Gaac 103 Limited

All UK companiesAdministrative and support service activitiesGaac 103 Limited

Other business support service activities not elsewhere classified

Gaac 103 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1472 8190551

Fax: +44-1472 8190551

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 103 Limited"? - send email to us!

Gaac 103 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 103 Limited.

Registration data Gaac 103 Limited

Register date: 2006-12-11

Register number: 06024750

Type of company: Private Limited Company

Get full report form global database UK for Gaac 103 Limited

Owner, director, manager of Gaac 103 Limited

Bryan Reid Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1995, British

Cristiah Robert Istrate Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1979, British

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

Keith Hogarth Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1958, British

Gelu Lavric Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1969, Romanian

Lee John Martin Turner Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1974, British

Robert John William Dallamore Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1968, British

Sean Michael Arthur Lee Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1989, British

Charlie Silver Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1991, British

David Austin Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1960, British

Karl James Brian Nicholls Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1989, English

Maciej Krakowski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1988, Polish

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

Darren Thomas Faulkner Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1970, British

Damon Mark Warner Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1994, British

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

Joanne Kathryn Wilkes Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1976, British

Eugeniusz Roman Suliga Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1971, Polish

Paul Simon Haynes Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1984, British

Siphosami Moyo Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1973, British

Luke Benjamin Bitmead Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1986, British

Remi Joseff Jinadu Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1990, British

Hassan Freeman Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1987, Swedish

Pawel Andrzej Twardowski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1981, Polish

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

James William Arnall Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1979, British

Virginia Michelle Ogg Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1991, British

Joseph Merlin Macdonald Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1981, British

James William Arnall Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1979, British

Nigel May Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1964, British

Mosa Mpetha Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1989, British

Anthony Ross Greenhill Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1967, British

Heather Johnson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1989, British

Ahmed Abdikanim Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1972, Somali

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

Kevin Impey Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1965, British

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

Steve David Monk Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1957, British

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

Mark Preston Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1992, British

Jaroslav Pastierik Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1973, Slovakian

Nicholas Martin Wride Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1980, British

Paul Butler Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1965, British

Daniel Gryszkiewicz Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1980, Polish

Mark Batchelor Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1990, British

Simon Hart Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1962, English

Tony Pitts Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1976, British

Lee Pressley Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1986, British

Kevin Jeffrey Rodgers Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1975, British

Steven Furmidge Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1955, British

John Mitchell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1989, British

David Edward Molteno Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1961, British

Edward Bartlett Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1944, British

Stephen William Coates Director. Address: Cherrywood Rise, Ashford, Kent, TN25 4QA. DoB: December 1960, British

David Slater Director. Address: Fishermead Boulevard, Fishermead, Milton Keynes, Buckinghamshire, MK6 2AQ, Uk. DoB: May 1957, British

Michael William Shearwood Director. Address: Dahl Close, Bedford, Bedfordshire, MK42 9UQ. DoB: January 1954, British

Robert John Williams Director. Address: Wallbridge Drive, Leek, Staffordshire, ST13 8HY. DoB: March 1962, British

Scott Brian Devin Director. Address: 3 Malt Mill Close, Kilsby, Rugby, CV23 8XN. DoB: March 1987, British

Zakariya Abdalla Director. Address: 1st Floor, Flat 4 Maxfield House, Neptune Close, Leicester, LE2 0UP. DoB: January 1972, Somalian

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

Miroslav Kostrab Director. Address: 1 Ivanhoe Villa Apartament 6, Knighton Park Road, Leicester, LE2 1ZA. DoB: January 1980, Slovak

Jobs in Gaac 103 Limited vacancies. Career and practice on Gaac 103 Limited. Working and traineeship

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Gaac 103 Limited on FaceBook

Read more comments for Gaac 103 Limited. Leave a respond Gaac 103 Limited in social networks. Gaac 103 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 103 Limited on google map

Other similar UK companies as Gaac 103 Limited: Kettlesing Enterprises Ltd. | Kayuen Trading Company (uk) Limited | Ajf Express Limited | Integra Two Limited | Petroskills & Technical Services (uk) Limited

2006 marks the launching of Gaac 103 Limited, a firm that is situated at The Aspen Building, Vantage Point Business Village in Mitcheldean. This means it's been ten years Gaac 103 has existed in the United Kingdom, as the company was registered on 2006-12-11. The firm reg. no. is 06024750 and the company zip code is GL17 0DD. The firm declared SIC number is 82990 - Other business support service activities not elsewhere classified. 2015-03-31 is the last time the company accounts were filed. This year marks 10 years since Gaac 103 Ltd has appeared on this market is located at it seems they are unstoppable.

Taking into consideration the following company's growing number of employees, it was necessary to hire more executives: Bryan Reid and Cristiah Robert Istrate who have been assisting each other since December 2015 to promote the success of the limited company. Another limited company has been appointed as one of the secretaries of this company: G A Secretaries Ltd.