Gaac 146 Limited
Other business support service activities not elsewhere classified
Contacts of Gaac 146 Limited: address, phone, fax, email, website, working hours
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-1546 2908874 +44-1546 2908874
Fax: +44-1546 2908874 +44-1546 2908874
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 146 Limited"? - Send email to us!
Registration data Gaac 146 Limited
Get full report from global database of The UK for Gaac 146 Limited
Addition activities kind of Gaac 146 Limited
922904. Public order and safety, level of government
31110605. Vellum leather
35560401. Brewers' and maltsters' machinery
38610201. Cabinets, cassette film transfer
50130119. Truck parts and accessories
72310101. Cosmetologist
76990701. Medical equipment repair, non-electric
81110000. Legal services
83220606. Public welfare center
Owner, director, manager of Gaac 146 Limited
Director - Zain Rashid. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1994, British
Director - Michael Morgan. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1991, British
Director - James Stuart Rowe. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1994, British
Director - John Leonard Moore. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1966, British
Director - Phillip Linthwaite Tudor. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1961, British
Director - Kevin Paul Barrett. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1954, British
Corporate-secretary - G A Secretaries Ltd. Address: Vantage Point Business Village, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:
Director - Shane Albert Butler. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1986, British
Director - Kim Mary Hopgood. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1965, British
Director - Aaron James Lord. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1988, British
Director - Robert Patrick Smith. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1965, British
Director - Mariusz Podgorski. Address: Vantage Point Business Village, The Aspen Building, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1984, Polish
Director - Jeffrey Smyth. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1982, British
Director - Stephen Wayne Street. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1984, Welsh
Director - Stephen Wayne Street. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1984, Welsh
Director - Abdullah Ehap Yasin. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1996, British
Director - Corey Reece Edwards. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1998, British
Director - Cheryl Louise Davidson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1980, British
Director - Catherine Mary Jenkins. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1968, British
Director - Marshall James White. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1966, British
Director - Darren Handsaker. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1970, British
Director - Mary Ruth Jackson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1983, British
Director - Daniel Micheal Hensey. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1989, British
Director - David John Reid. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1987, British
Director - Ian Robert Ward. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1965, British
Director - Robert Timothy Wood. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1952, British
Director - Anthony Mooney. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1985, British
Director - Richard Bailey. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1977, British
Director - Marek Antalik. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1980, Slovak
Director - Graham Derek Dissington. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1982, British
Director - Christine Alison Gatt. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1972, British
Director - Anthony William Jerred. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1958, British
Director - Ilze Hermane. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1971, Latvian
Director - Paul David Smith. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1968, British
Director - Robert Parker. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1955, British
Director - Robert Caulfield. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1969, English
Director - David Newton. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1978, Scottish
Director - Sheldon Jones. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1993, British
Director - Callum Stuart Power. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1993, Welsh
Director - Jack Williams. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1992, British
Director - Nathan Potts. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1988, British
Director - Carly Rice. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1989, British
Director - Nigel Hayton. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1960, British
Director - John Hathway. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1974, British
Director - Kirsty Maclean. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1989, British
Director - David Roger Reid. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1971, British
Director - Pirat Meta. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1984, Kosovian
Director - Owen John Watkins. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1953, British
Director - Dan Rossi. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1983, British
Director - Brian Henderson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1955, British
Director - Liam Griffin. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1988, British
Director - Amanda Pittaway. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1969, British
Director - Laura Stammers. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1986, British
Director - Roxanne Smith. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1984, British
Director - Alain Robert Parker. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1979, British
