Gaac 199 Limited

All UK companiesAdministrative and support service activitiesGaac 199 Limited

Other business support service activities not elsewhere classified

Gaac 199 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1540 8303161

Fax: +44-1540 8303161

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 199 Limited"? - send email to us!

Gaac 199 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 199 Limited.

Registration data Gaac 199 Limited

Register date: 2007-02-06

Register number: 06086712

Type of company: Private Limited Company

Get full report form global database UK for Gaac 199 Limited

Owner, director, manager of Gaac 199 Limited

Sheila Ann Oneill Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1951, British

John-Paul Ricardo Chinn Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1996, British

Samuel Martin James Davison Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1977, British

Costel Iacob Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1979, Romanian

Damian Debski Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1990, Polish

Fanel Blanariu Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1980, Romanian

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

Tadas Sarakojis Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1987, Lithuanian

Michael Olanrewaju Tomiloye Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1968, Nigerian

Jordan John Joseph Ferguson Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1992, British

Gheorghe Irinel Ceapa Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1984, Romanian

Petru Vidrean Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1979, Romanian

Ian Adams Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1991, British

Stephen Andrew Osborne Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1963, English

Kevin David Harkus Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1968, British

Rexford Kofi Atiemoh Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1971, Ghanaian

Christopher Michael Montgomery Scott Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1983, British

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

John Michael Cameron Arnold Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1950, British

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

Carmen Soler Martinez Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1984, Spanish

Roamrio Anthony Osbourne Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1994, British

Catherine Mary Jenkins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1968, British

Jurij Bals Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1982, Lithuanian

Brian Keith Mcvey Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1995, British

Jack Jason Kinch Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1993, British

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

Dennis James Shangwi Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1976, British

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

Antal Karoly Solteszky Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1968, Hungarian

Christopher Mulligan Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1986, British

Lynne Christina Smith Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1951, British

Neil Edward Hinkins Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1966, British

Jan Stanislaw Bieniek Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1985, Polish

Neil David Murray Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1967, British

Everton George Edwards Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1967, British

Andrew Cox Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1982, British

Parveen Chana Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1985, British

Christian Alan Bank-pedersen Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1983, British

Lara Maria Hurtley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1989, British

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

Tommy Lee Williams Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1990, Welsh

Erwin Bruitzman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1964, British

Dean Gray Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1982, British

Callum Watts Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1993, British

Lennie Hardingham Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1970, English

Simon Lawrence Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1973, British

Stuart Methven Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1963, Scottish

Michael Wilson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1965, British

Boguslaw Piotr Wisniewski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1962, Polish

Paul Joseph Bernard Danter Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1965, British

Csaba Kato Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1983, Hungarian

Sebastian Pawel Kanarek Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1979, Polish

Keith Roger Jamison Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1947, British

Jade Golledge Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1986, British

Anthony Hares Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1984, British

Thomas Stephen Gunton Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1981, English

Robert Adrian Adams Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1957, British

Libor Fojtik Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1972, Czech

Marc Surman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1968, British

Cleveland Plimmer Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1978, British

Liam Allen Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1973, English

Dave Alwin Director. Address: 42, Huntingdon Gardens, Christchurch, Dorset, BH23 2TW. DoB: February 1969, British

Russell Mark Brooks Director. Address: Jubilee Road, Waterlooville, Hampshire, PO7 7RD. DoB: February 1984, British

John Hyslop Young Director. Address: 2b Central Avenue, Ardrossan, Ayrshire, KA22 7DX. DoB: May 1950, British

John Burns Glover Director. Address: Milwards, Harlow, Essex, CM19 4SG. DoB: August 1969, British

Ian Edwin Oglesby Director. Address: High Street, Edwinstowe, Mansfield, NG21 9QR. DoB: August 1958, 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:

Marcin Adamski Director. Address: Duke Street, Bridgwater, Somerset, TA6 3TG, United Kingdom. DoB: January 1977, Polish

Adam Grochowski Director. Address: 175 Brennan Road, Tilbury, Essex, RM18 8BA. DoB: September 1977, Polish

James Murray Director. Address: Benny Lynch Court, Glasgow, G5 0RB. DoB: August 1967, British

Malcolm Leighton Brown Director. Address: Graham Road, Rugby, Warwickshire, CV21 3LD. DoB: October 1950, British

Paul Adam Jamieson Director. Address: 22 Morven Drive, Westhill, Aberdeenshire, AB32 6UW. DoB: May 1978, British

John Robert Woakes Director. Address: 6 Hillend Farm, Much Cowarne, Herefordshire, HR7 4JL. DoB: September 1961, British

Harnishkant Pancholi Director. Address: 12 Bruin Street, Leicester, LE4 5AY. DoB: December 1952, British

Mazhar Saeed Director. Address: 12 Lubbesthorpe Road, Leicester, Leicestershire, LE3 2XD. DoB: August 1942, British

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

Jobs in Gaac 199 Limited vacancies. Career and practice on Gaac 199 Limited. Working and traineeship

Package Manager. From GBP 1900

Fabricator. From GBP 2200

Director. From GBP 5100

Engineer. From GBP 2900

Plumber. From GBP 1600

Welder. From GBP 1600

Fabricator. From GBP 2300

Responds for Gaac 199 Limited on FaceBook

Read more comments for Gaac 199 Limited. Leave a respond Gaac 199 Limited in social networks. Gaac 199 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 199 Limited on google map

Other similar UK companies as Gaac 199 Limited: Jce Programming Limited | Ig Digital Ltd. | Veloce Wheels Limited | Agency Plus Limited | Snowshill Lavender Limited

Gaac 199 Limited with reg. no. 06086712 has been competing in the field for 9 years. The Private Limited Company can be contacted at The Aspen Building, Vantage Point Business Village , Mitcheldean and company's postal code is GL17 0DD. The firm principal business activity number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Tuesday 31st March 2015 is the last time when the accounts were filed. The firm can look back on successful nine years in this field of business, with a bright future in the future.

There seems to be a group of six directors working for this business at the current moment, including Sheila Ann Oneill, John-Paul Ricardo Chinn, Samuel Martin James Davison and 3 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors duties for nearly one year. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.