Gaac 419 Limited
Other business support service activities not elsewhere classified
Contacts of Gaac 419 Limited: address, phone, fax, email, website, working hours
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-1478 9678375 +44-1478 9678375
Fax: +44-1478 9678375 +44-1478 9678375
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 419 Limited"? - Send email to us!
Registration data Gaac 419 Limited
Get full report from global database of The UK for Gaac 419 Limited
Addition activities kind of Gaac 419 Limited
6794. Patent owners and lessors
02719904. Rabbit farm
02790000. Animal specialties, nec
08310105. Huckleberry greens gathering
20870204. Cordials, nonalcoholic
20990306. Marshmallow creme
38250236. Test equipment for electronic and electrical circuits
78220300. Motion picture distribution
Owner, director, manager of Gaac 419 Limited
Director - Binyam Burhe. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1970, British
Director - Mehari Atsbaha. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1986, Ethiopian
Director - Lauren Jessica Cooper. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1999, British
Director - Patrick Mason Maltby. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1990, British
Director - Istuan Johos Barati. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1986, Hungarian
Director - Gavin Duncan Hepburn. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1989, British
Director - Andrew Thomas Lindsay. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1979, British
Director - Christopher Andrew Pettitt. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1957, British
Corporate-secretary - G.a. Secretaries Limited. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:
Director - Geoffrey Alan Hogg. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1973, British
Director - Christopher John Wilkins. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1996, British
Director - Arturs Rozenfelds. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1990, Latvian
Director - Johny Lofthouse. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1982, British
Director - Quinta Ngwisah Ajah. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1976, British
Director - Helen Taylor. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1975, British
Director - Bradley George Thomas Copperthwaite. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1993, British
Director - Bradd Leigh Johns. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1976, Australian
Director - Gregory James Poole. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1970, British
Director - Ashley Trimble. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1959, British
Director - Shona Elizabeth Harnett. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1968, British
Director - Guy John Leyman. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: April 1969, British
Director - Jade Applin. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1984, British
Director - Carl Miller. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1981, British
Director - Ronald Kevin Coleborn. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1956, British
Director - Gary Steven Norfolk. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1966, British
Director - Gary Allan Jeff. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1966, British
Director - Nicola Joanne Farrell. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1986, British
Director - Catalin Constantin Chelaru. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1981, Romanian
Director - Paul Andrew Pieri. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1990, British
Director - Adam Wayne Dix. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1985, British
Director - Tomasz Piotr Markiewicz. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1979, Polish
Director - Jared Hale. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1968, British
Director - Rod Thomas Milton. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1986, British
Director - Alexander Leslie Clack. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1982, British
Director - Neil Rocks. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: April 1966, British
Director - Andris Lusis. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1965, Latvian
Director - Francis John Brookes. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1973, British
Director - Anthony James Woodford. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1951, British
Director - Stephen Sarre. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1980, British
Director - Andy Thornton. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1971, British
Director - Philip Holt. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1979, British
Director - Scott Allan Monroe. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1978, British
Director - Paul Hampshire. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1964, British
Director - Robert Gilkes. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1959, British
Director - Peter Lindley. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1965, British
Director - Graham Nigel Revell. Address: High Street, Evesham, Worcestershire, WR11 4DD, United Kingdom. DoB: August 1957, British
Director - Piotr Jan Rusinek. Address: Cypress Avenue, Southampton, Hampshire, SO19 7LD. DoB: August 1977, Polish
Director - Franklin Iziren. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1970, British
Director - Krzysztof Irenekesz Przybylowtn. Address: Conan Doyle Walk, Swindon, Wilt, SN3 6JD. DoB: October 1961, Polish
Director - Lukasz Antkowiak. Address: Fairacres Road, Didcot, Oxon, OX11 8QE. DoB: May 1985, Polish
Director - Mariusz Marcin Zwara. Address: 7 Westbury Road, London, W5 2LE. DoB: December 1980, Polish
Director - Tomasz Jan Meissner. Address: Dene Road, Headington, Oxford, Oxfordshire, OX3 7EQ. DoB: March 1983, Polish
Director - Jane Farrelly. Address: Rosemary Hill Road, Sutton Coldfield, West Midlands, B74 4HP, United Kingdom. DoB: May 1985, British
Director - Terrence James Lewin. Address: High Street, Syston, Leicester, Leicestershire, LE7 1GQ. DoB: November 1962, British
Director - Samuel John Fisher. Address: 6 Welbeck Close, Blaby, Leicester, LE8 4HF. DoB: September 1986, 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 419 Limited, vacancies. Career and training on Gaac 419 Limited, practic
Now Gaac 419 Limited have no open offers. Look for open vacancies in other companies
-
Learning Development Tutor (Farnham)
Region: Farnham
Company: University for the Creative Arts
Department: Library and Student Services
Salary: £34,521 to £39,993 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature,Education Studies (inc. TEFL),Teacher Training,Research Methods
-
Post Doctoral Researcher - Minimising Energy Utilisation for Batch Production Through Multivariate Scheduling Optimisation (Sligo)
Region: Sligo
Company: N\A
Department: N\A
Salary: €36,489 to €42,181
£33,591.77 to £38,831.83 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Information Management and Librarianship,Information Science
-
Senior Project Manager (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Academic Services, Access Careers and Teaching Support
Salary: £39,992 to £47,722
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services
-
Lecturer in Biomedical Sciences (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Department of Life Sciences, School of Health and Life Sciences
Salary: £35,698 to £38,802 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Postdoctoral Research Scientist in Functional Genomics of Immunity (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wellcome Trust Centre for Human Genetics
Salary: £31,604 to £35,550 Grade 7 p.a.
