Gaac 108 Limited
Other business support service activities not elsewhere classified
Contacts of Gaac 108 Limited: address, phone, fax, email, website, working hours
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-141 7405029 +44-141 7405029
Fax: +44-141 7405029 +44-141 7405029
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 108 Limited"? - Send email to us!
Registration data Gaac 108 Limited
Get full report from global database of The UK for Gaac 108 Limited
Addition activities kind of Gaac 108 Limited
3498. Fabricated pipe and fittings
769901. Professional instrument repair services
34449908. Restaurant sheet metalwork
37280113. Rudders, aircraft
76991704. Catch basin cleaning
87410100. Business management
Owner, director, manager of Gaac 108 Limited
Director - Simon Francis Bishop. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1958, British
Director - Patrick Crichton. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1971, British
Corporate-secretary - G A Secretaries Ltd. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:
Director - Alexander Ian Sharrock. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1996, British
Director - Katie Ann Richards. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1981, Welsh
Director - Stephen Edward Hambleton. Address: Vantage Point Business Village, The Aspen Building, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1962, British
Director - Michael Bailey. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1976, British
Director - Vasile Magopat. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1982, Romanian
Director - Catalin Dragut. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1989, Romanian
Director - Andrea Baldi. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1982, Italian
Director - Catherine Mary Jenkins. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1968, British
Director - Mate Madacsi. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1986, Hungarian
Director - Stephen Edward Hambleton. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1962, British
Director - George Mills. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1959, Italian
Director - Olinda Nyaradzo Chapel. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1983, British
Director - Krzysztof Zaborski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1980, Polish
Director - Andrew James Doyle. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1994, British
Director - Tomasz Wagner. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1986, Polish
Director - Geoffrey Russell Shoun. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1968, British
Director - William David Howard. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1975, British
Director - John O'hare. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1952, British
Director - David Jonathan Giles. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1963, British
Director - Gary Roach. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1970, British
Director - Martin James Redrobe. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1970, British
Director - Peter Damion Moore. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1948, British
Director - Robert Godwin. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1958, British
Director - Andrew Mcinnes Johnston. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1959, British
Director - Gary Leslie Palmer. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1976, British
Director - Philip Mcadam. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1975, Scottish
Director - Daisy Adassa Walker. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1962, British
Director - Anthony David Brownhill. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1974, British
Director - Anthony Vidler. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1985, Welsh
Director - Philip Mcadam. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1975, Scottish
Director - Mieczyslaw Mamczak. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1970, Polish
Director - Wayne Stewart. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1975, British
Director - Joseph David Hoadley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1986, British
Director - Timothy Charles Deery. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1953, British
Director - Grzegorz Zmijowski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1971, Polish
Director - Mark Ford. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1961, British
Director - David John Wilson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1954, British
Director - Andrew Mcinnes Johnston. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1959, British
Director - Dean Peacock. Address: Northorpe Road, Donington, Spalding, Lincolnshire, PE11 4XU, United Kingdom. DoB: April 1967, British
Director - Deborah Hillier. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1986, British
Director - Marcin Rafal Ochrymiuk. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1984, Polish
Director - Jakub Filiczkowski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1990, Polish
Director - Lukasz Lotocki. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1985, Polish
Director - Kevin John Stuckey. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1959, British
Director - Natalja Bobkova. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1969, Lithuanian
Director - Adam Stevenson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1980, British
Director - Geoffrey David Burton. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1961, British
Director - Aidas Baksys. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1973, Lithuanian
Director - Kieron Kirk Douglas. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1989, British
Director - Joshua-Michael Lucas. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1991, British
Director - Edward Creaney. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1959, British
Director - Peter Johnson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1965, British
Director - Jerrard Graham Lockett. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1970, British
