Gaac 245 Limited

All UK companiesAdministrative and support service activitiesGaac 245 Limited

Other business support service activities not elsewhere classified

Gaac 245 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1229 5940826

Fax: +44-1229 5940826

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 245 Limited"? - send email to us!

Gaac 245 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 245 Limited.

Registration data Gaac 245 Limited

Register date: 2007-02-27

Register number: 06130014

Type of company: Private Limited Company

Get full report form global database UK for Gaac 245 Limited

Owner, director, manager of Gaac 245 Limited

Lovraj Pereira Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1984, Portuguese

Marc Young Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1976, English

Emmanuel Ahun Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1966, Netherlands

Harvinder Kumar Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1997, British

Jonathan Ashton Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1983, British

Mark Rennie Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1968, British

Christopher Hinton Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1983, British

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

Gincy Francis Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1985, Indian

Colin Carter Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1966, British

Gillian Jones Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1963, British

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

Kyle Leitch Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1993, British

Rama Dwarampudi Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1969, British

Michael Holden Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1991, British

Rafal Malecki Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1984, Polish

David Donald Currie Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1950, British

Marcin Stachowicz Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1976, Polish

Jason Cloke Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1969, British

Tomas Stundze Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1983, Lithuanian

James Terrance Bramley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1957, British

Haggi Camara Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1963, Spanish

Robert Stewart Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1988, British

Chantelle Hanson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1993, British

David Corby Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1956, British

Jospeh Spencer Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1987, British

Leon Wilson-richmond Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1983, British

James Walsh Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1970, British

Arkadiusz Masternak Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1973, Polish

James Terrance Bramley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1957, British

Robert Crainey Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1970, British

Brian Henderson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1955, British

Stephen Carr Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1972, British

Emmanuel Boateng Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1972, British

Roger Anthony Townsend Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1954, British

Grzegorz Stankiewicz Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1956, Polish

Jacek Knec Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1989, Polish

Jose Hernandez Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1974, Spanish

Malcolm Robert Steven Jones Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1945, British

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

Steven John Praide Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1967, British

Stephen Morelli Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1962, British

Piotr Lewandowski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1967, Polish

Zdzislaw Trybull Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1957, Polish

Barry Arnold Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1947, British

Mark Ryan Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1979, British

Kinga Kiedos Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1988, Polish

Aneta Branka Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1986, Polish

Robert Sheppard Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1973, British

Daniel Thomas Edward Churchill Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1983, British

Malgorzata Pruchniak Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1983, Polish

Magdalena Michalak Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1975, Polish

Derek Austin Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1952, British

Cleopas Ngwenya Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1962, Zimbabwean

Artur Kolago Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1974, Polish

Rikke Howden Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1989, English

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

Graham Dow Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1967, British

Geoffrey Lucioni Director. Address: Mount Pleasant, Tadley, Hampshire, RG26 4BQ. DoB: July 1970, British

Bartosz Niespodzianski Director. Address: Torridge Drive, Didcot, Oxon, OX11 7QY. DoB: July 1987, Polish

Kenneth Williams Director. Address: Ladeside, Newmilns, East Ayrshire, KA16 9BE. DoB: March 1954, British

David White Director. Address: Ettrick Crescent, Glasgow, Strathclyde, G73 3LG. DoB: September 1971, British

Christopher Richmond Director. Address: Bracadale Drive, Davenport, Stockport, Cheshire, SK3 8RY. DoB: August 1971, British

David Archer Director. Address: Argyle Street, Droylsden, Tameside, M43 7EG. DoB: May 1965, British

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

Joseph Glover Director. Address: 17 Milwards, Harlow, Essex, CM19 4SG. DoB: March 1961, British

Kerim Duranay Director. Address: 8 Arthur Street, Ystrad, Pentre, Mid Glamorgan, CF41 7QB. DoB: June 1961, British

Paul Drummond Director. Address: 8 Caroline Gardens, Fareham, Hampshire, PO15 6SR. DoB: January 1971, British

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

Jobs in Gaac 245 Limited vacancies. Career and practice on Gaac 245 Limited. Working and traineeship

Sorry, now on Gaac 245 Limited all vacancies is closed.

Responds for Gaac 245 Limited on FaceBook

Read more comments for Gaac 245 Limited. Leave a respond Gaac 245 Limited in social networks. Gaac 245 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 245 Limited on google map

Other similar UK companies as Gaac 245 Limited: Et And M Company Limited | Kerry Vale Vineyard Limited | Npv Corporation Limited | Securejewel Property Management Company Limited | Winchmoor Ltd

Gaac 245 Limited may be reached at The Aspen Building, Vantage Point Business Village in Mitcheldean. The firm area code is GL17 0DD. Gaac 245 has been present on the British market for nine years. The firm Companies House Registration Number is 06130014. This firm is registered with SIC code 82990 , that means Other business support service activities not elsewhere classified. Gaac 245 Ltd released its latest accounts up till 2015-03-31. The firm's latest annual return was filed on 2016-02-26. It has been 9 years that Gaac 245 Ltd began to play a significant role on this market.

Current directors registered by this particular firm include: Lovraj Pereira selected to lead the company in 2016 in July, Marc Young selected to lead the company on 2016-07-18, Emmanuel Ahun selected to lead the company almost one year ago and 4 remaining, listed below. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.