Gaac 211 Limited

Other business support service activities not elsewhere classified

Contacts of Gaac 211 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1535 5386840 +44-1535 5386840

Fax: +44-1535 5386840 +44-1535 5386840

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 211 Limited"? - Send email to us!

Gaac 211 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 211 Limited.

Registration data Gaac 211 Limited

Register date: 2007-02-13
Register number: 06099593
Capital: 105,000 GBP
Sales per year: Less 496,000,000 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 211 Limited

Addition activities kind of Gaac 211 Limited

5912. Drug stores and proprietary stores
352301. Planting, haying, harvesting, and processing machinery
509908. Coin-operated machines and mechanisms
07519902. Milk testing services
24210201. Fuelwood, from mill waste
28510403. Varnish removers
34430110. Fuel tanks (oil, gas, etc.), metal plate
38429918. Sponges, surgical
59410702. Basketball equipment

Owner, director, manager of Gaac 211 Limited

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

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

Director - Wayne Thomas Collins. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1994, British

Director - Mohamed Abdirashid Ahmed. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1994, British

Director - Mathew Elliott Thompson. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1994, British

Director - Adrian Needham. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1963, British

Director - Nathan Greenwood. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1992, British

Director - Shaun Kealaher. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1993, British

Director - Michael Brian Edmonds. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1991, British

Director - Tammi Lauren Powell. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1975, British

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

Director - Yvonne Galon Lausa. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1959, Philippines

Director - Robert Stanley Rouse. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1969, British

Director - Marian Raiciu. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1978, Romanian

Director - Martin O'brien. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1966, British

Director - Jordi Rubio Torres. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1978, Spanish

Director - Ian Andrew Jones. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1962, British

Director - Jerome Smith. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1970, British

Director - Martin O'brien. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1966, British

Director - Przemyslaw Lysagorski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1981, Polish

Director - Lukasz Tomasz Gorski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1984, Polish

Director - Anthony Mcleish. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1968, British

Director - Martin Given. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1970, British

Director - Michael Dean. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1965, British

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

Director - Paul Stanley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1946, British

Director - Waldemar Gawin. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1983, Polish

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

Director - Peter Bennett. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1965, British

Director - Cuper Carvalho. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1983, Italian

Director - Derek Malcolm Gibbs. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1947, English

Director - Emily King. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1992, British

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

Director - Sean Hogarth. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1986, English

Director - Rockley Paul Nash. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1961, British

Director - Vincent James Brooks. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1966, British

Director - Bogdan Lach. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1968, Polish

Director - Nicholas John Black. Address: Nobes Avenue, Gosport, Hampshire, PO13 0HX. DoB: September 1965, British

Director - Dean Isaac Wardally. Address: Windsor Lodge, 39a Windsor Avenue, New Malden, Surrey, KT3 5EZ. DoB: September 1965, British

Director - Tomasz Szmit. Address: Whitworth Court, 9 Whitworth Road, Southampton, Hampshire, SO18 1BF. DoB: December 1984, Polish

Director - Neil Steward Evans. Address: Grenadier Close, Locks Heath, Southampton, Hampshire, SO31 6UE. DoB: July 1957, British

Director - Mark Smith. Address: Kealy Road, Gosport, Portsmouth, Hampshire, PO12 4SD. DoB: July 1965, British

Director - Michael Turner. Address: 11 Saffron Way, Chatham, Kent, ME5 0XA. DoB: July 1945, British

Director - Mateusz Andrzej Kasjaniuk. Address: The Weavers, Northampton, Northamptonshire, NN4 0PQ. DoB: November 1975, Polish

Director - Robert Lewandowski. Address: Bradshaw Close, Huntingdon, Cambridgeshire, PE29 7BN. DoB: December 1968, Polish

Director - Rickie John Monaghan. Address: Westcott Crescent, Hanwell, London, W7 1PL. DoB: November 1976, British

Director - Michael Hayes. Address: Ferrymead Avenue, Greenford, Middlesex, UB6 9TR. DoB: June 1973, Irish

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 - Tony Steven Croft. Address: Cotswold Close, Loughborough, Leicestershire, LE11 3AN, United Kingdom. DoB: December 1980, British

