Gaac 216 Limited

All UK companiesAdministrative and support service activitiesGaac 216 Limited

Other business support service activities not elsewhere classified

Gaac 216 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-29 2022003

Fax: +44-29 2022003

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 216 Limited"? - send email to us!

Gaac 216 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 216 Limited.

Registration data Gaac 216 Limited

Register date: 2007-02-14

Register number: 06104636

Type of company: Private Limited Company

Get full report form global database UK for Gaac 216 Limited

Owner, director, manager of Gaac 216 Limited

Razvan Stroe Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1996, Romanian

Klesuina Succorina Po Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1987, Portuguese

Darius Dan Bontas Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1991, Romanian

Elena Ramona Dragomir Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1987, Romanian

David Dawidowski Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1989, Polish

Williams Kojo Klogo Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1979, British

Linas Petraitis Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1975, Lithuanian

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

Stephen Morgan Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1961, British

Michael Williams Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1958, Welsh

Ceaser Chari Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1967, British

Robert Clifford Brain Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1966, British

Michael Phillip Hey Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1962, British

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

Jeremy Paul Harris Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1968, British

Gary David Hodgkinson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1973, British

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

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

Robert Pendril Charles Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1961, British

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

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

Craig Adam Lawther Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1986, British

Christopher Stephen Goodson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1984, British

Benjamin Graham Bevans Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1977, British

Levi Augustus Gayle Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1983, British

Phillip Cann Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1966, British

Arthur Davis Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1948, British

Martin Hughes Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1969, British

Mariola Chomut Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1990, Polish

Michael Adam Clifton Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1971, British

Christopher Edward Fielding Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1952, British

Krzysztof Martyn Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1957, Polish

Stanley James Yeagers Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1948, British

Slawomir Kurdziel Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1965, Polish

Stephen John Griffiths Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1964, British

Dariusz Piotr Janas Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1972, Polish

Mark John Brooks Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1981, British

Victor William Turner Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1949, British

Andrew Bryan Mead Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1964, English

Carl Smith Director. Address: Fox Lane, Winchester, Hampshire, SO22 4EA, United Kingdom. DoB: August 1967, British

Major John Richard Adderley Director. Address: West End, Foxham, Chippenham, Wiltshire, SN15 4NB. DoB: October 1952, British

Zygmunt Jan Bisaga Director. Address: Hencroft Street South, Slough, Berkshire, SL1 1RF. DoB: May 1959, Polish

Gediminas Janelionis Director. Address: Willow Road, Kettering, Northamptonshire, NN15 7BB. DoB: September 1983, Lithuanian

Andrzej Zdziskaw Qluta Director. Address: Kingsway, Ossett, West Yorkshire, WF5 8DX. DoB: February 1959, Polish

Piotr Jan Romaniuk Director. Address: Albion Street, Swindon, Wiltshire, SN1 5LY. DoB: December 1969, Polish

G A Directors Ltd Corporate-director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:

David Findlay Baxter Director. Address: 12 Corthan Crescent, Aberdeen, AB12 5BB. DoB: June 1961, British

Sean Wallace Director. Address: 180 London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9HX. DoB: January 1972, British

Paul Birch Director. Address: 66 Lucerne Drive, Seasalter, Whitstable, Kent, CT5 4SB. DoB: August 1976, British

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

Jobs in Gaac 216 Limited vacancies. Career and practice on Gaac 216 Limited. Working and traineeship

Fabricator. From GBP 2400

Administrator. From GBP 2400

Electrician. From GBP 2000

Controller. From GBP 2100

Engineer. From GBP 2000

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Gaac 216 Limited on FaceBook

Read more comments for Gaac 216 Limited. Leave a respond Gaac 216 Limited in social networks. Gaac 216 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 216 Limited on google map

Other similar UK companies as Gaac 216 Limited: Ann-taylor Scientific Co., Ltd | Bennett Russell Ltd | Cronly Investment Management Ltd | Plus 385 Limited | National Property Group Limited

Gaac 216 Limited was set up as Private Limited Company, located in The Aspen Building, Vantage Point Business Village , Mitcheldean. The head office zip code GL17 0DD This enterprise operates since 14th February 2007. The company's registered no. is 06104636. This enterprise SIC code is 82990 which stands for Other business support service activities not elsewhere classified. 2015-03-31 is the last time when company accounts were filed. Gaac 216 Ltd has been in the field for the last nine years.

Because of this specific company's constant expansion, it was vital to recruit extra executives, to name just a few: Razvan Stroe, Klesuina Succorina Po, Darius Dan Bontas who have been participating in joint efforts since 8th September 2016 for the benefit of the business. Another limited company has been appointed as one of the secretaries of this company: G A Secretaries Ltd.