Gaac 244 Limited

All UK companiesAdministrative and support service activitiesGaac 244 Limited

Other business support service activities not elsewhere classified

Gaac 244 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-151 4035522

Fax: +44-151 4035522

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 244 Limited"? - send email to us!

Gaac 244 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 244 Limited.

Registration data Gaac 244 Limited

Register date: 2007-02-27

Register number: 06129960

Type of company: Private Limited Company

Get full report form global database UK for Gaac 244 Limited

Owner, director, manager of Gaac 244 Limited

Mark Anthony Pearson Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1991, British

Charles Hall Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1956, British

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

Nathan Daniel Booth Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1985, British

Jessica Leigh Menzies Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1995, British

John Aspinwall Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1965, British

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

Steven Lee Edwards Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1981, British

Matthew Lee Harris Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1991, Welsh

Andrew Malcolm Rowland Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1965, British

Simon Butterworth Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1990, British

Steven Joyce Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1979, British

Andrew Malcolm Rowland Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1965, British

Peter Matthew King Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1994, British

Sorin Marinel Tamba Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1968, Hungarian

Alan Joseph Thomas Cater Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1963, British

Grant Ian Mcconnell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1982, British

Brian Williamson Wands Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1981, British

Kamil Sikora Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1983, Polish

Przemyslaw Jan Jacek Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1983, Polish

Darren Jon Poxon Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1975, British

Thomas Davis Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1983, British

Liam Davies Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1993, Welsh

Robert Edwards Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1964, British

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

James Spence Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1961, British

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

Michal Figarski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1980, Polish

John Sneddon Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1953, British

Sara Mary Jeffery Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1992, British

Miroslaw Lora Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1960, Polish

Tomasz Bogdan Figura Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1975, Polish

Jayesh Gajjar Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1985, British

Graham Allerston Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1979, British

William Anthony Rice Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1948, English

Francisco Rodriguez Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1943, Spanish

Peter Grimsey Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1952, British

Odion Igbinidu Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1976, Swedish

Przemyslaw Jan Baranski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1979, Polish

Anthony Hall Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1953, British

David Wilkinson Director. Address: 38 Leen Valley Drive, Shirebrook, Nottingham, NG20 8BJ. DoB: November 1965, British

Malcolm Charles Salisbury Director. Address: Friar Lane, A73j53lwwarsop, Nottinghamshire, NG20 0HY. DoB: February 1952, British

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

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

Lee Melvin Hayman Director. Address: 32 Whiteacres Close, Gosport, Hampshire, PO12 4XD. DoB: January 1963, British

Jobs in Gaac 244 Limited vacancies. Career and practice on Gaac 244 Limited. Working and traineeship

Sorry, now on Gaac 244 Limited all vacancies is closed.

Responds for Gaac 244 Limited on FaceBook

Read more comments for Gaac 244 Limited. Leave a respond Gaac 244 Limited in social networks. Gaac 244 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 244 Limited on google map

Other similar UK companies as Gaac 244 Limited: Alarm Radio Monitoring (scotland) Ltd | Deetm Limited | Omg Consulting Ltd | Wood Barton Properties Limited | Printable Motion Limited

2007 is the date that marks the founding Gaac 244 Limited, the firm located at The Aspen Building, Vantage Point Business Village , Mitcheldean. That would make nine years Gaac 244 has prospered in the United Kingdom, as it was registered on 2007-02-27. Its registered no. is 06129960 and its post code is GL17 0DD. This firm SIC code is 82990 - Other business support service activities not elsewhere classified. Gaac 244 Ltd released its account information for the period up to Tuesday 31st March 2015. The firm's latest annual return information was released on Saturday 19th March 2016. It has been 9 years from the moment Gaac 244 Ltd made an appearance in this field is located at and it is apparent they are showing no signs of stopping.

This limited company owes its success and permanent progress to a team of two directors, namely Mark Anthony Pearson and Charles Hall, who have been employed by the company since 2015-12-10. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.