Gaac 282 Limited

All UK companiesAdministrative and support service activitiesGaac 282 Limited

Other business support service activities not elsewhere classified

Gaac 282 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1564 1991241

Fax: +44-1564 1991241

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 282 Limited"? - send email to us!

Gaac 282 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 282 Limited.

Registration data Gaac 282 Limited

Register date: 2007-03-05

Register number: 06136505

Type of company: Private Limited Company

Get full report form global database UK for Gaac 282 Limited

Owner, director, manager of Gaac 282 Limited

Ian Wilson Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1971, British

Philip Vare Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1955, British

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

Thomas Foster Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1991, British

Jasmine May Wright Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1991, British

Benjamin Perriman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1978, British

John Robert Boyle Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1959, British

Deborah Frances Rosemary Jones Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1960, British

Sophie Kelly Louisem Ella Thorn Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1993, British

Martin Fowkes Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1972, British

Ann Richards Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1953, British

James Robin Hunter Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1980, British

Modou Tunkara Tunkara Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1966, Spanish

Gary Lionel Rosamond Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1957, British

Dean Augustine Toner Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1970, British

Robert Daradici Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1976, Romanian

Simon James Wheeler Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1960, British

Robert Slawomir Wisniewski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1973, Polish

Arkadiusz Piotr Dubiela Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1984, Polish

Jason Darren Higgins Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1983, British

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

Leszek Andrzej Szczuka Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1973, Polish

Arturs Lobacs Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1989, Latvian

David Andrew Lorraine-francis Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1964, British

Grzegorz Policha Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1965, Polish

Mark Williams Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1974, British

Kurt Male Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1986, British

Peter Smith Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1968, British

Thomas Mallon Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1955, British

Christopher Boyle Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1990, British

Scott Philpott Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1993, Welsh

Catherine Mary Jenkins Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1968, British

Radwan Abdillahi Ali Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1963, British

John Edward Cawley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1942, British

Shane Michael White Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1980, British

Mark Thomas Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1985, British

Michael Hynam Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1960, British

Marcin Marian Kawulski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1981, Polish

Tina Tyson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1966, British

Paul Smith Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1983, British

Mark Jason Turnbull Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1976, British

Malcolm Meeze Director. Address: Wallisdean Avenue, Fareham, Hampshire, PO14 1HR. DoB: January 1961, British

Martin Blackman Director. Address: Earnley Road, Hayling Island, Hampshire, PO11 9SU. DoB: October 1959, British

Paul Klewzyc Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1951, English

Adam Roy Neal Director. Address: Tower Road, Rugby, Warwickshire, CV22 5NA. DoB: September 1964, British

Jason Wayne Dearman Director. Address: Hazelbury Green, Edmonton, London, N9 9BH. DoB: September 1970, British

Roger Anthony Townsend Director. Address: Pont St, Ashington, Northumbria, NE62 0PZ. DoB: January 1954, British

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

Leonard Winkles Director. Address: Willow Tree Rise, Bournemouth, Dorset, BH11 8EE, United Kingdom. DoB: August 1945, British

Krystian Wilenski Director. Address: Duke Street, Bridgwater, Somerset, TA6 3TG, United Kingdom. DoB: October 1980, Poland

Gary Weldon Director. Address: 12 Birch Close, Uckfield, East Sussex, TN22 1UE. DoB: February 1970, British

James Kenmure Director. Address: 2 Birrens Road, Motherwell, ML1 3NR. DoB: February 1949, British

Terry Paul Ennis Director. Address: 45 Richmond Road, Westoning, Bedford, MK45 5JZ. DoB: November 1965, British

Keithley David Maynard Director. Address: 5 Linden Grove, Mountsorrel, Loughborough, Leicestershire, LE12 7JW. DoB: December 1966, British

Liam Allen Director. Address: Flat 3 Caranton, 5a Percy Road, Bournemouth, BH5 1JF. DoB: March 1973, English

Daren Grimwood Director. Address: 7 The Copse, Fareham, Hampshire, PO15 6EG. DoB: January 1965, British

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

Jobs in Gaac 282 Limited vacancies. Career and practice on Gaac 282 Limited. Working and traineeship

Sorry, now on Gaac 282 Limited all vacancies is closed.

Responds for Gaac 282 Limited on FaceBook

Read more comments for Gaac 282 Limited. Leave a respond Gaac 282 Limited in social networks. Gaac 282 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 282 Limited on google map

Other similar UK companies as Gaac 282 Limited: Simar Limited | Tiger Aerospace Ltd | Cafe Corette Limited | Infuser Marketing Limited | Orw Projects Limited

This firm called Gaac 282 has been registered on Mon, 5th Mar 2007 as a PLC. This firm registered office may be found at Mitcheldean on The Aspen Building, Vantage Point Business Village. Assuming you have to contact the company by post, the zip code is GL17 0DD. It's reg. no. for Gaac 282 Limited is 06136505. This firm SIC code is 82990 , that means Other business support service activities not elsewhere classified. The most recent financial reports were submitted for the period up to 31st March 2015 and the most current annual return information was released on 28th March 2016. Gaac 282 Ltd has been in this particular field for the last 9 years.

As mentioned in this specific firm's employees register, since July 2015 there have been two directors: Ian Wilson and Philip Vare. Another limited company has been appointed as one of the secretaries of this company: G A Secretaries Ltd.