ACTION 365 LTD

Biz Space, Cheadle Place Biz Space, Cheadle Place, Cheadle, SK8 2JX, England
StatusACTIVE
Company No.03839322
CategoryPrivate Limited Company
Incorporated10 Sep 1999
Age24 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

ACTION 365 LTD is an active private limited company with number 03839322. It was incorporated 24 years, 8 months, 21 days ago, on 10 September 1999. The company address is Biz Space, Cheadle Place Biz Space, Cheadle Place, Cheadle, SK8 2JX, England.



People

LUMSDON, Eleanor Mary

Secretary

ACTIVE

Assigned on 01 Oct 2015

Current time on role 8 years, 8 months

BOSWELL, Matthew James

Director

Director

ACTIVE

Assigned on 02 Jan 2024

Current time on role 4 months, 29 days

EMILIUS, Chantel Cherelle

Director

Director

ACTIVE

Assigned on 02 Jan 2024

Current time on role 4 months, 29 days

HOLLAND, Daniel Paul

Director

Director

ACTIVE

Assigned on 02 Jan 2024

Current time on role 4 months, 29 days

MAYOR, Luke

Director

Director

ACTIVE

Assigned on 02 Jan 2024

Current time on role 4 months, 29 days

MITCHELL, Joshua Elliott

Director

Director

ACTIVE

Assigned on 02 Jan 2024

Current time on role 4 months, 29 days

WEBB, Richard Leonard

Director

Director

ACTIVE

Assigned on 02 Jan 2024

Current time on role 4 months, 29 days

WHITE, Samantha

Director

Claims Handler

ACTIVE

Assigned on 21 Dec 2012

Current time on role 11 years, 5 months, 10 days

WILLIAMS, David John

Director

Non-Executive Director

ACTIVE

Assigned on 02 Jan 2024

Current time on role 4 months, 29 days

COULSON, Antonina

Secretary

Telesales

RESIGNED

Assigned on 10 Sep 1999

Resigned on 11 Sep 2011

Time on role 12 years, 1 day

BRIGHTON SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Sep 1999

Resigned on 10 Sep 1999

Time on role

COULSON, Antonina

Director

Telesales

RESIGNED

Assigned on 10 Sep 1999

Resigned on 04 Oct 2018

Time on role 19 years, 24 days

LUMSDON, Eleanor

Director

Financial Controller

RESIGNED

Assigned on 11 Sep 2011

Resigned on 18 Jan 2013

Time on role 1 year, 4 months, 7 days

WHITE, Samantha Anne

Director

Telesales

RESIGNED

Assigned on 10 Sep 1999

Resigned on 11 Sep 2011

Time on role 12 years, 1 day

BRIGHTON DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Sep 1999

Resigned on 13 Sep 1999

Time on role 3 days


Some Companies

GEOFFREY HALL DESIGNS LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:04590169
Status:ACTIVE
Category:Private Limited Company

HUBS IPSWICH LTD

65 ROBECK ROAD,IPSWICH,IP3 0HS

Number:10229109
Status:ACTIVE
Category:Private Limited Company

IN A HOUSE LIMITED

18 VALKYRIE ROAD,WALLASEY,CH45 4RQ

Number:10754860
Status:ACTIVE
Category:Private Limited Company

LAUDICO LIMITED

5TH FLOOR LECONFIELD HOUSE,LONDON,W1J 5JA

Number:04735295
Status:ACTIVE
Category:Private Limited Company

RAPLEYS CONSULTANTS LIMITED

RAPLEYS LLP FALCON ROAD,HUNTINGDON,PE29 6FG

Number:10053202
Status:ACTIVE
Category:Private Limited Company

RERAW LTD

THE UNIVERSITY OF NOTTINGHAM TRIUMPH ROAD,NOTTINGHAM,NG7 2TU

Number:10951529
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