Check the

CAMBRIDGE MARQUEES & EVENTS LIMITED

Company
CAMBRIDGE MARQUEES & EVENTS LIMITED (04276025)

CAMBRIDGE MARQUEES & EVENTS

Phone: 01223 882 233
A⁺ rating

ABOUT CAMBRIDGE MARQUEES & EVENTS LIMITED

AMG Trenowath Marquees provide marquee hire for all types of occasion such as shows, festivals, corporate functions and private events. Much of our work comes from recommendations and referrals from customers’ friends and family, which only enriches our reputation.

For a layout to suit your event and your plans; with reception, seating, dining, dance and catering areas if required. Our vast selection of products, onsite experience and creative ideas are at your disposal and are all available for your special occasion.

Frame Have no poles or guy ropes with legs staked into grass or bolted to concrete. Lined or unlined they provide a modern feel perfect for corporate events, exhibitions and private parties and are robust enough for semi-permanent hires.

Tensioned Provide an appealing peaked profile with single or grouped Chinese Top Hats making exciting avenues, entrances or chill-out areas. We stock a full range of windows, doors, linings, lighting, flooring, furniture, heating for winter events and many other accessories.

AMG Marquees has now been acquired by Cambridge Marquees Group, and continues to offer the same product offering...

KEY FINANCES

Year
2017
Assets
£225.64k ▼ £-55.81k (-19.83 %)
Cash
£155.69k ▼ £-86.47k (-35.71 %)
Liabilities
£181.95k ▼ £-67.29k (-27.00 %)
Net Worth
£43.69k ▲ £11.48k (35.64 %)

REGISTRATION INFO

Company name
CAMBRIDGE MARQUEES & EVENTS LIMITED
Company number
04276025
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Aug 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.amgmarquees.co.uk
Phones
01223 882 233
Registered Address
5 HIGH GREEN,
GREAT SHELFORD,
CAMBRIDGE,
CB22 5EG

ECONOMIC ACTIVITIES

93290
Other amusement and recreation activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

22 May 2017
Statement of capital following an allotment of shares on 20 October 2004 GBP 101 This document is being processed and will be available in 5 days.
22 May 2017
Statement of capital following an allotment of shares on 24 August 2001 GBP 101 This document is being processed and will be available in 5 days.
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016

See Also


Last update 2018

CAMBRIDGE MARQUEES & EVENTS LIMITED DIRECTORS

Cathy Hannaway

  Acting
Appointed
01 September 2004
Role
Secretary
Address
Ayallogue 13 Ash Green, Great Chesterford, Saffron Walden, Essex, CB10 1QR
Name
HANNAWAY, Cathy

Dean Foster

  Acting
Appointed
30 August 2001
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
6 Fisher Close, Duxford, Cambridge, England, CB22 4XU
Country Of Residence
England
Name
FOSTER, Dean

Mark Andrew Freeman

  Acting
Appointed
16 April 2003
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Green Lodge 1 Field Farm Drive, 1 Field Farm Drive, Great Chesterford, Essex, CB10 1RP
Country Of Residence
United Kingdom
Name
FREEMAN, Mark Andrew

Catherine Boland

  Resigned
Appointed
23 August 2001
Resigned
15 October 2002
Role
Secretary
Address
5 Southbrooke Close, Trumpington, Cambridge, CB2 2HX
Name
BOLAND, Catherine

Mark Andrew Freeman

  Resigned
Appointed
09 October 2002
Resigned
01 September 2003
Role
Secretary
Address
Green Lodge 1 Field Farm Drive, 1 Field Farm Drive, Great Chesterford, Essex, CB10 1RP
Name
FREEMAN, Mark Andrew

INCORPORATE SECRETARIAT LIMITED

  Resigned
Appointed
23 August 2001
Resigned
23 August 2001
Role
Nominee Secretary
Address
Mellier House, 26a Albemarle Street, London, W1S 4HY
Name
INCORPORATE SECRETARIAT LIMITED

Julie Annice Redfern

  Resigned
Appointed
30 August 2001
Resigned
16 April 2003
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
The Delles, Carmen Street Great Chesterford, Saffron Walden, Essex, CB10 1NR
Country Of Residence
United Kingdom
Name
REDFERN, Julie Annice

INCORPORATE DIRECTORS LIMITED

  Resigned
Appointed
23 August 2001
Resigned
01 March 2002
Role
Nominee Director
Address
Mellier House, 26a Albemarle Street, London, W1S 4HY
Name
INCORPORATE DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.