Gaac 9 Limited

All UK companiesAdministrative and support service activitiesGaac 9 Limited

Other business support service activities not elsewhere classified

Gaac 9 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1303 7536865

Fax: +44-1303 7536865

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 9 Limited"? - send email to us!

Gaac 9 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 9 Limited.

Registration data Gaac 9 Limited

Register date: 2006-11-07

Register number: 05990656

Type of company: Private Limited Company

Get full report form global database UK for Gaac 9 Limited

Owner, director, manager of Gaac 9 Limited

Philip Charles Pedersen Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1957, British

Agron Luka Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1973, Italian

Montoomery Gailer Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1997, English

Roberto Alonso Cabanillas Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1976, Spanish

Yonit Sapwell Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1979, British

Douglas Chapman Smith Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1943, British

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

Patrick John Spencer Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1957, British

Max Aston-wright Director. Address: Crooked End Place, Ruardean, Gloucestershire, GL17 9YN, England. DoB: March 1995, British

Max Aston Wright Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1995, British

John Leslie Robbins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1962, British

Grzegorz Szczepanski Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1987, Polish

Liam Littlefair Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1982, British

Wojciech Solowiej Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1982, Polish

Scott John Mcdade Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1966, British

Kerry James Mitchell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1992, British

Tina Louise Sedgman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1986, British

Mark James Daley Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1974, British

Thomas Sebastian Sternbauer Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1987, British

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

Patrick James Collins Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1980, British

Stacey Elizabeth Spiers Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1986, British

Michael Jordan Reynolds Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1993, Welsh

Marcin Hajn Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1981, Polish

Daniel Thomas Paice Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1972, British

Gary Vincent Martin Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1988, British

Robert Ian Moore Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1972, British

Elliott James Freeman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1991, British

Robert Nicholas Carter Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1950, British

Darren John Marshall-deane Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1972, British

Peter Geoffrey Ives Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1976, British

Gary Michael Brooks Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1964, British

Ben Kenneth Atkinson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1992, British

Boguslaw Wieslaw Kopala Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1989, Polish

Duncan James Moors Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1977, British

Jason Paul Street Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1975, British

Pawel Madry Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1974, Polish

Nicholas Gibbs Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1972, British

Laura Hughes Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1990, British

Joanne Richardson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1979, British

Paul Roy Brooks Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1960, British

Paul Mayer Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1971, British

Marcel Hipsz Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1990, Polish

Kazimierz Mazur Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1958, Polish

Richard Ford Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1977, British

Alan Derrick Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1958, British

Grzegorz Dobczynski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1970, Polish

Elliot Franklin-jones Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1989, British

John Albert Lee Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1966, British

John Albert Lee Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1966, British

Andrew John Bloor Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1970, British

Christopher Marling Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1976, British

Stuart Hyde Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1987, British

Rafa Kaja Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1983, Polish

Craig Niall Thomas Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1979, British

Mark Daniel Ogden Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1977, British

Michael Curtis Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1949, British

Nigel Adam Kruk Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1970, Welsh

Steve Roberts Director. Address: Black Abbey Lane, Glusburn, Keighley, West Yorkshire, BD20 8PU, United Kingdom. DoB: November 1961, British

Bernard Beauvoisin Director. Address: Lyndhurst Road, Portsmouth, Hampshire, PO2 0RJ. DoB: April 1958, British

Gianfranco Testatonda Director. Address: Old Station Road, Syston, Leicestershire, LE7 1NT. DoB: September 1973, British

Barry Glyn Owens Director. Address: Kings Park, Weedon, Northampton, Northamptonshire, NN7 4QY. DoB: February 1966, British

Brian Allan Fallows Director. Address: Lovell Close, Stanwick, Wellingborough, Northamptonshire, NN9 6TP. DoB: January 1954, British

Keith Anthony Michael Gwynn Director. Address: 22 Heron Avenue, Thrapston, Kettering, Nothamptonshire, NN14 4JF. DoB: March 1943, British

Brian Moss Director. Address: Maurice Road, Canvey Island, Essex, SS8 7HT. DoB: December 1951, British

Adam Wroblewski Director. Address: 141 Hutton Road, Handsworth, Birmingham, B20 3RQ. DoB: May 1959, Polish

Radoslaw Krol Director. Address: 124 Kingsley Avenue, Rugby, Warwickshire, CV21 4JZ. DoB: May 1974, Polish

Sebastain Wegrzyn Director. Address: 1 Rose Hill, Oxford, OX4 4HR. DoB: June 1980, Polish

Richard Frank Jakubowski Director. Address: 29 Barrow Down Gardens, High Town, Southampton, SO19 6RP. DoB: October 1963, 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 9 Limited vacancies. Career and practice on Gaac 9 Limited. Working and traineeship

Helpdesk. From GBP 1500

Driver. From GBP 1600

Project Planner. From GBP 2800

Director. From GBP 6400

Driver. From GBP 2100

Welder. From GBP 1400

Electrician. From GBP 1700

Responds for Gaac 9 Limited on FaceBook

Read more comments for Gaac 9 Limited. Leave a respond Gaac 9 Limited in social networks. Gaac 9 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 9 Limited on google map

Other similar UK companies as Gaac 9 Limited: Gti Management Ltd | Ckr Services Limited | Jj Engineering Norge Limited | Icp Bio (uk) Limited | Pear Tree Cottages Limited

Gaac 9 came into being in 2006 as company enlisted under the no 05990656, located at GL17 0DD Mitcheldean at The Aspen Building. This firm has been expanding for ten years and its status at the time is active. This business is classified under the NACe and SiC code 82990 : Other business support service activities not elsewhere classified. The firm's most recent filings cover the period up to 31st March 2015 and the most current annual return information was released on 30th November 2015. It has been 10 years from the moment Gaac 9 Ltd has started to play a significant role in this particular field.

The directors currently hired by this particular limited company are as follow: Philip Charles Pedersen chosen to lead the company in 2016 in September, Agron Luka chosen to lead the company in 2016, Montoomery Gailer chosen to lead the company in 2016 and 3 other directors have been described below. Another limited company has been appointed as one of the secretaries of this company: G A Secretaries Ltd.