Gear Project

All UK companiesOther service activitiesGear Project

Other service activities not elsewhere classified

Gear Project contacts: address, phone, fax, email, website, shedule

Address: The Vaughan Centre 159 Southgate Street GL1 1XE Gloucester

Phone: +44-1423 5608215

Fax: +44-1423 5608215

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gear Project"? - send email to us!

Gear Project detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gear Project.

Registration data Gear Project

Register date: 1995-07-04

Register number: 03075684

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Gear Project

Owner, director, manager of Gear Project

Ceri Marguerite Victory-rowe Director. Address: The Vaughan Centre, 159 Southgate Street, Gloucester, GL1 1XE. DoB: March 1975, British

Martyn Douglas Smith Director. Address: The Vaughan Centre, 159 Southgate Street, Gloucester, GL1 1XE. DoB: January 1960, British

Mark David Stuart Director. Address: The Vaughan Centre, 159 Southgate Street, Gloucester, GL1 1XE. DoB: July 1966, British

Alistair James Allender Director. Address: The Vaughan Centre, 159 Southgate Street, Gloucester, GL1 1XE. DoB: February 1955, British

Dr Anne Jewell Director. Address: The Vaughan Centre, 159 Southgate Street, Gloucester, GL1 1XE. DoB: September 1959, British

Sally Jean Van Eeghen Director. Address: The Vaughan Centre, 159 Southgate Street, Gloucester, GL1 1XE. DoB: September 1949, British

Dr Andrew Pearce Director. Address: The Vaughan Centre, 159 Southgate Street, Gloucester, GL1 1XE. DoB: November 1950, British

Peter Glenn Smith Director. Address: The Vaughan Centre, 159 Southgate Street, Gloucester, GL1 1XE. DoB: January 1965, British

Michael Pain Secretary. Address: 3 Dryleaze, Wotton Under Edge, Gloucestershire, GL12 7AS. DoB: November 1960, British

Anthony Edward Hoffman Director. Address: Througham Court, Througham, Bisley, Gloucestershire, GL6 7HG. DoB: February 1937, British

Michael Pain Director. Address: 3 Dryleaze, Wotton Under Edge, Gloucestershire, GL12 7AS. DoB: November 1960, British

Heather Margaret Pass Director. Address: Lowfield Cottage, Marsh Lane, Leonard Stanley, Gloucestershire, GL10 3NJ. DoB: May 1946, British

Christopher James Marks Director. Address: 32 Simon Road, Longlevens, Gloucester, Gloucestershire, GL2 0TP. DoB: January 1972, British

Philip Lowery Director. Address: 19 College Green, Gloucester, Gloucestershire, GL1 2LR. DoB: August 1940, British

Bernard Philip Fisher Director. Address: 12 The Tulworths, Gloucester, Gloucestershire, GL2 9RS. DoB: February 1942, British

Susan Elizabeth Smith Director. Address: 247 Stroud Road, Gloucester, Gloucestershire, GL1 5JZ. DoB: February 1947, British

Peter Glenn Smith Director. Address: 32 West View, Newent, Gloucestershire, GL18 1TE. DoB: January 1965, British

Michael Barry Smith Director. Address: 247 Stroud Road, Gloucester, Gloucestershire, GL1 5JZ. DoB: September 1946, British

Elizabeth Diana Feilden Director. Address: 1 Hambutts Mead, Painswick, Stroud, Gloucestershire, GL6 6RP. DoB: June 1919, British

Irene Victoria Ball Director. Address: 353 Stroud Road, Tuffley, Gloucester, GL4 0BB. DoB: June 1963, British

Alison Hendley Director. Address: Flat 3 8 Priory Place, Gloucester, Gloucestershire, GL1 1TT. DoB: March 1969, British

Ian Mervyn Vaughan Director. Address: 4 The Grove Christchurch Road, Cheltenham, Gloucestershire, GL50 2PN. DoB: May 1930, British

Barry Stodden Cowls Director. Address: Shears Cottage Watledge, Nailsworth, Stroud, Gloucestershire, GL6 0AR. DoB: November 1932, British

Jean Stubley Director. Address: 45 Green Bank, Brockworth, Gloucester, GL3 4NF. DoB: May 1947, British

Rev. Stephen Gary Gwilt Director. Address: 1 Ladywell Close, Hempstead, Gloucester, GL2 5XE. DoB: July 1959, British

Captain Malcolm Jackson Director. Address: 10 Billingham Close, Gloucester, GL4 7SS. DoB: August 1958, British

Frank Bavis Director. Address: 70 Deans Way, Kingsholm, Gloucester, GL1 2QD. DoB: August 1949, British

Desmond Frederick Hodges Director. Address: 8 St Marys Street, Gloucester, GL1 2QR. DoB: March 1945, British

Jobs in Gear Project vacancies. Career and practice on Gear Project. Working and traineeship

Project Planner. From GBP 2800

Assistant. From GBP 1200

Assistant. From GBP 1500

Electrician. From GBP 1800

Manager. From GBP 2900

Helpdesk. From GBP 1400

Project Planner. From GBP 3100

Cleaner. From GBP 1000

Responds for Gear Project on FaceBook

Read more comments for Gear Project. Leave a respond Gear Project in social networks. Gear Project on Facebook and Google+, LinkedIn, MySpace

Address Gear Project on google map

Other similar UK companies as Gear Project: Kerthenwood Homes Limited | Floorcraft Contractors (london) Limited | Pipeworks Plumbing Service Ltd | M Simpson Construction Limited | Adams Installations Limited

Gear Project came into being in 1995 as company enlisted under the no 03075684, located at GL1 1XE Gloucester at The Vaughan Centre. This company has been expanding for 21 years and its public status is active. The firm SIC and NACE codes are 96090 which stands for Other service activities not elsewhere classified. Gear Project filed its latest accounts up to 31st March 2013. Its latest annual return information was filed on 25th June 2013. Since it started on the local market twenty one years ago, this firm has managed to sustain its impressive level of success.

We have a team of six directors employed by this firm now, namely Ceri Marguerite Victory-rowe, Martyn Douglas Smith, Mark David Stuart and 3 other directors who might be found below who have been utilizing the directors responsibilities for 3 years.