Gaac 102 Limited

Other business support service activities n.e.c.

Contacts of Gaac 102 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1477 2678710 +44-1477 2678710

Fax: +44-1547 5486816 +44-1547 5486816

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 102 Limited"? - Send email to us!

Gaac 102 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 102 Limited.

Registration data Gaac 102 Limited

Register date: 2006-12-11
Register number: 06024721
Capital: 139,000 GBP
Sales per year: More 538,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Gaac 102 Limited

Addition activities kind of Gaac 102 Limited

1761. Roofing, siding, and sheetmetal work
08519900. Forestry services, nec
20990201. Baking powder
25319906. Seats, miscellaneous public conveyances
30890503. Life rafts, nonrigid: plastics
35450205. End mills

Owner, director, manager of Gaac 102 Limited

Director - Catalin - Lucian Brudiu. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1992, Romanian

Director - Curtis Forbes. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1996, British

Director - Betty Wakarima Kariri. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1974, British

Director - Marc Anthony Davitt. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1994, British

Director - Ben Wiseman. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1987, British

Director - William James Byrne. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1947, British

Director - Darren Barnett. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1973, British

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

Director - Lorraine Kazao. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1987, Namibian

Director - Lukas Spiegis. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1991, Lithuanian

Director - Bartlomiej Zyla. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1987, Polish

Director - Karl Galbraith. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1974, British

Director - Simon Denis Hamnett. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1968, British

Director - Rachael Ann Elliott. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1988, British

Director - Emanuel Bradea. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1989, Romanian

Director - Luke Tino Necchi-ghiri. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1994, British

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

Director - Marcin Belowski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1992, Polish

Director - Anthowny William Glynn. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1992, British

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

Director - David Stewart Hoskins. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1962, British

Director - Christopher James Letchford-jones. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1995, British

Director - Jordan Robert Johnson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1994, British

Director - Andrew Michael Hanley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1993, British

Director - Robert Heath. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1971, British

Director - David James Moyle. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1976, British

Director - Paul Colclough. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1971, British

Director - Margaret Munro Wardle. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1959, British

Director - Gerasimos Makis Komianos. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1958, Greek

Director - Christopher Scott Rushton. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1982, British

Director - Rhys Williams. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1994, British

Director - Brian Douglas Salmon. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1944, British

Director - John Quinn. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1963, British

Director - David Ian Fuge. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1974, British

Director - Modestas Kairys. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1982, Lithuanian

Director - Andrzej Bienko. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1979, Polish

Director - Mark Edward Trott. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1976, British

Director - Wesley Croome. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1977, British

Director - Christopher Charles Loughlin. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1974, British

Director - Jason Edmond Noel. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1972, Grenadian

Director - Emma Elizabeth Manning. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1991, British

Director - Kevin John Bradley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1967, British

Director - Kevin Gray. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1958, British

Director - Darren John Harwood. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1967, British

Director - Darren Johnston. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1985, British

Director - Ricky John Ralph Tizzard. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1984, British

Director - Anita Marriott. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1952, British

Director - Paul Stevens. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1955, British

Director - Gary Evans. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1971, British

Director - Paul Christopher Monk. Address: Pine Tree Avenue, Cant, Canterbury, Kent, CT2 7TB. DoB: July 1962, British

Director - John Joseph Thompson. Address: Duke Street, Nuneaton, Warwickshire, CV11 5PY. DoB: March 1950, British

Director - Daren Slowley. Address: Byron Road, Ipswich, Suffolk, IP1 6JG. DoB: August 1966, British

Director - Ian Thomas Lumb. Address: Holland Road, Felixstowe, Suffolk, IP11 2BA. DoB: August 1965, British

Director - Paul Mc Ginley. Address: 1 Lambourne Hall Cottages, Lambourne Hall Road, Canewdon, Rochford, Essex, SS4 3PN. DoB: January 1972, British

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

Director - Michael Hoey. Address: 40 Andrews Close, Leicester, LE3 5PD. DoB: December 1976, British

