Check the

EDGE ENTERTAINMENT CONSULTANTS LIMITED

Company
EDGE ENTERTAINMENT CONSULTANTS LIMITED (04393981)

EDGE ENTERTAINMENT CONSULTANTS

Phone: 08007 813 343
A⁺ rating

ABOUT EDGE ENTERTAINMENT CONSULTANTS LIMITED

We’ve done our best to give you a brief overview for the most popular events for which we provide all types of entertainment, however, we do realise that not all events will fit into just one area.

Edge Entertainment Consultants Ltd, PO BOX 134, MARCH, CAMBS. PE15 5BY

Company Registration Number:- 4393981

I would like to say that everyone had a great evening on the occasion of our Company’s Golden Anniversary Celebration at the Royal Cambridge Hotel.

Helen and I just wanted to say a big thanks for booking and confirming Lea Roberts for our Black Tie event on Friday night.

KEY FINANCES

Year
2017
Assets
£52.69k ▼ £-21.76k (-29.23 %)
Cash
£13k ▼ £-19.31k (-59.76 %)
Liabilities
£33.73k ▼ £-6.79k (-16.76 %)
Net Worth
£18.96k ▼ £-14.96k (-44.11 %)

REGISTRATION INFO

Company name
EDGE ENTERTAINMENT CONSULTANTS LIMITED
Company number
04393981
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Mar 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.entertainmentagency.co.uk
Phones
08007 813 343
01945 465 566
Registered Address
128 ELM HIGH ROAD,
WISBECH,
ENGLAND,
PE14 0DN

ECONOMIC ACTIVITIES

90020
Support activities to performing arts

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
15 Mar 2017
Director's details changed for Alan Edward Garner on 2 March 2017
15 Mar 2017
Registered office address changed from 1 Meadow Drive March Cambridgeshire PE15 9HF to 128 Elm High Road Wisbech PE14 0DN on 15 March 2017

See Also


Last update 2018

EDGE ENTERTAINMENT CONSULTANTS LIMITED DIRECTORS

Alan Edward Garner

  Acting
Appointed
09 April 2013
Role
Secretary
Address
1 Meadow Drive, March, Cambridgeshire, England, PE15 9HF
Name
GARNER, Alan Edward

Alan Edward Garner

  Acting
Appointed
01 September 2008
Occupation
Entertainment Agent
Role
Director
Age
47
Nationality
British
Address
128 Elm High Road, Wisbech, England, PE14 0DN
Country Of Residence
England
Name
GARNER, Alan Edward

Andrew Nicholas Harvey

  Acting PSC
Appointed
13 March 2002
Occupation
Managing Director
Role
Director
Age
57
Nationality
British
Address
240 Porchester Road, Nottingham, England, NG3 6HE
Country Of Residence
England
Name
HARVEY, Andrew Nicholas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Katherine Jane Gaukroger

  Resigned
Appointed
13 March 2002
Resigned
14 October 2004
Role
Secretary
Address
Woodgate House, Hollycroft Road, Wisbech, Cambridgeshire, PE14 8BD
Name
GAUKROGER, Katherine Jane

Sandra Anne Kerrigan

  Resigned
Appointed
14 October 2004
Resigned
09 April 2013
Role
Secretary
Address
8 Stonecross Way, March, Cambridgeshire, PE15 9DH
Name
KERRIGAN, Sandra Anne

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
13 March 2002
Resigned
13 March 2002
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Sandra Anne Kerrigan

  Resigned
Appointed
06 April 2007
Resigned
09 April 2013
Occupation
Finance Director
Role
Director
Age
78
Nationality
British
Address
8 Stonecross Way, March, Cambridgeshire, PE15 9DH
Country Of Residence
United Kingdom
Name
KERRIGAN, Sandra Anne

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
13 March 2002
Resigned
13 March 2002
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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