Gaac 147 Limited

Other business support service activities not elsewhere classified

Contacts of Gaac 147 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1283 8044433 +44-1283 8044433

Fax: +44-1283 8044433 +44-1283 8044433

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 147 Limited"? - Send email to us!

Gaac 147 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 147 Limited.

Registration data Gaac 147 Limited

Register date: 2006-12-21
Register number: 06036108
Capital: 284,000 GBP
Sales per year: Approximately 300,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Gaac 147 Limited

Addition activities kind of Gaac 147 Limited

509200. Toys and hobby goods and supplies
07510202. Poultry coop cleaning services
23950000. Pleating and stitching
24990703. Reed ware, except furniture
29110301. Acid oil
30690700. Sponge rubber and sponge rubber products
51220206. Toothbrushes, except electric

Owner, director, manager of Gaac 147 Limited

Director - Richard John Little. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1968, British

Director - Chloe Marisa Thomas. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1997, British

Director - Caroline Jane Filigno. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1965, British

Director - Jordan James Carroll. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1997, British

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

Director - Gordon Cameron Bell. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1963, British

Director - Szczepan Krzysztof Olek. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1986, Polish

Director - Jabraan Ali Urfan. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1996, British

Director - Jason Graham Moule. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1976, British

Director - Abeer Nayaz. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1994, British

Director - Megan Isabelle Sarah Rugman. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1997, British

Director - Stewart Collins. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1979, British

Director - Richard Mears. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1965, British

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

Director - Daniel Thomas Roberts. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1991, British

Director - Bethany Rose Flint. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1994, British

Director - Allan Raeburn. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1982, British

Director - Ian Francis Martin. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1967, Irish

Director - David Mcdonald Hughes. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1966, British

Director - Gary Michael Brooks. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1964, British

Director - Meshaal Alenazi. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1993, British

Director - Kieran James Cole. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1997, British

Director - Krzystztof Ignacy Saduraski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1954, Polish

Director - Krzysztof Ignacy Sadurski. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1954, Polish

Director - David James Tutt. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1957, British

Director - Zeena Shivji Patel. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1989, British

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

Director - Terence Brian Brindley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1970, British

Director - Matthew Woods. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1984, British

Director - Glenn Hathaway. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1956, British

Director - Gareth Davies. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1981, British

Director - John Stephen Mcdonald. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1951, British

Director - Peter Haslam. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1965, British

Director - Libor Chovanec. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1960, Slovakian

Director - Clare Davies. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1974, British

Director - William Lyons. Address: Lockerley Road, Havant, Hampshire, PO9 2HD, United Kingdom. DoB: July 1963, British

Director - Nigel Price. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1981, British

Director - Andrew Peet. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1990, British

Director - Jacek Michalak. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1961, Polish

Director - Sergejs Golubevs. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1972, Latvian

Director - Liam Griffin. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1988, British

Director - Christopjer Sowinski. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1954, British

Director - Mark Best. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1979, British

Director - Ryan Dean. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1992, English

Director - Nicola Dobbs. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1971, British

Director - Dean Barlow. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1989, British

Director - Richard Howard Adams. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1961, British

Director - Richard Chapman. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1961, British

Director - Dean White. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1992, British

Director - John Pierce. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1970, British

Director - Steven Mark Monks. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1967, British

Director - Stuart Price Cooper. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1950, British

Director - Ian Edward Netherway. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1965, British

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

Director - Michael John Parry. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1976, British

Director - Adrian Stephen Bergmann. Address: Mantle Close, Gosport, Hampshire, PO13 9QS. DoB: August 1972, British

Director - Lukasl Gayda. Address: Flint Close, Southampton, Hampshire, SO19 6RQ. DoB: January 1982, British

Director - Lukasz Czaplewski. Address: Stevard Road, Southampton, Hampshire, SO18 1AY. DoB: November 1980, Polish

Director - Roman Romanouski. Address: Kingsford Road, Coventry, West Midlands, CV6 3LP. DoB: March 1977, Polish

Director - John Elwick. Address: Sycamore Glade, Livingston, W Lothian, EH54 9JG. DoB: November 1964, British

Director - Grzegorz Pierscieniak. Address: 6-9 Canute Road, Southampton, Hampshire, SO14 3FT. DoB: June 1981, Polish

