Gaac 273 Limited

Other business support service activities not elsewhere classified

Contacts of Gaac 273 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1264 6237182 +44-1264 6237182

Fax: +44-1264 6237182 +44-1264 6237182

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 273 Limited"? - Send email to us!

Gaac 273 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 273 Limited.

Registration data Gaac 273 Limited

Register date: 2007-03-05
Register number: 06136479
Capital: 375,000 GBP
Sales per year: Less 737,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Gaac 273 Limited

Addition activities kind of Gaac 273 Limited

249100. Wood preserving
23920406. Tablecloths: made from purchased materials
25190204. Rattan furniture: padded or plain
50740305. Steam fittings
50879905. Liquor dispensing equipment and systems
57140000. Drapery and upholstery stores

Owner, director, manager of Gaac 273 Limited

Director - Steven Harris. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1980, British

Director - Abdi Mohamud. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1993, Swiss

Director - Hakim Bukenya. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1994, Ugandan

Director - Mourad Akaba. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1987, French

Director - Francis Irungu Maina. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1969, British

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

Director - Sabrina Mascall. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1985, British

Director - Brian Grainger. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1977, British

Director - Przemyslaw Rydzewski. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1981, Polish

Director - David Tamai. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1980, Zimbabwean

Director - Abdullahi Hussein Qasim Omar. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1990, British

Director - Mohammed Moustafa Conde. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1979, German

Director - Michael Anil Sony. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1992, British

Director - Ray Michael Seal. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1986, British

Director - Mustafa Ahmed Ali. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1973, Norwegian

Director - Tina Tracey Erica Brockhurst. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1969, British

Director - Jamie William Alec Kinch. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1990, British

Director - Evaldas Zaromskis. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1989, Lithuania

Director - Gregory Philip Stammers. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1972, British

Director - John Shearer Wright. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1990, British

Director - Martynas Tenys. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1984, Lithuania

Director - Sandie Pichet-gauthier. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1972, French

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

Director - Michael Clive Shipton. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1955, British

Director - Stephen Palk. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1960, British

Director - Elaine Caron Foy. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1965, British

Director - Katie Louise Standley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1994, British

Director - Luke Anthony Riley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1993, British

Director - Simon Charles Bushell. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1976, British

Director - Nicholas Charles Taylor. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1968, British

Director - Michael Philip Hibberdine. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1969, British

Director - Steven Wayne Bates. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1960, British

Director - Michael Lucas. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1967, British

Director - Dean Michael Hodges. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1961, British

Director - Stewart Mclean. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1984, Scottish

Director - Wojciech Robert Musialek. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1974, Polish

Director - Andrius Jurkus. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1989, Lithuanian

Director - Bernard John Doe. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1952, English

Director - Kamil Kochanek. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1988, Polish

Director - Mariusz Tyminski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1973, Polish

Director - Venehat Beca. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1984, Albanian

Director - Gintaras Bauza. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1977, Lithuanian

Director - Andis Berzins. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1972, Latvian

Director - Craig Glover. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1980, British

Director - Matthew Trevor Howell. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1979, British

Director - John Mackintosh. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1952, British

Director - Andrew Malcolm Slack. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1975, British

Director - Paul Walsh. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1965, British

Director - Miroslaw Zenon Gaslawski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1970, Polish

Director - Kevin William Bondsfield. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1963, British

Director - Kenneth Anthony Rawlins. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1965, British

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

Director - Daniel Zbigniew Pazderski. Address: High Street, Wallingford, Oxfordshire, OX10 0BU. DoB: January 1980, Polish

Director - Philip John Durrant. Address: 44 Teignbank Road, Hinckley, LE10 0EE. DoB: November 1970, British

Director - Peter Samuel Beattie. Address: Drove Road, Swindon, Wiltshire, SN1 3AF. DoB: July 1964, British

Director - Tadeusz Walenty Brodzik. Address: Lincoln Road, Peterborough, Cambs, PE1 2ND. DoB: February 1954, Polish

Corporate-director - G A Directors Ltd. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:

Director - Michael Conrad Shillaber. Address: 184 Kings Weston Lane, Bristol, BS11 0LX. DoB: March 1960, British

