AMHERST MANAGEMENT LIMITED
BEXHILL ON SEA

Hellopages » East Sussex » Rother » TN40 1QN
Company number 04511994
Status Active
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address FLAT 10 ELIZABETH COURT, 65 AMHERST ROAD, BEXHILL ON SEA, EAST SUSSEX, TN40 1QN
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 13 . The most likely internet sites of AMHERST MANAGEMENT LIMITED are www.amherstmanagement.co.uk, and www.amherst-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Battle Rail Station is 4.8 miles; to Pevensey Bay Rail Station is 5.9 miles; to Pevensey & Westham Rail Station is 6.7 miles; to Robertsbridge Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amherst Management Limited is a Private Limited Company. The company registration number is 04511994. Amherst Management Limited has been working since 15 August 2002. The present status of the company is Active. The registered address of Amherst Management Limited is Flat 10 Elizabeth Court 65 Amherst Road Bexhill On Sea East Sussex Tn40 1qn. The cash in hand is £0.01k. It is £0k against last year. . EWEN, Peter Godfrey is a Secretary of the company. CHONG, Charlotte Priscilla Tak-Cin is a Director of the company. Secretary DODDINGTON, Vincent Alfred has been resigned. Secretary EWEN, Peter Godfrey has been resigned. Secretary NICHOLLS, Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NICHOLLS, Alexander George has been resigned. Director NICHOLLS, Edward has been resigned. Director SCOTT, Robin William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


amherst management Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EWEN, Peter Godfrey
Appointed Date: 26 February 2009

Director
CHONG, Charlotte Priscilla Tak-Cin
Appointed Date: 10 September 2007
49 years old

Resigned Directors

Secretary
DODDINGTON, Vincent Alfred
Resigned: 25 February 2009
Appointed Date: 01 September 2008

Secretary
EWEN, Peter Godfrey
Resigned: 01 September 2008
Appointed Date: 06 April 2006

Secretary
NICHOLLS, Edward
Resigned: 06 April 2006
Appointed Date: 15 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Director
NICHOLLS, Alexander George
Resigned: 06 April 2006
Appointed Date: 15 August 2002
84 years old

Director
NICHOLLS, Edward
Resigned: 06 April 2006
Appointed Date: 15 August 2002
83 years old

Director
SCOTT, Robin William
Resigned: 24 May 2009
Appointed Date: 06 April 2006
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Persons With Significant Control

Mr Peter Godfrey Ewen
Notified on: 20 May 2016
81 years old
Nature of control: Has significant influence or control

AMHERST MANAGEMENT LIMITED Events

18 Aug 2016
Confirmation statement made on 15 August 2016 with updates
20 May 2016
Accounts for a dormant company made up to 31 August 2015
02 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 13

09 Apr 2015
Accounts for a dormant company made up to 31 August 2014
02 Sep 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 13

...
... and 35 more events
06 Sep 2002
Secretary resigned;director resigned
06 Sep 2002
Director resigned
06 Sep 2002
New director appointed
06 Sep 2002
New secretary appointed;new director appointed
15 Aug 2002
Incorporation