Gaac 235 Limited

All UK companiesAdministrative and support service activitiesGaac 235 Limited

Other business support service activities not elsewhere classified

Gaac 235 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1259 9689361

Fax: +44-1259 9689361

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 235 Limited"? - send email to us!

Gaac 235 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 235 Limited.

Registration data Gaac 235 Limited

Register date: 2007-02-26

Register number: 06128333

Type of company: Private Limited Company

Get full report form global database UK for Gaac 235 Limited

Owner, director, manager of Gaac 235 Limited

Simon Neil Dartnell Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1968, British

Rudolph Rodney Calliste Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1972, British

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

Roy D'entremont Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1948, British

Bernard Sands Director. Address: 23 Old Manor Road, Rustington, Littlehampton, West Sussex, BN16 3QU. DoB: September 1952, British

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

Steven David Jelley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1990, British

Lee Mcneil Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1987, British

Raimondas Luksas Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1976, Lithuanian

Ramunas Markevicius Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1976, Lithuanian

David John Robinson Mcainsh Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1974, Scottish

John Christopher Heath Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1949, British

Justin Georcelin Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1983, British

Simon Edward Bull Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1975, British

Jade Lee Mundele-riley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1992, British

Timothy Burmester Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1971, British

Colin Keith Eden Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1977, British

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

Sion Roach Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1992, British

Nicholas Wayne Russell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1975, British

Jason Butcher Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1968, British

Andrzej Lewicki Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1958, Polish

Richard James Pigram Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1982, English

Roy Teague Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1965, British

Ian William West Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1979, British

Thomas Mallon Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1955, British

Karen Adams Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1961, British

Steven Keylock Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1962, British

Marian Gagatek Director. Address: Stafford Road, Southampton, Hampshire, SO15 5ED. DoB: January 1956, Polish

Boguslaw Born Director. Address: Nene Road, Huntingdon, Cambridgeshire, PE29 1RF. DoB: September 1962, British

David Walker Director. Address: Parkview Crescent, Newmains, Wishaw, Lanarkshire, ML2 9AY. DoB: October 1971, British

Tony Pitts Director. Address: 3 Valley View, Chedworth, Cheltenham, Gloucester, GL54 4NE. DoB: December 1976, British

Barrie Draper Director. Address: 23 The Wong, Horncastle, Lincolnshire, LN9 6EA. DoB: November 1947, British

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

Rex Nation Director. Address: Rosey Cottage, 1 Baulking Lane, Baulking, Faringdon, Oxfordshire, SN7 8NR. DoB: December 1937, British

Robert Tyas Director. Address: 288 Devonshire Street, New Houghton, Mansfield, Nottinghamshire, NG19 8SX. DoB: July 1952, British

Mohammed Gulzar Director. Address: 33 Bennetts Road, Washwood Heath, Birmingham, B8 1QJ. DoB: August 1960, British

Tracey Holloway Director. Address: 4 Oleander Close, Locks Heath, Southampton, SO31 6WG. DoB: May 1962, British

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

Jobs in Gaac 235 Limited vacancies. Career and practice on Gaac 235 Limited. Working and traineeship

Sorry, now on Gaac 235 Limited all vacancies is closed.

Responds for Gaac 235 Limited on FaceBook

Read more comments for Gaac 235 Limited. Leave a respond Gaac 235 Limited in social networks. Gaac 235 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 235 Limited on google map

Other similar UK companies as Gaac 235 Limited: Difinitive Limited | Jamerella Limited | Sol Selvrespekt Og Laering Shereen Khachik Kurs Og Konsulenttjenester Limited | Milton International Investments Limited | Autohoods Limited

Gaac 235 began its business in 2007 as a Private Limited Company registered with number: 06128333. The company has operated successfully for 9 years and it's currently active. The company's registered office is located in Mitcheldean at The Aspen Building. You could also find the firm by its post code , GL17 0DD. This company SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. Gaac 235 Ltd reported its account information for the period up to 2015-03-31. The firm's most recent annual return information was filed on 2016-03-19. Gaac 235 Ltd has been on the local market for nine years.

Given this specific enterprise's growing number of employees, it was imperative to hire more executives, including: Simon Neil Dartnell, Rudolph Rodney Calliste, Catherine Mary Jenkins who have been assisting each other since Friday 12th June 2015 to exercise independent judgement of the business. At least one secretary in this firm is a limited company: G A Secretaries Ltd.