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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 50 Limited"? - Send email to us!
Registration data Gaac 50 Limited
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, MySpaceLocation 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