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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 108 Limited"? - Send email to us!

Gaac 108 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 108 Limited.

Registration data Gaac 108 Limited

Register date: 2006-12-11
Register number: 06024781
Capital: 252,000 GBP
Sales per year: Approximately 531,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Gaac 108 Limited from yellow pages of The United Kingdom. Find address Gaac 108 Limited, phone, email, website credits, responds, Gaac 108 Limited job and vacancies, contacts finance sectors Gaac 108 Limited