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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 110 Limited"? - Send email to us!

Gaac 110 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 110 Limited.

Registration data Gaac 110 Limited

Register date: 2006-12-11
Register number: 06024833
Capital: 544,000 GBP
Sales per year: Less 281,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Gaac 110 Limited from yellow pages of The United Kingdom. Find address Gaac 110 Limited, phone, email, website credits, responds, Gaac 110 Limited job and vacancies, contacts finance sectors Gaac 110 Limited