Gaac 277 Limited

All UK companiesAdministrative and support service activitiesGaac 277 Limited

Other business support service activities not elsewhere classified

Gaac 277 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-114 6999633

Fax: +44-114 6999633

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 277 Limited"? - send email to us!

Gaac 277 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 277 Limited.

Registration data Gaac 277 Limited

Register date: 2007-03-05

Register number: 06136436

Type of company: Private Limited Company

Get full report form global database UK for Gaac 277 Limited

Owner, director, manager of Gaac 277 Limited

Urszula Maclorowska Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1993, Polish

Jonathon Levy Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1979, British

Andrew Lord Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1980, British

Paul Bernard Sergeant Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1972, British

Mark Dawson Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1962, British

Robert Tyas Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1952, British

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

Axell Balbir Stephen Smith Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1991, British

Florin-Laurian Bullin Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1987, Romanian

Pawel Szczepan Zieba Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1988, Polish

Andrew John Lang Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1975, British

David Allan John Fenwick Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1990, British

Liam Rhys Dickson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1994, British

Milen Yordanov Varbanov Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1976, Bulgarian

Andrew Mcallister Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1973, British

Stephen Raymond Fisher Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1963, British

Stephen Phillip James Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1967, British

Daniel James Kelsey Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1982, British

Malcolm Osborne Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1952, British

Simon Thompson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1968, British

Gary Edwards Nash Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1965, British

Leslie Green Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1946, British

Craig Allen Pilley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1986, British

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

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

Joshua Williams Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1994, Welsh

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

Sarah Jane Gelsthorpe Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1976, British

David Gray Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1945, British

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

Renata Rudy Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1984, Polish

Jason Adam John Dean Dando Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1987, British

Robert Grant Docherty Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1980, British

Clive Stuart Board Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1967, British

Paul Mountford Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1963, British

Danny Stokes Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1992, British

Alan Wesley Scott Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1966, British

Dylan George Owen Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1983, British

Steven Phipps Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1965, English

John Carey Harris Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1949, British

Shaw Anthony James Lipscombe Director. Address: Shore Avenue Milton, Southsea, Portsmouth, Hampshire, PO4 8PZ. DoB: August 1963, British

Robert James Howells Director. Address: Trefelin Crescent, Velindre, Port Talbot, West Glam, SA13 1DZ. DoB: May 1949, British

Karol Janusz Konieczny Director. Address: Morris Crescent, Oxford, Oxon, OX4 3ED. DoB: July 1962, Polish

Stephen Neil Morgan Director. Address: Victoria Road, Six Bells, Abertillery, Gwent, NP13 2LX. DoB: December 1960, British

Peter David Grover Director. Address: 28 Aqua Place, Rugby, Warwickshire, CV21 1BY. DoB: March 1947, British

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

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

Simon Martin Simpson Director. Address: 22 Leicester Road, Ravenstone, Leicestershire, LE67 2AQ. DoB: June 1977, British

Jobs in Gaac 277 Limited vacancies. Career and practice on Gaac 277 Limited. Working and traineeship

Engineer. From GBP 2000

Driver. From GBP 1800

Project Planner. From GBP 3800

Responds for Gaac 277 Limited on FaceBook

Read more comments for Gaac 277 Limited. Leave a respond Gaac 277 Limited in social networks. Gaac 277 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 277 Limited on google map

Other similar UK companies as Gaac 277 Limited: Jsk Cleaning Limited | Bottled Puddle Ltd | Foot Surgery Atlas Limited | Thistle Entertainments (scotland) Limited | Essential Diagnostic And Supplies Uk Limited

Gaac 277 began its operations in the year 2007 as a PLC with reg. no. 06136436. The firm has operated with great success for nine years and the present status is active. The company's office is based in Mitcheldean at The Aspen Building. You could also locate the company using the postal code of GL17 0DD. This enterprise is registered with SIC code 82990 which means Other business support service activities not elsewhere classified. 2015-03-31 is the last time company accounts were filed. Gaac 277 Ltd has been operating on the market for 9 years.

According to the data we have, the following firm was formed nine years ago and has so far been governed by fourty five directors, and out of them six (Urszula Maclorowska, Jonathon Levy, Andrew Lord and 3 other members of the Management Board who might be found within the Company Staff section of our website) are still working. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.