Gaac 281 Limited

All UK companiesAdministrative and support service activitiesGaac 281 Limited

Other business support service activities not elsewhere classified

Gaac 281 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1289 5135253

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 281 Limited"? - send email to us!

Gaac 281 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 281 Limited.

Registration data Gaac 281 Limited

Register date: 2007-03-05

Register number: 06136491

Type of company: Private Limited Company

Get full report form global database UK for Gaac 281 Limited

Owner, director, manager of Gaac 281 Limited

Dale Paul Smith Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1986, British

Darren John Kusz Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1976, Uk

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

Neil Andrew Morton Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1986, British

Brendan Noel Anderson Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1965, British

Petra Majzlikova Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1983, Czech

William Fawcett Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1962, British

Kashan Nayaz Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1997, British

Daniel Vincent Holding Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1990, British

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

Donald John Walker Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1953, British

Brandon Lee Wright Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1995, British

Piotr Tomasz Zdrzalek Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1986, Polish

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

Adam Messer Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1992, British

Andrzej Antoni Bednarczyk Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1985, Polish

Anthony Paul Swann Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1956, British

Keith Woodhead Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1958, British

Jacek Wrobel Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1959, Polish

Jaroslaw Iwanowski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1977, Polish

Andrzej Adrian Szymczyk Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1977, Polish

Andrew Arthur Ward Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1962, British

James William Weddell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1954, British

Daniel Baker Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1990, British

Marcin Artur Kamecki Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1979, Polish

Jack Meredith Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1995, British

Spencer Turner Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1971, British

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

Katarzyna Szymanski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1988, Polish

Janie Collier Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1966, British

Kieren Ben Hopes Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1992, English

Matthew Wilmott Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1987, British

Paul Strode Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1976, British

Ian Charles Plowman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1962, British

Albert William Roff Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1947, British

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

Trevor Thomas Greenidge Director. Address: West Quay Drive, Hayes, Middlesex, UB4 9TA. DoB: May 1968, British

Harjinder Singh Director. Address: Lingwood Close, Southampton, Hampshire, SO16 7GB. DoB: May 1980, Indian

Keith Thomas Davitt Director. Address: Bernard Street, Southampton, Hampshire, SO14 3JT. DoB: September 1956, British

Francis Martin Galvin Director. Address: Froxfield House, Portsmouth, Hampshire, PO1 1SH. DoB: February 1956, British

Marek Ikrzystof Grusczyk Director. Address: The Limes, Ravenstone, Coalville, Leics, LE67 2NW. DoB: April 1979, British

Pawel Dabrowski Director. Address: High Street, Cheshunt, Herts, EN8 0BX. DoB: July 1967, Polish

Colin Jack Thompson Director. Address: Milwards, Harlow, Essex, CM19 4SG. DoB: September 1959, British

Nigel Carney Director. Address: Gelli-Isaf House, Gelli-Isaf, Aberdare, Mid Glamorgan, CF44 8PS. DoB: January 1957, Welsh

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

Peter Michael Foskett Director. Address: Stonehill Road, Leigh-On-Sea, Essex, SS9 4AY. DoB: March 1950, British

Peter Colin Springthorpe Director. Address: 63 Fairfield Road, Hugglescote, Coalville, Leicestershire, LE67 2HT. DoB: May 1960, British

Arthur Janik Director. Address: 9 Appleford Drive, Abingdon, Oxfordshire, OX14 2DB. DoB: January 1986, Polish

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

Simon Hawkins Director. Address: 3 Sandleford Road, Havant, Hampshire, PO9 4LP. DoB: April 1965, British

Jobs in Gaac 281 Limited vacancies. Career and practice on Gaac 281 Limited. Working and traineeship

Sorry, now on Gaac 281 Limited all vacancies is closed.

Responds for Gaac 281 Limited on FaceBook

Read more comments for Gaac 281 Limited. Leave a respond Gaac 281 Limited in social networks. Gaac 281 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 281 Limited on google map

Other similar UK companies as Gaac 281 Limited: Rhanbuoy Point Management Ltd | Experts Technology Ltd | Active Shop Limited | Bristol Care And Repair Limited | Environmental Acumen Limited

This company operates under the name of Gaac 281 Limited. The company was founded nine years ago and was registered under 06136491 as its registration number. The registered office of the firm is situated in Mitcheldean. You may find them at The Aspen Building, Vantage Point Business Village. This company is registered with SIC code 82990 : Other business support service activities not elsewhere classified. March 31, 2015 is the last time the company accounts were filed. It's been 9 years that Gaac 281 Ltd began to play a significant role on the market.

Because of this particular company's magnitude, it became unavoidable to recruit further company leaders: Dale Paul Smith and Darren John Kusz who have been participating in joint efforts since February 2016 to fulfil their statutory duties for this company. Another limited company has been appointed as one of the secretaries of this company: G A Secretaries Ltd.