Gaac 213 Limited

Other business support service activities not elsewhere classified

Contacts of Gaac 213 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1465 6082824 +44-1465 6082824

Fax: +44-1465 6082824 +44-1465 6082824

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 213 Limited"? - Send email to us!

Gaac 213 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 213 Limited.

Registration data Gaac 213 Limited

Register date: 2007-02-14
Register number: 06104582
Capital: 357,000 GBP
Sales per year: Approximately 501,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Gaac 213 Limited

Addition activities kind of Gaac 213 Limited

267803. Papeteries and writing paper sets
01160000. Soybeans
29520103. Roofing felts, cements, or coatings, nec
30899900. Plastics products, nec, nec
32319906. Watch crystals, glass
33120404. Rails, steel or iron
35599930. Stone tumblers
59990902. Convalescent equipment and supplies
87120100. Architectural engineering

Owner, director, manager of Gaac 213 Limited

Director - Raymond Peter Bench. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1961, British

Director - Vitas Barstys. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1959, Lithuanian

Director - Gerald Livingstone. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1960, British

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

Director - Christopher Neil Schofield. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1984, British

Director - Tautvydas Justinavicius. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1983, Lithuanian

Director - Arpad Varga. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1976, Hungarian

Director - Tushar Vinodkumar Thakkar. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1984, Indian

Director - Kacper Roman Kucybala. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1986, Polish

Director - Anthony Patrick Daley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1995, British

Director - Shefqut Munir. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1981, British

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

Director - Phillip Paul Clarke. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1986, British

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

Director - Gary Pearce. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1967, British

Director - Rikki Scott Millar. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1969, British

Director - Paul Kearvell. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1973, British

Director - Daniel Lassam-jones. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1981, British

Director - Kristopher Perry. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1989, British

Director - Paul Charles Packham. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1971, British

Director - Timothy Childs. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1969, British

Director - Christopher John Gray. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1964, British

Director - Andrew John Wheeler. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1978, British

Director - Alexander Leslie Clack. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1982, British

Director - Robert Corness. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1964, British

Director - David Jeffrey. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1970, British

Director - Daniel Shannon. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1983, British

Director - Daniel Jessup. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1983, British

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

Director - Rodney Hawthorne. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1973, British

Director - Melanie Redford. Address: Payne Place, East Hanningfield, Chelmsford, CM3 8UU, United Kingdom. DoB: September 1974, British

Director - Tony Stuart Southwood. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1943, British

Director - Richard David Downie. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1977, British

Director - Martin Kudzayi Ngandu. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1977, British

Director - Sirlene Carvalho. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1983, Italian

Director - Jerzy Stefan Swider. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1955, Polish

Director - Dimitar Panagotov. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1972, British

Director - Richard James Mackenzie. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1977, British

Director - Luke Mario Frank Lovell Yanez. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1984, British

Director - Robert John Hort. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1972, British

Director - Robert Molczany. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1967, Polish

Director - Mark Samways. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1968, British

Director - Steven Martin Jones. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1965, British

Director - Adrian Richard Jellett. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1962, British

Director - Stephan Kunko. Address: Annandale Avenue, Bognor Regis, West Sussex, PO21 2EU. DoB: June 1969, Slovakia

Director - Juan Gabriel Velo Escarcewa. Address: Western Street, Swansea, West Glamorgan, SA1 3JU. DoB: July 1966, Spanish

Director - David Eugene Casey. Address: Burford Gardens, Slough, Berkshire, SL1 6DW. DoB: February 1975, British

Director - Steve Tommy. Address: Brights Lane, Hayling Island, Hampshire, PO11 0JX. DoB: May 1966, British

Director - Christopher Holmes. Address: Church View, Much Dewchurch, Hereford, Herefordshire, HR2 8DQ. DoB: April 1967, British

Director - Bogdan Wojtaszko. Address: Coral Street, Leicester, Leics, LE4 5BF. DoB: May 1958, Polish

Director - Steven John Praide. Address: 155 St Andrews Rpad, Kingthorpe Hollow, Northampton, NN2 6HL. DoB: June 1967, British

Director - Neil Duffy. Address: 18 Barra Lane, Broomlands, Irvine, KA11 1DA. DoB: December 1966, British

Director - Tomasz Wilczewski. Address: Nene Way, Northampton, Northamptonshire, NN5 7NG. DoB: November 1976, Polish

