AMHERST

Telephone: 01732 455 188
A⁺ rating

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 FINANCE

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

Company name
A4G AMHERST LIMITED
Company number
04169517
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Feb 2001
Age - 24 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
70
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
77
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
70
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
43
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
41
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
66
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.