Gaac 200 Limited
Other business support service activities not elsewhere classified
Contacts of Gaac 200 Limited: address, phone, fax, email, website, working hours
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-1564 1991241 +44-1564 1991241
Fax: +44-1564 1991241 +44-1564 1991241
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 200 Limited"? - Send email to us!
Registration data Gaac 200 Limited
Get full report from global database of The UK for Gaac 200 Limited
Addition activities kind of Gaac 200 Limited
3069. Fabricated rubber products, nec
085100. Forestry services
325503. Tile and brick refractories, except plastic
673299. Trusts: educational, religious, etc., nec
28990302. Gelatin: edible, technical, photographic, or pharmaceutical
36639914. Global positioning systems (gps) equipment
58120501. Restaurant, family: chain
59639904. Direct sales, telemarketing
79990201. Golf cart, power, rental
82310301. Circulating library
Owner, director, manager of Gaac 200 Limited
Director - Samuel Arthur Swift. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1993, British
Director - Jeremy Mark Nicholls. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1966, British
Director - Ion Gheorghe. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1982, Romanian
Director - Connor Vincent Clarke. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1994, British
Director - Nathan Gairey Davis. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1983, British
Director - David Keir. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1972, British
Corporate-secretary - G A Secretaries Ltd. Address: Vantage Point Business Village, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:
Director - Ion Gheorghe. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1982, Romanian
Director - Corbin Alexander Sutherland. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1994, British
Director - Laura Jessica Dean. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1989, British
Director - William Riley. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1955, British
Director - Justin James Wainwright. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1975, British
Director - Nicholas Ryan Laing. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1991, British
Director - Matthew James Jessop. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1979, British
Director - Anthony Christopher Bollans. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1982, British
Director - Stephen William Beech. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1981, British
Director - Paul Simon Ralley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1959, British
Director - Catherine Mary Jenkins. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1968, British
Director - Mark Mitchell. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1978, British
Director - Sean Robert Thompson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1975, British
Director - Yassar Arafat Kamehozu. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1982, Namidian
Director - Daniel John Allan Hambleton. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1990, British
Director - Janos Fodor. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1985, Hungarian
Director - Colin Barker. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1946, British
Director - Tomasz Krzyzaniak. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1985, Polish
Director - Darren Munday. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1988, British
Director - Adam O'neill. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1995, British
Director - Lucy Theuri. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1978, British
Director - Paul Stephen Peter Livett. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1965, British
Director - Andrew John Phillips. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1964, British
Director - Joanna Marie Lowry. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1995, British
Director - Stephen David Elliott. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1965, British
Director - Omondi Nyandiko Mak-opany. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1972, British
Director - Silvia Thierova. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1981, Slovak
Director - Nigel Antony Harper. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1956, British
Director - Frederick John Ball. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1957, British
Director - James Penn. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1991, British
Director - John Matthew Donnelly. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1969, British
Director - Nigel Patrick Lynch. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1970, British
Director - Daniel Marinesou. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1984, Romanian
Director - Gary Cummings. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1972, British
Director - Nadim Aslam. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1971, British
Director - Jon Peter Brooks. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1983, British
Director - Gordon Davies. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1968, British
Director - Stacey Priestley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1987, British
Director - James Vincent Strain. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1951, British
Director - George Cook. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1964, British
Director - Ian Macdougall. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1967, British
Director - Piotr Ral. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1983, Polish
Director - Wayne Edward Cook. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1965, British
Director - Philip James Anderson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1984, British
Director - Aruoriwo Okiyalele. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1975, British
Director - John Winston Deacon. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1964, British
Director - Andrew Sager. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1971, British
Director - Balazs Mozden. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1975, Hungarian
Director - Adrian Zbigniew Szudzik. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1987, Polish
