Gaac 192 Limited

All UK companiesAdministrative and support service activitiesGaac 192 Limited

Other business support service activities not elsewhere classified

Gaac 192 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1278 4939422

Fax: +44-1278 4939422

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 192 Limited"? - send email to us!

Gaac 192 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 192 Limited.

Registration data Gaac 192 Limited

Register date: 2007-02-05

Register number: 06081325

Type of company: Private Limited Company

Get full report form global database UK for Gaac 192 Limited

Owner, director, manager of Gaac 192 Limited

Steve Butts Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1973, British

Radut Zoltan Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1982, Romanian

Alice Christine Judge Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1991, British

Ioan Ciprian Cristache Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1979, Romanian

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

Zbigniew Adam Baran Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1988, Polish

Tomasz Maturski Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1982, Polish

Joey Yinkeung Lai Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1951, British

Liam Michael Peter Skipper Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1993, British

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

Stephen Curran Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1961, British

Piotr Henryk Grundowski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1981, Polish

Mariusz Figacz Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1983, Polish

Mark Anthony Wagstaff Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1962, British

Levente Kiraly Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1981, Hungarian

Michal Koten Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1991, Czech

Alexander Thomas Ham Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1993, British

John Mark Barwana Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1970, British

Lloyd Brian Lander-butler Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1985, British

Raymond Michael Rolfe Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1959, British

Ciana Mary Canavan Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1987, Irish

Garry Joseph Mullen Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1978, British

Joseph David Hoadley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1986, British

Warren Down Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1990, British

Philip John Timson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1950, British

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

Paul Mburu Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1973, Kenyan

Graham White Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1947, British

James Robertson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1980, British

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

Peter Evans Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1968, British

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

Thomas James Brown Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1985, British

Carl Malone Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1980, British

Dean Augustine Toner Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1970, British

Tariq Ayub Mooseajee Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1990, British

Alan David Barrett Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1970, British

James Alexander Smith Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1988, British

Tomasz Krasowski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1986, Polish

Raymond John Harrad Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1958, British

Sebastian Kepa Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1987, Polish

Joshua Stride Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1984, British

Emil Zalewski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1987, Polish

Thomas Sternbauer Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1987, British

Jason Paul Beckett Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1969, British

Jethro Mcnamara Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1968, British

Susan Jane Harrison Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1955, British

Patricia Ann Ward Director. Address: 13 Chetwynd Road, Southsea, Portsmouth, Hampshire, PO4 0LZ. DoB: March 1950, British

Tom Prosser Director. Address: 30 Heatley Way, Colchester, Essex, CO4 3UH. DoB: May 1957, British

William Lloyd Thomas Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1946, British

G A Directors Ltd Corporate-director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:

Carl Forber Director. Address: 8 Cherryburn Walk, Bilton, Rugby, Warwickshire, CV22 7DF. DoB: July 1968, British

Mariusz Dzieslaw Director. Address: 109 Brookside, East Barnet, Barnet, Hertfordshire, EN4 8TS. DoB: February 1982, Polish

Michael Wilkinson Director. Address: 11 Thornhill Rd, Steeton, Keighley, West Yorkshire, BD20 6SU. DoB: March 1971, British

Dalia Selezniovlene Director. Address: 9 New Road, Chatham, Kent, ME4 4QJ. DoB: April 1969, Lithuanian

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

Jobs in Gaac 192 Limited vacancies. Career and practice on Gaac 192 Limited. Working and traineeship

Project Planner. From GBP 3700

Assistant. From GBP 1000

Responds for Gaac 192 Limited on FaceBook

Read more comments for Gaac 192 Limited. Leave a respond Gaac 192 Limited in social networks. Gaac 192 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 192 Limited on google map

Other similar UK companies as Gaac 192 Limited: Lalabi Limited | 55 Truro Road Freehold Limited | Pbm White & Co Limited | Competel Limited | Fraser Lovat Limited

2007 marks the beginning of Gaac 192 Limited, a firm located at The Aspen Building, Vantage Point Business Village in Mitcheldean. That would make nine years Gaac 192 has prospered in the business, as the company was created on 2007-02-05. The company's registered no. is 06081325 and the company postal code is GL17 0DD. This company is registered with SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2015-03-31 is the last time account status updates were reported. This company can look back on the successful 9 years in the field, with a bright future still ahead of them.

Within the following company, a number of director's responsibilities have been performed by Steve Butts, Radut Zoltan, Alice Christine Judge and Alice Christine Judge. Within the group of these four people, Ioan Ciprian Cristache has been employed by the company for the longest period of time, having been a member of directors' team in 2015-11-10. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.