ARIZONACO LIMITED

Shire House Shire House, Bradford, BD1 5HQ, West Yorkshire, England
StatusDISSOLVED
Company No.07729569
CategoryPrivate Limited Company
Incorporated04 Aug 2011
Age12 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 12 days

SUMMARY

ARIZONACO LIMITED is an dissolved private limited company with number 07729569. It was incorporated 12 years, 9 months, 30 days ago, on 04 August 2011 and it was dissolved 1 year, 11 months, 12 days ago, on 21 June 2022. The company address is Shire House Shire House, Bradford, BD1 5HQ, West Yorkshire, England.



People

CARLING, Deborah Ann

Director

Ceo Ctm Travel Europe

ACTIVE

Assigned on 31 Jan 2017

Current time on role 7 years, 4 months, 3 days

PHEROUS, Jamie Michael

Director

Managing Director

ACTIVE

Assigned on 31 Jan 2017

Current time on role 7 years, 4 months, 3 days

FLEMING, Stephen John

Secretary

RESIGNED

Assigned on 30 Aug 2018

Resigned on 27 Mar 2020

Time on role 1 year, 6 months, 28 days

POLLARD, Vicki Fay

Secretary

RESIGNED

Assigned on 01 Jul 2014

Resigned on 30 Aug 2018

Time on role 4 years, 1 month, 29 days

BOWERS, Mark Watson

Director

Company Director

RESIGNED

Assigned on 01 Jul 2014

Resigned on 17 Jan 2018

Time on role 3 years, 6 months, 16 days

DUKES, Sally

Director

Company Director

RESIGNED

Assigned on 01 Jul 2014

Resigned on 31 Jan 2017

Time on role 2 years, 7 months

FLEMING, Stephen John

Director

Global Cfo

RESIGNED

Assigned on 31 Jan 2017

Resigned on 27 Mar 2020

Time on role 3 years, 1 month, 27 days

HOPWOOD, Gareth Neil

Director

Company Director

RESIGNED

Assigned on 01 Jul 2014

Resigned on 31 Jan 2017

Time on role 2 years, 7 months

POLLARD, Vicki Fay

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2014

Resigned on 30 Aug 2018

Time on role 4 years, 1 month, 29 days

SHAW, Anthony St. John

Director

Company Director

RESIGNED

Assigned on 13 May 2014

Resigned on 31 Jan 2017

Time on role 2 years, 8 months, 18 days

WEBSTER, Allan Firth

Director

None

RESIGNED

Assigned on 04 Aug 2011

Resigned on 31 Jan 2017

Time on role 5 years, 5 months, 27 days

WEBSTER, Christine Susan

Director

Company Director

RESIGNED

Assigned on 01 Jul 2014

Resigned on 04 Aug 2016

Time on role 2 years, 1 month, 3 days

WIMPENEY, Kate Frances

Director

Company Director

RESIGNED

Assigned on 01 Jul 2014

Resigned on 31 Jan 2017

Time on role 2 years, 7 months

WOTTON, Ian Charles

Director

Company Director

RESIGNED

Assigned on 13 May 2014

Resigned on 31 Jan 2017

Time on role 2 years, 8 months, 18 days


Some Companies

COLLINS LIFTING SOLUTIONS LIMITED

31 CROSS WATERS CLOSE,NORTHAMPTON,NN4 6AL

Number:10244362
Status:ACTIVE
Category:Private Limited Company

P.O.D. JOINERS LIMITED

6 ATHOLL CRESCENT,,PH1 5JN

Number:SC323662
Status:ACTIVE
Category:Private Limited Company

PURE IMPORTS LIMITED

40 CLARENCE ROAD,CHESTERFIELD,S40 1LQ

Number:06920180
Status:ACTIVE
Category:Private Limited Company

RUTTA NATION LTD

538 VERNON ROAD,NOTTINGHAM,NG6 0BA

Number:11625523
Status:ACTIVE
Category:Private Limited Company

SIRUTI LTD

17 SEAGULL CLOSE,BARKING,IG11 0GX

Number:10582431
Status:ACTIVE
Category:Private Limited Company

STEWARTS PLUMBING AND HEATING LIMITED

STEWART COURT 21 COVENTRY ROAD,BIRMINGHAM,B46 3BB

Number:02659028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source