CITYSTYLE LIVING (POLO) LIMITED

2 Estuary Boulevard 2 Estuary Boulevard, Liverpool, L24 8RF, England
StatusDISSOLVED
Company No.08143583
CategoryPrivate Limited Company
Incorporated16 Jul 2012
Age11 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years9 months, 30 days

SUMMARY

CITYSTYLE LIVING (POLO) LIMITED is an dissolved private limited company with number 08143583. It was incorporated 11 years, 10 months, 1 day ago, on 16 July 2012 and it was dissolved 9 months, 30 days ago, on 18 July 2023. The company address is 2 Estuary Boulevard 2 Estuary Boulevard, Liverpool, L24 8RF, England.



People

SHANAB, Sara

Secretary

ACTIVE

Assigned on 01 Jun 2022

Current time on role 1 year, 11 months, 16 days

BROWN, Chyrel Ann

Director

Director

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 16 days

MARCANTONI, Robert

Director

Director

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 16 days

LOIZOU, Louisa

Secretary

RESIGNED

Assigned on 16 Jul 2012

Resigned on 25 Sep 2017

Time on role 5 years, 2 months, 9 days

MILNE, Hilary

Secretary

RESIGNED

Assigned on 24 Oct 2018

Resigned on 31 May 2022

Time on role 3 years, 7 months, 7 days

TAYLOR, Hannah

Secretary

RESIGNED

Assigned on 25 Sep 2017

Resigned on 24 Oct 2018

Time on role 1 year, 29 days

AKOJIE, Ebele

Director

Director

RESIGNED

Assigned on 31 Jan 2019

Resigned on 31 Mar 2020

Time on role 1 year, 2 months

GRAY, Paul Lawrence

Director

Director

RESIGNED

Assigned on 09 Apr 2020

Resigned on 31 Mar 2022

Time on role 1 year, 11 months, 22 days

GREGORY, John Vincent

Director

None

RESIGNED

Assigned on 27 Jan 2017

Resigned on 01 Sep 2017

Time on role 7 months, 5 days

HEYS, Martin

Director

Group Finance Director

RESIGNED

Assigned on 16 Jul 2012

Resigned on 23 May 2016

Time on role 3 years, 10 months, 7 days

HILL, Richard

Director

Chief Executive

RESIGNED

Assigned on 01 Sep 2017

Resigned on 30 Apr 2023

Time on role 5 years, 7 months, 29 days

JOHNSON, Mike

Director

Director

RESIGNED

Assigned on 02 Jan 2018

Resigned on 31 Mar 2022

Time on role 4 years, 2 months, 29 days

RIKARD, Paul James

Director

Group Director Of Finance And Resources

RESIGNED

Assigned on 23 May 2016

Resigned on 31 Dec 2018

Time on role 2 years, 7 months, 8 days

SWEENEY, Mick

Director

Group Chief Executive

RESIGNED

Assigned on 16 Jul 2012

Resigned on 27 Jan 2017

Time on role 4 years, 6 months, 11 days

WILLIAMS, Alan John

Director

Group Development Director

RESIGNED

Assigned on 16 Jul 2012

Resigned on 30 Sep 2017

Time on role 5 years, 2 months, 14 days


Some Companies

3RD SPACE LIMITED

79 TIB STREET,MANCHESTER,M4 1LS

Number:10569115
Status:ACTIVE
Category:Private Limited Company

BLANDFORD LAUNDRY LTD

1 SHEPHERDS LANE,HIGH WYCOMBE,HP15 7AR

Number:11357464
Status:ACTIVE
Category:Private Limited Company

CLEAR VIEW (SOUTH WEST ) LIMITED

SIERRE,PENZANCE,TR18 4PA

Number:08300056
Status:ACTIVE
Category:Private Limited Company

ELMLEY TRADES LTD

4 OLD FORGE DRIVE,NORTHAMPTON,NN6 7ET

Number:10117790
Status:ACTIVE
Category:Private Limited Company

MC ELECTRICAL AND SECURITY INSTALLATIONS LTD.

165 MAIN ROAD,COVENTRY,CV7 7NH

Number:10817147
Status:ACTIVE
Category:Private Limited Company

SURFACE MAGIC LTD

239 KING HENRYS DRIVE,CROYDON,CR0 0AE

Number:10431170
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