Gaac 102 Limited

All UK companiesAdministrative and support service activitiesGaac 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:

Shedule:

Incorrect data or we want add more details informations for "Gaac 102 Limited"? - send email to us!

Gaac 102 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 102 Limited.

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 Limited

Owner, 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, MySpace

Address 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.