Gaac 410 Limited

All UK companiesAdministrative and support service activitiesGaac 410 Limited

Other business support service activities not elsewhere classified

Gaac 410 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1452 4798248

Fax: +44-1452 4798248

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 410 Limited"? - send email to us!

Gaac 410 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 410 Limited.

Registration data Gaac 410 Limited

Register date: 2007-11-30

Register number: 06441906

Type of company: Private Limited Company

Get full report form global database UK for Gaac 410 Limited

Owner, director, manager of Gaac 410 Limited

Derek Michael Young Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1966, British

Aaron Bijit Roy Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1992, British

Inia Naqia Labalaba Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1980, Fijian

Yeboah Asiamah Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1955, British

Daniel Michael Fisher Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1986, British

Nicholas Anthony Ashton Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1995, British

Peter Houghton Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1969, British

Gary Coleman Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1955, British

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

Daniel Michael Fisher Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1986, British

Jesvin George Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1992, British

Jennifer Gertrude Barrow Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1948, South African

Gary Jones Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1974, British

Daniel Andrew Pickup Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1990, British

William Wilson Gillespie Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1970, British

Colin Keith Eden Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1977, British

James Peter Grant Britchford Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1977, British

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

Hazel Joy Mills Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1956, British

Peter James Finnigan Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1986, British

Klaudia Banaszak Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1988, Polish

Michael Joseph Lucking Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: February 1972, British

Pedro Miguel Loureiro Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1973, Portugese

Lorna Elaine Marcelle Cross Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1958, South African

Trevor Anthony Kemp Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1963, British

Paul Mark Shortt Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1968, British

Daniel Blackmore Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1989, British

Glen Hood Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1978, British

Michael Gary Maskrey Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1950, British

Gethin Wynne Roberts Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1988, British

Paul Stephen Rush Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1972, British

Steven Sargant Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1988, British

Agris Lasis Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1990, Latvian

Antonio Fernandes Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1961, Portuguese

Joshua Charlie Richards Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1996, British

Alyson Wendy Mcbrayne Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1965, British

Thomas Shiel Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1985, British

Wayne Edward Cook Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1965, British

Liam Toolan Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: February 1965, British

Ben Powell Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1989, British

David Stoker Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1962, British

Desmond Cullion Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1964, British

Gary Leitch Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: February 1968, British

Craig Jonathan Fuller Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1971, British

Andrew Jones Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1976, British

Peter Sheppard Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1954, British

Gwynne Morgan Jenkins Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1949, British

Richard Andrew Miles Sedgwick Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1971, British

Simon Berry Director. Address: Rutlands Close, Redhill, Surrey, RH1 1EJ. DoB: July 1984, British

Bradley Tyson Director. Address: Brindlehurst Drive, Astley, Tyldesley, Manchester, M29 7NG, United Kingdom. DoB: May 1970, British

Tony Downs Director. Address: Hill Rise, Thurmaston, Leicester, LE4 9TB. DoB: May 1976, English

Constiantin Ilucas Director. Address: Linnet Close, Wellingborough, Northamptonshire, NN8 4UJ. DoB: June 1977, Dutch

David Asphall Director. Address: 39 Wilton Way, Hackney, London, E8 3ED. DoB: April 1969, British

Paul Noonga Zacharia Director. Address: Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6DJ. DoB: March 1964, Somali

Adam Czarnota Director. Address: 249 Tudor Road, Leicester, LE3 5JH. DoB: July 1976, Polish

David Lindsay Director. Address: Hawkwood Terrace, Forth, Lanark, Lanarkshire, ML11 8AT. DoB: January 1977, British

Scott Bracher Director. Address: 10 Nansen Close, Daventry, Northamptonshire, NN11 0TQ. DoB: February 1979, British

Christoph Faugere Director. Address: 41 Cedar Road, Erith, Kent, DA8 2NR. DoB: February 1973, French

Alan Leslie Snow Director. Address: 108 Holt Road, Burbage, Hinckley, Leicestershire, LE10 2QA. DoB: February 1941, British

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

Jobs in Gaac 410 Limited vacancies. Career and practice on Gaac 410 Limited. Working and traineeship

Sorry, now on Gaac 410 Limited all vacancies is closed.

Responds for Gaac 410 Limited on FaceBook

Read more comments for Gaac 410 Limited. Leave a respond Gaac 410 Limited in social networks. Gaac 410 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 410 Limited on google map

Other similar UK companies as Gaac 410 Limited: Lavish Estates Limited | J G Engineering (south West) Limited | Sebalis Corporation Ltd | Sas Properties (uk) Ltd | Richard Raybould Ltd

This firm is based in Mitcheldean registered with number: 06441906. This firm was registered in 2007. The headquarters of this firm is located at The Aspen Building Vantage Point Business Village. The area code for this location is GL17 0DD. This business principal business activity number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 31st March 2015 is the last time when company accounts were filed. Gaac 410 Ltd has been operating in this field of business for the last nine years.

The knowledge we have regarding this specific firm's executives shows the existence of eight directors: Derek Michael Young, Aaron Bijit Roy, Inia Naqia Labalaba and 5 other members of the Management Board who might be found within the Company Staff section of this page who became the part of the company on 2016-05-23, 2016-05-09 and 2016-04-15. Another limited company has been appointed as one of the secretaries of this company: G.a. Secretaries Limited.