Gaac 126 Limited

Other business support service activities not elsewhere classified

Contacts of Gaac 126 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1571 9274627 +44-1571 9274627

Fax: +44-1571 9274627 +44-1571 9274627

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 126 Limited"? - Send email to us!

Gaac 126 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 126 Limited.

Registration data Gaac 126 Limited

Register date: 2006-12-18
Register number: 06031188
Capital: 469,000 GBP
Sales per year: More 138,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Gaac 126 Limited

Addition activities kind of Gaac 126 Limited

23919902. Curtains, window: made from purchased materials
30691008. Sheets, hard rubber
35230417. Silo fillers and unloaders
39440705. Tenders, baby (vehicle)
76220203. Radio repair shop, nec
79991108. Games, instruction

Owner, director, manager of Gaac 126 Limited

Director - Alfred Sidney Ulph. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1948, English

Director - Darryl Peter John Goodman. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1992, British

Director - Ahmad Monsour Rumaizan. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1993, Dutch

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

Corporate-secretary - G A Secretaries Ltd. Address: The Aspen Building Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:

Director - Michal Samaj. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1993, Czech

Director - Darryl Peter John Goodman. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1992, British

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

Director - Lukas Susinskas. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1995, Lithuanian

Director - Jacob Luke Mead. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1996, British

Director - Regina Munyama. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1989, British

Director - David Rimmer. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1956, British

Director - Lea Caroline Chantler. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1995, British

Director - Matthew Lawrinson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1993, British

Director - Gintaras Markevicius. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1966, Lithuanian

Director - Samuel Fletcher. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1983, British

Director - Philip James Annis. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1958, British

Director - Natalie Hargreaves. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1994, British

Director - Natalia Ferenc. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1987, Polish

Director - Kirk Ricky Glen. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1984, British

Director - Michael Brindle. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1991, British

Director - Mark Murphy. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1989, British

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

Director - Michael Shea. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1994, British

Director - Martin William Gratton. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1966, British

Director - Scott Robert Carrigan. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1974, British

Director - Martin Hanley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1963, British

Director - Edmund Gorski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1967, Polish

Director - Daniel James Kelsey. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1982, British

Director - Alan Graham Helps. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1954, British

Director - Lee Andrew Kidd. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1972, British

Director - Nerijus Gegys. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1975, Lithuanian

Director - Antony Shamalla Induli. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1977, British

Director - Barbara Samson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1971, Polish

Director - Wayne Coulson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1979, British

Director - David Donald Currie. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1950, British

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

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

Director - James Stacy Howes. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1983, British

Director - William Gow Plourde. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1978, British

Director - Frazer Macledo. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1952, British

Director - Christopher Wild. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1962, British

Director - Osman Loutouf. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1966, Dutch

Director - Partick Hilton. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1985, British

Director - Kevin John Boon. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1961, British

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

Director - Paul Brady. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1968, British

Director - Michael Tsegezeab. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1977, Eritrea

Director - Lukasz Gadomski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1983, Polish

Director - Robert William Hepburn. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1956, British

Director - Luke Hartley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1988, English

Director - Keith Bowcutt. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1947, British

Director - Darren Tearle. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1985, British

Director - Francis Mccann. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1958, British

Director - Collette Smith. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1975, British

Director - Toni Akeroyd. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1980, British

Director - David Anthony Ellis. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1969, British

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

Director - Anthony Mark Lewis. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1974, British

Director - Janette Fraser White. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1969, British

Director - Tomasz Rado. Address: Sherringham Avenue, Tottenham, London, N17 9RP. DoB: July 1980, Polish

Director - Melaine Jo Hopkins. Address: Strattondale Street, Crossharbour, London, E14 3HG. DoB: November 1976, Australian

Director - Richard Francis Curtin. Address: Greenwith Road, Perranwell Station, Truro, Cornwall, TR3 7RH. DoB: September 1980, British

Director - Ana Oliveria. Address: Felixstowe Court, London, E16 2RS. DoB: May 1982, British