Director - Michelle Louise Bull. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1987, British
Director - Sam Denis Harold Coles. Address: Victoria Road South, Portsmouth, Hants, PO5 2BW. DoB: August 1987, British
Director - Renard Tobias Smith. Address: Tinto Road, Canning Town, London, E16 4BB. DoB: October 1983, British
Director - Dennis Brown. Address: Oakfield Avenue, Markfield, Leicestershire, LE67 9WH, United Kingdom. DoB: May 1942, British
Director - Gareth Suter. Address: Canning Street, Cwm, Ebbw Vale, Gwent, NP23 7RD, United Kingdom. DoB: December 1984, British
Director - Jonathan Suter. Address: Canning Street, Cwm, Ebbw Vale, Gwent, NP23 7RD, United Kingdom. DoB: December 1980, British
Director - Michael Henriques. Address: 94 Wood Vale, London, SE23 3ED. DoB: January 1961, Jamaican
Director - Carley Moore. Address: 16 Drake Close, Park Gate, Southampton, SO31 6NG. DoB: October 1988, British
Corporate-director - G A Directors Ltd. Address: The Carlson Suite, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:
Jobs in Gaac 146 Limited, vacancies. Career and training on Gaac 146 Limited, practic
Now Gaac 146 Limited have no open offers. Look for open vacancies in other companies
-
Senior Lecturer in Strategy (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Sheffield University Management School
Salary: £50,618 to £56,950 per annum. Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Marketing & Student Recruitment Officer (London)
Region: London
Company: Royal College of Music
Department: Marketing and Communications Department
Salary: £28,102 to £31,102 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Professor/Head of the Department of Food Science & Agri-Food Supply Chain Management Department (Shropshire)
Region: Shropshire
Company: Harper Adams University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Food Science,Business and Management Studies,Business Studies,Administrative,PR, Marketing, Sales and Communication
-
Student Advisor (London)
Region: London
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Student Services
-
Research Technician (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physiology, Anatomy and Genetics
Salary: £24,565 to £29,301 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Property and Maintenance
-
Organisational Development Advisor (City Of London)
Region: City Of London
Company: City, University of London
Department: Human Resources
Salary: £36,613 to £42,418
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources
-
Public Engagement Coordinator (London)
Region: London
Company: UCL Institute of Neurology
Department: Wellcome Trust Centre for Neuroimaging
Salary: £34,635 to £41,864 per annum (pro rata for a part-time appointment), superannuable.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Senior Lecturer/Reader in Composites Manufacture and Design (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Aerospace Engineering
Salary: £49,772 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
-
PhD studentship: Camouflage Materials Synthesis and Characterisation (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: Defence Chemistry
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Computational Scientist in Metagenomics (London)
Region: London
Company: King's College London
Department: Department of Twin Research and Genetic Epidemiology
Salary: £32,958 to £39,324 per annum, plus £2,923 per annum London Weighting Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Computer Science,Computer Science
-
Events and Venue Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Martin School
Salary: £21,220 to £24,565 p.a. (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Hospitality, Retail, Conferences and Events
-
Senior Research Fellow in AI Macrostrategy (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Philosophy: Littlegate House, St Ebbe's Street, Oxford
Salary: £39,324 to £41,709 p.a., Grade 8
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence,Historical and Philosophical Studies,Philosophy
Responds for Gaac 146 Limited on Facebook, comments in social nerworks
Read more comments for Gaac 146 Limited. Leave a comment for Gaac 146 Limited. Profiles of Gaac 146 Limited on Facebook and Google+, LinkedIn, MySpaceLocation Gaac 146 Limited on Google maps
Other similar companies of The United Kingdom as Gaac 146 Limited: Granite Solutions Direct Ltd | Medicolegal Doctors Ltd | Educate Invest Ltd | Safehands Engineering Limited | Dagant Limited
Gaac 146 Limited is categorised as Private Limited Company, located in The Aspen Building, Vantage Point Business Village , Mitcheldean. The main office zip code GL17 0DD The company was formed on Thursday 21st December 2006. The company's Companies House Registration Number is 06036106. The company is registered with SIC code 82990 meaning Other business support service activities not elsewhere classified. The company's latest filings cover the period up to 2015/03/31 and the most recent annual return information was submitted on 2016/01/22. This year marks 10 years since Gaac 146 Ltd made an appearance in this field of business is officially located at they are still going strong.
There's a number of six directors running this specific business at present, including Zain Rashid, Michael Morgan, James Stuart Rowe and 3 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors obligations since September 2016. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.
Gaac 146 Limited is a foreign stock company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 146 Limited was registered on 2006-12-21. 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 - 632,000 GBP, sales per year - less 714,000 GBP. Gaac 146 Limited is Private Limited Company.
The main activity of Gaac 146 Limited is Administrative and support service activities, including 9 other directions. Director of Gaac 146 Limited is Zain Rashid, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. Products made in Gaac 146 Limited were not found. This corporation was registered on 2006-12-21 and was issued with the Register number 06036106 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 146 Limited, open vacancies, location of Gaac 146 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 April 1st, 2024