Gaac 302 Limited
Other business support service activities not elsewhere classified
Gaac 302 Limited contacts: address, phone, fax, email, website, shedule
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-1550 2941009
Fax: +44-1550 2941009
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gaac 302 Limited"? - send email to us!
Registration data Gaac 302 Limited
Register date: 2007-03-13
Register number: 06157633
Type of company: Private Limited Company
Get full report form global database UK for Gaac 302 LimitedOwner, director, manager of Gaac 302 Limited
Jack Oliver Williams Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1997, British
Kevin George Pearce Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1973, British
Steven Lickrish Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1970, British
Paul Jeffrey Hatton Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1969, British
G A Secretaries Ltd Corporate-secretary. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:
Philip Andrew Thompson Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1990, British
Mark Francis Davis Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1973, British
Kyle Peter Whittle-mcmurray Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1995, British
Andrew Westerman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1965, British
Alan Miller Williams Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1963, British
Beverley Ann Garrad Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1953, British
Jamie Laughlin Shields Barr Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1987, British
Richard Alexander Charles Jones Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1981, British
Jamie Peter Mulligan Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1973, British
Norbert Hegyi Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1973, Hungarian
Ronald Adam Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1964, British
James Adam Stafford Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1988, British
Philip David Crosby Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1960, British
Oliver Terry Bird Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1980, British
Marek Kus Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1973, Polish
Jonathan Louis Swift Maytham Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1950, British
Rafal Wyderkiewicz Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1971, Polish
Stephen Barker Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1972, British
Grzegorz Berlik Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1983, Polish
Brian Scott Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1961, British
Stephen Shannon Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1965, British
Anthony Clive Thomas Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1953, British
Sam Watson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1981, British
Marek Wojtowicz Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1959, Polish
Marcin Kawczynski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1985, Polish
Carl Anthony Morby Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1981, British
Kimberley Armit Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1969, British
Simon John Nicholson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1960, British
Catherine Mary Jenkins Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1968, British
Ryan Jaques Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1991, British
James Hayden Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1961, British
Scott Burgess Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1970, British
Richard Anwer Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1970, British
Besim Lleshi Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1982, Albanian
Catherine Mary Jenkins Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1968, British
Zarra Lesley Addis Director. Address: Bromyard Crescent, Portsmouth, Hampshire, PO6 3SP, United Kingdom. DoB: January 1984, British
Agnieszka Makuch Director. Address: Festing Road, Portsmouth, Hampshire, PO9 0NG. DoB: May 1979, Polish
Beata Maska Director. Address: Beaulieu Road, Portsmouth, Hampshire, PO2 0DN. DoB: May 1979, Polish
Jacek Suchomski Director. Address: Burnham Avenue, Bognor Regis, West Sussex, PO21 2LB. DoB: October 1983, Polish
Silviu Gabriel Jalba Director. Address: Frobisher Road, Rugby, Warwickshire, CV22 7JF. DoB: October 1979, Romanian
Vaniya Forbes Director. Address: Countesthorpe Road, Cosby, Leicester, Leicestershire, LE9 1UJ. DoB: October 1963, British
Katherine Linda Jayne Benson Director. Address: Danvers Road, Leicester, Leicestershire, LE3 2AB. DoB: April 1990, British
Terrence James Lewin Director. Address: High Street, Syston, Leicester, Leicestershire, LE7 1GQ. DoB: November 1962, British
G A Directors Ltd Corporate-director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:
Przemyslaw Lubecki Director. Address: 57 Brunstock Beck, Didcot, Oxfordshire, OX11 7YG. DoB: March 1971, Polish
Zbigniew Biernacki Director. Address: 45 Abbey Brook, Didcot, Oxfordshire, OX11 7FY. DoB: April 1958, Polish
Paul Kenneth Moon Director. Address: 16 Wilton Drive, Horndean, Hants, PO8 9QY. DoB: December 1975, British
William Thomas Director. Address: 104 Parkgate Road, Coventry, CV6 4GD. DoB: September 1951, British
G A Directors Ltd Corporate-director. Address: The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB:
Jobs in Gaac 302 Limited vacancies. Career and practice on Gaac 302 Limited. Working and traineeship
Sorry, now on Gaac 302 Limited all vacancies is closed.
Responds for Gaac 302 Limited on FaceBook
Read more comments for Gaac 302 Limited. Leave a respond Gaac 302 Limited in social networks. Gaac 302 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gaac 302 Limited on google map
Other similar UK companies as Gaac 302 Limited: Dormer Construction Limited | Dms Complete Electrical Services Ltd | Symes Construction (bristol) Limited | Caduceus Property Services Limited | Hudson D&B Limited
Gaac 302 Limited has been on the local market for nine years. Started with registration number 06157633 in the year 2007-03-13, the firm is located at The Aspen Building, Mitcheldean GL17 0DD. The firm is classified under the NACe and SiC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Gaac 302 Ltd reported its account information for the period up to 2015-03-31. The firm's most recent annual return was filed on 2016-03-28. Gaac 302 Ltd has been in this line of business for the last 9 years.
At the moment, the directors hired by this specific business are as follow: Jack Oliver Williams chosen to lead the company on 2015-08-21, Kevin George Pearce chosen to lead the company on 2015-04-16, Steven Lickrish chosen to lead the company one year ago and Steven Lickrish chosen to lead the company one year ago. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.