Gaac 217 Limited

Other business support service activities not elsewhere classified

Contacts of Gaac 217 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1260 3540039 +44-1260 3540039

Fax: +44-1260 3540039 +44-1260 3540039

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 217 Limited"? - Send email to us!

Gaac 217 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 217 Limited.

Registration data Gaac 217 Limited

Register date: 2007-02-14
Register number: 06104678
Capital: 278,000 GBP
Sales per year: More 254,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Gaac 217 Limited

Addition activities kind of Gaac 217 Limited

473101. Transportation agents and brokers
09199906. Seaweed, gathering of
17410101. Foundation building
17949900. Excavation work, nec
39159900. Jewelers' materials and lapidary work, nec
39619904. Keychains, except precious metal
39991400. Handbag and luggage frames and handles
73590802. Live plant rental
79999902. Astrologer

Owner, director, manager of Gaac 217 Limited

Director - Olubunmi Fabusuyi. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1978, Nigerian

Director - Ralph Ellis. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1973, British

Director - Timothy Wyatt. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1977, British

Director - Szymon Belej. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1986, Polish

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

Director - Frederick Rawlings. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1948, British

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

Director - Lorand Collins. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1950, British

Director - Paul Boyce. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1988, British

Director - Rick Cross. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1969, Irish

Director - Andrew Fitton. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1970, British

Director - Issa Kamara. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1960, British

Director - John Robertson. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1947, British

Director - Petr Tomas. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1968, Czech

Director - Alexander Pitt. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1988, British

Director - Kyle Hunt. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1984, British

Director - Craig Green. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1987, Welsh

Director - Andrew Ragless. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1965, British

Director - Sam James. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1989, British

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

Director - Andrew Gardner. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1966, British

Director - John Anderson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1965, British

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

Director - Paul Wiliams. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1962, British

Director - John Gowland. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1961, British

Director - Jelizaveta Busygina. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1990, Lithuanian

Director - Nicholas O'reilly. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1980, British

Director - Alison Gear. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1969, British

Director - John Sheilds. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1980, British

Director - Jamie Moore. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1971, British

Director - Andrzej Turowski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1972, Polish

Director - Przemyslaw Soltys. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1974, Polish

Director - Tadeusz Brodzik. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1954, Polish

Director - Andrzej Turowski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1972, Polish

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

Director - Kamil Zolna. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1981, Polish

Director - Peter Barker. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1951, British

Director - Ceri Smith. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1987, Welsh

Director - Gemma Jones. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1985, British

Director - Kevin Armstrong. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1970, British

Director - Kenneth O'sullivan. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1983, British

Director - Martyn Wyatt. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1960, British

Director - Sue Appleford. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1952, British

Director - David Skelton. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1970, British

Director - Mark Suffolk. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1961, British

Director - Craig Sherwood. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1992, British

Director - Roman Jarmuzek. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1955, Polish

Director - Slawomir Radomski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1963, Polish

Director - John Oxley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1955, British

Director - Sam Roberts. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1986, British

Director - Andrew Doherty. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1966, British

Director - Stephen Ratcliffe. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1973, British

Director - Stephen Doyle. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1961, British

Director - Richard Bowater. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1966, British

Director - Hugh Templeton. Address: Winfield Street, Rugby, Warwickshire, CV21 3SH. DoB: April 1954, British

Director - David Dickin. Address: Margaret Street, Pontygwaith, Ferndale, Mid Glamorgan, CF43 3EH. DoB: October 1967, British

Director - Gregory Saunders. Address: Mere Close, Bracklesham Bay, Chichester, West Sussex, PO20 8AG. DoB: August 1979, British

Director - Brian Oshea. Address: Keats Crescent, Swindon, Wiltshire, SN2 7NQ. DoB: May 1955, British

Director - Alex Michael Hurst. Address: Elms Drive, Rugby, Warwickshire, CV22 5EX. DoB: April 1971, British

Director - Mark Burston. Address: Priory Road, Gosport, Hampshire, PO12 4LF. DoB: April 1954, British

Director - Loiuse James. Address: Rainham Road North, Dagenham, Essex, RM10 7EA. DoB: September 1967, British

Corporate-director - G A Directors Ltd. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:

