Gaac 41 Limited

Other business support service activities not elsewhere classified

Contacts of Gaac 41 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1443 8855224 +44-1443 8855224

Fax: +44-1443 8855224 +44-1443 8855224

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 41 Limited"? - Send email to us!

Gaac 41 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 41 Limited.

Registration data Gaac 41 Limited

Register date: 2006-11-20
Register number: 06003587
Capital: 302,000 GBP
Sales per year: More 571,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Gaac 41 Limited

Addition activities kind of Gaac 41 Limited

331209. Wheels
26790603. Teletypewriter paper, rolls with carbon
28749901. Plant foods, mixed: from plants making phosphatic fertilizer
30110200. Pneumatic tires, all types
34620400. Railroad, construction, and mining forgings
34990201. Ice cream freezers, household, nonelectric: metal
35230202. Plows, agricultural: disc, moldboard, chisel, listers, etc.
35230404. Cattle feeding, handling, and watering equipment
78190500. Developing and laboratory services, motion picture

Owner, director, manager of Gaac 41 Limited

Director - Nazer Ahmadi. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1994, Norwegian

Director - Maciej Radoslaw Golembicki. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1983, Polish

Director - Andrew Grimes. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1961, British

Director - Karen Chattaway. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1960, British

Director - Thomas Frederick Redshaw. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1995, British

Director - Andrea Old. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1974, British

Director - Martin Michael Byrne. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1951, Irish

Director - Nigel Anthony Stevens. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1971, British

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

Director - Annamaria Kelemen. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1986, Hungarian

Director - Vasile Zaharia Niculcea. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1968, Romanian

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

Director - Lee O'keefe. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1974, British

Director - Daniel Charles Skipper. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1977, British

Director - Robert James Wild. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1960, British

Director - Stephen Lee Lyons. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1987, British

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

Director - Marek Kus. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1964, Polish

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

Director - Ethan Dummett. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1995, British

Director - John Boyle. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1965, British

Director - Ashiv Hunsraj Motee. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1990, British

Director - Sean William Baynes. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1976, British

Director - Sukhwinder Singh. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1983, Indian

Director - Paul Liberty-eade. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1983, British

Director - Jaroslaw Gorski. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1971, Polish

Director - David John Clapp. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1955, British

Director - Dariusz Adam Klosowicz. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1978, Polish

Director - Michal Czupryn. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1983, Polish

Director - Philip John Ferris. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1946, British

Director - Dean Stanley White. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1987, British

Director - Derek Lewis Doades. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1954, British

Director - Grzegorz Krzysztof Peczkowski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1972, Polish

Director - Mark John Barnett. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1963, British

Director - Ali Mohamud. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1975, Somali

Director - Jurijs Mungalods. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1976, Latvian

Director - Simon Peter Blacmore. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1975, British

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

Director - Piotr Marek Stolarski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1960, Polish

Director - Tomasz Sochacki. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1988, Polish

Director - Stephen Palk. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1960, British

Director - Gary Allan Rushworth. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1963, British

Director - Paul Parkinson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1963, British

Director - Michael Davies. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1984, British

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

Director - Arunas Kaciusis. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1970, Lithuianian

Director - Patrycja Lynch. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1986, Polish

Director - Luke Hopkins. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1990, British

Director - John Cooper. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1960, British

Director - Janusz Rokuszewski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1970, Polish

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

Director - Carl Hunter. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1966, British

Director - Graham Hilton. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1979, British

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

Director - John Wilson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1960, British

Director - Aleksy Galimski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1977, Polish

Director - Stephen Colin Spindler. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1966, British

Director - Norbert Berki. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1975, Hungarian

Director - Stephen Somers. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1989, British

Director - Bradley James New. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1990, British

Director - Kelly Mcdonald. Address: 1429 Paisley Road West, Glasgow, G52 1SU. DoB: September 1976, British

Director - Sharon Agnes Hamill. Address: Lismore Drive, Coatbridge, North Lanarkshire, ML5 5PG. DoB: June 1970, British

Director - Robin Edward Gow. Address: Redford Drive, Colinton, Edinburgh, Midlothian, EH13 0BE. DoB: June 1965, British

