Gaac 206 Limited

All UK companiesAdministrative and support service activitiesGaac 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:

Shedule:

Incorrect data or we want add more details informations for "Gaac 206 Limited"? - send email to us!

Gaac 206 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 206 Limited.

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 Limited

Owner, 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, MySpace

Address 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.