Gaac 18 Limited

All UK companiesAdministrative and support service activitiesGaac 18 Limited

Other business support service activities not elsewhere classified

Gaac 18 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1464 9586639

Fax: +44-1464 9586639

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 18 Limited"? - send email to us!

Gaac 18 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 18 Limited.

Registration data Gaac 18 Limited

Register date: 2006-11-07

Register number: 05991442

Type of company: Private Limited Company

Get full report form global database UK for Gaac 18 Limited

Owner, director, manager of Gaac 18 Limited

Saiko Samusa Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1973, Spanish

Ian Lindars Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1967, British

Kevin Armstrong Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1970, British

Dalil Lamari Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1977, Algerian

Kaja Zawol Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1992, Polish

Mohamed Toure Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1972, Ivorian

Benjamin Carter Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1994, British

Jasvinder Singh Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1969, British

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

William Brettell Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1993, British

Gary Hebditch Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1962, British

Paul Horrocks Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1983, British

Hamza Sanfour Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1986, French

Robert Neville Patton Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1966, Irish

Ruhena Begum Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1989, British

Edward Stallwood Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1966, British

Tunji Abidoye Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1983, Nigerian

Andris Jovaisa Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1976, Latvian

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

Slawomir Puzio Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1972, Polish

Jonathan Voisey Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1985, British

Robert Olle Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1970, Slovak

Alexander Wiley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1992, British

Stephen Bell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1958, British

Colin Madine Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1969, British

Andrew Thomson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1966, British

David Waddell Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1976, British

Alexandra Culshaw Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1990, British

Andrew Ryan Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1961, British

Ronald Hanson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1955, British

Ben Simons Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1988, British

Dave Allen Adams Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1968, British

Marcin Grzonka Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1980, Polish

Stuart John Ryder Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1961, British

Richard Hall Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1990, British

Alexander Kenneth Bain Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1975, British

Anthony Crittenden Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1968, British

Kirk Parks Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1973, British

Jason Burns Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1970, British

Geraint Williams Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1961, British

Thomas Corcoran Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1972, British

Solange Coles Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1976, British

Philip Holmes Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1966, British

David Nelson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1959, British

Srinivasarao Nadella Director. Address: Seaford Road, London, W13 9HR, United Kingdom. DoB: June 1967, Indian

Robert Bird Director. Address: Pildacre Brow, Ossett, West Yorkshire, WF5 8QE, United Kingdom. DoB: June 1970, British

Kamil Manik Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1982, Slovakian

Michalina Kasafir Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1985, Polish

Melusi Tshuna Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1972, British

Jack Trehearne Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1989, British

Renata Griauslyte Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1985, Lithuanian

Alexander Robertson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1958, British

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

Stephen Hellier-woods Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1961, English

Ian Denny Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1969, British

Zbieniew Trojnacki Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1976, Polish

Jon Wheeler Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1971, British

Alain Robert Parker Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1979, British

Marek Oleksy Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1982, Polish

Daniel Manka Director. Address: Hampshire Close, Bury, Lancashire, BL9 9EZ, United Kingdom. DoB: August 1982, Polish

Wayne Wright Director. Address: 7 Linnet Road, Calne, Wiltshire, SN11 9RN. DoB: November 1974, British

Philip Bennett Director. Address: Thornwood Place, Treharris, Mid Glamorgan, CF46 5AB. DoB: November 1960, British

Keith Perry Director. Address: Llys Baldwin, Gowerton, Swansea, West Glamorgan, SA4 3DX. DoB: May 1956, British

Gabriel Enache Director. Address: Balliol Drive, Didcot, Oxfordshire, OX11 9RH, Uk. DoB: June 1976, Romanian

Kevin Rawle Director. Address: South Road, Oakfield, Cwmbran, Gwent, NP44 3EJ. DoB: April 1959, British

Martin Arthur Willis Director. Address: 30 Fairacre, Coventry Road, Lutterworth, Leicestershire, LE17 4FA. DoB: February 1953, British

Kevin Stephen Director. Address: 49 Brierley Gardens, Otterburn, Newcastle Upon Tyne, NE19 1HB. DoB: October 1963, British

Paul Malivoire Director. Address: 54 Clover Drive, Rushden, Northamptonshire, NN10 0UH. DoB: February 1976, British

Andrea Hegedusova Director. Address: 75 Mantle Close, Gosport, PO13 9QT. DoB: March 1985, Slovak

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

Jobs in Gaac 18 Limited vacancies. Career and practice on Gaac 18 Limited. Working and traineeship

Engineer. From GBP 2700

Plumber. From GBP 2200

Assistant. From GBP 1400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2300

Assistant. From GBP 1400

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Gaac 18 Limited on FaceBook

Read more comments for Gaac 18 Limited. Leave a respond Gaac 18 Limited in social networks. Gaac 18 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 18 Limited on google map

Other similar UK companies as Gaac 18 Limited: Kingbell Apartments Limited | Pbm White & Co Limited | Active Property Care Ltd | William Omer & Company Limited | The Near East Foundation Uk

The firm is situated in Mitcheldean under the ID 05991442. This firm was established in 2006. The main office of this company is located at The Aspen Building Vantage Point Business Village. The postal code for this place is GL17 0DD. The company SIC code is 82990 : Other business support service activities not elsewhere classified. Gaac 18 Ltd filed its latest accounts for the period up to 2015-03-31. The business most recent annual return was released on 2015-11-30. Gaac 18 Ltd has been operating in this line of business for 10 years.

The following business owes its achievements and constant development to eight directors, who are Saiko Samusa, Ian Lindars, Kevin Armstrong and 5 others listed below, who have been hired by the firm since July 2016. Another limited company has been appointed as one of the secretaries of this company: G A Secretaries Ltd.