Gaac 15 Limited

All UK companiesAdministrative and support service activitiesGaac 15 Limited

Other business support service activities not elsewhere classified

Gaac 15 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1488 7286376

Fax: +44-1488 7286376

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 15 Limited"? - send email to us!

Gaac 15 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 15 Limited.

Registration data Gaac 15 Limited

Register date: 2006-11-07

Register number: 05990987

Type of company: Private Limited Company

Get full report form global database UK for Gaac 15 Limited

Owner, director, manager of Gaac 15 Limited

Jessica Louise Williams Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1984, British

Jason David Bishop Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1980, British

Robert Koch Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1979, Polish

Mariusz Studnicki Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1978, Polish

Craig John William Hollingworth Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1981, British

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

Ewa Grabowska Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1965, Polish

Szymon Zagiel Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1995, Polish

Szymon Zagiel Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1996, Polish

Muhammad Imran Din Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1989, British

Christopher Gill Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1990, British

Olawunmi Adekeye Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1993, Nigerian

Hannington Semwanje Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1974, German

Rebecca Vanessa John Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1990, British

Jimmy Thomas John O'brien Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1995, British

Gillian Skelly Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1942, British

Alexander Wilson Gladstone Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1980, Scottsh

Michael Ian Mitchell Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1953, British

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

James Stephen Plant Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1993, British

Philip Anthony Campbell Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1963, British

Emma Diane Catton Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1988, British

Mark Livesey Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1968, British

Edward James Anderson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1970, British

Matthew Zachary Weir Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1972, British

Michael Paul Wood Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1971, British

Remigiusz Ungurian Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1980, Polish

Leszek Kosieradzki Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1980, Polish

Ian Caldwell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1966, British

Bartosz Oramus Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1979, Polish

Erik Jan Kreffer Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1957, Dutch

Michael Brian Grant Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1966, British

Michael John Sephton Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1974, British

Phillip Michael Roberts Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1959, British

Christopher Neil Connor Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1975, British

Oral Maglynie Farrell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1958, British

Jason Kay Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1970, British

James Alfred Barnes Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1988, British

Iain Gerard Haney Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1951, British

Tony Ibrahim Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1962, British

Phillip Spencer Holsgrove Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1966, British

Anthony George Edwards Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1960, British

Sergii Voronyi Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1983, Ukraine

Samuel Thomas Wakefield Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1990, British

David Michael Skelton Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1979, Welsh

Garry Woodham Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1949, British

David Donald Currie Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1950, British

Wojciech Jas Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1973, Polish

David Clarke Director. Address: Sneinton Road, Nottingham, NG2 4QL, United Kingdom. DoB: December 1965, British

Harriet Lloyd Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1986, British

Peter Barr Director. Address: Longrow Gardens, Lawthorn, Irvine, Ayrshire, KA11 2DP, United Kingdom. DoB: August 1963, British

Jeremy Azern Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1973, British

Robert Trotter Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1956, British

Phillip Edward Payne Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1974, British

Neil Redvers Barcock Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1959, British

Jason Kay Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1970, English

Benjamin Emeka Agumba Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1984, Nigerian

Shane John Collett Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1984, British

Josh Derek Rogers Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1991, British

Alan Peter Fensom Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1955, British

Robert Moore Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1987, British

Tony Richard Atkin Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1967, British

Philip Sidney Comeau Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1952, British

Ronald James Smith Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1950, British

Glenn Richard Fiddy Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1962, British

Mathew Rolant Williams Director. Address: 8 Copswood Road, Ashurst, Southampton, SO40 7DL. DoB: November 1969, British

Anthony John Ellison Director. Address: Mickle Way, Forest Hill, Oxford, Oxfordshire, OX33 1DX. DoB: July 1962, British

John Andrew Snow Director. Address: Keightley Road, Leicester, Leicestershire, LE3 9LP. DoB: April 1967, British

John Michael Thompson Director. Address: Coast Road, Larne, Antrim, BT40 1TZ, Northern Ireland. DoB: June 1951, Irish

Dariusz Wenz Director. Address: Wytham Street, Oxford, Oxfordshire, OX1 4TN. DoB: January 1978, Polish

Day Leslie John Director. Address: Prestwick Road, Watford, Herts, WD19 6XT. DoB: May 1961, British

Issa Abdi Director. Address: 170 St. Saviours Road, Leicester, LE5 3SG. DoB: January 1970, Dutch

Maciej Lukasz Droszak Director. Address: 10 Kimberley Road, Rugby, Warwickshire, CV21 2SU. DoB: March 1986, Polish

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

Jobs in Gaac 15 Limited vacancies. Career and practice on Gaac 15 Limited. Working and traineeship

Package Manager. From GBP 1800

Administrator. From GBP 2400

Administrator. From GBP 2000

Manager. From GBP 2700

Other personal. From GBP 1300

Responds for Gaac 15 Limited on FaceBook

Read more comments for Gaac 15 Limited. Leave a respond Gaac 15 Limited in social networks. Gaac 15 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 15 Limited on google map

Other similar UK companies as Gaac 15 Limited: Charrington Estates Ltd | Severn Rewinds Limited | Ammb | Pacseoil International Shipmanagement Co., Limited | Natural Executive Producers Limited

Gaac 15 Limited can be found at The Aspen Building, Vantage Point Business Village in Mitcheldean. The firm post code is GL17 0DD. Gaac 15 has been on the market since it was registered on November 7, 2006. The firm Companies House Registration Number is 05990987. This company is classified under the NACe and SiC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Gaac 15 Ltd reported its latest accounts up to 2015-03-31. The company's latest annual return was submitted on 2015-11-05. This company can look back on its successful 10 years on this market, with many good things in its future.

The company owes its achievements and unending development to exactly five directors, namely Jessica Louise Williams, Jason David Bishop, Robert Koch and 2 others listed below, who have been controlling it since 2016. At least one secretary in this firm is a limited company: G A Secretaries Ltd.