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,Molecular Biology and Biophysics,Biochemistry
-
Faculty Accountant (Part Time) (Bath)
Region: Bath
Company: University of Bath
Department: Finance & Procurement
Salary: £39,324 rising to £46,924 Pro Rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
College Porter (Hartpury)
Region: Hartpury
Company: Hartpury College
Department: N\A
Salary: £16,088 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Academic Resource Centre Weekend Assistant (Reading)
Region: Reading
Company: University of Reading
Department: Henley Business School
Salary: £16,654 to £18,777
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,Student Services
-
Postdoctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Electronic Engineering and Computer Science
Salary: £32,405 to £36,064
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence
-
Lecturer/Senior Lecturer in Tourism Management (Bedfordshire)
Region: Bedfordshire
Company: University of Bedfordshire
Department: N\A
Salary: £33,519 to £49,148
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure
-
School Research Manager (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Business, Management and Economics, department of Professional Services
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Post-doctoral Research Associate in Composite Materials (Derby)
Region: Derby
Company: University of Derby
Department: N\A
Salary: £28,452 + per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science
Responds for Gaac 419 Limited on Facebook, comments in social nerworks
Read more comments for Gaac 419 Limited. Leave a comment for Gaac 419 Limited. Profiles of Gaac 419 Limited on Facebook and Google+, LinkedIn, MySpaceLocation Gaac 419 Limited on Google maps
Other similar companies of The United Kingdom as Gaac 419 Limited: Ecprint Limited | Kitwood Howarth Limited | C J S Solutions & Support Ltd | Black Sheep Utilities Limited | Cwmni Cymunedol Bro Ffestiniog
06442019 is the company registration number used by Gaac 419 Limited. This company was registered as a PLC on November 30, 2007. This company has been operating on the market for 9 years. This enterprise may be reached at The Aspen Building Vantage Point Business Village in Mitcheldean. The head office post code assigned to this address is GL17 0DD. This enterprise is registered with SIC code 82990 : Other business support service activities not elsewhere classified. Gaac 419 Ltd reported its account information for the period up to 2015-03-31. The business most recent annual return was filed on 2015-11-30. It has been nine years from the moment Gaac 419 Ltd has started to play a significant role in the field.
As the information gathered suggests, this firm was started in November 30, 2007 and has been run by fifty four directors, out of whom eight (Binyam Burhe, Mehari Atsbaha, Lauren Jessica Cooper and 5 other members of the Management Board who might be found within the Company Staff section of this page) are still active. At least one secretary in this firm is a limited company, specifically G.a. Secretaries Limited.
Gaac 419 Limited is a foreign stock company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 419 Limited was registered on 2007-11-30. 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 - 321,000 GBP, sales per year - more 713,000 GBP. Gaac 419 Limited is Private Limited Company.
The main activity of Gaac 419 Limited is Administrative and support service activities, including 8 other directions. Director of Gaac 419 Limited is Binyam Burhe, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. Products made in Gaac 419 Limited were not found. This corporation was registered on 2007-11-30 and was issued with the Register number 06442019 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 419 Limited, open vacancies, location of Gaac 419 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