Gaac 241 Limited
Other business support service activities not elsewhere classified
Gaac 241 Limited contacts: address, phone, fax, email, website, shedule
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-1366 5140472
Fax: +44-1366 5140472
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gaac 241 Limited"? - send email to us!
Registration data Gaac 241 Limited
Register date: 2007-02-26
Register number: 06128585
Type of company: Private Limited Company
Get full report form global database UK for Gaac 241 LimitedOwner, director, manager of Gaac 241 Limited
Jonathan Paul Walker Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1969, British
G A Secretaries Ltd Corporate-secretary. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:
Brian Christopher Ley Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1984, Welsh
Martin Mccabe Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1960, British
Jerry Wisdom Ahadji Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1997, German
Dorian James Townsend Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1987, British
Colin Atkinson Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1960, British
Catherine Mary Jenkins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1968, British
Artur Dobrogowski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1986, Polish
Robert William Mosley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1982, British
Alex Roy Charles Adamson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1995, British
Aleksander Saleta Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1969, Polish
Christopher Michael Kelly Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1977, British
Brendan John Polley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1980, British
Richard Anthony Wallis Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1961, British
Paul Stephen Terzoni Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1981, British
Fabio Rogerio Maiolino Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1966, Italian
Nigel Carney Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1957, Welsh
Stephen Thomas Roeton Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1964, British
Peter Samuel Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1993, British
Joshua Leon Jarvis Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1990, British
Scott Ohare Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1973, British
Richard Williamson Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1978, British
Gordon Cameron Bell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1963, British
Stephen Henson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1955, British
Hamit Hoxha Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1961, Kosovo
Caroline Prewer Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1980, British
Frederick William Mountford Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1951, British
Peter Leslie Peaple Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1954, British
Maciej Chanko Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1983, Polish
Barrie Brian Mcewen Director. Address: Ladyfields, Lordswood, Chatham, Kent, ME5 8HU. DoB: September 1951, British
Mark Anthony Burrows Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1971, British
Timothy John Reed Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1968, British
Adam Grochowski Director. Address: Woodcroft, Harlow, Essex, CM18 6XY. DoB: September 1977, British
Michael Conrad Shillaber Director. Address: 184 Kings Weston Lane, Bristol, BS11 0LX. DoB: March 1960, British
G A Directors Ltd Corporate-director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:
Steven Huggins Director. Address: 40 Wheeleys Lane, Birmingham, B15 2DW. DoB: March 1966, British
Vita Djumjeva Director. Address: 330 Luton Road, Chatham, Kent, ME4 5BD. DoB: May 1957, Latvian
Westley Jakeway Director. Address: The Gatehouse, 125, Monnow Street, Monmouth, Gwent, NP25 3EG. DoB: July 1978, British
G A Directors Ltd Corporate-director. Address: The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB:
Jobs in Gaac 241 Limited vacancies. Career and practice on Gaac 241 Limited. Working and traineeship
Sorry, now on Gaac 241 Limited all vacancies is closed.
Responds for Gaac 241 Limited on FaceBook
Read more comments for Gaac 241 Limited. Leave a respond Gaac 241 Limited in social networks. Gaac 241 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gaac 241 Limited on google map
Other similar UK companies as Gaac 241 Limited: Oakham Grange (block A) Limited | Ecl-uk Ltd | Tang Tang Tang Tang (uk) Limited | Viewbest Ltd | Impressions Services Limited
Gaac 241 has been operating offering its services for 9 years. Started under number 06128585, the company is listed as a PLC. You can contact the office of the firm during office hours at the following address: The Aspen Building Vantage Point Business Village, GL17 0DD Mitcheldean. The company principal business activity number is 82990 - Other business support service activities not elsewhere classified. The company's most recent records were submitted for the period up to 2015-03-31 and the most recent annual return was released on 2016-03-19. It’s been nine years from the moment Gaac 241 Ltd made an appearance in this field can be reached at they are showing no signs of stopping.
For one year, this particular limited company has only been guided by 1 managing director: Jonathan Paul Walker who has been supervising it since 2015-09-11. Since January 2015 Brian Christopher Ley, age 32 had performed the duties for the limited company until the resignation on 2015-07-31. Additionally a different director, specifically Martin Mccabe, age 56 resigned on 2015-06-05. At least one secretary in this firm is a limited company: G A Secretaries Ltd.
