Gaac 420 Limited

All UK companiesAdministrative and support service activitiesGaac 420 Limited

Other business support service activities not elsewhere classified

Gaac 420 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1227 4705139

Fax: +44-1227 4705139

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 420 Limited"? - send email to us!

Gaac 420 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 420 Limited.

Registration data Gaac 420 Limited

Register date: 2007-11-30

Register number: 06441990

Type of company: Private Limited Company

Get full report form global database UK for Gaac 420 Limited

Owner, director, manager of Gaac 420 Limited

Scott Allcock Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1972, British

Christian Golumbu Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1987, Romanian

Monika Maria Szewczyk Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1981, Polish

Anthony John Herbert Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1946, British

Gary Alan Tidy Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1968, British

Gordon Colin White Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1949, British

G.a. Secretaries Limited Corporate-secretary. Address: Vantage Point Business Village, The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:

Robert Malcom Patrick Welch Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1988, British

George Malcom Patrick Welch Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1988, British

George Derek Denman Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1972, British

Nicholas Pask Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1964, British

Luke Carl Sarkari Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1991, British

Ian Peter Hendry Mcfadyen Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1963, British

Alan Blair Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1968, British

John Wallace Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1958, British

Williams Kojo Klogo Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: April 1979, Ghanaian

Joshua Michael Adam Smith Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1991, British

Dean Peter Watthey Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1988, British

David Jonathan Dearden Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1966, British

William Leslie Seare Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: February 1985, British

Darren Martin Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1987, British

Jason Peter Kemp Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1987, British

Nathan Stephen Perrin Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1992, British

David Keith Black Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1974, British

Lesley Burr Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1958, British

Sean Martin Jeffrey Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1982, British

Raymond Anthony Elliott Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1975, British

Lee Pantling Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1978, British

Anthony Kirtland Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1972, British

Simon Jermy Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1968, British

Nigel Clifford Lodge Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1959, British

Lukasz Sadowski Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1981, Polish

Brian Peter Roser Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1957, British

Andrew John Pike Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1964, British

Graham Nigel Revell Director. Address: High Street, Evesham, Worcestershire, WR11 4DD, United Kingdom. DoB: August 1957, British

Paul John Gray Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1964, British

Sebastian Stanislaw Gas Director. Address: Mill Road, Wellingborough, Northamptonshire, NN8 1PH. DoB: December 1970, British

Marian Chudy Director. Address: Sycamore Drive, Ashby, Leicestershire, LE7 1SP. DoB: August 1954, Polish

Wayne Davidson Director. Address: 37 Ingrebourne Road, Rainham, Essex, RM13 9AH. DoB: May 1976, British

Karl Donald Edward Cosby Director. Address: Alder Way, Shirebrook, Nottinghamshire, NG20 8PS. DoB: May 1978, British

Diane Elizabeth Connolly Director. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1960, British

Michael Nelligan Director. Address: 9 Coronation Road, Newnham, Daventry, Northamptonshire, NN11 3EY. DoB: September 1981, British

Andrew David Broughton Director. Address: 83 Windley Road, Leicester, LE2 6QY. DoB: October 1980, British

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

Jobs in Gaac 420 Limited vacancies. Career and practice on Gaac 420 Limited. Working and traineeship

Project Planner. From GBP 2500

Tester. From GBP 2600

Project Planner. From GBP 3000

Project Co-ordinator. From GBP 1100

Electrical Supervisor. From GBP 1600

Responds for Gaac 420 Limited on FaceBook

Read more comments for Gaac 420 Limited. Leave a respond Gaac 420 Limited in social networks. Gaac 420 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 420 Limited on google map

Gaac 420 Limited , a Private Limited Company, that is registered in The Aspen Building, Vantage Point Business Village , Mitcheldean. The head office postal code is GL17 0DD This company 's been 9 years on the market. The business Companies House Registration Number is 06441990. This company declared SIC number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. The business most recent filed account data documents were submitted for the period up to 2015-03-31 and the most recent annual return was filed on 2015-11-30. It’s been nine years since Gaac 420 Ltd made an appearance in this line of business can be contacted at it seems they are showing no signs of stopping.

That business owes its achievements and permanent growth to six directors, who are Scott Allcock, Christian Golumbu, Monika Maria Szewczyk and 3 others listed below, who have been managing the company since 2016. At least one secretary in this firm is a limited company: G.a. Secretaries Limited.