Gaac 206 Limited
Other business support service activities not elsewhere classified
Gaac 206 Limited contacts: address, phone, fax, email, website, shedule
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-1208 5601074
Fax: +44-1208 5601074
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gaac 206 Limited"? - send email to us!
Registration data Gaac 206 Limited
Register date: 2007-02-13
Register number: 06099543
Type of company: Private Limited Company
Get full report form global database UK for Gaac 206 LimitedOwner, director, manager of Gaac 206 Limited
Mario Kurej Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1992, Czech
Matthew Barr Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1980, British
Lukasz Debski Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1987, Polish
Haydin Hemphill Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1993, English
Charles Mackaness Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1998, British
Gheorghe Cristisn Margarit Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1982, Romanian
Safia Sayed Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1994, Bri
Wojciech Tatarek Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1997, Polish
Roy Campbell Hamilton Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1960, British
G A Secretaries Ltd Corporate-secretary. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:
Keith Norman Powell Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1994, British
Jesse Daniel Shakespeare Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1988, British
Paul Raymond White Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1960, British
Sergio Morcillo Duran Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1965, Spanish
Stuart Anderson Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1950, Brit/Scot
Andrea Corneileah Vassell Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1989, British
Ashley Richard Donovan Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1992, British
Deborah Frances Rosemary Jones Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1960, British
Steven Shaun Graham Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1967, British
Deborah Sabrina Alcendor Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1978, British
Shara Alisa White Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1994, British
Catherine Mary Jenkins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1968, British
Matthew Scott Timbrell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1991, Welsh
Thomas Liam Jenkins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1992, British
Michael Lawrence Clitheroe Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1959, British
Gareth Llewellyn Lloyd Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1990, Welsh
Peter Daniel Greenland Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1986, British
Gary Anderton Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1989, British
Bradley James New Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1990, British
Jana Pirchalova Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1982, Slovak
Mark David Mcadam Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1961, British
Neil Thomas Plumbley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1953, British
Shawn Walvin Hare Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1971, British
Martyn Neil Strudwick Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1960, British
Mark David Mcadam Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1961, British
Mariusz Piotr Liberda Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1959, Polish
Mark Alexander Reeve Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1983, British
Katherine Jane Wheeler Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1960, British
Carl Jackson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1977, British
Roman Radosz Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1976, Polish
Edmund Gorski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1967, Polish
Jacek Sterczewski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1983, Polish
Ross Lockyer Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1991, Welsh
David Easter Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1943, British
Martin Grist Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1989, British
Lukasz Laskowski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1983, Polish
Stanislaw Urbanik Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1972, Polish
Elizabeth Raynsford Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1962, British
Russell Findlay Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1982, British
Raymond Kirk Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1958, British
Marius Paliskis Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1980, Lithuanian
Robert Walker Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1953, British
Malwina Trzcionka Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1987, Polish
Karen Howell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1963, British
Natalia Walls Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1976, Russian
Joseph Frank Cook Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1956, British
Neil Dudley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1971, British
Steven James Allen Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1969, British
Richard Thomas Cooper Director. Address: Shaftesbury Avenue, South Harrow, Harrow, Middlesex, HA2 0AW. DoB: April 1965, British
Zbigniew Kazimierz Rosseger Director. Address: St Johns Lane, Bristol, Avon, BS3 5AU. DoB: February 1973, Polish
Robert Pedzisz Director. Address: Olphin Street, Leicester, Leics, LE4 5HE. DoB: April 1973, Polish
Dusan Rayniak Director. Address: Kynaston Road, Didcot, Oxon, OX11 8HB. DoB: December 1973, Slovakian
Piotr Pawek Blaz Director. Address: Wingate Close, Oxford, Oxon, OX4 6BL. DoB: January 1979, Polish
Marcin Tomasz Adamski Director. Address: Grizedale, Rugby, Warwicksh, CV21 1LU. DoB: January 1977, Polish
Darron Griffiths Director. Address: 64 Bath Street, Rugby, Warwickshire, CV21 3JE. DoB: November 1966, British
Geoffrey Patterson Director. Address: 49 Whitfield Avenue, Glossop, Derbyshire, SK13 8J. DoB: November 1956, British
Joanna Natalia Miklas Director. Address: 39 Graham Road, Rugby, Warwickshire, CV21 3LD. DoB: August 1985, Polish
G A Directors Ltd Corporate-director. Address: The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB:
Jobs in Gaac 206 Limited vacancies. Career and practice on Gaac 206 Limited. Working and traineeship
Engineer. From GBP 2200
Fabricator. From GBP 2500
Welder. From GBP 1900
Helpdesk. From GBP 1400
Plumber. From GBP 1700
Fabricator. From GBP 2100
Assistant. From GBP 1400
Driver. From GBP 2200
Responds for Gaac 206 Limited on FaceBook
Read more comments for Gaac 206 Limited. Leave a respond Gaac 206 Limited in social networks. Gaac 206 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gaac 206 Limited on google map
Other similar UK companies as Gaac 206 Limited: Khcs International Limited | Fizzylogic Limited | Dispensary Holdings Limited | Postal Parts Limited | New Street Property Management Ltd
Gaac 206 started its operations in 2007 as a PLC registered with number: 06099543. The firm has been prospering with great success for nine years and the present status is active. This firm's office is registered in Mitcheldean at The Aspen Building. You can also locate this business using its zip code : GL17 0DD. This firm is registered with SIC code 82990 , that means Other business support service activities not elsewhere classified. 2015-03-31 is the last time the accounts were reported. It’s been 9 years since Gaac 206 Ltd has appeared in this particular field is located at and it is apparent they are showing no signs of stopping.
Our info related to this particular company's staff members suggests the existence of nine directors: Mario Kurej, Matthew Barr, Lukasz Debski and 6 other directors have been described below who assumed their respective positions on 2016-08-30, 2016-08-23 and 2016-08-19. At least one secretary in this firm is a limited company: G A Secretaries Ltd.