Gaac 206 Limited

Other business support service activities not elsewhere classified

Contacts of Gaac 206 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1208 5601074 +44-1208 5601074

Fax: +44-1208 5601074 +44-1208 5601074

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 206 Limited"? - Send email to us!

Gaac 206 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 206 Limited.

Registration data Gaac 206 Limited

Register date: 2007-02-13
Register number: 06099543
Capital: 852,000 GBP
Sales per year: More 427,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Gaac 206 Limited

Addition activities kind of Gaac 206 Limited

364300. Current-carrying wiring devices
23319900. Women's and misses' blouses and shirts, nec
50640304. Humidifiers, portable
73899945. Salvaging of damaged merchandise, service only
76990108. Surveying instrument repair

Owner, director, manager of Gaac 206 Limited

Director - Mario Kurej. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1992, Czech

Director - Matthew Barr. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1980, British

Director - Lukasz Debski. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1987, Polish

Director - Haydin Hemphill. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1993, English

Director - Charles Mackaness. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1998, British

Director - Gheorghe Cristisn Margarit. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1982, Romanian

Director - Safia Sayed. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1994, Bri

Director - Wojciech Tatarek. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1997, Polish

Director - Roy Campbell Hamilton. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1960, British

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

Director - Keith Norman Powell. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1994, British

Director - Jesse Daniel Shakespeare. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1988, British

Director - Paul Raymond White. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1960, British

Director - Sergio Morcillo Duran. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1965, Spanish

Director - Stuart Anderson. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1950, Brit/Scot

Director - Andrea Corneileah Vassell. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1989, British

Director - Ashley Richard Donovan. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1992, British

Director - Deborah Frances Rosemary Jones. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1960, British

Director - Steven Shaun Graham. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1967, British

Director - Deborah Sabrina Alcendor. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1978, British

Director - Shara Alisa White. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1994, British

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

Director - Matthew Scott Timbrell. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1991, Welsh

Director - Thomas Liam Jenkins. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1992, British

Director - Michael Lawrence Clitheroe. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1959, British

Director - Gareth Llewellyn Lloyd. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1990, Welsh

Director - Peter Daniel Greenland. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1986, British

Director - Gary Anderton. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 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 - Jana Pirchalova. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1982, Slovak

Director - Mark David Mcadam. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1961, British

Director - Neil Thomas Plumbley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1953, British

Director - Shawn Walvin Hare. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1971, British

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

Director - Mark David Mcadam. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1961, British

Director - Mariusz Piotr Liberda. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1959, Polish

Director - Mark Alexander Reeve. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1983, British

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

Director - Carl Jackson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1977, British

Director - Roman Radosz. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1976, Polish

Director - Edmund Gorski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1967, Polish

Director - Jacek Sterczewski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1983, Polish

Director - Ross Lockyer. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1991, Welsh

Director - David Easter. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1943, British

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

Director - Lukasz Laskowski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1983, Polish

Director - Stanislaw Urbanik. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1972, Polish

Director - Elizabeth Raynsford. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1962, British

Director - Russell Findlay. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1982, British

Director - Raymond Kirk. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1958, British

Director - Marius Paliskis. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1980, Lithuanian

Director - Robert Walker. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1953, British

Director - Malwina Trzcionka. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1987, Polish

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

Director - Natalia Walls. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1976, Russian

Director - Joseph Frank Cook. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1956, British

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

Director - Steven James Allen. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1969, British

Director - Richard Thomas Cooper. Address: Shaftesbury Avenue, South Harrow, Harrow, Middlesex, HA2 0AW. DoB: April 1965, British

Director - Zbigniew Kazimierz Rosseger. Address: St Johns Lane, Bristol, Avon, BS3 5AU. DoB: February 1973, Polish

Director - Robert Pedzisz. Address: Olphin Street, Leicester, Leics, LE4 5HE. DoB: April 1973, Polish

Director - Dusan Rayniak. Address: Kynaston Road, Didcot, Oxon, OX11 8HB. DoB: December 1973, Slovakian

Director - Piotr Pawek Blaz. Address: Wingate Close, Oxford, Oxon, OX4 6BL. DoB: January 1979, Polish

Director - Marcin Tomasz Adamski. Address: Grizedale, Rugby, Warwicksh, CV21 1LU. DoB: January 1977, Polish

