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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 147 Limited"? - Send email to us!
Registration data Gaac 147 Limited
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 annumHours: 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, MySpaceLocation 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