Director - Terzy Poniewierski. Address: Cambria Crescent, Northampton, Northamptonshire, NN3 2SX. DoB: June 1959, Polish

Director - Ranjit Singh. Address: 477 Uppingham Road, Leicester, Leicestershire, LE5 6QB. DoB: March 1979, British

Director - Gregory Watkins. Address: Canada Fields, Lutterworth, Leicestershire, LE17 4NB. DoB: September 1983, British

Director - Darrel Griffiths-jones. Address: 16 Gellideg Street, Maesycwmmer, Hengoed, Mid Glamorgan, CF82 7QJ. DoB: February 1970, British

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

Jobs in Gaac 147 Limited, vacancies. Career and training on Gaac 147 Limited, practic

Now Gaac 147 Limited have no open offers. Look for open vacancies in other companies

  • Associate Lecturer - Patisserie (Southend-on-sea)

    Region: Southend-on-sea

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £19.77 to £22.25 per hour

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts

  • Technician (86519) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering - Chemical and Process Engineering

    Salary: £22,214 to £24,983 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Postdoctoral Researcher in Computer Science - Research on Computing Education and Educational Technology. Prof. Lauri Malmi. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Student Records Administrator (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Kingston University

    Department: N\A

    Salary: £23,520 to £26,865

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Administrative and Events Assistant (maternity cover) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Internet Institute

    Salary: £21,220 to £24,565 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Trainer - Rail Engineering (HMP Onley) (Rugby)

    Region: Rugby

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum + £5,000 MSA over 2 years (subject to performance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Employer Enquiries and Data Coordinator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Careers Department

    Salary: £24,760 to £27,831 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • International Student Experience Officer (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: Marketing & International Relations

    Salary: £21,585 to £25,728 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services,International Activities

  • Environmental Management Research Support Assistant (London)

    Region: London

    Company: Imperial College London

    Department: Centre for Environmental Policy/Faculty of Natural Sciences

    Salary: £27,190 to £30,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • PhD Studentship: Formation of Corrosive Compounds from Biomass Waste Combustion (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering,Other Engineering

  • IT Manager (London)

    Region: London

    Company: London School of Commerce

    Department: N\A

    Salary: £40,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Jackson Senior Research Fellow in Land Use and Environmental Change (Oxford)

    Region: Oxford

    Company: N\A

    Department: N\A

    Salary: £45,562 to £51,260 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences

Responds for Gaac 147 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 147 Limited. Leave a comment for Gaac 147 Limited. Profiles of Gaac 147 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 147 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 147 Limited: Univalence Ltd | Craigton Packaging Limited | Cjb-blasting Ltd | The Hub (london) Limited | Bob Kelly & Co Limited

2006 marks the beginning of Gaac 147 Limited, a firm which is located at The Aspen Building, Vantage Point Business Village , Mitcheldean. This means it's been ten years Gaac 147 has existed in the UK, as it was established on 21st December 2006. Its reg. no. is 06036108 and its post code is GL17 0DD. The firm SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 31st March 2015 is the last time when company accounts were filed. Gaac 147 Ltd has been operating in this line of business for the last 10 years.

As the information gathered suggests, the business was established in 21st December 2006 and has been governed by sixty four directors, and out of them four (Richard John Little, Chloe Marisa Thomas, Caroline Jane Filigno and Caroline Jane Filigno) are still actively participating in the company's life. At least one secretary in this firm is a limited company: G A Secretaries Ltd.

Gaac 147 Limited is a domestic nonprofit company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 147 Limited was registered on 2006-12-21. 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 - 284,000 GBP, sales per year - approximately 300,000,000 GBP. Gaac 147 Limited is Private Limited Company.
The main activity of Gaac 147 Limited is Administrative and support service activities, including 7 other directions. Director of Gaac 147 Limited is Richard John Little, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. Products made in Gaac 147 Limited were not found. This corporation was registered on 2006-12-21 and was issued with the Register number 06036108 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 147 Limited, open vacancies, location of Gaac 147 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 147 Limited from yellow pages of The United Kingdom. Find address Gaac 147 Limited, phone, email, website credits, responds, Gaac 147 Limited job and vacancies, contacts finance sectors Gaac 147 Limited