Gaac 211 Limited

All UK companiesAdministrative and support service activitiesGaac 211 Limited

Other business support service activities not elsewhere classified

Gaac 211 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1535 5386840

Fax: +44-1535 5386840

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 211 Limited"? - send email to us!

Gaac 211 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 211 Limited.

Registration data Gaac 211 Limited

Register date: 2007-02-13

Register number: 06099593

Type of company: Private Limited Company

Get full report form global database UK for Gaac 211 Limited

Owner, director, manager of Gaac 211 Limited

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

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

Wayne Thomas Collins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1994, British

Mohamed Abdirashid Ahmed Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1994, British

Mathew Elliott Thompson Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1994, British

Adrian Needham Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1963, British

Nathan Greenwood Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1992, British

Shaun Kealaher Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1993, British

Michael Brian Edmonds Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1991, British

Tammi Lauren Powell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1975, British

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

Yvonne Galon Lausa Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1959, Philippines

Robert Stanley Rouse Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1969, British

Marian Raiciu Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1978, Romanian

Martin O'brien Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1966, British

Jordi Rubio Torres Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1978, Spanish

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

Jerome Smith Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1970, British

Martin O'brien Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1966, British

Przemyslaw Lysagorski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1981, Polish

Lukasz Tomasz Gorski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1984, Polish

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

Martin Given Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1970, British

Michael Dean Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1965, British

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

Paul Stanley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1946, British

Waldemar Gawin Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1983, Polish

Tahsin Jasem Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1984, British

Peter Bennett Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1965, British

Cuper Carvalho Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1983, Italian

Derek Malcolm Gibbs Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1947, English

Emily King Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1992, British

John Creighton Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1955, British

Sean Hogarth Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1986, English

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

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

Bogdan Lach Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1968, Polish

Nicholas John Black Director. Address: Nobes Avenue, Gosport, Hampshire, PO13 0HX. DoB: September 1965, British

Dean Isaac Wardally Director. Address: Windsor Lodge, 39a Windsor Avenue, New Malden, Surrey, KT3 5EZ. DoB: September 1965, British

Tomasz Szmit Director. Address: Whitworth Court, 9 Whitworth Road, Southampton, Hampshire, SO18 1BF. DoB: December 1984, Polish

Neil Steward Evans Director. Address: Grenadier Close, Locks Heath, Southampton, Hampshire, SO31 6UE. DoB: July 1957, British

Mark Smith Director. Address: Kealy Road, Gosport, Portsmouth, Hampshire, PO12 4SD. DoB: July 1965, British

Michael Turner Director. Address: 11 Saffron Way, Chatham, Kent, ME5 0XA. DoB: July 1945, British

Mateusz Andrzej Kasjaniuk Director. Address: The Weavers, Northampton, Northamptonshire, NN4 0PQ. DoB: November 1975, Polish

Robert Lewandowski Director. Address: Bradshaw Close, Huntingdon, Cambridgeshire, PE29 7BN. DoB: December 1968, Polish

Rickie John Monaghan Director. Address: Westcott Crescent, Hanwell, London, W7 1PL. DoB: November 1976, British

Michael Hayes Director. Address: Ferrymead Avenue, Greenford, Middlesex, UB6 9TR. DoB: June 1973, Irish

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

Tony Steven Croft Director. Address: Cotswold Close, Loughborough, Leicestershire, LE11 3AN, United Kingdom. DoB: December 1980, British

Alexander Devin Director. Address: 82 Fareham Avenue, Rugby, Warwickshire, CV22 5HT. DoB: May 1947, British

Gordon John Orchard Director. Address: 14 Blaise Walk, Bristol, BS9 2JY. DoB: January 1963, British

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

Jobs in Gaac 211 Limited vacancies. Career and practice on Gaac 211 Limited. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Gaac 211 Limited on FaceBook

Read more comments for Gaac 211 Limited. Leave a respond Gaac 211 Limited in social networks. Gaac 211 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 211 Limited on google map

Other similar UK companies as Gaac 211 Limited: Moloh Pimlico Limited | Vc Marketing Ltd | Intermark (guildford) Limited | Supertronic Limited | Park The Cut Ltd

This business called Gaac 211 has been registered on 2007-02-13 as a PLC. This business office is contacted at Mitcheldean on The Aspen Building, Vantage Point Business Village. When you need to contact this business by mail, its post code is GL17 0DD. It's reg. no. for Gaac 211 Limited is 06099593. This business declared SIC number is 82990 which stands for Other business support service activities not elsewhere classified. Tue, 31st Mar 2015 is the last time company accounts were reported. It's been 9 years from the moment Gaac 211 Ltd has started to play a significant role on the local market.

There seems to be a single director now leading the business, namely Catherine Mary Jenkins who has been doing the director's obligations for nine years. Since 2015 Wayne Thomas Collins, age 22 had performed the duties for the business up to the moment of the resignation in March 2016. What is more another director, including Mohamed Abdirashid Ahmed, age 22 quit one year ago. Another limited company has been appointed as one of the secretaries of this company: G A Secretaries Ltd.