Gaac 301 Limited
Other business support service activities not elsewhere classified
Gaac 301 Limited contacts: address, phone, fax, email, website, shedule
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-1353 6175109
Fax: +44-1353 6175109
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gaac 301 Limited"? - send email to us!
Registration data Gaac 301 Limited
Register date: 2007-03-13
Register number: 06157561
Type of company: Private Limited Company
Get full report form global database UK for Gaac 301 LimitedOwner, director, manager of Gaac 301 Limited
Lewis John Armer Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1991, British
Martin Seddon Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1965, British
Mariusz Rachwalik Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1979, Polish
Christopher James Dean Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1964, British
G A Secretaries Ltd Corporate-secretary. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:
Everon Leroy Duncan Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1970, British
Natasha Marie Livingstone Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1990, British
Flavia Maria Filip Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1991, Romanian
Christopher Lionel Peter Burt Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1991, British
Darren Paul Sitch Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1977, English
Matthew Stephen Jeffree Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1979, British
Dean Christopher Humphreys Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1965, British
David Wray Hancock Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1968, British
Dean Francis Jacques Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1969, British
Benjamin Lee Smith Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1980, British
Thomasz Balon Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1978, Polish
Lauren Alison Dempsey Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1992, British
Dariusz Kaminski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1970, Polish
David Reffold Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1964, British
Desmond Alexander Law Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1948, British
Peter Melis Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1977, Slovenian
Geraint Davies Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1987, British
Olivia Orben Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1989, British
Bogdan Jankowski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1963, Polish
Michiel Laurentius Theodorus Maria Zwetsloot Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1959, Dutch
Andrew Mark Saunders Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1978, Welsh
Peter Darlington Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1969, British
Sanita Ozolina Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1980, Latvian
Aleksander Jan Modrzejewski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1970, Polish
David Johnstone Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1966, British
Sanita Ozolina Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1980, Latvian
Marcin Przechowski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1983, Polish
Jacek Korolko Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1979, Polish
Kevin Stephen Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1963, British
Kamil Bartusiak Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1984, Polish
Richard Caddick Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1970, British
Raymond Francis Stroud Director. Address: Balfour Road, Dover, Kent, CT16 2NQ. DoB: May 1968, British
James Stone Director. Address: Harbour Tower Trinity Green, Gosport, Hants, PO12 1HF. DoB: April 1971, British
Andrew Maurice Williams Director. Address: Weston Grove Road, Southampton, Hampshire, SO19 9EP. DoB: March 1968, British
Mariusz Dzieslaw Director. Address: Brookside, East Barnet, Barnet, Hertfordshire, EN4 8TS, United Kingdom. DoB: June 1982, Polish
Tony Cain Director. Address: 18 St Margarets Mead, Marlborough, Wiltshire, SN8 4BA. DoB: November 1956, British
Janusz Pawel Boras Director. Address: Redcliffe Street, Britania House, Swindon, SN2 2AW, United Kingdom. DoB: January 1965, Polish
G A Directors Ltd Corporate-director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:
Malcolm Peter Langridge Director. Address: 27 Cotswold Walk, Fareham, Hampshire, PO14 1EA. DoB: September 1957, British
G A Directors Ltd Corporate-director. Address: The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB:
Jobs in Gaac 301 Limited vacancies. Career and practice on Gaac 301 Limited. Working and traineeship
Electrician. From GBP 1700
Project Co-ordinator. From GBP 1800
Helpdesk. From GBP 1300
Manager. From GBP 2200
Director. From GBP 5800
Administrator. From GBP 2000
Helpdesk. From GBP 1200
Responds for Gaac 301 Limited on FaceBook
Read more comments for Gaac 301 Limited. Leave a respond Gaac 301 Limited in social networks. Gaac 301 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gaac 301 Limited on google map
Other similar UK companies as Gaac 301 Limited: Asg Consultancy Ltd | Hood & Joy Builders Limited | Live Wire Electrical Services (yorkshire) Limited | Leven Construction Limited | Rainbow Fix Limited
This Gaac 301 Limited firm has been offering its services for at least nine years, as it's been established in 2007. Registered with number 06157561, Gaac 301 is categorised as a Private Limited Company with office in The Aspen Building, Mitcheldean GL17 0DD. This company declared SIC number is 82990 which means Other business support service activities not elsewhere classified. 2015-03-31 is the last time when company accounts were reported. It's been 9 years that Gaac 301 Ltd has started to play a significant role on the local market.
The following business owes its accomplishments and unending growth to a group of four directors, who are Lewis John Armer, Martin Seddon, Mariusz Rachwalik and Mariusz Rachwalik, who have been leading the company since April 2015. Another limited company has been appointed as one of the secretaries of this company: G A Secretaries Ltd.