Gaac 388 Limited

All UK companiesAdministrative and support service activitiesGaac 388 Limited

Other business support service activities not elsewhere classified

Gaac 388 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1470 9680297

Fax: +44-1470 9680297

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 388 Limited"? - send email to us!

Gaac 388 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 388 Limited.

Registration data Gaac 388 Limited

Register date: 2007-10-25

Register number: 06409240

Type of company: Private Limited Company

Get full report form global database UK for Gaac 388 Limited

Owner, director, manager of Gaac 388 Limited

Pawel Slawomir Dziob Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1978, Polish

Ian Peter Young Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1959, British

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

Kyle Peter Mcmurray Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1995, British

James Sneddon Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1958, British

Stuart Callum Middleton Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1974, British

Matthew Robert Gilmour Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: April 1994, British

Thomas Wallace Hunter Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1958, British

Alan John Keetley Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1955, British

Roman Wieslaw Jaroszewski Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1973, Polish

John Walker Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1965, British

Ronald Frodsham Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1961, English

Scott Bradley Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1981, British

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

Daniel Lee Wood Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1987, British

Michael Recardo Richards Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1958, British

Alan John Keetley Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1955, British

Victor Dumitru Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1974, Romanian

Calin Fodar Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1975, Romanian

Damian Wrobel Director. Address: Hardy Street, Leeds, LS11 7AP, United Kingdom. DoB: February 1981, Polish

Tomasz Kijak Director. Address: Hill Street, Leeds, LS11 6AR, United Kingdom. DoB: January 1985, Polish

James Monaghan Director. Address: Novers Hill, Bedminster, Bristol, BS3 5QU, United Kingdom. DoB: May 1988, English

Philip Barraclough Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: April 1956, British

Paul Anthony Wandowski Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1957, British

Jamie Morris Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1988, British

Roderic Shearer Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: February 1964, British

Martin Andrew Hill Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1982, British

Jason Elliott Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1971, British

Ian Robert Whyte Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1944, British

Richard Collins Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: February 1966, British

Anthony Mitchell Director. Address: Arundel Road, Worthing, Sussex, BN13 3EN. DoB: October 1971, British

Francis Mark Jones Director. Address: 8 Southfield Road, Rugby, CV22 5NJ. DoB: April 1944, British

Tadas Jakutavicius Director. Address: Willow Road, Kettering, Northants, NN15 7BB. DoB: June 1983, Lithuanian

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

Pavel Jelinek Director. Address: 34 Newton Lane, Newton, Rugby, Warwickshire, CV23 0DX. DoB: April 1972, Polish

Paul Johnston Director. Address: 8 Stanton Road, North Shields, Tyne And Wear, NE30 3PQ. DoB: January 1956, British

Declan Fay Director. Address: 12 Whernside, Rugby, Warwickshire, CV21 1PJ. DoB: January 1981, British

John Garbutt Director. Address: 68 Deerings Road, Rugby, Warwickshire, CV21 4ER. DoB: November 1951, British

Peter David Grover Director. Address: 28 Aqua Place, Rugby, Warwickshire, CV21 1BY. DoB: March 1947, 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 388 Limited vacancies. Career and practice on Gaac 388 Limited. Working and traineeship

Sorry, now on Gaac 388 Limited all vacancies is closed.

Responds for Gaac 388 Limited on FaceBook

Read more comments for Gaac 388 Limited. Leave a respond Gaac 388 Limited in social networks. Gaac 388 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 388 Limited on google map

Other similar UK companies as Gaac 388 Limited: Meli & Co Ltd | Forton Properties | Dunsire Associates (electrical) Limited | Skinner & Watson (properties) Limited | Architek Designs (derbys) Ltd

Gaac 388 Limited ,registered as PLC, that is based in The Aspen Building, Vantage Point Business Village , Mitcheldean. It's located in GL17 0DD The firm was set up in 2007. Its Companies House Registration Number is 06409240. The firm SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. 2015-03-31 is the last time account status updates were reported. Gaac 388 Ltd has been operating on the local market for 9 years.

As found in this particular company's employees list, since 2016-02-19 there have been two directors: Pawel Slawomir Dziob and Ian Peter Young. At least one secretary in this firm is a limited company: G.a. Secretaries Limited.