Director - Stephen Norman. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1975, British
Director - Gabriel Mieczyskaw Rurarz. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1968, Polish
Director - Robert Rowles-smith. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1960, British
Director - Darren Mark Goodall. Address: Bourlon Wood, Abingdon, Oxon, OX14 1LF. DoB: June 1972, British
Director - Stawomir Dabrowski. Address: Humber Way, Slough, Berkshire, SL3 8ST. DoB: August 1979, British
Director - Drason Nathaniel Adrian Lee. Address: Baddow Close, Ilford, Woodford, Essex, IG8 7GG. DoB: May 1984, Black British
Director - James Murray. Address: Benny Lynch Court, Glasgow, G5 0RB. DoB: August 1967, British
Director - Marta Wesolowska. Address: 1 Ock Street, Abingdon, Oxfordshire, OX14 5UB. DoB: October 1986, Polish
Corporate-director - G A Directors Ltd. Address: The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:
Director - George Gary Burrows. Address: 17 Milwards, Harlow, Essex, CM19 4SG. DoB: June 1969, British
Director - James Julian Winfield. Address: 3 Cromore Close, Coalville, Leicestershire, LE67 4RR. DoB: January 1970, British
Director - Mazhar Saeed. Address: 12 Lubbesthorpe Road, Leicester, Leicestershire, LE3 2XD. DoB: August 1942, British
Corporate-director - G A Directors Ltd. Address: The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB:
Jobs in Gaac 200 Limited, vacancies. Career and training on Gaac 200 Limited, practic
Now Gaac 200 Limited have no open offers. Look for open vacancies in other companies
-
Postdoctoral Research Associate (York)
Region: York
Company: University of York
Department: Environment
Salary: £31,604 to £38,832 a year, Grade 6
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Computer Science,Software Engineering,Information Systems,Economics,Social Sciences and Social Care,Sociology
-
Research Fellow in Laser Inference Lithography (Luton)
Region: Luton
Company: University of Bedfordshire
Department: N\A
Salary: £33,519 to £39,992 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Associate Lecturer – Social Research Methods (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Department of Politics
Salary: £57.55 per hour
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology
-
Coach in Practice- Acute Sector 0.5 FTE (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: The School of Health and Social Care
Salary: £32,548 to £36,613 pa pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Sport and Leisure,Sports Coaching
-
Lecturer/Assistant Professor (ATB) in Political Theory (Dublin)
Region: Dublin
Company: University College Dublin
Department: UCD School of Politics & International Relations
Salary: €51,807 to €79,194
£47,538.10 to £72,668.41 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Politics and Government
-
Placement Team Leader (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: Business Engagement
Salary: £32,958 to £37,075 Grade 6
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Clinical Trials Auditor (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Administrative
-
Teaching Fellow: Experimentation (London)
Region: London
Company: University College London
Department: Chemical Engineering Department
Salary: £37,936 to £41,163 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Chemical Engineering
-
Marie Sklodowska-Curie Early Stage Researcher - Non-intrusive Technologies to Measure Real Time Pilot Workload (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: £18,573 to £20,496
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology,Engineering and Technology,Aerospace Engineering
-
EI3POD: EMBL Interdisciplinary Postdocs (Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton)
Region: Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering
-
Chief Executive Officer - Science Parks (Leicester)
Region: Leicester
Company: University of Leicester
Department: Science Parks
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication,Senior Management
-
Research Fellow in AI Macrostrategy (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Philosophy: Littlegate House, St Ebbe's Street, Oxford
Salary: £31,076 to £32,958 p.a., Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence,Historical and Philosophical Studies,Philosophy
Responds for Gaac 200 Limited on Facebook, comments in social nerworks
Read more comments for Gaac 200 Limited. Leave a comment for Gaac 200 Limited. Profiles of Gaac 200 Limited on Facebook and Google+, LinkedIn, MySpaceLocation Gaac 200 Limited on Google maps
Other similar companies of The United Kingdom as Gaac 200 Limited: Kamkop-uk Ltd. | Summit Limited | Mgl Consulting Limited | Ceillo Ltd | Brampton Valley Wellingborough Limited
Gaac 200 Limited has existed in the United Kingdom for at least 9 years. Registered under the number 06086685 in Tuesday 6th February 2007, it is based at The Aspen Building, Mitcheldean GL17 0DD. This firm SIC code is 82990 meaning Other business support service activities not elsewhere classified. 2015-03-31 is the last time the accounts were reported. It’s been nine years from the moment Gaac 200 Ltd made an appearance in the field can be contacted at it seems they are showing no signs of stopping.
The following firm owes its achievements and constant growth to exactly six directors, namely Samuel Arthur Swift, Jeremy Mark Nicholls, Ion Gheorghe and 3 other directors who might be found below, who have been supervising it since 2016. Another limited company has been appointed as one of the secretaries of this company: G A Secretaries Ltd.
Gaac 200 Limited is a foreign company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 200 Limited was registered on 2007-02-06. 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 - 102,000 GBP, sales per year - approximately 160,000,000 GBP. Gaac 200 Limited is Private Limited Company.
The main activity of Gaac 200 Limited is Administrative and support service activities, including 10 other directions. Director of Gaac 200 Limited is Samuel Arthur Swift, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. Products made in Gaac 200 Limited were not found. This corporation was registered on 2007-02-06 and was issued with the Register number 06086685 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 200 Limited, open vacancies, location of Gaac 200 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