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 FINANCE
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
-
Check the company
-
UK
-
South Cambridgeshire
- Company name
- CAMBRIDGE MARQUEES & EVENTS LIMITED
- Company number
- 04276025
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Aug 2001
Age - 24 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
- 54
- 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
- 55
- 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
- 63
- 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.