Gaac 413 Limited

Other business support service activities not elsewhere classified

Contacts of Gaac 413 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-29 2022003 +44-29 2022003

Fax: +44-29 2022003 +44-29 2022003

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 413 Limited"? - Send email to us!

Gaac 413 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 413 Limited.

Registration data Gaac 413 Limited

Register date: 2007-11-30
Register number: 06441921
Capital: 575,000 GBP
Sales per year: Approximately 531,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Gaac 413 Limited

Addition activities kind of Gaac 413 Limited

24410302. Trunk slats, wood
35460102. Drills, portable, except rock: electric or pneumatic
57120100. Beds and accessories
57190000. Miscellaneous homefurnishings
79299908. Singing telegram service

Owner, director, manager of Gaac 413 Limited

Director - Kevin Neil Wright. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1982, British

Director - Zoltan Polyak. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1978, Hungarian

Corporate-secretary - G.a. Secretaries Limited. Address: Vantage Point Business Village, The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:

Director - Gregory Charles Jones. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1960, British

Director - Robert James Williams. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1986, British

Director - Joshua Kenneth O'connor. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1992, British

Director - Peter Harvey. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1975, British

Director - Gary Doolan. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: February 1970, British

Director - James Joseph Baker. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1963, British

Director - Kieran Lee Hall. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1975, British

Director - Mark Anthony Edwards. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1971, British

Director - Boniface Samwel Hima. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1983, British

Director - Bujar Muca. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1969, British

Director - Simon Grove. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1986, British

Director - Jason Young. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1971, British

Director - David Miles. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: April 1991, British

Director - Samuel Thomas Wakefield. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1990, British

Director - Ronald George Bayley. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1962, British

Director - Wnnivalve Guimaraes Diniz. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1972, Italian

Director - Iain Gerard Haney. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1951, British

Director - Christopher Gary Sanders. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1968, British

Director - Kevin Lee Williamson. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1978, British

Director - Martyn Hagues. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1981, British

Director - Rafal Romanczyk. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1980, Polish

Director - Frantisek Kuba. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1961, Czech

Director - Benjamin Stuart Godfrey. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1976, British

Director - Vladimir Remza. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1982, Slavakian

Director - Attila Torok. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1977, Hungarian

Director - Vladimir Vecera. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1956, Czech

Director - Igor Pasiar. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1950, Slovakian

Director - Catherine Mary Jenkins. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1968, British

Director - Christopher Parrington. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1968, British

Director - Stephen John Wyburn. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1965, British

Director - Alfred Michael Ware. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1946, British

Director - Stephen Bryan. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1960, British

Director - Richard Dawe. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1946, British

Director - Julian Harding. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1960, British

Director - David Jones. Address: Fairway Crescent, Royton, Oldham, Lancashire, OL2 6TT, United Kingdom. DoB: June 1959, British

Director - Alan Cousins. Address: Orpen Road, Southampton, Hampshire, SO19 0DU, United Kingdom. DoB: September 1956, British

Director - Barry Nash. Address: Cinema House, Heath Road, Holmewood, Chesterfield, Derbyshire, S42 5RD. DoB: September 1953, British

Director - Nadir Lester Lacorbiniere. Address: Centurion Square, London, South East London, SE18 4GT. DoB: March 1983, St.Lucian

Director - Fabio Ciurlia. Address: 2 Swain Croft, Sydenham Estate, Leamington Spa, CV31 1YW. DoB: January 1974, Italian

Director - Edward Noel Brennan. Address: Heol Rudd, Carmarthen, SA31 1ST. DoB: December 1947, British

Director - Darren John Mcgoldrick. Address: Briscoe Road, Rainham, Essex, RM13 9QF. DoB: June 1971, British

Director - Paul Anthony Edwards. Address: Trident Drive, Houghton Regis, Dunstable, Bedfordshire, LU5 5OG. DoB: April 1948, British

Director - Nigel Mills. Address: 73 Rowe Mead, Pewsham, Chippenham, Wiltshire, SN15 3YT. DoB: July 1957, British

Director - Neil Mccafferthy. Address: 2a Llwyncelyn, Capel Hendre, Ammanford, Dyfed, SA18 3SS. DoB: June 1966, British

Director - Grant Knowles. Address: 8 Lovell Road, Bedworth, Warwickshire, CV12 8EG. DoB: January 1973, British