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

Director - Kevin Wilson. Address: 50 Shaw Avenue, South Shields, Tyne And Wear, NE34 9ST. DoB: May 1962, British

Director - Alistair Wilson Sinclair. Address: 94 Dalry Rd, Ardrossan, Ayrshire, KA22 7JZ. DoB: August 1938, British

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

Director - Kerry Anne Kema. Address: 67 Woodgreen Avenue, Havant, Hampshire, PO9 3EE. DoB: December 1982, British

Jobs in Gaac 213 Limited, vacancies. Career and training on Gaac 213 Limited, practic

Now Gaac 213 Limited have no open offers. Look for open vacancies in other companies

  • Information Technologist (Web Developer) (Cave Hill - Barbados)

    Region: Cave Hill - Barbados

    Company: University of the West Indies

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Senior Lecturer in Social Work (London)

    Region: London

    Company: London Metropolitan University

    Department: School of Social Professions/ Department of Social Work

    Salary: £40,017 to £50,337 (inclusive of London Allowance)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Student Information Desk Advisor (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Education & Student Experience

    Salary: The starting salary will be £20,411 per annum pro rata.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: IT,Student Services

  • Senior Network Services Specialist (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Information Technology Services

    Salary: £37,706 to £42,418

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Practice Education Co-ordinator, Speech and Language Therapy - Multiannual (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €51,134 to €60,208
    £47,355.20 to £55,758.63 converted salary* p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Languages, Literature and Culture,Linguistics

  • Senior Public Affairs Advisor (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Communications Division

    Salary: competitive and not less than £51, 473 pa inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Academic Services Administrator (Maternity cover) (Cheltenham)

    Region: Cheltenham

    Company: University of Gloucestershire

    Department: N\A

    Salary: £23,557 to £25,728 pa pro rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Digital Film Production (Enterprise and Professional Practice) (London)

    Region: London

    Company: London Metropolitan University

    Department: School of Computing and Digital Media

    Salary: £33,975 to £41,442 (Inclusive of London Allowance)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Finance Officer - Purchase Ledger (Aylesbury)

    Region: Aylesbury

    Company: Aylesbury College

    Department: N\A

    Salary: £18,442 to £20,756 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Associate in Wind Power, Permanent Magnet Generators and Controls (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Electronic and Electrical Engineering

    Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Development Events Coordinator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: LSE Advancement (Alumni Relations and Development)

    Salary: £28,241 to £32,689 pa inclusive with potential to progress to £35,170 per annum inclusive (it is LSE policy to recruit towards the bottom of the scale)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,Hospitality, Retail, Conferences and Events

  • Faculty Position in Mining Engineering (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Geology,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology,Other Engineering

Responds for Gaac 213 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 213 Limited. Leave a comment for Gaac 213 Limited. Profiles of Gaac 213 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 213 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 213 Limited: Lubega Limited | Mak Recruitment (uk) Ltd | Lingwood Design Services Limited | Home Response Limited | Thistle Industrial Services Ltd.

Gaac 213 has been offering its services for 9 years. Registered under 06104582, the firm is classified as a Private Limited Company. You may find the headquarters of this company during business hours at the following location: The Aspen Building Vantage Point Business Village, GL17 0DD Mitcheldean. The firm SIC code is 82990 which means Other business support service activities not elsewhere classified. 2015-03-31 is the last time when the company accounts were reported. Gaac 213 Ltd has been in this line of business for the last nine years.

That business owes its achievements and permanent development to exactly three directors, specifically Raymond Peter Bench, Vitas Barstys and Gerald Livingstone, who have been working for the firm since 2015. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.

Gaac 213 Limited is a foreign stock company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 213 Limited was registered on 2007-02-14. 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 - 357,000 GBP, sales per year - approximately 501,000,000 GBP. Gaac 213 Limited is Private Limited Company.
The main activity of Gaac 213 Limited is Administrative and support service activities, including 9 other directions. Director of Gaac 213 Limited is Raymond Peter Bench, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. Products made in Gaac 213 Limited were not found. This corporation was registered on 2007-02-14 and was issued with the Register number 06104582 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 213 Limited, open vacancies, location of Gaac 213 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 213 Limited from yellow pages of The United Kingdom. Find address Gaac 213 Limited, phone, email, website credits, responds, Gaac 213 Limited job and vacancies, contacts finance sectors Gaac 213 Limited