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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 217 Limited"? - Send email to us!
Registration data Gaac 217 Limited
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 annumHours: 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, MySpaceLocation 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