Gaac 233 Limited

All UK companiesAdministrative and support service activitiesGaac 233 Limited

Other business support service activities not elsewhere classified

Gaac 233 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1436 2668823

Fax: +44-1436 2668823

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 233 Limited"? - send email to us!

Gaac 233 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 233 Limited.

Registration data Gaac 233 Limited

Register date: 2007-02-21

Register number: 06120708

Type of company: Private Limited Company

Get full report form global database UK for Gaac 233 Limited

Owner, director, manager of Gaac 233 Limited

Eleanor Harrington Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1994, British

Connor Higgins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1995, British

Clark Pacheco Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1996, Filipino

Jasbinder Cheema Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1969, British

Alexander Cook Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1986, British

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

Colin York Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1972, British

Petre Munteanu Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1980, Romanian

Darren Walford Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1983, British

Gelu Damian Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1971, Romanian

Jaswinder Singh Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1982, British

Giz Bain Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1965, British

Francois Murray Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1996, British

Raihan Patel Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1997, British

Kazi Shahed Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1980, British

Jack Moore Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1990, British

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

Saihra Ahmed Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1981, British

Robin Collier Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1982, British

William Dixon Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1953, British

Karl Joy Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1985, British

James Rowan Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1985, British

Paul Currie Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1970, British

Andrew Lewczenko Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1987, British

Maksims Morjakovs Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1990, Latvian

Desmond Twyford Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1965, British

Ireneusz Jurgielewicz Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1979, Polish

Khalil Al-khatib Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1975, British

Michael Copsey Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1969, British

John Oakley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1967, British

Hywel Jones Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1985, British

Kenneth Anthony Rawlins Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1965, British

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

John Mackintosh Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1952, British

Edgars Semenovs Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1985, Latvian

Ivan Dunka Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1973, Slovakian

Laura Jones Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1989, Scottish

Frantisek Berko Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1968, Slovakian

Andrew Smith Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1986, British

Christopher Matthews Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1959, British

Peter Ritbergeris Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1964, British

Pawel Hajduk Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1981, Polish

Michael Wilkinson Director. Address: 11 Thornhill Rd, Steeton, Keighley, West Yorkshire, BD20 6SU. DoB: March 1971, British

Andrew Woodward Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1965, British

Przemyslaw Walczak Director. Address: St Marys Grove, Swindon, Wiltshire, SN2 1QD. DoB: April 1977, Polish

James Warner Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1957, British

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

Darren Coates Director. Address: 10 Brookvale Close, Mansfield, Notts, NG18 3LX. DoB: January 1971, British

Steven Keylock Director. Address: 51 Witts Hill, Midanbury, Southampton, SO18 4QN. DoB: March 1962, British

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

Jobs in Gaac 233 Limited vacancies. Career and practice on Gaac 233 Limited. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Gaac 233 Limited on FaceBook

Read more comments for Gaac 233 Limited. Leave a respond Gaac 233 Limited in social networks. Gaac 233 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 233 Limited on google map

Other similar UK companies as Gaac 233 Limited: Three Copthall Avenue Limited | Steve Witcomb Driving Limited | Higgins Inspection Services Ltd | T J Baylis Limited | Wides Limited

Gaac 233 is a business registered at GL17 0DD Mitcheldean at The Aspen Building. The enterprise was set up in 2007 and is established under the registration number 06120708. The enterprise has been actively competing on the British market for nine years now and company public status is is active. The enterprise is classified under the NACe and SiC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. Tue, 31st Mar 2015 is the last time company accounts were filed. This year marks 9 years since Gaac 233 Ltd made an appearance on this market can be found at it seems they are showing no signs of stopping.

Current directors registered by this firm are: Eleanor Harrington assigned to lead the company in 2016 in July, Connor Higgins assigned to lead the company almost one year ago, Clark Pacheco assigned to lead the company on Tue, 31st May 2016 and 2 other members of the Management Board who might be found within the Company Staff section of this page. At least one secretary in this firm is a limited company: G A Secretaries Ltd.