Gaac 110 Limited
Other business support service activities not elsewhere classified
Gaac 110 Limited contacts: address, phone, fax, email, website, shedule
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-1566 5007263
Fax: +44-1566 5007263
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gaac 110 Limited"? - send email to us!
Registration data Gaac 110 Limited
Register date: 2006-12-11
Register number: 06024833
Type of company: Private Limited Company
Get full report form global database UK for Gaac 110 LimitedOwner, director, manager of Gaac 110 Limited
Catherine Mary Jenkins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1968, British
Clifford John Jenkins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1953, Welsh
Steven Werrett Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1956, British
Roger Orlando Morris Director. Address: Manor Avenue, London, SE4 1PE, United Kingdom. DoB: July 1968, British
G A Secretaries Ltd Corporate-secretary. Address: The Aspen Building Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:
Tomasz Adam Lichoraj Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1974, Polish
John Gowland Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1961, British
Darren Hannah Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1993, British
Derek Leslie Randall Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1959, British
Emma Marie Parnell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1994, British
Clive Hancock Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1957, British
Amy Elizabeth Albinson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1995, British
Ricardho Bangar Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1992, British
Margaret Mary Lewis Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1949, British
Ryszard Kupiecki Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1955, Polish
Hazel Vimbisai Muza Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1979, Zimbabwean
Natalie Louise Porter Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1992, British
John Walker Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1967, British
Emily Sarah Friday Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1993, British
Russell James Kinch Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1964, British
Deborah Ann Williamson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1964, British
Nicholas Jupp Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1967, British
Pavel Adam Czyzynski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1972, British
Samantha Louise Stephens Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1971, British
David Stubbs Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1959, British
Jill Pearson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1960, British
Anthony James Duggan Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1965, British
Patrick Okeeffe Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1974, Irish
Dennis Taylor Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1956, British
Neil Doggett Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1954, British
Jakub Filiczkowski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1990, Polish
Andrew Liggins Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1959, British
Craig Thelwell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1975, British
Craig Derek Carter Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1970, British
Tracey Walker Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1963, British
Malcolm Edward Monk Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1957, British
Gordon Stephen Burby Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1957, British
Michael James Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1986, English
Wayne Collyer Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1962, British
Andrew Bayliss Tudor Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1965, Welsh
Daniel Ashman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1928, British
Thomas Pygall Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1953, British
Grant Sidney Fisher Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1960, British
John James Thomson Director. Address: Bothwellshields Cottage, Newhouse, Lanarkshire, ML1 5SX. DoB: March 1968, British
Robert David Ponting Director. Address: Mountain View, North Cornelly, Bridgend, Mid Glamorgan, CF33 4EE. DoB: April 1968, British
Rudiger Rich Director. Address: St Peters Gate, Brackley, Northants, NN13 7NL. DoB: December 1944, British
Andrew Dixon Director. Address: Fairisle Road, Southampton, Hampshire, SO16 8BY. DoB: August 1955, British
G A Directors Ltd Corporate-director. Address: The Carlson Suite The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB:
Peter Nemoga Director. Address: 55 Paton Street, Leicester, LE3 0BF. DoB: November 1982, Slovak
Jobs in Gaac 110 Limited vacancies. Career and practice on Gaac 110 Limited. Working and traineeship
Electrical Supervisor. From GBP 1700
Helpdesk. From GBP 1200
Welder. From GBP 1900
Project Planner. From GBP 3600
Cleaner. From GBP 1100
Responds for Gaac 110 Limited on FaceBook
Read more comments for Gaac 110 Limited. Leave a respond Gaac 110 Limited in social networks. Gaac 110 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gaac 110 Limited on google map
Other similar UK companies as Gaac 110 Limited: Espresso Parts Limited | Cumberland Commercial Interior Contractors Ltd | Lambrose Environmental Services Limited | Uk Aulies Ltd. | Alliance Forex Limited
Gaac 110 Limited has been prospering in this business for ten years. Started with Registered No. 06024833 in Mon, 11th Dec 2006, the company is registered at The Aspen Building, Mitcheldean GL17 0DD. This company is classified under the NACe and SiC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. Gaac 110 Ltd reported its account information up till Tuesday 31st March 2015. The most recent annual return was released on Thursday 10th December 2015. This company can look back on the successful 10 years in this line of business, with a bright future in its future.
In this specific firm, many of director's tasks have been done by Catherine Mary Jenkins, Clifford John Jenkins, Steven Werrett and Steven Werrett. When it comes to these four individuals, Roger Orlando Morris has been with the firm for the longest period of time, having become a vital addition to directors' team in Mon, 9th Jan 2012. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.