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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 273 Limited"? - Send email to us!
Registration data Gaac 273 Limited
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 annumHours: 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, MySpaceLocation 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