Gaac 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Gaac 21 Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.
