Andrew ACTON

Total number of appointments 12, 5 active appointments

GRIDSTORM LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 January 2025
Nationality
British
Occupation
Company Director

OPAAY LTD

Correspondence address
6 Whites Meadow, Ranton, Stafford, England, ST18 9JB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
16 August 2022
Resigned on
9 October 2023
Nationality
British
Occupation
Coo

Average house price in the postcode ST18 9JB £554,000

SPORT AGAINST SUICIDE CIC

Correspondence address
4 Mitchison Close, Barby, Rugby, England, CV23 8TH
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 November 2021
Resigned on
19 March 2024
Nationality
British
Occupation
Business Person

TEST TO LIMITED

Correspondence address
6 Whites Meadow, Ranton, Stafford, Staffordshire, United Kingdom, ST18 9JB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 August 2021
Nationality
British
Occupation
Sales Director

Average house price in the postcode ST18 9JB £554,000

UTILITY SIX C.I.C.

Correspondence address
C/O Horizon Ca 11 Somerset Place, Glasgow, Scotland, G3 7JT
Role ACTIVE
director
Date of birth
December 1962
Appointed on
25 August 2020
Resigned on
25 October 2021
Nationality
British
Occupation
Commercial Director

ATHENA CYBER SECURITY LIMITED

Correspondence address
13 Tameside Drive, Holford Industrial Estate, Birmingham, United Kingdom, B6 7AY
Role RESIGNED
director
Date of birth
December 1962
Appointed on
9 November 2018
Resigned on
28 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode B6 7AY £1,000

ATHENA VAULTS LIMITED

Correspondence address
6 White Meadow, Ranton, Stafford, United Kingdom, ST18 9JB
Role RESIGNED
director
Date of birth
December 1962
Appointed on
31 August 2018
Resigned on
28 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode ST18 9JB £554,000

THE 401 FOUNDATION

Correspondence address
214 Newfoundland Way, Portishead, Bristol, North Someset, BS20 7PT
Role RESIGNED
director
Date of birth
December 1962
Appointed on
23 March 2017
Resigned on
11 May 2020
Nationality
British
Occupation
None

Average house price in the postcode BS20 7PT £489,000

CAPTAIN COVER LIMITED

Correspondence address
Pm House 250 Shepcote Lane, Sheffield, South Yorkshire, England, S9 1TP
Role RESIGNED
director
Date of birth
December 1962
Appointed on
1 October 2014
Resigned on
31 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode S9 1TP £2,339,000

HOME EMERGENCY 4U LIMITED

Correspondence address
Unit 1 St Mary's Court Carleton Forehoe, Norwich, England, NR9 4AL
Role
director
Date of birth
December 1962
Appointed on
15 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode NR9 4AL £860,000

LEXELLE LIMITED

Correspondence address
Third Floor 10 South Parade, Leeds, England, LS1 5QS
Role RESIGNED
director
Date of birth
December 1962
Appointed on
8 September 2014
Resigned on
31 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 5QS £1,314,000

TOTAL CONTRACT FLOORING LIMITED

Correspondence address
6 Whites Meadow, Ranton, Stafford, Staffordshire, United Kingdom, ST18 9JB
Role
director
Date of birth
December 1962
Appointed on
18 July 2008
Nationality
British
Occupation
Contracts Director

Average house price in the postcode ST18 9JB £554,000