Director - Emile Adlam. Address: 20 Lansdowne Close, Garnlydan, Ebbw Vale, Gwent, NP23 5EL. DoB: March 1971, British

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

Jobs in Gaac 413 Limited, vacancies. Career and training on Gaac 413 Limited, practic

Now Gaac 413 Limited have no open offers. Look for open vacancies in other companies

  • Postdoctoral Position in Optimisation and Scale up of Colloidal Semiconducting Nanocrystals (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering

  • Learning Technology Support Technician (AV) (Elephant And Castle)

    Region: Elephant And Castle

    Company: University of the Arts London, London College of Communication

    Department: N\A

    Salary: £28,274 to £34,515

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Other

  • Tutor in Islamic and Middle Eastern Studies (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Islamic & Middle Eastern Studies

    Salary: Grade UE06 at an hourly rate of £14.95 - £17.32 plus annual leave allowance of 18.1%

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Historical and Philosophical Studies,Theology and Religious Studies,Cultural Studies

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: School of Architecture

    Salary: £30,688 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning,Social Sciences and Social Care,Human and Social Geography

  • Head of Student Systems and Records (London)

    Region: London

    Company: University Of The Arts London

    Department: Academic Development and Services

    Salary: £51,052 to £61,667

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

  • Research Technician - Genomics Technology Developments (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 4, 5 or 6; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics,Other Biological Sciences

  • HR Administrator (Partners) (London)

    Region: London

    Company: Health and Care Professions Council

    Department: N\A

    Salary: £25,000 per annum (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Project Manager, Supporting Evidence Based Interventions (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: N\A

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer (Above Merit Bar) In Business Information Systems (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Accounting, Finance and Information Systems

    Salary: €60,276 to €79,200
    £54,760.75 to £71,953.20 converted salary* Scale A - B

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Research Associate in Energy Storage and Power Electronics (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering

    Salary: £29,301 to £38,183 Subject to annual pay award

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Fangda Career Development Fellowship in Chinese Commercial Law (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Hugh’s College

    Salary: £31,076 p.a., plus pension and allowances)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Expression of Interest Call for generously funded Hardiman PhD Scholarships (Galway, Ireland)

    Region: Galway, Ireland

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Genetics,Physical and Environmental Sciences,Physics and Astronomy,Ocean Sciences,Environmental Sciences,Computer Science,Computer Science,Information Systems,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering,Other Engineering,Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences,Politics and Government,Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History,Archaeology,Education Studies (inc. TEFL),Education Studies,Cultural Studies

Responds for Gaac 413 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 413 Limited. Leave a comment for Gaac 413 Limited. Profiles of Gaac 413 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 413 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 413 Limited: Soco Ltd | Natasa Mining (uk) Limited | Lyndock Limited | Cfeii ''group'' Limited | Kensington Management Solutions Ltd

This business is widely known under the name of Gaac 413 Limited. The company was started 9 years ago and was registered under 06441921 as the reg. no.. The headquarters of the company is registered in Mitcheldean. You may visit it at The Aspen Building, Vantage Point Business Village. This business SIC and NACE codes are 82990 which stands for Other business support service activities not elsewhere classified. The latest filed account data documents cover the period up to 31st March 2015 and the latest annual return information was released on 30th November 2015. It's been nine years that Gaac 413 Ltd began to play a significant role in the field.

When it comes to the following limited company, a variety of director's responsibilities up till now have been carried out by Kevin Neil Wright and Zoltan Polyak. Amongst these two people, Zoltan Polyak has been working for the limited company for the longest time, having been a vital addition to directors' team in 2014. At least one secretary in this firm is a limited company: G.a. Secretaries Limited.

Gaac 413 Limited is a foreign stock company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 413 Limited was registered on 2007-11-30. 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 - 575,000 GBP, sales per year - approximately 531,000 GBP. Gaac 413 Limited is Private Limited Company.
The main activity of Gaac 413 Limited is Administrative and support service activities, including 5 other directions. Director of Gaac 413 Limited is Kevin Neil Wright, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. Products made in Gaac 413 Limited were not found. This corporation was registered on 2007-11-30 and was issued with the Register number 06441921 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 413 Limited, open vacancies, location of Gaac 413 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 413 Limited from yellow pages of The United Kingdom. Find address Gaac 413 Limited, phone, email, website credits, responds, Gaac 413 Limited job and vacancies, contacts finance sectors Gaac 413 Limited