Gaac 50 Limited

Other business support service activities not elsewhere classified

Contacts of Gaac 50 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1409 3660614 +44-1409 3660614

Fax: +44-1409 3660614 +44-1409 3660614

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 50 Limited"? - Send email to us!

Gaac 50 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 50 Limited.

Registration data Gaac 50 Limited

Register date: 2006-11-20
Register number: 06003645
Capital: 521,000 GBP
Sales per year: Approximately 221,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Gaac 50 Limited

Addition activities kind of Gaac 50 Limited

278205. Bank checkbooks and passbooks
357500. Computer terminals
07829901. Bermuda sprigging services
24529906. Prefabricated buildings, wood
36710201. Electron beam (beta ray) generator tubes
39440315. Railroad models: toy and hobby
42219901. Cotton compresses and warehouses
60999903. Electronic funds transfer network, including switching

Owner, director, manager of Gaac 50 Limited

Director - Richard Foster. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1989, British

Director - Tobias Findley. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1989, British

Director - Zaharioae Andreea. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1994, Romanian

Director - Dean Fracis Cleary. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1987, British

Director - Dale Moss. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1977, English

Director - Luke Johnson. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1994, British

Director - Harvey Robert Pearce. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1963, British

Director - Mark Alexander Buckley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1971, British

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

Director - Darren Luke Guy. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1984, British

Director - Helen Angela Forde. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1975, British

Director - Vasile Dumitru Dochitei. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1971, Romanian

Director - Anthony Doolan. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1960, British

Director - Samuel Korley. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1982, Ghanaian

Director - Piotr Andrzej Slowik. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1962, Polish

Director - Stuart James Shorrock. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1990, British

Director - Scott David Tomlin. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1988, British

Director - Stephen Paul Farrimond. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1986, British

Director - Robert Andrew Blevin. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1990, British

Director - Mark Anthony Thompson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1992, British

Director - Gary Cummings. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1972, British

Director - James Lee Betts. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1986, British

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

Director - Meshaal Alenazi. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1993, British

Director - Jason Christopher Samuels. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1973, British

Director - Kenny Mcarthur. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1966, British

Director - Don Robertson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1944, British

Director - Beth Lewis. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1985, British

Director - Barrie Draper. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1947, British

Director - Frank Mckenna. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1958, British

Director - Stephen Guthrie. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1961, British

Director - Edward Teasdale. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1961, British

Director - David Mcdowell Penman. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1975, British

Director - David Mcdowell Penman. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1975, British

Director - Bertino Marsala. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1966, Italian

Director - David John Bain. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1956, British

Director - Simon Spurr. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1982, British

Director - Neil Christopher Farley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1966, British

Director - Leszek Nowocien. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1969, Polish

Director - Carl Catchpole. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1980, British

Director - Sophie Mccormack. Address: Street Hey Lane, Willaston, Neston, CH64 1ST, United Kingdom. DoB: August 1990, British

Director - Shauna Flynn. Address: Woodgreen Road, Liverpool, L13 3EA, United Kingdom. DoB: July 1990, British

Director - Adedayo Bamijoko. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1970, Finnish

Director - Suzanne Doherty. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1988, British

Director - Roger Keith Kochanek. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1951, British

Director - Katarzyna Rolbiecka. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1989, Polish

Director - Benjamin Paul Wilde. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1987, British

Director - Ales Hudek. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1977, Czech

Director - Christopher Waters. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1990, British

Director - Manfred Holm. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1958, British

Director - David Norton. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1985, British

Director - Andrew Robert Wadlow. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1969, British

Director - Amanda Denton. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1972, British

Director - Mohammed Adrees. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1977, British

Director - Ivan Horvath. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1985, Slovakian

Director - William Yule. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1962, British

Director - Catriona Gibson. Address: Oakburn Gardens, Alexandria, Dumbartonshire, G83 8LD. DoB: October 1979, British

Director - Amanda Mcivor. Address: Bannockburn Road, St Ninians, Stirling, FK7 0BT. DoB: September 1974, British

Director - Stella Jane Mckinnon. Address: 19 Culross Way, Glasgow, Strathclyde, G69 0QQ. DoB: November 1969, British

Director - Amanda Jayne Mills. Address: Abercromby Place, Edinburgh, EH3 6LB, Scotland. DoB: April 1967, British