Director - Paul Anthony Rushforth. Address: 27 Station Road, Grasby, Barnetby, Lincolnshire, DN38 6AP. DoB: April 1951, British

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

Jobs in Gaac 126 Limited, vacancies. Career and training on Gaac 126 Limited, practic

Now Gaac 126 Limited have no open offers. Look for open vacancies in other companies

  • Catering Assistant - Barista (part time) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Catering Services

    Salary: £8.31 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • Research Assistant in Archaeology (6 hours per week) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences

    Salary: £14.95 to £17.32 per hour plus annual leave allowance.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,Archaeology

  • Optical Microscopy BioImage Analyst (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Weatherall Institute of Molecular Medicine

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Student Wellbeing Manager (Epsom)

    Region: Epsom

    Company: University for the Creative Arts

    Department: N\A

    Salary: £41,212 to £47,772 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Teaching Fellow (London)

    Region: London

    Company: University College London

    Department: UCL Eastman Dental Institute

    Salary: £37,936 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods

  • PhD Opportunity in Vision and Cognitive Neuroscience (Bendigo - Australia)

    Region: Bendigo - Australia

    Company: La Trobe University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology

  • B83989C - Operations Assistant - 0.6FTE (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - English Lit, Language & Linguistics

    Salary: £16,618 to £17,399 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Data Scientist (text miner) (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 or 6 (monthly salary starting at £2,552 or £2,856 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • PDRA Electrode Materials for Na-ion Batteries (SEMS) (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Engineering & Materials Science

    Salary: £32,956 32956

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Research Associate/Fellow in Chemistry - Catalytic C-S Bond Formation (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Organic Chemistry

    Salary: £26,495 to £31,604 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: Physical and Environmental Sciences,Chemistry

  • Research Associate (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: Institute of Neurology, Department of Clinical Neuroscience

    Salary: £34,056 to £36,923 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics

  • Lecturer/Senior Lecturer/Associate Professor in Public Relations & Marketing (Sarawak - Malaysia)

    Region: Sarawak - Malaysia

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Business Studies,Other Business and Management Studies

Responds for Gaac 126 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 126 Limited. Leave a comment for Gaac 126 Limited. Profiles of Gaac 126 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 126 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 126 Limited: Amc Agri Ltd | Bmorecreative Limited | Autorama Uk Ltd | Mcgerald Services Ltd. | Eld Limited

This enterprise operates under the name of Gaac 126 Limited. It was started 10 years ago and was registered under 06031188 as the reg. no.. The head office of the firm is registered in Mitcheldean. You may find them at The Aspen Building, Vantage Point Business Village. This enterprise is registered with SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. March 31, 2015 is the last time when the accounts were reported. It’s been ten years since Gaac 126 Ltd has debuted in the field is located at they are unstoppable.

In order to meet the requirements of its clients, this company is constantly being led by a body of four directors who are, to mention just a few, Alfred Sidney Ulph, Darryl Peter John Goodman and Ahmad Monsour Rumaizan. Their mutual commitment has been of crucial importance to this company for one year. Another limited company has been appointed as one of the secretaries of this company: G A Secretaries Ltd.

Gaac 126 Limited is a domestic company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 126 Limited was registered on 2006-12-18. 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 - 469,000 GBP, sales per year - more 138,000 GBP. Gaac 126 Limited is Private Limited Company.
The main activity of Gaac 126 Limited is Administrative and support service activities, including 6 other directions. Director of Gaac 126 Limited is Alfred Sidney Ulph, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. Products made in Gaac 126 Limited were not found. This corporation was registered on 2006-12-18 and was issued with the Register number 06031188 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 126 Limited, open vacancies, location of Gaac 126 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 April 1st, 2024

Detailed data about Gaac 126 Limited from yellow pages of The United Kingdom. Find address Gaac 126 Limited, phone, email, website credits, responds, Gaac 126 Limited job and vacancies, contacts finance sectors Gaac 126 Limited