Gaac 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Gaac 3 Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.