Director - Peter Beattie. Address: 144 Thames Avenue, Swindon, SN25 3NT. DoB: July 1964, British

Director - Pavel Jelinek. Address: 34 Newton Lane, Newton, Rugby, Warwickshire, CV23 0DX. DoB: April 1972, Polish

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

Director - Paul O'brien. Address: 35 Mulberry Gardens, Scunthorpe, South Humberside, DN16 3FR. DoB: January 1983, British

Jobs in Gaac 273 Limited, vacancies. Career and training on Gaac 273 Limited, practic

Now Gaac 273 Limited have no open offers. Look for open vacancies in other companies

  • Head of Social Science (Sheffield)

    Region: Sheffield

    Company: Study Group

    Department: N\A

    Salary: £41,000 per annum (circa)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Senior Lecturer / Lecturer, BA (Hons) Digital Animation (São Paulo - Brazil)

    Region: São Paulo - Brazil

    Company: N\A

    Department: N\A

    Salary: £34,000 to £46,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts

  • Postdoctoral Researcher in Computer Science - Algorithms for the Design of RNA Nanostructures. Prof. Pekka Orponen. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Research and Projects Coordinator (0.8 FTE) (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Students Union

    Salary: £24,983 to £28,098

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Cleaners (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Commercial & Campus Support Services

    Salary: £14,767 to £15,976 p.a. pro rata, Grade 2

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Scientist – Immunologist/ Molecular Biologist (Porton Down)

    Region: Porton Down

    Company: Public Health England

    Department: Microbiological Services Division

    Salary: £27,254 to £28,646 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences

  • 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

  • EngD: Linking Design And Additive Manufacture For Right First Time Components (Soho)

    Region: Soho

    Company: University of Surrey

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Aerospace Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • Lecturer In Diagnostic Radiography Grade 8 (2 Posts) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty Of Health And Life Sciences - School Of Health Sciences

    Salary: £39,324 to £49,772 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology

  • Lecturer/Senior Lecturer, Critical Studies in Contemporary/Popular Music (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Massey University

    Department: School of Music and Creative Media Production, College of Creative Arts

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music,Other Creative Arts

  • PhD studentship: Aero Engine Fan Aerodynamics for Boundary Layer Ingestion Systems (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering

  • PhD: Software Verification and Optimization (London)

    Region: London

    Company: Queen Mary University of London

    Department: School of Electronic Engineering and Computer Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering

Responds for Gaac 273 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 273 Limited. Leave a comment for Gaac 273 Limited. Profiles of Gaac 273 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 273 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 273 Limited: Easyvisa (uk) Limited | Abi Solutions Limited | Hunts Trading Limited | Novation Business Solutions Ltd | Mckeith Research Limited

Gaac 273 Limited is officially located at Mitcheldean at The Aspen Building. You can look up the firm by the zip code - GL17 0DD. Gaac 273's founding dates back to 2007. This business is registered under the number 06136479 and its current status is active. This business is registered with SIC code 82990 : Other business support service activities not elsewhere classified. 2015-03-31 is the last time the company accounts were filed. This business can look back on successful 9 years in this particular field, with many good things in its future.

Steven Harris, Abdi Mohamud, Hakim Bukenya and 2 other directors have been described below are listed as firm's directors and have been working on the company success since July 2016. Another limited company has been appointed as one of the secretaries of this company: G A Secretaries Ltd.

Gaac 273 Limited is a domestic stock company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 273 Limited was registered on 2007-03-05. 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 - 375,000 GBP, sales per year - less 737,000 GBP. Gaac 273 Limited is Private Limited Company.
The main activity of Gaac 273 Limited is Administrative and support service activities, including 6 other directions. Director of Gaac 273 Limited is Steven Harris, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. Products made in Gaac 273 Limited were not found. This corporation was registered on 2007-03-05 and was issued with the Register number 06136479 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 273 Limited, open vacancies, location of Gaac 273 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 273 Limited from yellow pages of The United Kingdom. Find address Gaac 273 Limited, phone, email, website credits, responds, Gaac 273 Limited job and vacancies, contacts finance sectors Gaac 273 Limited