Gaac 301 Limited

All UK companiesAdministrative and support service activitiesGaac 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:

Shedule:

Incorrect data or we want add more details informations for "Gaac 301 Limited"? - send email to us!

Gaac 301 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 301 Limited.

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 Limited

Owner, 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, MySpace

Address 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.