Gaac 137 Limited
Other business support service activities not elsewhere classified
Gaac 137 Limited contacts: address, phone, fax, email, website, shedule
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-1208 1688842
Fax: +44-1208 1688842
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gaac 137 Limited"? - send email to us!
Registration data Gaac 137 Limited
Register date: 2006-12-18
Register number: 06031282
Type of company: Private Limited Company
Get full report form global database UK for Gaac 137 LimitedOwner, director, manager of Gaac 137 Limited
Steven Dean Norris Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1983, British
Jaroslaw Plaminiak Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1988, Polish
Jason Brian Milne Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1972, British
Adam Joseph Jerzynek Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1992, British
Keith Fred Spencer Allsopp Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1964, British
Jon Ramsey Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1954, Scottish
G A Secretaries Ltd Corporate-secretary. Address: Vantage Point Business Village, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:
Steffan Price Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1986, British
Clive Nicholls Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1960, British
Christopher Thomas Mcdonald Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1986, British
Susan Ann Head Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1968, British
Stewart Cameron Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1954, British
Leon Robert Paul Robson Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1992, Britsh
Adrian Lee Bobowicz Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1985, British
Remus Ciurar Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1967, Romanian
Mohammed Imran Hussain Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1992, British
Dawid Waldemar Szulc Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1980, Polish
Mark Anthony Hollowell Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1962, British
Catherine Mary Jenkins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1968, British
Matthew Anthony Underhill Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1979, British
James Haywood Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1992, British
Matthew Drew Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1983, British
Michael Robert Jones Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1955, British
George Lockhart Kennedy Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1972, British
Delvin John Coley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1980, British
John Kewin Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1989, British
Matthew Jonathan Roberts Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1984, British
Jenna Victoria Beck Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1985, British
Roger Anthony Townsend Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1954, British
Clive Stuart Board Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1967, British
Brian Raymond Shearman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1945, British
Craig Howton Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1977, British
Donald John Walker Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1953, British
Dean John Jennings Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1975, British
Emma Garner Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1981, British
David Woods Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1952, British
Annabelle Daisy Mcdermott Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1991, British
Claire Currie Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1988, British
Mark Yuill Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1976, British
Paul Bailey Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1964, British
Derrick Jack Bulley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1961, British
Vladimir Gajdos Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1981, Slovakian
Marion Clare Bower Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1963, British
Jeffery Peter Hathaway Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1949, New Zealander
Michael Roberts Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1958, British
Adaku Okorafor Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1976, Nigerian
Jane Barbara Lovell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1956, British
Mark Baker Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1967, British
Senai Tsegai Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1989, British
Michael Hamilton Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1973, British
Liam Griffin Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1988, British
Robert Hall Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1981, British
Nigel Summerfield Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1970, British
Robert Brain Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1983, British
Catherine Mary Jenkins Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1968, British
John Luke Philpotts Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1990, British
Marcin Ficek Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1978, Polish
Norbert Berki Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1975, Hungarian
Algirdas Kolesnikovas Director. Address: Kingsclere Avenue, Southampton, Hampshire, SO19 9JX, United Kingdom. DoB: October 1983, Lithuanian
Darren Graham John Izzard Director. Address: Bracklesham Road, Gosport, Hampshire, PO13 0EN. DoB: June 1972, British
Leonard Bessey Director. Address: Winterslow Drive, Havant, Hampshire, PO9 5DY. DoB: April 1966, British
Adam Grayson Director. Address: Green Street, Middleton, Manchester, M24 2JE. DoB: November 1979, British
Rex Towle Director. Address: Beatty Road, Syston, Leicester, Leicestershire, LE7 1LT. DoB: December 1948, British
Magdalena Serej Director. Address: Watson Road, Long Buckby, Northamptonshire, NN6 7PS. DoB: August 1981, British
Duncan Mcdougal Director. Address: Pinehurst Road, Swindon, Wiltshire, SN2 1QP. DoB: October 1969, British
James Garthwaite Director. Address: Cowley Close, Hartlepool, Cleveland, TS25 1XE. DoB: April 1952, British
Anthony Jenkin Director. Address: 8a Broad Street, Kent, CT11 8QJ. DoB: January 1980, 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:
Jobs in Gaac 137 Limited vacancies. Career and practice on Gaac 137 Limited. Working and traineeship
Package Manager. From GBP 2400
Carpenter. From GBP 2400
Other personal. From GBP 1300
Fabricator. From GBP 2600
Responds for Gaac 137 Limited on FaceBook
Read more comments for Gaac 137 Limited. Leave a respond Gaac 137 Limited in social networks. Gaac 137 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gaac 137 Limited on google map
Other similar UK companies as Gaac 137 Limited: Launcestones Limited | Metaaembro Ltd | Brainrock Capital Partners Limited | Dialexcess Limited | Flightstore Inflight Retailing Limited
The day this company was founded is 2006-12-18. Registered under number 06031282, it is listed as a Private Limited Company. You may find the office of this company during its opening times under the following location: The Aspen Building Vantage Point Business Village, GL17 0DD Mitcheldean. This business is classified under the NACe and SiC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2015/03/31 is the last time when the accounts were filed. Gaac 137 Ltd has been on this market for ten years.
In the following business, a variety of director's obligations up till now have been performed by Steven Dean Norris, Jaroslaw Plaminiak, Jason Brian Milne and 3 other directors who might be found below. Amongst these six people, Jon Ramsey has been an employee of the business the longest, having been a vital addition to the Management Board in April 2011. At least one secretary in this firm is a limited company: G A Secretaries Ltd.