Gaac 274 Limited
Other business support service activities not elsewhere classified
Gaac 274 Limited contacts: address, phone, fax, email, website, shedule
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-1320 8814025
Fax: +44-1320 8814025
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gaac 274 Limited"? - send email to us!
Registration data Gaac 274 Limited
Register date: 2007-03-05
Register number: 06136425
Type of company: Private Limited Company
Get full report form global database UK for Gaac 274 LimitedOwner, director, manager of Gaac 274 Limited
Ian Loftus Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1990, British
Bobby Smith Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1990, British
Michael Anthony Patrick Murphy Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1991, British
Gillian Bednall Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1958, British
G A Secretaries Ltd Corporate-secretary. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:
Richard Earl Buchanan Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1959, British
Samuel Richard Such Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1989, British
James Simon Broom Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1989, British
Viktoras Vaitkevicius Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1988, Lithuanian
Nicholas James Proctor Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1971, British
Ryan William Davies Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1990, British
Matthew Robert Athill Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1974, British
Emma Jade Rees Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1986, British
Christopher John Adhemar Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1972, British
Joseph Crawford Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1965, British
Kevin John Siviter Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1993, British
William Holt Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1977, British
Jason Paul Humphrey Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1967, British
Oskar Jamnicky Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1977, Slovak
Keith Robert Murray Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1970, British
Mark Millar Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1961, British
Robert David Townsend Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1973, British
Anthony William Gough Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1954, British
Robert Kolanczyk Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1974, Polish
Kenneth Logan Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1987, British
Zbigniew Stanislaw Wolosz Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1959, Polish
David Morgan Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1987, British
Frank Mckenna Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1955, British
Jermaine Darlington Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1974, British
Jaroslaw Gorski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1971, Polish
Paul Lennard Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1988, British
Andrzej Walkowski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1953, Polish
Mairead O Connor Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1982, Irish
Anna Pasek Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1981, Polish
Lee Ovando Vitalis Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1966, British
Richard Rawlings Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1964, British
Vijay Pal Singh Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1971, Indian
Curtis James Mckenzie Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1979, British
Christopher Rogers Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1951, British
Marcin Mega Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1989, Polish
Conor Malone Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1989, British
Leanne Marie Clough Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1985, British
Philip Andrew Mouncey Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1968, British
Steven David Sawyer Director. Address: London Road, Pewsham, Chippenham, Wiltshire, SM15 3RW. DoB: July 1963, British
Richard Archibold Director. Address: The Avenue, Petersfield, Hampshire, GU31 4JU. DoB: November 1953, British
Andrew Christopher Allcock Director. Address: Weaver Grove, Parr, St Helens, WA9 2JN. DoB: November 1974, British
Craig Anthony Murray Director. Address: Stanley Road, Rugby, Warwickshire, CV21 3UE. DoB: August 1961, British
Bazdar Salih Director. Address: Willow Tree Avenue, Waterlooville, Hampshire, PO8 8AN. DoB: February 1980, Iraqi
Don Nilanga Sujeeova Weragala Director. Address: Ibsley Grove, Havant, Hampshire, PO9 3DP. DoB: May 1969, Sri Lankan
G A Directors Ltd Corporate-director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:
Petr Cmorjak Director. Address: 122 Locking Road, Weston Super Mare, Avon, BS23 3HF. DoB: June 1978, Czech
Michael Paul Frederick Bond Director. Address: 12 Bloom Road, Bower Manor, Bridgwater, Somerset, TA6 4DQ. DoB: November 1951, British
Ahmed Mohamad Ali Director. Address: 43 Frisby Road, Leicester, LE5 0DP. DoB: February 1959, Swedish
G A Directors Ltd Corporate-director. Address: The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB:
Jobs in Gaac 274 Limited vacancies. Career and practice on Gaac 274 Limited. Working and traineeship
Package Manager. From GBP 1600
Controller. From GBP 2200
Responds for Gaac 274 Limited on FaceBook
Read more comments for Gaac 274 Limited. Leave a respond Gaac 274 Limited in social networks. Gaac 274 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gaac 274 Limited on google map
Other similar UK companies as Gaac 274 Limited: Buildabrand.com Ltd | Davy Hall Ltd | Bedford Street Gallery Limited | Fiesta Events Ltd | David Hall Enterprises Limited
Gaac 274 is a business situated at GL17 0DD Mitcheldean at The Aspen Building. This firm has been in existence since 2007 and is established as reg. no. 06136425. This firm has been on the English market for nine years now and the public status is is active. This firm declared SIC number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Its most recent filings cover the period up to 2015-03-31 and the most recent annual return information was released on 2016-03-28. This firm can look back on successful 9 years in the field, with good things in the future.
We have a team of four directors working for this particular limited company at present, namely Ian Loftus, Bobby Smith, Michael Anthony Patrick Murphy and Michael Anthony Patrick Murphy who have been doing the directors obligations for one year. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.