Gaac 110 Limited
Other business support service activities not elsewhere classified
Contacts of Gaac 110 Limited: address, phone, fax, email, website, working hours
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-1566 5007263 +44-1566 5007263
Fax: +44-1566 5007263 +44-1566 5007263
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 110 Limited"? - Send email to us!
Registration data Gaac 110 Limited
Get full report from global database of The UK for Gaac 110 Limited
Addition activities kind of Gaac 110 Limited
507400. Plumbing and hydronic heating supplies
30699923. Strapping, rubber
30890310. Gutters (glass fiber reinforced), fiberglass or plastics
35320203. Classifiers (metallurgical or mining machinery)
36990605. Extension cords
38220603. Electric space heater controls
45129903. Helicopter carrier, scheduled
92210402. Police protection, state government
Owner, director, manager of Gaac 110 Limited
Director - Catherine Mary Jenkins. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1968, British
Director - Clifford John Jenkins. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1953, Welsh
Director - Steven Werrett. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1956, British
Director - Roger Orlando Morris. Address: Manor Avenue, London, SE4 1PE, United Kingdom. DoB: July 1968, British
Corporate-secretary - G A Secretaries Ltd. Address: The Aspen Building Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:
Director - Tomasz Adam Lichoraj. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1974, Polish
Director - John Gowland. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1961, British
Director - Darren Hannah. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1993, British
Director - Derek Leslie Randall. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1959, British
Director - Emma Marie Parnell. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1994, British
Director - Clive Hancock. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1957, British
Director - Amy Elizabeth Albinson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1995, British
Director - Ricardho Bangar. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1992, British
Director - Margaret Mary Lewis. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1949, British
Director - Ryszard Kupiecki. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1955, Polish
Director - Hazel Vimbisai Muza. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1979, Zimbabwean
Director - Natalie Louise Porter. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1992, British
Director - John Walker. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1967, British
Director - Emily Sarah Friday. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1993, British
Director - Russell James Kinch. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1964, British
Director - Deborah Ann Williamson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1964, British
Director - Nicholas Jupp. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1967, British
Director - Pavel Adam Czyzynski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1972, British
Director - Samantha Louise Stephens. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1971, British
Director - David Stubbs. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1959, British
Director - Jill Pearson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1960, British
Director - Anthony James Duggan. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1965, British
Director - Patrick Okeeffe. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1974, Irish
Director - Dennis Taylor. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1956, British
Director - Neil Doggett. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1954, British
Director - Jakub Filiczkowski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1990, Polish
Director - Andrew Liggins. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1959, British
Director - Craig Thelwell. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1975, British
Director - Craig Derek Carter. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1970, British
Director - Tracey Walker. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1963, British
Director - Malcolm Edward Monk. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1957, British
Director - Gordon Stephen Burby. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1957, British
Director - Michael James. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1986, English
Director - Wayne Collyer. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1962, British
Director - Andrew Bayliss Tudor. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1965, Welsh
Director - Daniel Ashman. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1928, British
Director - Thomas Pygall. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1953, British
Director - Grant Sidney Fisher. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1960, British
Director - John James Thomson. Address: Bothwellshields Cottage, Newhouse, Lanarkshire, ML1 5SX. DoB: March 1968, British
Director - Robert David Ponting. Address: Mountain View, North Cornelly, Bridgend, Mid Glamorgan, CF33 4EE. DoB: April 1968, British
Director - Rudiger Rich. Address: St Peters Gate, Brackley, Northants, NN13 7NL. DoB: December 1944, British
Director - Andrew Dixon. Address: Fairisle Road, Southampton, Hampshire, SO16 8BY. DoB: August 1955, British
Corporate-director - G A Directors Ltd. Address: The Carlson Suite The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB:
Director - Peter Nemoga. Address: 55 Paton Street, Leicester, LE3 0BF. DoB: November 1982, Slovak
Jobs in Gaac 110 Limited, vacancies. Career and training on Gaac 110 Limited, practic
Now Gaac 110 Limited have no open offers. Look for open vacancies in other companies
-
Lecturer (Marketing) (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £38,833 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
Recruitment Administrator (Exeter)
Region: Exeter
Company: University of Exeter
Department: Human Resources
Salary: £16,654 to £21,585 dependent on skills and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Allocation Officer (72274-097) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Estates Office - Warwick Accommodation
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Post Doctoral Research Associate (Durham)
Region: Durham
Company: Durham University
Department: Department of Chemistry
Salary: £32,548 to £33,518
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Computer Science,Computer Science
-
Learning and Development Officer (80830-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: People - Organisational Development
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Senior Lecturer: Additional Learning Needs (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Cardiff School of Education
Salary: £48,327 to £51,260 (Grade 8B)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Education Studies (inc. TEFL),Education Studies
-
PhD Studentship: Marie Curie Fellow in Quantum Photonics (Cambridge)
Region: Cambridge
Company: Toshiba Research Europe Limited
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Senior Lecturer/ Lecturer – General Education (Natural Science) (Shenzhen - China)
Region: Shenzhen - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Competitive, commensurate with qualifications and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
-
Research Associate (fixed-term) (Bath)
Region: Bath
Company: University of Bath
Department: Psychology
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
HRIS Business Advisor (Oxford)
Region: Oxford
Company: University of Oxford
Department: Personnel Services
Salary: £39,324 to £46,924 per annum (Grade 8)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Teaching Fellow: Experimentation (London)
Region: London
Company: University College London
Department: Chemical Engineering Department
Salary: £37,936 to £41,163 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Chemical Engineering
-
EI3POD: EMBL Interdisciplinary Postdocs (Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton)
Region: Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
Responds for Gaac 110 Limited on Facebook, comments in social nerworks
Read more comments for Gaac 110 Limited. Leave a comment for Gaac 110 Limited. Profiles of Gaac 110 Limited on Facebook and Google+, LinkedIn, MySpaceLocation Gaac 110 Limited on Google maps
Other similar companies of The United Kingdom as Gaac 110 Limited: Premiumsale.com Limited | Imaginarium Fs Limited | Emg Investigations Limited | Philip James Consulting Limited | Vivid Executive Search Ltd
Gaac 110 Limited has been prospering in this business for ten years. Started with Registered No. 06024833 in Mon, 11th Dec 2006, the company is registered at The Aspen Building, Mitcheldean GL17 0DD. This company is classified under the NACe and SiC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. Gaac 110 Ltd reported its account information up till Tuesday 31st March 2015. The most recent annual return was released on Thursday 10th December 2015. This company can look back on the successful 10 years in this line of business, with a bright future in its future.
In this specific firm, many of director's tasks have been done by Catherine Mary Jenkins, Clifford John Jenkins, Steven Werrett and Steven Werrett. When it comes to these four individuals, Roger Orlando Morris has been with the firm for the longest period of time, having become a vital addition to directors' team in Mon, 9th Jan 2012. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.
Gaac 110 Limited is a domestic company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 110 Limited was registered on 2006-12-11. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 544,000 GBP, sales per year - less 281,000,000 GBP. Gaac 110 Limited is Private Limited Company.
The main activity of Gaac 110 Limited is Administrative and support service activities, including 8 other directions. Director of Gaac 110 Limited is Catherine Mary Jenkins, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. Products made in Gaac 110 Limited were not found. This corporation was registered on 2006-12-11 and was issued with the Register number 06024833 in Mitcheldean, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Gaac 110 Limited, open vacancies, location of Gaac 110 Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024