Gaac 3 Limited

All UK companiesAdministrative and support service activitiesGaac 3 Limited

Other business support service activities not elsewhere classified

Gaac 3 Limited contacts: address, phone, fax, email, website, shedule

Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean

Phone: +44-1325 7461883

Fax: +44-1325 7461883

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 3 Limited"? - send email to us!

Gaac 3 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 3 Limited.

Registration data Gaac 3 Limited

Register date: 2006-11-06

Register number: 05989882

Type of company: Private Limited Company

Get full report form global database UK for Gaac 3 Limited

Owner, director, manager of Gaac 3 Limited

Richard Henry Cownden Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1953, British

Stefan Sebestyen Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1969, Romanian

Sally Ann Jones Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1963, English

Robert Albert Layton Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1967, British

James William Warren Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1955, British

Robert Lewis Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1950, British

Tomasz Artur Witkowicz Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1973, Polish

William Boyd Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1957, British

G A Secretaries Ltd Corporate-secretary. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:

Nigel Graham Hatchett Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1959, British

Stephen Lawrence Mallia Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1971, British

Fabio De Palma Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1975, Italian

Luke Anthony Fletcher Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1984, British

Tracey Caroline Hunt Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1974, British

Liam Thomas Stephen Bridgman Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1996, British

Peter Michael Williams Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1984, British

Hasani Reid Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1981, British

Jason Alexander Mckenzie Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1972, British

David Hipperson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1958, British

Catherine Mary Jenkins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1968, British

Rajinder Singh Bariana Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1984, British

Gary Allan Rushworth Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1963, British

Andrew John Morgan Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1977, British

Danielle Maria Neill Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1976, British

David William Friend Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1970, British

Gary Allan Rushworth Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1963, British

Abdul Qadir Habib Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1969, British

Mark Ferguson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1976, Scottish

Brenda Mccready Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1962, British

Kenneth Stuart Halliday Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1970, British

Samuel Powell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1995, British

Steven Green Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1988, British

George Hogg Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1980, Scottish

Lawrence Taaffe Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1965, British

Nicholas Jupp Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1967, British

Natalie Brain Director. Address: High Street North, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0EW, United Kingdom. DoB: June 1989, British

Michael Edward Ironside Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1956, British

David Anthony Nixon Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1963, British

Krzysztof Wasowski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1986, Polish

Grant Dawson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1965, British

Daron Charles Heeley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1965, British

Julie Hall Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1971, British

David Christopher Clements Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1954, British

Rikki Lee Dowdell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1989, British

Duncan James Clark Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1978, British

Scott Attawia Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1980, British

Martin Cooke Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1970, British

Mark Stewart Kavanagh Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1971, British

Martyn Stephen Dear Director. Address: 28 Hunters Crescent, Romsey, SO51 7UJ. DoB: May 1981, British

Sonial Surpal Director. Address: Roundhouse Road, Stoke, Coventry, Warwickshire, CV3 1DA. DoB: December 1971, British

David Konieczny Director. Address: Wise Avenue, Kidlington, Oxfordshire, OX5 2HT. DoB: July 1981, Polish

Jagpreet Singh Director. Address: Cleave Avenue, Hayes, Middlesex, UB3 4HD. DoB: March 1986, British

Kevan Evans Director. Address: Whitton Dene, Hounslow, Middlesex, TW3 2JU. DoB: July 1980, British

Matthew Charles Keylock Director. Address: 55 Brynglas Avenue, Cwmavon, Port Talbot, West Glamorgan, SA12 9LF. DoB: October 1982, British

Charles Morton Director. Address: 8 Ty Maes Marchog, Dyffryn Cellwen, Neath, West Glamorgan, SA10 9HR. DoB: August 1942, Irish

Colin Robinson Director. Address: 57 Ashurst Road, Portsmouth, PO6 3HZ. DoB: June 1959, British

Alid Garib Director. Address: 20 Stocktown House, Tatrlow Road, Leicester, LE3 8NB. DoB: February 1985, Iraq

G A Directors Ltd Corporate-director. Address: The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD, Great Britain. DoB:

Jobs in Gaac 3 Limited vacancies. Career and practice on Gaac 3 Limited. Working and traineeship

Sorry, now on Gaac 3 Limited all vacancies is closed.

Responds for Gaac 3 Limited on FaceBook

Read more comments for Gaac 3 Limited. Leave a respond Gaac 3 Limited in social networks. Gaac 3 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 3 Limited on google map

Other similar UK companies as Gaac 3 Limited: Harcort Limited | Qs Machinery Co., Ltd | Wedgewood Groundworks Limited | Wellness Today Ltd. | Conclusion Ltd

Gaac 3 Limited could be gotten hold of The Aspen Building, Vantage Point Business Village in Mitcheldean. The firm zip code is GL17 0DD. Gaac 3 has existed on the British market since the firm was started in 2006. The firm Companies House Registration Number is 05989882. The firm declared SIC number is 82990 which means Other business support service activities not elsewhere classified. Tuesday 31st March 2015 is the last time account status updates were reported. It has been ten years from the moment Gaac 3 Ltd has debuted in the field can be contacted at it seems they are still going strong.

We have a group of eight directors controlling the following business at the moment, namely Richard Henry Cownden, Stefan Sebestyen, Sally Ann Jones and 5 other directors have been described below who have been carrying out the directors obligations since September 2016. At least one secretary in this firm is a limited company: G A Secretaries Ltd.