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 FINANCE
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
-
Check the company
-
UK
-
King's Lynn and West Norfolk
- Company name
- EDGE ENTERTAINMENT CONSULTANTS LIMITED
- Company number
- 04393981
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Mar 2002
Age - 24 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
- 48
- 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
- 58
- 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
- 79
- 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.