Gaac 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Gaac 244 Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.
