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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 413 Limited"? - Send email to us!
Registration data Gaac 413 Limited
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 - BHours: 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, MySpaceLocation 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