Jobs in Gaac 102 Limited, vacancies. Career and training on Gaac 102 Limited, practic

Now Gaac 102 Limited have no open offers. Look for open vacancies in other companies

  • Clinical Research Fellow – Transmission-stage and Blood-stage Malaria Programmes (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine

    Salary: £31,614 to £50,669 per annum (Grade E64)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Digital Learning Support Technician-Term Time Only (Elephant And Castle)

    Region: Elephant And Castle

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

    Department: London College of Communication

    Salary: £14,949 to £18,248

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT,Student Services

  • Lecturer in Digital Media (London)

    Region: London

    Company: London Metropolitan University

    Department: School of Computing and Digital Media

    Salary: £33,975 to £41,442 (Inclusive of London Allowance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Lecturer in Illustration (50% of Full Time) (Belfast)

    Region: Belfast

    Company: Ulster University

    Department: N\A

    Salary: £34,540 to £49,177 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design

  • Research Support Officer (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Finance

    Salary: £36,548 to £41,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • PA to Professor of Information Engineering (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £24,565 to £29,301 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate* in FPGA Instrumentation (London)

    Region: London

    Company: Imperial College London

    Department: Department of Electrical and Electronic Engineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • A79787R (NICR) Research Assistant/Associate (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences

    Salary: £26,829 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Maintenance Electrician (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Maintenance Services

    Salary: £20,624 to £23,164 per annum plus 10% shift allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Energy Futures Lab Institute Manager (London)

    Region: London

    Company: Imperial College London

    Department: Energy Futures Lab

    Salary: £32,800 to £37,788 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Faculty Position in Production Engineer (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Production Engineering and Manufacturing

  • Production Technicians (Dumfries)

    Region: Dumfries

    Company: DuPont Teijin Films U.K. Limited

    Department: N\A

    Salary: Competitive re-numeration package dependent on skills and experience including company share scheme, company pension and health cover.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Property and Maintenance

Responds for Gaac 102 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 102 Limited. Leave a comment for Gaac 102 Limited. Profiles of Gaac 102 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 102 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 102 Limited: Daisy Jack Magic Limited | E And R Consulting Norway Ltd | Cruzer Corp Ltd | Miller Equestrian Services Limited | Hentland Limited

Gaac 102 Limited ,registered as PLC, that is located in The Aspen Building, Vantage Point Business Village , Mitcheldean. The office zip code GL17 0DD This enterprise has been in existence since 2006. The Companies House Registration Number is 06024721. This enterprise declared SIC number is 82990 : Other business support service activities not elsewhere classified. Gaac 102 Ltd released its latest accounts up until Tue, 31st Mar 2015. The most recent annual return was filed on Thu, 10th Dec 2015. It’s been 10 years since Gaac 102 Ltd has debuted on this market can be contacted at they are still going strong.

The directors currently listed by this specific business are as follow: Catalin - Lucian Brudiu chosen to lead the company on 2016-08-22, Curtis Forbes chosen to lead the company in 2016, Betty Wakarima Kariri chosen to lead the company in 2016 and 4 others listed below. At least one secretary in this firm is a limited company: G A Secretaries Ltd.

Gaac 102 Limited is a foreign company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 102 Limited was registered on 2006-12-11. 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 - 139,000 GBP, sales per year - more 538,000 GBP. Gaac 102 Limited is Private Limited Company.
The main activity of Gaac 102 Limited is Administrative and support service activities, including 6 other directions. Director of Gaac 102 Limited is Catalin - Lucian Brudiu, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. Products made in Gaac 102 Limited were not found. This corporation was registered on 2006-12-11 and was issued with the Register number 06024721 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 102 Limited, open vacancies, location of Gaac 102 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 102 Limited from yellow pages of The United Kingdom. Find address Gaac 102 Limited, phone, email, website credits, responds, Gaac 102 Limited job and vacancies, contacts finance sectors Gaac 102 Limited