Company NameAmberly Cleave 4 Limited
Company StatusDissolved
Company Number03129340
CategoryPrivate Limited Company
Incorporation Date22 November 1995(28 years, 5 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)
Previous NameVentech Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1996(6 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 19 February 2002)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(5 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 February 2002)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 19 February 2002)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Paul John Hughes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Burnham Road
Leigh On Sea
Essex
SS9 2JS
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(same day as company formation)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed22 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed22 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameChristopher Nelson Andrew Venvell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 1998)
RoleCompany Director
Correspondence AddressMole End Mill Lane
Great Alne
Alcester
Warwickshire
B49 6JA
Director NameTimothy Edward Broadhurst
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Main Road
Knockholt
Sevenoaks
Kent
TN14 7NU
Director NameStephen Hitchcock
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 1999)
RoleInsurance Broker
Correspondence Address66 Rosewood Way Continental House
Oak Ridge West End
Woking
Surrey
GU24 9PJ
Director NameRichard Edwin John Jeffries
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 1996)
RoleChartered Accountant
Correspondence Address310 The Circle
Queen Elizabeth Street
London
SE1 2JW
Secretary NameAdam David Christopher Westley
NationalityBritish
StatusResigned
Appointed02 February 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 1998)
RoleCompany Director
Correspondence Address23 Harlech Road
Abbots Langley
Hertfordshire
WD5 0BD
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2001)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March