Director - Alexander Devin. Address: 82 Fareham Avenue, Rugby, Warwickshire, CV22 5HT. DoB: May 1947, British

Director - Gordon John Orchard. Address: 14 Blaise Walk, Bristol, BS9 2JY. DoB: January 1963, British

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

Jobs in Gaac 211 Limited, vacancies. Career and training on Gaac 211 Limited, practic

Now Gaac 211 Limited have no open offers. Look for open vacancies in other companies

  • Classroom Assistants/Learning Facilitators (Reigate)

    Region: Reigate

    Company: Reigate College

    Department: N\A

    Salary: £13,379 to £14,764 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Teaching Associate (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Engineering & Materials Science

    Salary: £32,956 to £38,709 per annum (grade 4), depending on previous experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

  • Graduate Training Programme Co-ordinator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Oncology

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Project Manager – ESF & Projects (Fixed term to September 2020) (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £30,000 per annum (circa)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Lecturer or Assistant Professor in Greek History (1453-1909) (Nicosia - Cyprus)

    Region: Nicosia - Cyprus

    Company: University of Cyprus

    Department: Department of History and Archaeology

    Salary: €43,851 to €77,811
    £40,391.16 to £71,671.71 converted salary* gross per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • PhD Studentship: Advancing transgenic zebrafish bioassays for drug analysis using imaging, Biosciences (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Teaching Fellow B in Dance for Musical Theatre (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Guildford School of Acting

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music,Performing Arts

  • 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

  • Senior Lecturer/ Lecturer/ Assistant Lecturer – Information Technology (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Competitive, commensurate with experience and academic accomplishments

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • PhD Positions in Cancer Research (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • MBA Director (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: Deakin University

    Department: Department of Business and Management Studies

    Salary: An attractive remuneration package to be negotiated (plus 17% super)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies,Other Business and Management Studies

  • Postdoctoral Researcher (Pirbright)

    Region: Pirbright

    Company: The Pirbright Institute

    Department: Viral Glycoproteins Group

    Salary: £38,154 per annum (Band D)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

Responds for Gaac 211 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 211 Limited. Leave a comment for Gaac 211 Limited. Profiles of Gaac 211 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 211 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 211 Limited: Frank Schmidt Limited | Thomas Oliver Consulting Ltd | Badger Design Limited | Outermix Limited | Goldexon Limited

This business called Gaac 211 has been registered on 2007-02-13 as a PLC. This business office is contacted at Mitcheldean on The Aspen Building, Vantage Point Business Village. When you need to contact this business by mail, its post code is GL17 0DD. It's reg. no. for Gaac 211 Limited is 06099593. This business declared SIC number is 82990 which stands for Other business support service activities not elsewhere classified. Tue, 31st Mar 2015 is the last time company accounts were reported. It's been 9 years from the moment Gaac 211 Ltd has started to play a significant role on the local market.

There seems to be a single director now leading the business, namely Catherine Mary Jenkins who has been doing the director's obligations for nine years. Since 2015 Wayne Thomas Collins, age 22 had performed the duties for the business up to the moment of the resignation in March 2016. What is more another director, including Mohamed Abdirashid Ahmed, age 22 quit one year ago. Another limited company has been appointed as one of the secretaries of this company: G A Secretaries Ltd.

Gaac 211 Limited is a domestic stock company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 211 Limited was registered on 2007-02-13. 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 - 105,000 GBP, sales per year - less 496,000,000 GBP. Gaac 211 Limited is Private Limited Company.
The main activity of Gaac 211 Limited is Administrative and support service activities, including 9 other directions. Director of Gaac 211 Limited is Catherine Mary Jenkins, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. Products made in Gaac 211 Limited were not found. This corporation was registered on 2007-02-13 and was issued with the Register number 06099593 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 211 Limited, open vacancies, location of Gaac 211 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 211 Limited from yellow pages of The United Kingdom. Find address Gaac 211 Limited, phone, email, website credits, responds, Gaac 211 Limited job and vacancies, contacts finance sectors Gaac 211 Limited