Gaac 167 Limited
Other business support service activities not elsewhere classified
Gaac 167 Limited contacts: address, phone, fax, email, website, shedule
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-1550 2941009
Fax: +44-1550 2941009
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gaac 167 Limited"? - send email to us!
Registration data Gaac 167 Limited
Register date: 2007-01-26
Register number: 06069855
Type of company: Private Limited Company
Get full report form global database UK for Gaac 167 LimitedOwner, director, manager of Gaac 167 Limited
Scarlett Aynsley Sylvester Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1995, British
Michal Benko Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1990, Polish
Nelly Wasitara Karenzi Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1966, British
Saffron Rietta Bailey Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1992, British
David Graham Fillingham Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1963, British
Marius-Alin Barbulescu Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1996, Romanian
Michael Hetherington Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1959, British
G A Secretaries Ltd Corporate-secretary. Address: Vantage Point Business Village, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:
Paul Marney Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1964, British
Steven Evans Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1996, English
Nicholas James Perry Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1991, English
Mohammed Furkhan Ali Sikder Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1990, British
Rinaldi Khaleel Coley Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1989, Jamaican
Aaron Garvey Brown Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1991, British
Roger Miller Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1965, British
Catherine Mary Jenkins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1968, British
Sonia Yvonne Mills Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1968, British
Dawid Artur Pozniak Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1991, British
Calvin Errol Ramdeen Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1982, British
Justin Neil Walker Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1975, British
Mohammed Kessani Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1990, British
Christian Koomson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1985, British
Stephen David John Mcnab Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1988, Scottish
Paul David Cartmer Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1959, British
Ahmed Mohamoud Ahmed Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1985, British
Shaun Victor Doggett Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1967, British
Conor Almond Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1995, British
Clifton Mould Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1960, British
Alison Susan Dowell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1959, British
Grzegorz Kurdziel Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1975, Polish
Ian Richard Brighouse Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1952, British
Anthony Cipriani Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1968, British
Alistair Workman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1958, British
Marc Richard Johnson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1982, British
Daniel Langford Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1975, British
Muszalski Mateusz Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1987, Polish
Jake Mottershead Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1991, Welsh
Christian Mark Vardon Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1990, British
Matthew Francis Power Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1980, British
Robert Gerard Mccanny Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1970, British
Abdul Abdulle Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1962, British
Phillip Byrne Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1972, British
Robert Ballantyne Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1955, British
Neil James Dudley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1971, British
Lauren Carter Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1986, British
Andrew Charles Geddes Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1961, British
Philip Holton Hall Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1966, British
Jaroslaw Gorski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1961, Polish
Zbiegniew Snieg Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1965, Polish
Christopher Richard Ingham Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1976, British
Joanna Mstowska Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1983, Polish
Michael John Sharman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1969, British
Julianna Grave Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1985, Latvian
Karolina Gieleta-bak Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1985, Polish
Donna-Maria Wills Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1966, British
Przemyslaw Klubinski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1989, Polish
Jevegenijs Sirotjuk Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1981, Latvian
Ben Reeder Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1985, British
Troy Robert Purdy Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1991, British
Jason Wilder Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1980, British
Robert Trevett Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1983, British
Andrew John Richard Crout Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1977, British
Stephen Philip Thomas Director. Address: Stavordale Road, Stockton On Tees, Cleveland, TS19 0DN. DoB: December 1968, British
Kevin Race Director. Address: Marquis Street, Hartlepool, Durham, TS24 0QP. DoB: October 1954, British
David Jeffrey Livesey Director. Address: Chapel Road, Irlam, Manchester, M44 6EE. DoB: May 1970, British
Thomasz Krzysztof Jarkiewicz Director. Address: South Street, Rugby, Warwickshire, CV21 3SF. DoB: March 1977, 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:
Adam Kozuch Director. Address: Alma Road, Southampton, Hampshire, SO14 6AQ. DoB: June 1963, Polish
Paul Hoey Director. Address: 22 Gerard Crescent, Southampton, SO19 6EL. DoB: October 1972, British
G A Directors Ltd Corporate-director. Address: The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB:
Jobs in Gaac 167 Limited vacancies. Career and practice on Gaac 167 Limited. Working and traineeship
Sorry, now on Gaac 167 Limited all vacancies is closed.
Responds for Gaac 167 Limited on FaceBook
Read more comments for Gaac 167 Limited. Leave a respond Gaac 167 Limited in social networks. Gaac 167 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gaac 167 Limited on google map
Other similar UK companies as Gaac 167 Limited: Radio Star Limited | Carrickaness Limited | Eskimo Heating Ltd | Nyla Consultancy Ltd | Concept Films Limited
Gaac 167 Limited 's been on the local market for at least 9 years. Started with Registered No. 06069855 in 2007-01-26, it is based at The Aspen Building, Mitcheldean GL17 0DD. The enterprise SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Gaac 167 Ltd filed its latest accounts up till 2015-03-31. The latest annual return information was released on 2016-02-18. The enterprise can look back on the successful nine years on this market, with a bright future yet to come.
As mentioned in the following enterprise's employees list, since 2016 there have been seven directors including: Scarlett Aynsley Sylvester, Michal Benko and Nelly Wasitara Karenzi. Another limited company has been appointed as one of the secretaries of this company: G A Secretaries Ltd.