Gaac 419 Limited

All UK companiesAdministrative and support service activitiesGaac 419 Limited

Other business support service activities not elsewhere classified

Gaac 419 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1478 9678375

Fax: +44-1478 9678375

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 419 Limited"? - send email to us!

Gaac 419 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 419 Limited.

Registration data Gaac 419 Limited

Register date: 2007-11-30

Register number: 06442019

Type of company: Private Limited Company

Get full report form global database UK for Gaac 419 Limited

Owner, director, manager of Gaac 419 Limited

Binyam Burhe Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1970, British

Mehari Atsbaha Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1986, Ethiopian

Lauren Jessica Cooper Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1999, British

Patrick Mason Maltby Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1990, British

Istuan Johos Barati Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1986, Hungarian

Gavin Duncan Hepburn Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1989, British

Andrew Thomas Lindsay Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1979, British

Christopher Andrew Pettitt Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1957, British

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

Geoffrey Alan Hogg Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1973, British

Christopher John Wilkins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1996, British

Arturs Rozenfelds Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1990, Latvian

Johny Lofthouse Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1982, British

Quinta Ngwisah Ajah Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1976, British

Helen Taylor Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1975, British

Bradley George Thomas Copperthwaite Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1993, British

Bradd Leigh Johns Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1976, Australian

Gregory James Poole Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1970, British

Ashley Trimble Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1959, British

Shona Elizabeth Harnett Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1968, British

Guy John Leyman Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: April 1969, British

Jade Applin Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1984, British

Carl Miller Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1981, British

Ronald Kevin Coleborn Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1956, British

Gary Steven Norfolk Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1966, British

Gary Allan Jeff Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1966, British

Nicola Joanne Farrell Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1986, British

Catalin Constantin Chelaru Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1981, Romanian

Paul Andrew Pieri Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1990, British

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

Tomasz Piotr Markiewicz Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1979, Polish

Jared Hale Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1968, British

Rod Thomas Milton Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1986, British

Alexander Leslie Clack Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1982, British

Neil Rocks Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: April 1966, British

Andris Lusis Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1965, Latvian

Francis John Brookes Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1973, British

Anthony James Woodford Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1951, British

Stephen Sarre Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1980, British

Andy Thornton Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1971, British

Philip Holt Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1979, British

Scott Allan Monroe Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1978, British

Paul Hampshire Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1964, British

Robert Gilkes Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1959, British

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

Graham Nigel Revell Director. Address: High Street, Evesham, Worcestershire, WR11 4DD, United Kingdom. DoB: August 1957, British

Piotr Jan Rusinek Director. Address: Cypress Avenue, Southampton, Hampshire, SO19 7LD. DoB: August 1977, Polish

Franklin Iziren Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1970, British

Krzysztof Irenekesz Przybylowtn Director. Address: Conan Doyle Walk, Swindon, Wilt, SN3 6JD. DoB: October 1961, Polish

Lukasz Antkowiak Director. Address: Fairacres Road, Didcot, Oxon, OX11 8QE. DoB: May 1985, Polish

Mariusz Marcin Zwara Director. Address: 7 Westbury Road, London, W5 2LE. DoB: December 1980, Polish

Tomasz Jan Meissner Director. Address: Dene Road, Headington, Oxford, Oxfordshire, OX3 7EQ. DoB: March 1983, Polish

Jane Farrelly Director. Address: Rosemary Hill Road, Sutton Coldfield, West Midlands, B74 4HP, United Kingdom. DoB: May 1985, British

Terrence James Lewin Director. Address: High Street, Syston, Leicester, Leicestershire, LE7 1GQ. DoB: November 1962, British

Samuel John Fisher Director. Address: 6 Welbeck Close, Blaby, Leicester, LE8 4HF. DoB: September 1986, British

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

Jobs in Gaac 419 Limited vacancies. Career and practice on Gaac 419 Limited. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for Gaac 419 Limited on FaceBook

Read more comments for Gaac 419 Limited. Leave a respond Gaac 419 Limited in social networks. Gaac 419 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 419 Limited on google map

Other similar UK companies as Gaac 419 Limited: Camelot I.t. (south Wales) Limited | Pelicanbay Limited | Tanat Valley Developments Limited | Design Heating & Building Limited | Mike Cook Ltd

06442019 is the company registration number used by Gaac 419 Limited. This company was registered as a PLC on November 30, 2007. This company has been operating on the market for 9 years. This enterprise may be reached at The Aspen Building Vantage Point Business Village in Mitcheldean. The head office post code assigned to this address is GL17 0DD. This enterprise is registered with SIC code 82990 : Other business support service activities not elsewhere classified. Gaac 419 Ltd reported its account information for the period up to 2015-03-31. The business most recent annual return was filed on 2015-11-30. It has been nine years from the moment Gaac 419 Ltd has started to play a significant role in the field.

As the information gathered suggests, this firm was started in November 30, 2007 and has been run by fifty four directors, out of whom eight (Binyam Burhe, Mehari Atsbaha, Lauren Jessica Cooper and 5 other members of the Management Board who might be found within the Company Staff section of this page) are still active. At least one secretary in this firm is a limited company, specifically G.a. Secretaries Limited.