Director - Darron Griffiths. Address: 64 Bath Street, Rugby, Warwickshire, CV21 3JE. DoB: November 1966, British

Director - Geoffrey Patterson. Address: 49 Whitfield Avenue, Glossop, Derbyshire, SK13 8J. DoB: November 1956, British

Director - Joanna Natalia Miklas. Address: 39 Graham Road, Rugby, Warwickshire, CV21 3LD. DoB: August 1985, Polish

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

Jobs in Gaac 206 Limited, vacancies. Career and training on Gaac 206 Limited, practic

Now Gaac 206 Limited have no open offers. Look for open vacancies in other companies

  • Technical Skills Instructor (Civil Engineering/Surveying) (Ilford)

    Region: Ilford

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £28,774 to £32,884 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • MR Clinical Research Facility Manager (London)

    Region: London

    Company: King's College London

    Department: School of Biomedical Engineering and Imaging Sciences

    Salary: £50,618 to £58,655 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Administrative,Senior Management

  • Events Co-ordinator (London)

    Region: London

    Company: University College London

    Department: Science, Technology, Engineering and Public Policy (STEaPP)

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Project Officer - EURAMET eV (Teddington)

    Region: Teddington

    Company: National Physical Laboratory

    Department: N\A

    Salary: £32,000 to £35,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Marie Sklodowska-Curie Early Stage Research Fellow: Design & Implementation of Low-Cost PMU Platforms (36681) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Electronic and Electrical Engineering

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Research and Impact Facilitator - D86160A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: N\A

    Salary: please see advert for salary details

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Learning Support Practitioner x2 (HMYOI Wetherby) (Wetherby)

    Region: Wetherby

    Company: Novus

    Department: N\A

    Salary: £17,671.72 to £19,727.17 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Data Coordinator (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham Clinical Trials Unit

    Salary: please see advert for salary details

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Head of Department and Professor of Marketing (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: Deakin University

    Department: Department of Business and Management Studies

    Salary: An attractive remuneration package to be negotiated (plus 17% super)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Other Business and Management Studies,PR, Marketing, Sales and Communication

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,History of Art,Archaeology,Philosophy,Theology and Religious Studies

  • Lecturer in Political Communication (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Politics and International Relations

    Salary: £41,458 to £49,059 per annum incl. London allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Media and Communications,Journalism,Communication Studies

  • Data Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Obstetrics and Gynaecology

    Salary: £27,629 to £36,001 Grade 6 p.a. (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

Responds for Gaac 206 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 206 Limited. Leave a comment for Gaac 206 Limited. Profiles of Gaac 206 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 206 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 206 Limited: Global Bridge General Services Limited | First Response Security North Limited | Rgr Memorials Limited | Kc Travel Solutions Ltd. | Sequoia Agricultural Innovations Ltd

Gaac 206 started its operations in 2007 as a PLC registered with number: 06099543. The firm has been prospering with great success for nine years and the present status is active. This firm's office is registered in Mitcheldean at The Aspen Building. You can also locate this business using its zip code : GL17 0DD. This firm is registered with SIC code 82990 , that means Other business support service activities not elsewhere classified. 2015-03-31 is the last time the accounts were reported. It’s been 9 years since Gaac 206 Ltd has appeared in this particular field is located at and it is apparent they are showing no signs of stopping.

Our info related to this particular company's staff members suggests the existence of nine directors: Mario Kurej, Matthew Barr, Lukasz Debski and 6 other directors have been described below who assumed their respective positions on 2016-08-30, 2016-08-23 and 2016-08-19. At least one secretary in this firm is a limited company: G A Secretaries Ltd.

Gaac 206 Limited is a domestic company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 206 Limited was registered on 2007-02-13. 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 - 852,000 GBP, sales per year - more 427,000 GBP. Gaac 206 Limited is Private Limited Company.
The main activity of Gaac 206 Limited is Administrative and support service activities, including 5 other directions. Director of Gaac 206 Limited is Mario Kurej, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. Products made in Gaac 206 Limited were not found. This corporation was registered on 2007-02-13 and was issued with the Register number 06099543 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 206 Limited, open vacancies, location of Gaac 206 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 206 Limited from yellow pages of The United Kingdom. Find address Gaac 206 Limited, phone, email, website credits, responds, Gaac 206 Limited job and vacancies, contacts finance sectors Gaac 206 Limited