ABOUT IMPERIAL CORPORATE EVENTS LTD
WELCOME TO IMPERIAL CORPORATE EVENTS
Established in 2002, our owner-managed organisation has become one of the leading corporate event agencies in the UK. We provide tickets and hospitality packages for the world’s most exclusive corporate events such as the Monaco Grand Prix, Royal Ascot, the Henley Royal Regatta and many more.
At Imperial Corporate Events we believe in good old fashioned customer service. Our company prides itself on the personal service our extensively trained team deliver. It’s our job to act as a direct link between the client and venue to ensure everything is delivered to plan. We are ATOL protected for overseas trips, so all our clients can be safe in the knowledge that they are covered for any unexpected problems.
In a world where reputation is everything, businesses have to make the right impression. Imperial Corporate Events is the brand you can trust for your corporate hospitality events. If you would like to find out more about our corporate event tickets call our team on 0116 269 5979.
KEY FINANCE
Year
2017
Assets
£6766.14k
▼ £-1068.31k (-13.64 %)
Cash
£2858.34k
▼ £-940.66k (-24.76 %)
Liabilities
£5163.68k
▼ £-846.32k (-14.08 %)
Net Worth
£1602.46k
▼ £-222k (-12.17 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cheshire East
- Company name
- IMPERIAL CORPORATE EVENTS LTD
- Company number
- 04403040
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Mar 2002
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- imperial.events
- Phones
-
01162 695 979
- Registered Address
- BANK HOUSE,
MARKET SQUARE,
CONGLETON,
CHESHIRE,
CW12 1ET
ECONOMIC ACTIVITIES
- 93199
- Other sports activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 01 Nov 2016
- Full accounts made up to 31 August 2016
- 12 Apr 2016
- Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
GBP 80
- 19 Nov 2015
- Accounts for a medium company made up to 31 August 2015
CHARGES
-
24 September 2004
- Status
- Outstanding
- Delivered
- 4 October 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- The deposit initially of £101,733 credited to account…
-
31 August 2004
- Status
- Outstanding
- Delivered
- 4 September 2004
-
Persons entitled
- National Car Parks Limited
- Description
- The sum of £1,316.25 which the sum is deposited and all…
-
29 October 2002
- Status
- Outstanding
- Delivered
- 6 November 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
IMPERIAL CORPORATE EVENTS LTD DIRECTORS
Michelle Tracy Shore
Acting
- Appointed
- 23 July 2002
- Role
- Secretary
- Address
- 140 Humberstone Lane, Thurmaston, Leicestershire, LE4 8HG
- Name
- SHORE, Michelle Tracy
Glenn Michel Foston
Acting
- Appointed
- 12 November 2008
- Occupation
- General Manager
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 12 Gaddesby Lane, Rearsby, Leicester, Leicestershire, LE7 4YJ
- Country Of Residence
- United Kingdom
- Name
- FOSTON, Glenn Michel
Peter Leonard Frisby
Acting
- Appointed
- 23 July 2002
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 2 St Luke's Close, Thurnby, Leicester, Leicestershire, United Kingdom, LE7 9RH
- Country Of Residence
- England
- Name
- FRISBY, Peter Leonard
Robert John Poutch
Acting
- Appointed
- 23 July 2002
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 21 The Paddock, Queniborough Hall Drive, Queniborough, Leicester, Leicestershire, England, LE7 3DZ
- Country Of Residence
- United Kingdom
- Name
- POUTCH, Robert John
Michelle Tracy Shore
Acting
- Appointed
- 23 July 2002
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 140 Humberstone Lane, Thurmaston, Leicestershire, LE4 8HG
- Country Of Residence
- England
- Name
- SHORE, Michelle Tracy
Simon Mark Dakin
Resigned
- Appointed
- 25 March 2002
- Resigned
- 23 July 2002
- Role
- Secretary
- Address
- 77 Elms Park, Ruddington, Nottingham, Nottinghamshire, NG11 6NQ
- Name
- DAKIN, Simon Mark
Siobhan Kellie Billson
Resigned
- Appointed
- 23 July 2002
- Resigned
- 30 July 2009
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 65 Colby Drive, Thurmaston, Leicester, Leicestershire, LE4 8LD
- Country Of Residence
- England
- Name
- BILLSON, Siobhan Kellie
Nicholas James Bridle
Resigned
- Appointed
- 25 March 2002
- Resigned
- 23 July 2002
- Occupation
- Solicitor
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- The Byer The Old Farm House, Ashby Road Stapleton, Leicester, Leicestershire, LE9 8JF
- Country Of Residence
- England
- Name
- BRIDLE, Nicholas James
REVIEWS
Check The Company
Excellent according to the company’s financial health.