Gaac 117 Limited
Other business support service activities not elsewhere classified
Gaac 117 Limited contacts: address, phone, fax, email, website, shedule
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-1547 5486816
Fax: +44-1547 5486816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gaac 117 Limited"? - send email to us!
Registration data Gaac 117 Limited
Register date: 2006-12-18
Register number: 06031753
Type of company: Private Limited Company
Get full report form global database UK for Gaac 117 LimitedOwner, director, manager of Gaac 117 Limited
Thomas Oliver Hollins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1999, British
George Oyarekhua Balogun Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1966, British
Yaina Maria Samuels Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1956, British
Ryan Kinnie Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1980, British
Kenni John Webb Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1996, British
Daniel James Scanlon Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1994, British
Idec Wojciech Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1987, Polish
G A Secretaries Ltd Corporate-secretary. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:
Violet Chibanda Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1975, British
Gaius Onyeoguzoro Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1985, Nigerian
Archie Mcdiarmid Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1952, British
Ionut Coman Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1980, Romanian
Callum James Dunne Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1995, British
Garrett Andrew Hegarty Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1974, British
Matthew Michael Wheeler Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1981, British
Victoria Louise Saxton Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1981, British
Catherine Mary Jenkins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1968, British
David Reedie Macdonald Brown Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1981, British
Darren Geoffrey Wood Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1973, British
Graham Wright Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1977, British
Nicholas David Horseman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1991, Welsh
Christopher John Chester Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1993, British
Peter Crook Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1972, British
Michael Ramejkis Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1994, British
Adrian Kelly Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1978, British
Lee James Scott Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1974, British
Paul John Williams Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1962, British
James David Dunkley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1993, British
Jakub Kleczynski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1986, Polish
William Gow Plourde Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1978, British
Damian Murphy Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1954, British
Robert Jonathon George Purdy Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1963, British
Michael Roberts Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1958, British
Peter Haste Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1972, British
Jaroslaw Andrzej Sosniak Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1979, Polish
Anthony Kieron Halliday Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1977, British
Gerard Mcgoldrick Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1957, British
James Mckenna Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1949, British
Neil Coulter Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1966, British
Dean Gary Price Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1988, British
Paul Westwood Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1954, English
Robert Prus Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1966, Polish
Micheal Pegg Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1953, English
Joanna Mstowska Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1983, Polish
Mitchell James Prosser Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1989, British
Matthew Kenneth John Corps Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1982, British
Paul Purdom Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1971, British
Christopher Geoffrey Wyatt Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1943, British
Ryan John Palmer Director. Address: Churchway, Blunsdon, Swindon, Wiltshire, SN26 7DG, United Kingdom. DoB: February 1986, Zimbabwean
Peter William George Kirby Director. Address: Southbridge Road, Croydon, Surrey, CR0 1AF, United Kingdom. DoB: April 1985, British
Paul Ian Powell Director. Address: Osborne Road, Warsash, Southampton, Hampshire, SO31 9GH. DoB: July 1974, British
Carol Royston Ball Director. Address: Font Close, Fareham, Hampshire, PO14 4QH. DoB: August 1985, British
Elizabeth Oyebola Oyenuga Director. Address: 12 Belle Vue Road, Swindon, Wiltshire, SN1 3HQ. DoB: February 1980, Nigerian
Pawel Plewczynski Director. Address: Baker Road, Abingdon, Oxfordshire, OX14 5LJ. DoB: October 1976, Polish
Keith Charge Director. Address: Larch Crescent, Hayes, Middlsex, UB4 9DS. DoB: October 1963, British
Aleksander Jerry Gebsxi Director. Address: Park Avenue, Loughborough, Leicestershire, LE11 2HB. DoB: August 1962, British
Neal Hopcraft Director. Address: View Cottage, Home Farm, Bishopswood, Ross-On-Wye, Herefordshire, HR9 5QZ. DoB: April 1965, British
Richard Lee Jones Director. Address: 28 Meadow Crescent, Scwrfa, Tredegar, Gwent, NP22 4AS. DoB: May 1975, 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:
Gary Mould Director. Address: 24 Yarrow Way, Southampton, SO31 6TH. DoB: July 1965, British
Jobs in Gaac 117 Limited vacancies. Career and practice on Gaac 117 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 117 Limited on FaceBook
Read more comments for Gaac 117 Limited. Leave a respond Gaac 117 Limited in social networks. Gaac 117 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gaac 117 Limited on google map
Other similar UK companies as Gaac 117 Limited: Cangzhou Juntai Pipe Products Co., Ltd. | Kamset Digital Limited | Rendall Consultants Limited | The Speechworks Limited | Spectra Strip Limited
Gaac 117 started conducting its business in 2006 as a PLC with reg. no. 06031753. This company has been working with great success for 10 years and it's currently active. This company's headquarters is based in Mitcheldean at The Aspen Building. Anyone could also locate this business using the postal code of GL17 0DD. This firm is registered with SIC code 82990 : Other business support service activities not elsewhere classified. The business latest filed account data documents cover the period up to Tue, 31st Mar 2015 and the most recent annual return was released on Wed, 16th Dec 2015. This year marks ten years since Gaac 117 Ltd has appeared in this field can be reached at it seems they are unstoppable.
Currently, the directors registered by this specific firm are as follow: Thomas Oliver Hollins selected to lead the company almost one year ago, George Oyarekhua Balogun selected to lead the company on 2016-08-30, Yaina Maria Samuels selected to lead the company in 2016 in August and 4 other members of the Management Board who might be found within the Company Staff section of this page. At least one secretary in this firm is a limited company: G A Secretaries Ltd.