Gaac 110 Limited

All UK companiesAdministrative and support service activitiesGaac 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:

Shedule:

Incorrect data or we want add more details informations for "Gaac 110 Limited"? - send email to us!

Gaac 110 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 110 Limited.

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 Limited

Owner, 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, MySpace

Address 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.