Gaac 7 Limited

All UK companiesAdministrative and support service activitiesGaac 7 Limited

Other business support service activities not elsewhere classified

Gaac 7 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1360 5175903

Fax: +44-1360 5175903

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 7 Limited"? - send email to us!

Gaac 7 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 7 Limited.

Registration data Gaac 7 Limited

Register date: 2006-11-06

Register number: 05989904

Type of company: Private Limited Company

Get full report form global database UK for Gaac 7 Limited

Owner, director, manager of Gaac 7 Limited

Gavin James Stokes Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1987, British

Holly Jean Rock Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1988, British

Shahid Ahmed Khan Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1971, British

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

Ewa Goldyn Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1969, Polish

Amer Ahmed Choudry Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1986, British

Brett Paul Corfield Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1975, British

Catherine Mary Jenkins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1968, British

Mustapha Bouinid Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1966, British

Mark James Cowles Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1980, British

Daniel Michael Fisher Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1986, British

Colin Peter Tiller Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1950, British

Charles Edward Restall Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1965, English

Dean Patrick O'brien Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1969, British

Lucie Jicinska Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1982, Czech

Colin Wightman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1964, Scottish

Kerry Mark Wibberley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1966, British

Daniel Aron Banyard Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1979, British

Alan John Ward Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1955, British

Brendan Crainey Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1991, British

Ivan Dunne Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1970, British

Gareth Jones Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1962, British

Sebastian Kurek Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1990, Polish

Martyn Edward Powell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1986, British

Adam Mitchell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1993, British

Michal Marek Konieczny Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1975, Polish

Brian Turner Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1964, British

Martyn Edward Powell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1986, British

Andrzej Roman Stopyra Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1966, Polish

David William Crussell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1957, British

Neil Pepper Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1964, British

Michal Stefanski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1976, Polish

Nicholas Smith Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1995, British

John Eldridge Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1965, British

Brian Birmingham Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1957, British

Paul Barrow Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1954, British

Tibor Becze Director. Address: Redcatch Road, Bristol, BS4 2EY, United Kingdom. DoB: November 1953, Hungarian

Samantha Barford Director. Address: Broadway, Derby, DE22 1BQ, United Kingdom. DoB: February 1981, British

Jennifer Coleman Director. Address: Brickenell Road, Calverton, Nottingham, NG14 6PL, United Kingdom. DoB: September 1986, British

John Paul Hamilton Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1980, British

Jan Dziadul Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1981, Polish

Stephen Mark Williams Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1982, British

Jeffrey Hudson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1967, British

Craig Howell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1993, British

Marek Wojciech Oleksy Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1982, Polish

Andrew Cross Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1977, British

Matthew Jon Bateman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1966, British

David Peter Hares Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1954, British

Adrian Chmielecki Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1985, Polish

David Charles Eades Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1965, British

Sandro Pugliese Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1970, Italian

Leslaw Drzewiecki Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1951, Polish

Fred Griffin Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1950, British

Stephen Arthur Bielby Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1957, British

Robert Douglas Arkwell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1963, British

Vaughan Kevin New Director. Address: Sandgate, Swindon, Wiltshire, SN3 4HJ. DoB: March 1958, British

Vaughan Kevin New Director. Address: Sandgate, Swindon, Wiltshire, SN3 4HJ. DoB: March 1958, British

Lee Desmond Collard Director. Address: South Street, Gosport, Hampshire, PO12 1EX. DoB: December 1971, British

Paul Anthony Dixon Director. Address: 426 Lower Addiscombe Road, Croydon, Surrey, CR0 7AJ. DoB: July 1971, British

Lukasz Pieszczek Director. Address: Blighmont Avenue, Southampton, Hampshire, SO15 8RD. DoB: December 1981, Polish

Piotr Leszczunsui Director. Address: Alder Road, Southampton, Hampshire, SO16 5EF. DoB: February 1970, Polish

George Wilson Director. Address: 42 Hawthorn Road, Galashiels, Selkirkshire, TD1 2JY. DoB: December 1965, British

Neil James Munro Director. Address: 197 Ralston Road, Campbeltown, Argyll, PA28 6LG. DoB: October 1959, British

Jason Daniel Drummond Director. Address: Briarbank, Ladywell, Livingstone, EH54 6DN, Scotland. DoB: June 1970, British

Keiron York Director. Address: 16 Moore Road, Leicester, LE9 8AF. DoB: January 1985, 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 7 Limited vacancies. Career and practice on Gaac 7 Limited. Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Gaac 7 Limited on FaceBook

Read more comments for Gaac 7 Limited. Leave a respond Gaac 7 Limited in social networks. Gaac 7 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 7 Limited on google map

Other similar UK companies as Gaac 7 Limited: Guidance Guarantee Limited | Giraffe Holdings Limited | Tidy Tv & Video Edits Limited | Fosentrans Limited | Ripped Beast Limited

Gaac 7 is a company with it's headquarters at GL17 0DD Mitcheldean at The Aspen Building. The firm has been in existence since 2006 and is established under reg. no. 05989904. The firm has been active on the UK market for 10 years now and company current status is is active. The firm declared SIC number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. The most recent filings were filed up to 2015-03-31 and the most current annual return was released on 2015-11-30. Gaac 7 Ltd has been on this market for the last ten years.

From the data we have gathered, this specific firm was incorporated in 2006 and has been guided by sixty four directors, out of whom three (Gavin James Stokes, Holly Jean Rock and Shahid Ahmed Khan) are still a part of the company. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.