Gaac 410 Limited

Other business support service activities not elsewhere classified

Contacts of Gaac 410 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1452 4798248 +44-1452 4798248

Fax: +44-1452 4798248 +44-1452 4798248

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 410 Limited"? - Send email to us!

Gaac 410 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 410 Limited.

Registration data Gaac 410 Limited

Register date: 2007-11-30
Register number: 06441906
Capital: 639,000 GBP
Sales per year: More 674,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Gaac 410 Limited

Addition activities kind of Gaac 410 Limited

1061. Ferroalloy ores, except vanadium
354499. Special dies, tools, jigs, and fixtures, nec
31619902. Briefcases
32310200. Mirrored glass
32599900. Structural clay products, nec, nec
34639904. Bearing and bearing race forgings, nonferrous
38250203. Audiometers
51220201. Razor blades
72990401. Babysitting bureau

Owner, director, manager of Gaac 410 Limited

Director - Derek Michael Young. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1966, British

Director - Aaron Bijit Roy. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1992, British

Director - Inia Naqia Labalaba. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1980, Fijian

Director - Yeboah Asiamah. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1955, British

Director - Daniel Michael Fisher. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1986, British

Director - Nicholas Anthony Ashton. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1995, British

Director - Peter Houghton. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1969, British

Director - Gary Coleman. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1955, British

Corporate-secretary - G.a. Secretaries Limited. Address: Vantage Point Business Village, The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:

Director - Daniel Michael Fisher. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1986, British

Director - Jesvin George. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1992, British

Director - Jennifer Gertrude Barrow. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1948, South African

Director - Gary Jones. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1974, British

Director - Daniel Andrew Pickup. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1990, British

Director - William Wilson Gillespie. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1970, British

Director - Colin Keith Eden. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1977, British

Director - James Peter Grant Britchford. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1977, British

Director - Simon Andrew Pearce. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1974, British

Director - Hazel Joy Mills. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1956, British

Director - Peter James Finnigan. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1986, British

Director - Klaudia Banaszak. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1988, Polish

Director - Michael Joseph Lucking. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: February 1972, British

Director - Pedro Miguel Loureiro. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1973, Portugese

Director - Lorna Elaine Marcelle Cross. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1958, South African

Director - Trevor Anthony Kemp. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1963, British

Director - Paul Mark Shortt. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1968, British

Director - Daniel Blackmore. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1989, British

Director - Glen Hood. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1978, British

Director - Michael Gary Maskrey. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1950, British

Director - Gethin Wynne Roberts. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1988, British

Director - Paul Stephen Rush. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1972, British

Director - Steven Sargant. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1988, British

Director - Agris Lasis. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1990, Latvian

Director - Antonio Fernandes. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1961, Portuguese

Director - Joshua Charlie Richards. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1996, British

Director - Alyson Wendy Mcbrayne. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1965, British

Director - Thomas Shiel. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1985, British

Director - Wayne Edward Cook. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1965, British

Director - Liam Toolan. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: February 1965, British

Director - Ben Powell. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1989, British

Director - David Stoker. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1962, British

Director - Desmond Cullion. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1964, British

Director - Gary Leitch. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: February 1968, British

Director - Craig Jonathan Fuller. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1971, British

Director - Andrew Jones. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1976, British

Director - Peter Sheppard. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1954, British

Director - Gwynne Morgan Jenkins. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1949, British

Director - Richard Andrew Miles Sedgwick. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1971, British

Director - Simon Berry. Address: Rutlands Close, Redhill, Surrey, RH1 1EJ. DoB: July 1984, British

Director - Bradley Tyson. Address: Brindlehurst Drive, Astley, Tyldesley, Manchester, M29 7NG, United Kingdom. DoB: May 1970, British

Director - Tony Downs. Address: Hill Rise, Thurmaston, Leicester, LE4 9TB. DoB: May 1976, English

Director - Constiantin Ilucas. Address: Linnet Close, Wellingborough, Northamptonshire, NN8 4UJ. DoB: June 1977, Dutch

Director - David Asphall. Address: 39 Wilton Way, Hackney, London, E8 3ED. DoB: April 1969, British

Director - Paul Noonga Zacharia. Address: Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6DJ. DoB: March 1964, Somali

