Gaac 238 Limited

All UK companiesAdministrative and support service activitiesGaac 238 Limited

Other business support service activities not elsewhere classified

Gaac 238 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1398 7573669

Fax: +44-1398 7573669

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 238 Limited"? - send email to us!

Gaac 238 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 238 Limited.

Registration data Gaac 238 Limited

Register date: 2007-02-26

Register number: 06128507

Type of company: Private Limited Company

Get full report form global database UK for Gaac 238 Limited

Owner, director, manager of Gaac 238 Limited

Adam Ryszard Degis Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1993, Polish

Marlon Sebastian Carr Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1980, British

Alan Perrie Marshall Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1965, British

Denes Somogyi Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1965, Hungarian

Roy Alan New Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1956, British

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

David Mark Nicholson Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1962, British

Kyle Henry Joan Deehan Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1987, British

Sini Mathew Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1979, British

Mohammad Assad Hamid Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1989, British

Rochelle Antoinett Beinaime-morgan Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1994, British

Jahzeel Robert Francis Mullings Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1991, British

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

Denes Somogyi Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1965, British

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

Andrzej Franciszek Jedrasik Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1957, Polish

Mihaela Lapascu Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1980, Romanian

Richard Alan Morley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1972, British

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

Stephen Michael Chapman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1968, British

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

Pawel Wasielewski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1985, Polish

Victoria Jill Watts Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1986, British

Zenon Christiansen Hubler Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1969, British

Shane Davies Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1993, British

Eric Stephen Trice Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1953, British

Eryk Tomasz Lamparski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1979, Polish

Daniel Targett Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1974, British

Stuart Andrew Houghton Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1975, British

Slawomir Dariusz Lauf Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1978, Polish

John Mcgovern Mclaren Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1971, British

Pawel Miroslaw Glewinski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1982, Polish

Patryk Domagalski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1988, Polish

Ashley Moss Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1989, British

Leslie Andrew Calver Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1970, British

Gareth Haase Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1983, British

Christopher John Wilson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1954, British

Michael Foxall Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1959, British

Geoffrey Cranwell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1943, British

Kenneth Edward Watt Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1968, British

William John Philip Palfrey Director. Address: Treberth Way, Newport, Gwent, NP19 9TN. DoB: March 1946, British

Michael George Douch Director. Address: Lynwood Main Road, Sellindge, Ashford, Kent, TN25 6EH. DoB: July 1948, British

Simon Kirton Director. Address: 58 Balmoral Road, Northampton, NN2 6JZ. DoB: April 1980, British

Martin Joseph Kehoe Director. Address: 24 Church Street, Clowne, Chesterfield, Derbyshire, S43 4JS. DoB: January 1951, Irish

Dennis Edward Gardner Director. Address: Auckland Avenue, Ramsgate, Kent, CT12 6HZ. DoB: May 1953, 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:

Tracey Kathleen Purser Director. Address: 68 Westray Close, Basingstoke, Hampshire, RG21 4JA. DoB: August 1963, British

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

Jobs in Gaac 238 Limited vacancies. Career and practice on Gaac 238 Limited. Working and traineeship

Sorry, now on Gaac 238 Limited all vacancies is closed.

Responds for Gaac 238 Limited on FaceBook

Read more comments for Gaac 238 Limited. Leave a respond Gaac 238 Limited in social networks. Gaac 238 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 238 Limited on google map

Other similar UK companies as Gaac 238 Limited: Jiuzhou Trading Limited | Lilla Thaikoket I Fanna Invest Limited | Psp International Architectural Designers Limited | Trenchant Capital Limited | Super De-luxe Ltd

This particular business is located in Mitcheldean under the ID 06128507. It was established in 2007. The main office of the firm is situated at The Aspen Building Vantage Point Business Village. The zip code is GL17 0DD. The firm SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Gaac 238 Ltd released its latest accounts up till 2015-03-31. The business latest annual return information was released on 2016-02-26. It’s been nine years from the moment Gaac 238 Ltd has debuted in this field of business can be found at they are showing no signs of stopping.

In order to satisfy their customers, this firm is constantly being led by a group of five directors who are, to enumerate a few, Adam Ryszard Degis, Marlon Sebastian Carr and Alan Perrie Marshall. Their constant collaboration has been of cardinal importance to this specific firm since 2016. Another limited company has been appointed as one of the secretaries of this company: G A Secretaries Ltd.