Director - Paul Allaire. Address: 46 Tower Road, Rugby, Warwickshire, CV22 5NA. DoB: June 1974, British

Director - Nigel Harris. Address: 78 Dunsmore Road, Luton, LU1 5JY. DoB: January 1955, British

Director - Neil Birch. Address: 161 Lucerne Drive, Seasalter, Whitstable, Kent, CT5 4SG. DoB: July 1975, British

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

Jobs in Gaac 217 Limited, vacancies. Career and training on Gaac 217 Limited, practic

Now Gaac 217 Limited have no open offers. Look for open vacancies in other companies

  • Estates Administrator (Solihull)

    Region: Solihull

    Company: Solihull College

    Department: N\A

    Salary: Up to £18,008 per annum (salary will be pro rata where appropriate)

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Post-Doctoral Training Fellow (Harwell)

    Region: Harwell

    Company: MRC Mammalian Genetics Unit

    Department: N\A

    Salary: £27,629 to £32,975 per annum (plus settlement and training allowances)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Web Editor/Faculty (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €36,407 to €53,087
    £33,516.28 to £48,871.89 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Assistant - Chemistry (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: C.I.M.R. Division of Translational Medicine

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Assistant College Nurse (Cambridge)

    Region: Cambridge

    Company: St John's College, Cambridge

    Department: N\A

    Salary: £32,485 to £37,660 p.a. pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Lecturer (Fashion Photography), BA (Hons) and MA Commercial Photography (Bournemouth)

    Region: Bournemouth

    Company: Arts University Bournemouth

    Department: Media and Performance / Commercial Photography

    Salary: £29,799 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts

  • Senior Technician – Kit Room (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: N\A

    Salary: £20,624 to £23,164 per annum with further progression opportunities to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Early Years Supervisor (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Freshlings Nursery

    Salary: £19,428 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Other

  • Postdoctoral Research Assistant (Reading)

    Region: Reading

    Company: University of Reading

    Department: Meteorology - SMPCS

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences

  • Marketing Coordinator (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £21,585 to £25,728 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Scenic Carpentry Lecturer (London)

    Region: London

    Company: Guildhall School of Music & Drama

    Department: N\A

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Performing Arts,Other Creative Arts

  • Associate/Full Professor in Archival Science (Guangzhou, China - China)

    Region: Guangzhou, China - China

    Company: Sun Yat-sen University

    Department: School of Information Management

    Salary: Internationally competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Librarianship,Curatorial Studies,Other Information Management and Librarianship

Responds for Gaac 217 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 217 Limited. Leave a comment for Gaac 217 Limited. Profiles of Gaac 217 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 217 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 217 Limited: O-en Engineering Limited | Alex Catering Limited | Hometown Guides Ltd | Anello Creative Limited | Shinyclean Southwest Ltd

2007 is the date that marks the launching of Gaac 217 Limited, the firm which is located at The Aspen Building, Vantage Point Business Village in Mitcheldean. This means it's been 9 years Gaac 217 has been in the business, as the company was registered on February 14, 2007. The company's registered no. is 06104678 and the company area code is GL17 0DD. The firm declared SIC number is 82990 which stands for Other business support service activities not elsewhere classified. 2015-03-31 is the last time account status updates were filed. The firm can look back on the successful nine years in the field, with a bright future still ahead of them.

As suggested by this particular company's employees register, since 2016 there have been six directors including: Olubunmi Fabusuyi, Ralph Ellis and Timothy Wyatt. Another limited company has been appointed as one of the secretaries of this company: G A Secretaries Ltd.

Gaac 217 Limited is a domestic nonprofit company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 217 Limited was registered on 2007-02-14. 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 - 278,000 GBP, sales per year - more 254,000 GBP. Gaac 217 Limited is Private Limited Company.
The main activity of Gaac 217 Limited is Administrative and support service activities, including 9 other directions. Director of Gaac 217 Limited is Olubunmi Fabusuyi, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. Products made in Gaac 217 Limited were not found. This corporation was registered on 2007-02-14 and was issued with the Register number 06104678 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 217 Limited, open vacancies, location of Gaac 217 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 217 Limited from yellow pages of The United Kingdom. Find address Gaac 217 Limited, phone, email, website credits, responds, Gaac 217 Limited job and vacancies, contacts finance sectors Gaac 217 Limited