Gaac 167 Limited

All UK companiesAdministrative and support service activitiesGaac 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:

Shedule:

Incorrect data or we want add more details informations for "Gaac 167 Limited"? - send email to us!

Gaac 167 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 167 Limited.

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 Limited

Owner, 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, MySpace

Address 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.