Gaac 117 Limited

All UK companiesAdministrative and support service activitiesGaac 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:

Shedule:

Incorrect data or we want add more details informations for "Gaac 117 Limited"? - send email to us!

Gaac 117 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 117 Limited.

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 Limited

Owner, 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, MySpace

Address 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.