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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 41 Limited"? - Send email to us!
Registration data Gaac 41 Limited
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, MySpaceLocation 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