Gaac 220 Limited

All UK companiesAdministrative and support service activitiesGaac 220 Limited

Other business support service activities not elsewhere classified

Gaac 220 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1478 9678375

Fax: +44-1478 9678375

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 220 Limited"? - send email to us!

Gaac 220 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 220 Limited.

Registration data Gaac 220 Limited

Register date: 2007-02-19

Register number: 06115790

Type of company: Private Limited Company

Get full report form global database UK for Gaac 220 Limited

Owner, director, manager of Gaac 220 Limited

Agnieszka Harasimiuk Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1990, Polish

Jeffrey Frank Addis Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1947, English

Jacob Johnston Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1995, British

Caprice Wright Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1996, British

Gurdit Sharvan Singh-rathour Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1991, British

Krzysztof Kwiecinski Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1984, Polish

Krzysztof Urbanski Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1984, Polish

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

David Chin Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1953, British

Mary Mmasefako Mthembu Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1982, South African

Michael Francis Shaw Simpson Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1962, British

Brian Thompson Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1976, British

Maciej Tomasz Cichosz Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1994, Polish

Carl Mason Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1963, British

Aer Simon Angir Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1985, British

Mariusz Janusz Drabik Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1978, Polish

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

Michael Paul Wood Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1971, British

Mohammed Mustafa Arafat Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1990, British

Mohamed Mohamoud Sofe Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1977, British

Damian Goraj Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1987, Polish

Jason Paul Street Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1975, British

Jurijs Mungalovs Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1976, Latvian

Jack Stanley Ellis Tinkler Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1995, British

Adrian Tomasz Gawron Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1982, Polish

Julius Kurucz Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1963, Czech Republic

Jeremy Charles Brown Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1970, British

Philip Holton Hall Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1966, British

Andrzej Pawel Kudranski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1979, Polish

Tomasz Gawlowski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1981, Polish

Leigh Eynon Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1990, British

David Clark Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1960, British

Barry Coupe Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1964, British

Ireneusz Eric Gorowski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1985, Polish

Christine Jean Martin Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1954, British

Dennis Bryan Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1970, British

Ian Derek Morris Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1976, British

Irina Ceruka Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1979, Latvian

Andrew Edward Cullen Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1982, British

Stefan Kalka Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1960, Polish

Jozef Zasepa Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1959, Polish

Jan Szczotka Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1959, Polish

Robert Wood Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1982, British

Edgars Zviedris Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1979, Latvian

Neil Radley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1964, English

Craig Andrew Sutherland Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1969, British

Keith Buckley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1962, British

Michael James Cole Director. Address: Whitecliff Court, Gosport, Hampshire, PO12 2TP. DoB: April 1980, British

Ivaylo Takev Director. Address: Paradise Place, Norwich, Norfolk, NR1 1QY. DoB: December 1974, Bulgarian

Edward Campbell Director. Address: 6 The Close, Blaby, Leicester, LE8 4GX. DoB: February 1959, British

Arkadiusz Tomasz Bakowski Director. Address: Trent Road, Didcot, Oxfordshire, OX11 7RB. DoB: June 1969, Polish

Donatas Dacys Director. Address: Naseby Rd, Kettering, Northamptonshire, NN16 0LQ. DoB: October 1979, Lithuanian

Richard Chamberlain Director. Address: 1 Atkinsons Cottage, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3TB. DoB: April 1966, British

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

Bashir Omar Director. Address: 475 Kashmir Road, Leicester, LE1 2NL. DoB: December 1965, Dutch

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

Jobs in Gaac 220 Limited vacancies. Career and practice on Gaac 220 Limited. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for Gaac 220 Limited on FaceBook

Read more comments for Gaac 220 Limited. Leave a respond Gaac 220 Limited in social networks. Gaac 220 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 220 Limited on google map

Other similar UK companies as Gaac 220 Limited: Ardban Portadown Limited | Drive It Limited | House Of Opportunity Ltd | Abingdon Investment Management Ltd | Prestige Inventories Limited

Gaac 220 Limited may be reached at The Aspen Building, Vantage Point Business Village in Mitcheldean. The firm zip code is GL17 0DD. Gaac 220 has been in this business since the firm was set up on 2007/02/19. The firm Companies House Reg No. is 06115790. This firm SIC code is 82990 which means Other business support service activities not elsewhere classified. March 31, 2015 is the last time when company accounts were reported. It has been 9 years from the moment Gaac 220 Ltd has started to play a significant role on the local market.

In order to be able to match the demands of their customers, this specific company is being led by a group of seven directors who are, to enumerate a few, Agnieszka Harasimiuk, Jeffrey Frank Addis and Jacob Johnston. Their successful cooperation has been of cardinal use to this company since August 2016. Another limited company has been appointed as one of the secretaries of this company: G A Secretaries Ltd.