Director - Sarah Henley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1986, British
Director - Carol Masters. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1962, British
Director - Mark Anthony Heridge. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1968, British
Director - Mark Anthony Herridge. Address: Moat Way, Brayton, Selby, N Yorks, YO8 9TB. DoB: June 1968, British
Director - Karl Terry Clough. Address: Hillcrest Avenue, Ossett, West Yorkshire, WF5 9PP. DoB: February 1966, British
Director - David Littler. Address: Rodick Street, Woolton, Liverpool, Merseyside, L25 7SL. DoB: March 1972, British
Director - Paul Anthony Cousins. Address: Elmsthorpe Rise, Leicester, LE3 1NF. DoB: May 1966, British
Director - Paul Rankin. Address: Cromwell Road, Rinsgfield Beccles, Suffolk, NR34 8LR. DoB: October 1965, British
Director - Neil Sutton. Address: 14 Leaman Close, Chipping Sodbury, Bristol, BS37 6HA. DoB: September 1973, British
Director - Viliam Furka. Address: 84 Shelford Road, Southsea, Hampshire, PO4 8NU. DoB: April 1983, Slovakian
Director - Jan Szollosi. Address: 55 Paton Street, Leicester, LE3 0BF. DoB: December 1976, Slovak
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 108 Limited, vacancies. Career and training on Gaac 108 Limited, practic
Now Gaac 108 Limited have no open offers. Look for open vacancies in other companies
-
Senior Evaluation Analyst (London)
Region: London
Company: King's College London
Department: Widening Participation Department
Salary: £32,958 to £39,324 Grade 4 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,PR, Marketing, Sales and Communication
-
Operations Coordinator (London)
Region: London
Company: AMOSSHE
Department: N\A
Salary: £24,000 to £26,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Governance Officer (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: N\A
Salary: £33,518 to £38,832
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Human Resources Advisor (Hendon)
Region: Hendon
Company: Middlesex University
Department: N\A
Salary: £31,210 to £35,792 per annum inclusive of Outer London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Postdoctoral Research Fellow in Global Finance (London)
Region: London
Company: SOAS University of London
Department: Research Centre for Global Finance
Salary: £35,775 to £42,060 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Economics,Social Sciences and Social Care,Other Social Sciences,Business and Management Studies,Accountancy and Finance,Management,Business Studies,Other Business and Management Studies
-
PhD studentships in the Department of Computer Science and Information Systems (London)
Region: London
Company: Birkbeck, University of London
Department: N\A
Salary: N\A
Hours: Full Time, Part Time
Contract type: N\A
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
KTP Associate – BIM/VR, in partnership with Norscot Joinery Ltd. (78777) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Architecture
Salary: £26,829 to £32,175
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Architecture, Building and Planning,Architecture and Building
-
MiM Programme Manager (London)
Region: London
Company: London Business School
Department: Department - Student Services
Salary: £28,000 to £30,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
PET/MRI Postdoctoral Research Fellowship (New York - United States)
Region: New York - United States
Company: Translational and Molecular Imaging Institute
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology
-
Assistant/Associate/Full Professor in Managerial Accounting and Control (London - Canada)
Region: London - Canada
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Research Group Leader (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Pathology
Salary: £39,324 to £49,772
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Research Fellow (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Faculty of Science and Technology
Salary: £32,004 to £37,075 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Social Sciences and Social Care,Social Policy
Responds for Gaac 108 Limited on Facebook, comments in social nerworks
Read more comments for Gaac 108 Limited. Leave a comment for Gaac 108 Limited. Profiles of Gaac 108 Limited on Facebook and Google+, LinkedIn, MySpaceLocation Gaac 108 Limited on Google maps
Other similar companies of The United Kingdom as Gaac 108 Limited: Quaerendo Limited | Preston Reid Limited | Look North Flooring Limited | Simpil Consulting Ltd | Surelet Franchising Limited
Gaac 108 Limited with reg. no. 06024781 has been operating on the market for ten years. This Private Limited Company can be contacted at The Aspen Building, Vantage Point Business Village , Mitcheldean and company's zip code is GL17 0DD. The enterprise is registered with SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2015/03/31 is the last time when the company accounts were filed. Gaac 108 Ltd has been operating on the local market for the last 10 years.
In order to be able to match the demands of its customers, this limited company is continually improved by a team of two directors who are Simon Francis Bishop and Patrick Crichton. Their constant collaboration has been of great use to this specific limited company since February 2016. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.
Gaac 108 Limited is a domestic stock company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 108 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 - 252,000 GBP, sales per year - approximately 531,000 GBP. Gaac 108 Limited is Private Limited Company.
The main activity of Gaac 108 Limited is Administrative and support service activities, including 6 other directions. Director of Gaac 108 Limited is Simon Francis Bishop, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. Products made in Gaac 108 Limited were not found. This corporation was registered on 2006-12-11 and was issued with the Register number 06024781 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 108 Limited, open vacancies, location of Gaac 108 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