Gaac 383 Limited

All UK companiesAdministrative and support service activitiesGaac 383 Limited

Other business support service activities not elsewhere classified

Gaac 383 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1484 1613311

Fax: +44-1484 1613311

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 383 Limited"? - send email to us!

Gaac 383 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 383 Limited.

Registration data Gaac 383 Limited

Register date: 2007-10-25

Register number: 06409194

Type of company: Private Limited Company

Get full report form global database UK for Gaac 383 Limited

Owner, director, manager of Gaac 383 Limited

Mark Anthony Roberts Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1983, British

Graham Philip Bradley Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1972, British

Mark Anthony Martin Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1977, British

Plamen Tashev Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1963, Bulgarian

Jeremiah Benjamin Anderson Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1990, British

David Paterson Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1967, Scotish

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

Anthony Michael Wilson Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1957, British

Adam Lawrence Cooper Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1985, English

Adam Lawrence Cooper Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1985, English

Neil Sword Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1966, British

Jaroslaw Dominik Labuzek Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1991, Polish

Sharmin Khatun Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1985, British

Przemyslaw Baranski Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1979, Polish

Mark Phillips Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1982, British

Samuel Paul David Clarke Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1979, British

Stephen Mckinstray Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: February 1959, British

Steven Donald Liddle Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1970, British

Philip Jeffrey Barker Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1970, British

Gary Walker Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1961, British

Silviu Denian Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1963, Romanian

Silviu Demian Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1963, Romanian

Jonathan Michael Mccracken Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1981, British

Filip Chilecki Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1987, Polish

Richard Anderson Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1968, British

Adam Grzejszczak Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1982, Polish

Desire Kitenge Mbayo Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1968, British

William Henry Willets Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: February 1949, British

William Henry Willetts Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: February 1949, British

Ian Denny Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1969, British

Kardo Abdullah Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1977, British

Don Mcleod Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1982, English

Garry Dixon Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1965, British

Robert Stefan Zachodni Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1966, Polish

Richard Watts Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1963, British

Marek Osmalek Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1985, Polish

David Christopher Hicks Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1970, British

James Walker Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1960, British

Lesley Jane Finlay Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1990, British

Julie Knox Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1981, British

Bogdan Robert Scibor Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1981, Polish

Julian Beckwith Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1974, British

Krystian Pawel Wilenski Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1980, Polish

Christopher Paul Berry Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1969, British

Martin Leslie Soper Director. Address: Aran Court, Thornhill, Cwmbran, Gwent, NP44 5SQ, United Kingdom. DoB: February 1986, British

Paul Davis Director. Address: Rumbridge Street, Totton, Southampton, Hampshire, SO40 9DT, United Kingdom. DoB: August 1949, British

Paul Antony Reed Director. Address: Osborne Road South, Southampton, Hampshire, SO17 2EZ, United Kingdom. DoB: February 1969, British

Jozsef Taller Director. Address: Grange Drive, Swindon, Wiltshire, SN3 4LD. DoB: July 1972, Hungarian

Patrick Sullivan Director. Address: 89 Norman Road, Rugby, Warwickshire, CV21 1DL. DoB: January 1959, British

Alexander Harrison Director. Address: 121 Market Street, Brechin, Angus, DD9 6BD. DoB: August 1947, British

Peter Woodward Director. Address: 3 Oratory Drive, Coventry, CV3 3HP. DoB: November 1963, British

Sven Hart Director. Address: 34 Burrow Hill Close, Birmingham, B36 9ED. DoB: January 1984, British

David Baker Director. Address: 28 Birkenshaw Road, Birmingham, B44 8UH. DoB: January 1990, British

Adam Bridgwater Director. Address: 109 Coleraine Road, Birmingham, West Midlands, B42 1LJ. DoB: October 1987, British

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

Jobs in Gaac 383 Limited vacancies. Career and practice on Gaac 383 Limited. Working and traineeship

Driver. From GBP 1900

Welder. From GBP 1900

Fabricator. From GBP 2600

Manager. From GBP 3300

Helpdesk. From GBP 1300

Other personal. From GBP 1200

Cleaner. From GBP 1200

Responds for Gaac 383 Limited on FaceBook

Read more comments for Gaac 383 Limited. Leave a respond Gaac 383 Limited in social networks. Gaac 383 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 383 Limited on google map

Other similar UK companies as Gaac 383 Limited: Langham Management Co. (norfolk) Ltd | Worthside House Development Company Limited | Caythorpe Gas & Oil Services Limited | D Cheyne & Son Limited | Able Mechanical Limited

The company is known as Gaac 383 Limited. It was originally established nine years ago and was registered under 06409194 as the reg. no.. The registered office of the company is situated in Mitcheldean. You can reach it at The Aspen Building, Vantage Point Business Village. The company is classified under the NACe and SiC code 82990 : Other business support service activities not elsewhere classified. Gaac 383 Ltd filed its account information for the period up to Tuesday 31st March 2015. The most recent annual return was submitted on Sunday 25th October 2015. It's been 9 years since Gaac 383 Ltd began to play a significant role in this field of business.

According to the information we have, the company was built in October 2007 and has been run by fifty three directors, out of whom six (Mark Anthony Roberts, Graham Philip Bradley, Mark Anthony Martin and 3 remaining, listed below) are still employed. Another limited company has been appointed as one of the secretaries of this company: G.a. Secretaries Limited.