Director - Adam Czarnota. Address: 249 Tudor Road, Leicester, LE3 5JH. DoB: July 1976, Polish

Director - David Lindsay. Address: Hawkwood Terrace, Forth, Lanark, Lanarkshire, ML11 8AT. DoB: January 1977, British

Director - Scott Bracher. Address: 10 Nansen Close, Daventry, Northamptonshire, NN11 0TQ. DoB: February 1979, British

Director - Christoph Faugere. Address: 41 Cedar Road, Erith, Kent, DA8 2NR. DoB: February 1973, French

Director - Alan Leslie Snow. Address: 108 Holt Road, Burbage, Hinckley, Leicestershire, LE10 2QA. DoB: February 1941, British

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

Jobs in Gaac 410 Limited, vacancies. Career and training on Gaac 410 Limited, practic

Now Gaac 410 Limited have no open offers. Look for open vacancies in other companies

  • Widening Participation Administrative Assistant (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: UK Recruitment, Admissions & Widening Participation

    Salary: £17,399 to £20,624 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Associate/Research Fellow - Grade 7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty of Health and Life Sciences

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Post Doctoral Research Associate in Salivary Biology (London)

    Region: London

    Company: King's College London

    Department: Mucosal & Salivary Biology

    Salary: £33,518 to £35,550 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Associate Director - Physical Sciences (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £39,896 to £55,998

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Post-Doctoral Research Fellow (Burdett Trust Nurse Retention Project) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: N\A

    Salary: Starting salary from £28,452 - £32,958 per annum with further progression opportunities to £36,001

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • PhD position Available In The Probability and Statistics Group (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Centre for Cancer Research and Cell Biology


    Salary: £32,548 to £35,550 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Research Assistant (London)

    Region: London

    Company: University College London

    Department: Great Ormond Street Institute of Child Health

    Salary: £29,809 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Research Support Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Engineering - Department of Mechanical Engineering

    Salary: £25,023 to £28,292 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Senior Data Manager (London)

    Region: London

    Company: University College London

    Department: UCL Institute of Education - Department of Social Science

    Salary: £42,304 to £49,904 per annum [UCL Grade 8], inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management,Senior Management

  • PhD Studentship: Understanding Respiratory Transepithelial Bioavailability and Comparative Toxicology for Human Exposure Assessments (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Biotechnology

  • PhD Studentship: Enabling Robotics Adoption in Farming (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Dynium Robot and the School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Agriculture,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

Responds for Gaac 410 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 410 Limited. Leave a comment for Gaac 410 Limited. Profiles of Gaac 410 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 410 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 410 Limited: Mkm Cleaning Ltd | Dapand International Trade Ltd | Renewable Energy Solutions (n. Ireland) Ltd | Saberi Security Limited | Guardian Grip Ltd

This firm is based in Mitcheldean registered with number: 06441906. This firm was registered in 2007. The headquarters of this firm is located at The Aspen Building Vantage Point Business Village. The area code for this location is GL17 0DD. This business principal business activity number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 31st March 2015 is the last time when company accounts were filed. Gaac 410 Ltd has been operating in this field of business for the last nine years.

The knowledge we have regarding this specific firm's executives shows the existence of eight directors: Derek Michael Young, Aaron Bijit Roy, Inia Naqia Labalaba and 5 other members of the Management Board who might be found within the Company Staff section of this page who became the part of the company on 2016-05-23, 2016-05-09 and 2016-04-15. Another limited company has been appointed as one of the secretaries of this company: G.a. Secretaries Limited.

Gaac 410 Limited is a domestic stock company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 410 Limited was registered on 2007-11-30. 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 - 639,000 GBP, sales per year - more 674,000,000 GBP. Gaac 410 Limited is Private Limited Company.
The main activity of Gaac 410 Limited is Administrative and support service activities, including 9 other directions. Director of Gaac 410 Limited is Derek Michael Young, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. Products made in Gaac 410 Limited were not found. This corporation was registered on 2007-11-30 and was issued with the Register number 06441906 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 410 Limited, open vacancies, location of Gaac 410 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 March 1st, 2024

Detailed data about Gaac 410 Limited from yellow pages of The United Kingdom. Find address Gaac 410 Limited, phone, email, website credits, responds, Gaac 410 Limited job and vacancies, contacts finance sectors Gaac 410 Limited