Gaac 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Gaac 211 Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.