Gaac 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Gaac 103 Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.