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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 213 Limited"? - Send email to us!
Registration data Gaac 213 Limited
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, MySpaceLocation 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