Director - Hans Beinhofer. Address: 51 Trevor Crescent, Northampton, NN5 5PG. DoB: May 1959, British

Director - Johann Hans Beinhofer. Address: 51 Trevor Crescent, Northampton, NN5 5PG. DoB: May 1959, Austrian

Director - Stuart Michael Parkinson. Address: 128 Murray Road, Rugby, Warwickshire, CV21 3JR. DoB: March 1970, British

Director - Barry Youldon. Address: 16 Piccadilly Close, Chelmsley Wood, Birmingham, B37 7LQ. DoB: February 1961, 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 50 Limited, vacancies. Career and training on Gaac 50 Limited, practic

Now Gaac 50 Limited have no open offers. Look for open vacancies in other companies

  • HR Business Partner (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Human Resources

    Salary: £50,618 to £56,950 per annum (grade 9).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Clinical Assistant Professor (NIHR-funded Academic Clinical Lecturer) in Geriatric Medicine (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Medical Science & Graduate Entry Med

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Research Associate/Fellow (Fixed-Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Life Sciences

    Salary: £26,495 to £38,833 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology

  • Employability and Placement Officer (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: School of Biosciences

    Salary: £27,285 to £31,604 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Postdoctoral Research Scientist (Leicester)

    Region: Leicester

    Company: MRC Toxicology Unit

    Department: N\A

    Salary: £30,162 - £38,545 (MRC Band 4) or £37,395 - £47,237 (MRC Band 3)*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Computer Science,Computer Science,Information Systems

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Web & Internet Science

    Salary: £29,799 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Legacy Giving Coordinator (London)

    Region: London

    Company: Imperial College London

    Department: Advancement

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Deputy Catering Manager (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: Catering & Hospitality

    Salary: £26,495 to £31,604 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Senior Lecturer in Accounting & Finance - B84183A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £48,327 to £61,513 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Senior Business Improvement and Operations Manager (Swindon)

    Region: Swindon

    Company: Economic and Social Research Council - ESRC

    Department: N\A

    Salary: £37,415 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Other Social Sciences,Administrative,PR, Marketing, Sales and Communication

  • Lecturer in Engineering Geology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Earth and Environment

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Engineering and Technology,Metallurgy and Minerals Technology

  • Research Associate in Many-Core Compilation or Architecture (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Computer Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

Responds for Gaac 50 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 50 Limited. Leave a comment for Gaac 50 Limited. Profiles of Gaac 50 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 50 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 50 Limited: Best Union Uk Limited | Souters Limited | Kwr Bewehrungsbau Limited | Home Counties Solar Systems Ltd | A E Cook (contracting) Limited

Gaac 50 Limited with Companies House Reg No. 06003645 has been operating on the market for 10 years. This particular PLC can be contacted at The Aspen Building, Vantage Point Business Village in Mitcheldean and its post code is GL17 0DD. The enterprise SIC and NACE codes are 82990 which stands for Other business support service activities not elsewhere classified. Gaac 50 Ltd reported its account information up until 2015-03-31. Its most recent annual return information was submitted on 2015-11-20. The enterprise can look back on its successful ten years in this field of business, with a bright future still ahead of them.

As suggested by the following firm's employees data, since 2016 there have been eight directors to name just a few: Richard Foster, Tobias Findley and Zaharioae Andreea. At least one secretary in this firm is a limited company: G A Secretaries Ltd.

Gaac 50 Limited is a foreign company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 50 Limited was registered on 2006-11-20. 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 - 521,000 GBP, sales per year - approximately 221,000,000 GBP. Gaac 50 Limited is Private Limited Company.
The main activity of Gaac 50 Limited is Administrative and support service activities, including 8 other directions. Director of Gaac 50 Limited is Richard Foster, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. Products made in Gaac 50 Limited were not found. This corporation was registered on 2006-11-20 and was issued with the Register number 06003645 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 50 Limited, open vacancies, location of Gaac 50 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 May 1st, 2024

Detailed data about Gaac 50 Limited from yellow pages of The United Kingdom. Find address Gaac 50 Limited, phone, email, website credits, responds, Gaac 50 Limited job and vacancies, contacts finance sectors Gaac 50 Limited