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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 126 Limited"? - Send email to us!
Registration data Gaac 126 Limited
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, MySpaceLocation 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