Gaac 102 Limited
Other business support service activities n.e.c.
Gaac 102 Limited contacts: address, phone, fax, email, website, shedule
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-1477 2678710
Fax: +44-1547 5486816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gaac 102 Limited"? - send email to us!
Registration data Gaac 102 Limited
Register date: 2006-12-11
Register number: 06024721
Type of company: Private Limited Company
Get full report form global database UK for Gaac 102 LimitedOwner, director, manager of Gaac 102 Limited
Catalin - Lucian Brudiu Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1992, Romanian
Curtis Forbes Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1996, British
Betty Wakarima Kariri Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1974, British
Marc Anthony Davitt Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1994, British
Ben Wiseman Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1987, British
William James Byrne Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1947, British
Darren Barnett Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1973, British
G A Secretaries Ltd Corporate-secretary. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:
Lorraine Kazao Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1987, Namibian
Lukas Spiegis Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1991, Lithuanian
Bartlomiej Zyla Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1987, Polish
Karl Galbraith Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1974, British
Simon Denis Hamnett Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1968, British
Rachael Ann Elliott Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1988, British
Emanuel Bradea Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1989, Romanian
Luke Tino Necchi-ghiri Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1994, British
Catherine Mary Jenkins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1968, British
Marcin Belowski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1992, Polish
Anthowny William Glynn Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1992, British
Tony Simon Burgman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1978, British
David Stewart Hoskins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1962, British
Christopher James Letchford-jones Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1995, British
Jordan Robert Johnson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1994, British
Andrew Michael Hanley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1993, British
Robert Heath Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1971, British
David James Moyle Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1976, British
Paul Colclough Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1971, British
Margaret Munro Wardle Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1959, British
Gerasimos Makis Komianos Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1958, Greek
Christopher Scott Rushton Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1982, British
Rhys Williams Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1994, British
Brian Douglas Salmon Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1944, British
John Quinn Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1963, British
David Ian Fuge Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1974, British
Modestas Kairys Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1982, Lithuanian
Andrzej Bienko Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1979, Polish
Mark Edward Trott Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1976, British
Wesley Croome Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1977, British
Christopher Charles Loughlin Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1974, British
Jason Edmond Noel Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1972, Grenadian
Emma Elizabeth Manning Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1991, British
Kevin John Bradley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1967, British
Kevin Gray Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1958, British
Darren John Harwood Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1967, British
Darren Johnston Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1985, British
Ricky John Ralph Tizzard Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1984, British
Anita Marriott Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1952, British
Paul Stevens Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1955, British
Gary Evans Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1971, British
Paul Christopher Monk Director. Address: Pine Tree Avenue, Cant, Canterbury, Kent, CT2 7TB. DoB: July 1962, British
John Joseph Thompson Director. Address: Duke Street, Nuneaton, Warwickshire, CV11 5PY. DoB: March 1950, British
Daren Slowley Director. Address: Byron Road, Ipswich, Suffolk, IP1 6JG. DoB: August 1966, British
Ian Thomas Lumb Director. Address: Holland Road, Felixstowe, Suffolk, IP11 2BA. DoB: August 1965, British
Paul Mc Ginley Director. Address: 1 Lambourne Hall Cottages, Lambourne Hall Road, Canewdon, Rochford, Essex, SS4 3PN. DoB: January 1972, 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:
Michael Hoey Director. Address: 40 Andrews Close, Leicester, LE3 5PD. DoB: December 1976, British
Jobs in Gaac 102 Limited vacancies. Career and practice on Gaac 102 Limited. Working and traineeship
Electrical Supervisor. From GBP 1500
Plumber. From GBP 2100
Director. From GBP 5900
Package Manager. From GBP 1700
Other personal. From GBP 1400
Plumber. From GBP 1700
Cleaner. From GBP 1200
Other personal. From GBP 1000
Responds for Gaac 102 Limited on FaceBook
Read more comments for Gaac 102 Limited. Leave a respond Gaac 102 Limited in social networks. Gaac 102 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gaac 102 Limited on google map
Other similar UK companies as Gaac 102 Limited: Marchthyme Property Management Limited | 51 Ealing Road Wembley Limited | 47 St.george's Square Management Limited | Gascony Estate Limited | The Feathers Management Company Limited
Gaac 102 Limited ,registered as PLC, that is located in The Aspen Building, Vantage Point Business Village , Mitcheldean. The office zip code GL17 0DD This enterprise has been in existence since 2006. The Companies House Registration Number is 06024721. This enterprise declared SIC number is 82990 : Other business support service activities not elsewhere classified. Gaac 102 Ltd released its latest accounts up until Tue, 31st Mar 2015. The most recent annual return was filed on Thu, 10th Dec 2015. It’s been 10 years since Gaac 102 Ltd has debuted on this market can be contacted at they are still going strong.
The directors currently listed by this specific business are as follow: Catalin - Lucian Brudiu chosen to lead the company on 2016-08-22, Curtis Forbes chosen to lead the company in 2016, Betty Wakarima Kariri chosen to lead the company in 2016 and 4 others listed below. At least one secretary in this firm is a limited company: G A Secretaries Ltd.