Gaac 187 Limited

All UK companiesAdministrative and support service activitiesGaac 187 Limited

Other business support service activities not elsewhere classified

Gaac 187 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1289 8332550

Fax: +44-1289 8332550

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 187 Limited"? - send email to us!

Gaac 187 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 187 Limited.

Registration data Gaac 187 Limited

Register date: 2007-02-05

Register number: 06081277

Type of company: Private Limited Company

Get full report form global database UK for Gaac 187 Limited

Owner, director, manager of Gaac 187 Limited

Alexandru Diaconu Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1987, Romanian

Joseph Powell Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1991, British

Suki Kaur Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1967, British

Malena Soltvedt Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1988, British

Daniel Williams Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1994, British

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

Luke Betuschi Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1982, British

Stephen Hardwick Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1970, British

Micheal Pereira Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1991, Portuguese

Paul Lyons Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1959, British

Jordan Carter Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1993, British

Eilis Hall Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1994, British

Ronald Hannah Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1969, British

Mark Baker Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1971, British

Matthew Hartwell Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1992, British

Randy Owusu Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1992, British

David Trott Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1963, British

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

Christinel Mita Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1979, Romanian

Marek Rybak Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1977, Polish

Wayne Robert Heath Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1983, British

Vasile Negrea Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1973, Romanian

James Hennen Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1974, British

Kevin Foster Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1961, British

Michal Staszak Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1984, Polish

Colin Scott Jones Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1974, British

Neil Elliott Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1960, British

David Pritchard Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1990, British

Tomasz Sobieralski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1974, Polish

Colin Scott Jones Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1974, British

William Woodward Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1955, British

Lesley Burr Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1958, British

Louis Nelson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1965, British

Colin Hilton Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1961, British

Caroline Edwards Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1990, British

Michael Grant Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1960, British

Karim Elharras Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1986, Egyptian

Daniel Ashman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1982, British

Craig Gould Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1971, British

Nicholas Woodfine Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1953, British

James Pooley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1947, English

Bernard Holliman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1945, British

Martin Stewart Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1973, British

Gareth Jones Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1962, British

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

Nicolaie Banu Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1968, Romaina

Marc Randall Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1979, British

Kevin Gibbs Director. Address: Wath Road, Brampton, Barnsley, South Yorkshire, S73 0XF. DoB: July 1959, British

Mark Hardcastle Director. Address: Wath Road, Brampton, Barnsley, South Yorkshire, S73 0XF. DoB: September 1964, 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:

Timothy Waite Director. Address: 40 Ryland Road, Moulton, Northampton, NN3 7RE. DoB: June 1962, British

Geoffrey Scorey Director. Address: 167 Sedlescombe Road, Worth, St Leonards On Sea, TN37 7ER. DoB: November 1950, British

Danute Sidlauskiene Director. Address: 9 New Road, Chatham, Kent, ME4 4QJ. DoB: July 1940, Lithuanian

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

Jobs in Gaac 187 Limited vacancies. Career and practice on Gaac 187 Limited. Working and traineeship

Sorry, now on Gaac 187 Limited all vacancies is closed.

Responds for Gaac 187 Limited on FaceBook

Read more comments for Gaac 187 Limited. Leave a respond Gaac 187 Limited in social networks. Gaac 187 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 187 Limited on google map

Other similar UK companies as Gaac 187 Limited: Otelex Ltd | Mr Mezzanine Limited | Sunmax International Co., Ltd | First Euro Construct Company Limited | European Fragrances Limited

The official date this company was registered is 2007-02-05. Registered under number 06081277, this company operates as a PLC. You may find the main office of the firm during its opening times under the following location: The Aspen Building Vantage Point Business Village, GL17 0DD Mitcheldean. The firm declared SIC number is 82990 : Other business support service activities not elsewhere classified. The business most recent filings were submitted for the period up to Tuesday 31st March 2015 and the most recent annual return information was released on Friday 5th February 2016. Gaac 187 Ltd has been in this field for the last 9 years.

As suggested by this company's employees list, since June 2016 there have been five directors to name just a few: Alexandru Diaconu, Joseph Powell and Suki Kaur. At least one secretary in this firm is a limited company: G A Secretaries Ltd.