Gaac 242 Limited
Other business support service activities not elsewhere classified
Gaac 242 Limited contacts: address, phone, fax, email, website, shedule
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-1463 1522949
Fax: +44-1463 1522949
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gaac 242 Limited"? - send email to us!
Registration data Gaac 242 Limited
Register date: 2007-02-27
Register number: 06129918
Type of company: Private Limited Company
Get full report form global database UK for Gaac 242 LimitedOwner, director, manager of Gaac 242 Limited
Kenneth James Ross Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1982, British
Viktor Dojcan Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1985, Slovak
James Boyle Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1958, British
G A Secretaries Ltd Corporate-secretary. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:
Christopher Thomas Ley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1991, British
Catherine Mary Jenkins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1968, British
Anil Gharu Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1987, British
Andras Abuczki Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1977, Hungarian
Bruno Miguel Guerreiro Jose Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1981, Portuguese
Peter John Leaney Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1973, British
Jamie Blore Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1975, British
Joseph Edward Talleh Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1979, Sierre Leone
Slawomir Bladosz Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1967, Polish
Christopher Michael Kelly Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1977, British
Colin Myles Johnstone Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1975, British
Andrew Manchee Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1963, British
John Barrie Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1969, British
Dylan Rhys Roberts Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1990, Welsh
David Brockwell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1980, British
Steven Roberts Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1974, British
Glenn Brockwell Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1983, British
Joseph Fenlon Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1993, British
Ross Leigh Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1973, British
Jonathon Bromley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1974, British
Nicola Aaron Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1978, Scottish
Magdalena Anna Los Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1982, Polish
Lee Paul Watson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1973, British
Rebecca Elizabeth Coleman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1980, British
James Ryemill Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1958, British
Sam Stickler Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1992, English
Jordan Trevain Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1992, British
Igor Kalinkin Sanchez Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1975, Spanish
Johnathon Craig Long Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1980, British
Gilbert Percival Frost Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1966, British
Ian Keith Wait Director. Address: Bucklers Court, Portsmouth, Hampshire, PO2 9AW. DoB: November 1950, British
Radoslaw Krol Director. Address: 124 Kingsley Avenue, Rugby, Warwickshire, CV21 4JZ. DoB: May 1974, Polish
Graham Collins Director. Address: 45 Woburn Road, Launceston, Cornwall, PL15 7HJ. DoB: January 1954, British
Tomasz Sebastian Jamrocha Director. Address: High Cross Road, London, N17 9NR. DoB: July 1982, Polish
Pauet Sutkouski Director. Address: Gladstone Park Gardens, London, NW2 6JX. DoB: August 1982, Polish
Andrjez Kimstacz Director. Address: Swiss Road, Weston Super Mare, North Somerset, BS23 3AX. DoB: October 1973, Polish
Radoslav Edward Krul Director. Address: Kingsley Avenue, Rugby, Warwickshire, CV21 4JZ. DoB: May 1974, Polish
G A Directors Ltd Corporate-director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:
Nigel Howell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1963, British
Sakhraj Gill Director. Address: Seaford Road, London, W13 9HS, United Kingdom. DoB: May 1976, British
Saul Barrett Director. Address: Glen Park Avenue, Glenfield, Leicester, Leicestershire, LE3 8GH, United Kingdom. DoB: September 1983, British
Paul Anthony Brogan Director. Address: Winstanley Drive, Leicester, Leicestershire, LE3 1PB, United Kingdom. DoB: December 1965, British
Kamil Matwiejszyn Director. Address: 1 Littlemore Road, Oxford, OX4 3ST. DoB: February 1984, Polish
Manjit Singh Kang Director. Address: 339 Burnaby Road, Radford, Coventry, CV6 4AU. DoB: July 1962, British
G A Directors Ltd Corporate-director. Address: The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB:
Jobs in Gaac 242 Limited vacancies. Career and practice on Gaac 242 Limited. Working and traineeship
Sorry, now on Gaac 242 Limited all vacancies is closed.
Responds for Gaac 242 Limited on FaceBook
Read more comments for Gaac 242 Limited. Leave a respond Gaac 242 Limited in social networks. Gaac 242 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gaac 242 Limited on google map
Other similar UK companies as Gaac 242 Limited: Antex Aerials Limited | Kays Billakkering Invest Limited | Florida Dream Villas.net Limited | Promax Sports Co., Limited | The Greek Cat Welfare Society (uk)
06129918 - reg. no. used by Gaac 242 Limited. The company was registered as a Private Limited Company on 2007-02-27. The company has been present on the British market for nine years. This firm is gotten hold of The Aspen Building Vantage Point Business Village in Mitcheldean. The office post code assigned to this location is GL17 0DD. This firm SIC and NACE codes are 82990 which stands for Other business support service activities not elsewhere classified. 2015-03-31 is the last time company accounts were filed. This firm can look back on its successful 9 years in this line of business, with a bright future in its future.
There is a team of three directors overseeing the following business at the moment, including Kenneth James Ross, Viktor Dojcan and James Boyle who have been executing the directors obligations since 2016-01-21. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.
