Gaac 270 Limited

All UK companiesAdministrative and support service activitiesGaac 270 Limited

Other business support service activities not elsewhere classified

Gaac 270 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1359 5581298

Fax: +44-1359 5581298

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 270 Limited"? - send email to us!

Gaac 270 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 270 Limited.

Registration data Gaac 270 Limited

Register date: 2007-03-05

Register number: 06136405

Type of company: Private Limited Company

Get full report form global database UK for Gaac 270 Limited

Owner, director, manager of Gaac 270 Limited

Tim Henderson Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1965, British

Guy Paso Lokoto Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1973, French

Paul Forrest Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1990, British

Gary Fenlon Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1975, Bri

Evelyne Obeng Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1977, German

Omotola Ebisan Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1985, British

Steven Boulter Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1971, British

William Hamilton Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1960, British

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

Stephen Knight Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1966, British

Robert Chisholm Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1973, British

Octavian Merlus Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1984, Romanian

Grigorij Buinovskij Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1969, Lithuanian

Arlind Margjeka Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1991, British

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

Colin Green Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1975, British

Stephen Stone Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1971, British

Jermaine Darlington Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1974, British

Lukasz Goslawski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1982, Polish

Ryan Smith Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1972, British

Ryan Smith Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1972, British

Lee Somes Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1989, British

Michael Anthony Ward Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1950, British

Nicholas Salmon Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1968, British

Joanna Rogers Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1980, British

Stephen Oke Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1975, Nigerian

Tamas Horcsak Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1985, Hungarian

Richards Johnson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1976, British

David Reeve Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1957, British

Annette Robinson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1966, British

Anna Hermyt Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1982, Polish

Suresh Rai Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1968, British

Ryan Wood Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1990, British

Douglas Voke Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1974, British

Ondrej Osmolsky Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1953, Slovakian

Edward Gajewski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1951, Polish

Eraine Rochford Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1957, British

Frantisek Lancos Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1960, Czech

Patrik Pechac Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1979, Slovak

Garnett Watson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1956, British

Chris Fancett Director. Address: Worsley Road, Swinton, Manchester, M27 0AS. DoB: March 1955, British

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

Krzysztof Skiba Director. Address: Tewkesbury Street, Leicester, Leicestershire, LE3 5HQ. DoB: January 1980, Polish

Daniel Walsh Director. Address: Almorah Road, Islington, London, N1 3EN. DoB: November 1980, British

Raymond Howell Director. Address: Ashwood Avenue, Hillingdon, Middlesex, UB8 3LS. DoB: December 1974, British

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

Lewis Watkins Director. Address: 15 Hawthorn Glade, Blaina, Abertillery, Gwent, NP13 3JT. DoB: February 1989, British

Benjamin Irving Director. Address: 21 Blenheim Walk, Melton Mowbray, Leicestershire, LE13 1JG. DoB: August 1985, British

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

Jobs in Gaac 270 Limited vacancies. Career and practice on Gaac 270 Limited. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Gaac 270 Limited on FaceBook

Read more comments for Gaac 270 Limited. Leave a respond Gaac 270 Limited in social networks. Gaac 270 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 270 Limited on google map

Other similar UK companies as Gaac 270 Limited: Mingay Farm Holding Limited | Nail Craft Ltd | Maclennan Ltd | Weston Super Mare Assets (no 2) Limited | Electrica Uk Ltd

Registered as 06136405 nine years ago, Gaac 270 Limited is categorised as a Private Limited Company. The company's actual mailing address is The Aspen Building, Vantage Point Business Village Mitcheldean. The firm SIC code is 82990 meaning Other business support service activities not elsewhere classified. Gaac 270 Ltd filed its account information up until 2015-03-31. The company's most recent annual return was submitted on 2016-03-28. This year marks 9 years from the moment Gaac 270 Ltd has appeared in this line of business can be contacted at they are showing no signs of stopping.

Regarding to this particular business, a number of director's assignments have been met by Tim Henderson, Guy Paso Lokoto, Paul Forrest and 5 other members of the Management Board who might be found within the Company Staff section of our website. Out of these eight executives, William Hamilton has worked for the business the longest, having been a vital part of company's Management Board since three years ago. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.