Gaac 21 Limited

All UK companiesAdministrative and support service activitiesGaac 21 Limited

Other business support service activities not elsewhere classified

Gaac 21 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1322 4456573

Fax: +44-1322 4456573

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 21 Limited"? - send email to us!

Gaac 21 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 21 Limited.

Registration data Gaac 21 Limited

Register date: 2006-11-09

Register number: 05994158

Type of company: Private Limited Company

Get full report form global database UK for Gaac 21 Limited

Owner, director, manager of Gaac 21 Limited

Kim Luckhurst Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1960, British

Geoffrey Martin Winmill Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1957, British

James Ian Giles Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1957, British

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

Leighton George Jell Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1979, British

Valerie Anne Farmer Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1976, British

Stuart Jon Huckle Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1974, British

Philomena Turner Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1965, British

William Smith Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1961, British

Christopher David Taylor Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1984, British

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

Krzysztof Tomasz Wojcik Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1979, Polish

Patrick Tobechukwuna Ndekwe Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1987, English

Aaron George Campbell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1993, British

Michael Paul Wood Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1971, British

Sharlotte Takundwa Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1978, Zimbabwean

Jeremy Richard Vass Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1980, British

Michael Paul Wood Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1971, British

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

Michael Bishop Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1974, British

Christopher Rogers Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1983, British

Andrew Paul Bovington Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1971, British

Paul Crawford Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1975, British

Neil Smith Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1959, British

Robert John Lee Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1967, British

Krzysztof Dudzinski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1977, Polish

Grzegorz Ciarkowski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1982, Polish

Christopher Cain Director. Address: Tile Hill Lane, Coventry, CV4 9DJ, United Kingdom. DoB: December 1983, British

Jason Edward Davies Director. Address: Eyam Close, Mansfield, Nottinghamshire, NG18 3QS, United Kingdom. DoB: July 1979, British

Krzysztof Sliwinski Director. Address: Hilltop Gardens, St. George, Bristol, BS5 8LG, United Kingdom. DoB: September 1979, Polish

Gemma Batten Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1990, British

Marvin Da Souza Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1983, French

Tony Downs Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1976, English

Bradley Neal Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1988, British

Anthony Joel Heath Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1973, British

Adam Robert Gibbons Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1986, British

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

Stephen James Whitmore Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1976, British

Ga Directors Limited Corporate-director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:

Robert Brzoz Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1969, Polish

Peter Andrew Black Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1968, British

Desmond Hugh Coleman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1969, British

Nicholas George Edwards Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1949, British

Trevor Francis Child Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1964, British

Robert Smith Director. Address: Mountain Ash Close, Southampton, Hampshire, SO18 5SH, United Kingdom. DoB: April 1954, British

Edwin Anthony Giles Director. Address: Hornbeam Close, Hedge End, Southampton, Hampshire, SO30 0QN, United Kingdom. DoB: April 1956, British

Jonathan David Paul Briggs Director. Address: 10 Roundcopse, Dibden, Southampton, Hampshire, SO45 5WN. DoB: December 1975, British

John Philip Clark Director. Address: Thurbern Road, Portsmouth, Hampshire, PO2 0PJ. DoB: December 1961, British

Sydney Hibbert Director. Address: 3 Engleton Road, Coventry, CV6 1JF. DoB: April 1957, Jamaican

Anthony Meadows Director. Address: 47 Kepston Close, Leicester, LE2 9BJ. DoB: October 1943, British

Neil Steven Rawson Director. Address: Dribdale, Fleckney, Leicester, Leicestershire, LE8 8TQ. DoB: June 1972, British

Charles Humble Director. Address: 28 Stanley Street, Galashiels, Selkirkshire, TD1 1HS. DoB: February 1950, British

Ronald Black Director. Address: 32 Magnus Road, Sherwood, Nottingham, NG5 3AB. DoB: November 1964, British

Tomasz Urbaniak Director. Address: 26 Bridget Street, Rugby, Warwickshire, CV21 2BQ. DoB: April 1970, Polish

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

Jobs in Gaac 21 Limited vacancies. Career and practice on Gaac 21 Limited. Working and traineeship

Sorry, now on Gaac 21 Limited all vacancies is closed.

Responds for Gaac 21 Limited on FaceBook

Read more comments for Gaac 21 Limited. Leave a respond Gaac 21 Limited in social networks. Gaac 21 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 21 Limited on google map

Other similar UK companies as Gaac 21 Limited: Bmbl Limited | Kent County Appliance Services Ltd | Lyn Auto Trading Ltd | Ada Investments Ltd | Pro-tools Direct Limited

The company is widely known as Gaac 21 Limited. The company was founded ten years ago and was registered under 05994158 as its reg. no.. This particular office of the company is situated in Mitcheldean. You can contact it at The Aspen Building, Vantage Point Business Village. The company is classified under the NACe and SiC code 82990 which stands for Other business support service activities not elsewhere classified. The business most recent filed account data documents were submitted for the period up to 2015-03-31 and the most current annual return was filed on 2015-11-09. The company can look back on its successful 10 years in this line of business, with good things still ahead of them.

There's a number of three directors overseeing this particular firm now, including Kim Luckhurst, Geoffrey Martin Winmill and James Ian Giles who have been carrying out the directors responsibilities since 2015. At least one secretary in this firm is a limited company: G A Secretaries Ltd.