Director - Uaney Mahmoud Hasan Abu Shameit. Address: Westfield Way, Redcar, Cleveland, TS10 5LR. DoB: August 1978, Jordanian

Director - Karl Gary Spence. Address: 33 Lucas Road, Burbage, Hinckley, Leicestershire, LE10 2LZ. DoB: August 1968, British

Director - Keith Campbell. Address: 40 Ullswater Close, Thatcham, Berkshire, RG19 3UJ. DoB: December 1981, British

Director - Jonathan St Clare Locke. Address: 2 St. Christopher Avenue, Fareham, Hampshire, PO16 7BY. DoB: May 1987, English

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

Jobs in Gaac 41 Limited, vacancies. Career and training on Gaac 41 Limited, practic

Now Gaac 41 Limited have no open offers. Look for open vacancies in other companies

  • Joint Programme Assessment and Record Officer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Electronic Engineering & Computer Science

    Salary: £36,677 to £43,152 per annum incl. London allowance (grade 5).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Graduate Training Programme Co-ordinator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Oncology

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Systems Development Officer (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Library and Learning Resources

    Salary: £28,508 to £30,986 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Senior Lecturer in Tourism (Brentford)

    Region: Brentford

    Company: University of West London

    Department: London Geller College of Hospitality and Tourism

    Salary: £45,956 to £52,143 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure,Management,Other Business and Management Studies

  • Contracts Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Research Services

    Salary: £25,728 to £29,799 per annum, with potential to progress to £32,548 (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Administrative

  • Science Technician (The Sutton Academy) (Saint Helens)

    Region: Saint Helens

    Company: St Helens College

    Department: N\A

    Salary: £14,044.51 to £14,873.91 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry

  • Technical Analyst (Manchester)

    Region: Manchester

    Company: National Institute for Health and Care Excellence

    Department: N\A

    Salary: £31,696 to £41,787 per annum

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Economics,Social Sciences and Social Care,Social Work

  • Trial Manager (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Epidemiology & Population Health

    Salary: £33,567 to £38,533 per annum, inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Appointment of Executive Director, Professional and Support Services (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Assistant / Associate / Full Professor - Islamic Studies (Stanford - United States)

    Region: Stanford - United States

    Company: Stanford University

    Department: Department of Religious Studies

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

  • Associate Professorship in Evidence-Based Social Intervention and Policy Evaluation (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Social Policy and Intervention

    Salary: £45,562 to £61,179 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy

  • Postgraduate Research Opportunities at the Liggins Institute (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Nutrition,Nursing,Biological Sciences,Biology,Genetics

Responds for Gaac 41 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 41 Limited. Leave a comment for Gaac 41 Limited. Profiles of Gaac 41 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 41 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 41 Limited: Kate Walsh Limited | Verso Security Ltd | Aj Specialist Cleaning Services Limited | Trade Through Aid Limited | Put It Right Ltd

Gaac 41 came into being in 2006 as company enlisted under the no 06003587, located at GL17 0DD Mitcheldean at The Aspen Building. This firm has been expanding for 10 years and its last known status is active. This business is classified under the NACe and SiC code 82990 meaning Other business support service activities not elsewhere classified. March 31, 2015 is the last time when the company accounts were reported. It's been ten years since Gaac 41 Ltd began to play a significant role in the field.

In order to satisfy its clients, this firm is being taken care of by a team of eight directors who are, to enumerate a few, Nazer Ahmadi, Maciej Radoslaw Golembicki and Andrew Grimes. Their support has been of crucial use to this firm since September 2016. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.

Gaac 41 Limited is a foreign stock company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 41 Limited was registered on 2006-11-20. 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 - 302,000 GBP, sales per year - more 571,000 GBP. Gaac 41 Limited is Private Limited Company.
The main activity of Gaac 41 Limited is Administrative and support service activities, including 9 other directions. Director of Gaac 41 Limited is Nazer Ahmadi, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. Products made in Gaac 41 Limited were not found. This corporation was registered on 2006-11-20 and was issued with the Register number 06003587 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 41 Limited, open vacancies, location of Gaac 41 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 41 Limited from yellow pages of The United Kingdom. Find address Gaac 41 Limited, phone, email, website credits, responds, Gaac 41 Limited job and vacancies, contacts finance sectors Gaac 41 Limited