Gaac 119 Limited

All UK companiesAdministrative and support service activitiesGaac 119 Limited

Other business support service activities not elsewhere classified

Gaac 119 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1239 6227020

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 119 Limited"? - send email to us!

Gaac 119 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 119 Limited.

Registration data Gaac 119 Limited

Register date: 2006-12-18

Register number: 06031158

Type of company: Private Limited Company

Get full report form global database UK for Gaac 119 Limited

Owner, director, manager of Gaac 119 Limited

Farrah Sheikh Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1980, British

Christine John Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1989, British

Jason Molloy Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1976, British

Donald Andrew Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1966, British

Patryk Nowak Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1980, Polish

Anthony Dixon Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1968, British

Silvester Tapfumaneyi Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1967, British

Liam Alfred Ashton Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1979, British

Ajay Pal Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1971, British

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

Jodie Yeomans Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1983, British

Mark Adrian Devine Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1964, British

Gordon Nicol Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1980, British

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

Craig Ruddock Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1962, British

Simon Crane Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1959, British

Liam Ashton Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1979, British

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

Patti Panayi Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1953, British

David Hatton Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1964, British

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

Daniel Tidley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1993, Welsh

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

Bartek Gojo Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1982, Polish

Christopher Takle Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1981, British

Ian Hulson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1964, British

Andrzej Zarnowski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1957, Polish

Stewart Mclean Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1984, Scottish

Liam Murnaghan Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1990, British

Maciej Sylwester Lesisz Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1987, Polish

Martin Richter Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1991, Czech Republic

Stuart Jackson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1976, British

Jan Zajac Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1955, Polish

Daryl Skeete Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1982, British

Martin Mckenna Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1951, British

Kevin Groves Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1963, British

Keith Bowcutt Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1947, British

Colin Burton Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1956, British

Christopher Sharp Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1990, British

Darryl Berry Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1968, British

Derrick Jack Bulley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1961, British

Marek Rybak Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1977, Polish

Heather Moyle Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1957, British

Richard Corns Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1974, British

Christopher Thomas Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1950, British

Waldemar Kupidura Director. Address: 28 Breir Way, Peterborough, PE1 5LH. DoB: July 1960, Polish

Lee Gannon Director. Address: Foxford Crescent, Alderman's Green, Coventry, Warwickshire, CV2 1QB. DoB: May 1976, British

Ronald Black Director. Address: 32 Magnus Road, Sherwood, Nottingham, NG5 3AB. DoB: November 1964, British

Gary George Burrows Director. Address: Harbury Place, Yoker, Glasgow, G14 0LH. DoB: April 1990, British

Gary Bevers Director. Address: St Dunstans Hill, Cheam, Surrey, SM1 2LP. DoB: November 1974, British

John Mclean Bell Director. Address: 15 High Street, Port William, Newton Stewart, Wigtownshire, DG8 9SL. DoB: March 1961, British

Alex Nicholls Director. Address: 45 Marlborough Road, Rugby, Warwickshire, CV22 6DD. DoB: May 1970, British

Paval Kiss Director. Address: 122 Locking Road, Weston-Super-Mare, Avon, BS23 3HF. DoB: August 1975, Slovak

Stephen Collins Director. Address: 10 Carmel Close, Garnlydan, Ebbw Vale, Gwent, NP23 5EQ. DoB: December 1977, British

Paval Kalis Director. Address: 122 Locking Road, Weston Super Mare, Avon, BS23 3HF. DoB: August 1975, Slovak

Pawel Kalis Director. Address: 147 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR. DoB: January 1979, Polish

G A Directors Ltd Corporate-director. Address: The Carlson Suite The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:

Martyn Preston Director. Address: 5 Avenue Road, Flat 3, Gosport, PO12 1JY. DoB: April 1959, British

Jobs in Gaac 119 Limited vacancies. Career and practice on Gaac 119 Limited. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Gaac 119 Limited on FaceBook

Read more comments for Gaac 119 Limited. Leave a respond Gaac 119 Limited in social networks. Gaac 119 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 119 Limited on google map

Other similar UK companies as Gaac 119 Limited: Build-tech Integrated Services Ltd | Srh2013 Limited | Mackey (franchise) Ltd | David Dries Bulding & Coordination Ltd | Looper Film Transport Limited

The firm is situated in Mitcheldean under the ID 06031158. This firm was set up in 2006. The main office of this company is situated at The Aspen Building Vantage Point Business Village. The zip code for this location is GL17 0DD. This enterprise principal business activity number is 82990 which stands for Other business support service activities not elsewhere classified. The firm's latest filings were submitted for the period up to 2015/03/31 and the most recent annual return information was submitted on 2015/12/16. It's been ten years that Gaac 119 Ltd has started to play a significant role on this market.

As found in this company's employees data, since 2016-05-23 there have been nine directors to name just a few: Farrah Sheikh, Christine John and Jason Molloy. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.