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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 146 Limited"? - Send email to us!

Gaac 146 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 146 Limited.

Registration data Gaac 146 Limited

Register date: 2006-12-21
Register number: 06036106
Capital: 632,000 GBP
Sales per year: Less 714,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Gaac 146 Limited from yellow pages of The United Kingdom. Find address Gaac 146 Limited, phone, email, website credits, responds, Gaac 146 Limited job and vacancies, contacts finance sectors Gaac 146 Limited