Gaac 244 Limited
Other business support service activities not elsewhere classified
Contacts of Gaac 244 Limited: address, phone, fax, email, website, working hours
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-151 4035522 +44-151 4035522
Fax: +44-151 4035522 +44-151 4035522
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 244 Limited"? - Send email to us!
Registration data Gaac 244 Limited
Get full report from global database of The UK for Gaac 244 Limited
Addition activities kind of Gaac 244 Limited
17990502. Cleaning new buildings after construction
20239913. Yogurt mix
23699908. Slacks: girls' and children's
23999908. Parachutes
50859918. Plastic pallets
52610000. Retail nurseries and garden stores
80999904. Medical rescue squad
Owner, director, manager of Gaac 244 Limited
Director - Mark Anthony Pearson. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1991, British
Director - Charles Hall. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1956, British
Corporate-secretary - G A Secretaries Ltd. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:
Director - Nathan Daniel Booth. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1985, British
Director - Jessica Leigh Menzies. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1995, British
Director - John Aspinwall. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1965, British
Director - Catherine Mary Jenkins. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1968, British
Director - Steven Lee Edwards. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1981, British
Director - Matthew Lee Harris. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1991, Welsh
Director - Andrew Malcolm Rowland. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1965, British
Director - Simon Butterworth. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1990, British
Director - Steven Joyce. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1979, British
Director - Andrew Malcolm Rowland. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1965, British
Director - Peter Matthew King. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1994, British
Director - Sorin Marinel Tamba. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1968, Hungarian
Director - Alan Joseph Thomas Cater. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1963, British
Director - Grant Ian Mcconnell. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1982, British
Director - Brian Williamson Wands. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1981, British
Director - Kamil Sikora. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1983, Polish
Director - Przemyslaw Jan Jacek. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1983, Polish
Director - Darren Jon Poxon. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1975, British
Director - Thomas Davis. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1983, British
Director - Liam Davies. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1993, Welsh
Director - Robert Edwards. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1964, British
Director - Noel Hoskins. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1959, British
Director - James Spence. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1961, British
Director - John Mccormack. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1964, British
Director - Michal Figarski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1980, Polish
Director - John Sneddon. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1953, British
Director - Sara Mary Jeffery. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1992, British
Director - Miroslaw Lora. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1960, Polish
Director - Tomasz Bogdan Figura. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1975, Polish
Director - Jayesh Gajjar. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1985, British
Director - Graham Allerston. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1979, British
Director - William Anthony Rice. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1948, English
Director - Francisco Rodriguez. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1943, Spanish
Director - Peter Grimsey. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1952, British
Director - Odion Igbinidu. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1976, Swedish
Director - Przemyslaw Jan Baranski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1979, Polish
Director - Anthony Hall. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1953, British
Director - David Wilkinson. Address: 38 Leen Valley Drive, Shirebrook, Nottingham, NG20 8BJ. DoB: November 1965, British
Director - Malcolm Charles Salisbury. Address: Friar Lane, A73j53lwwarsop, Nottinghamshire, NG20 0HY. DoB: February 1952, British
Corporate-director - G A Directors Ltd. Address: The Carlson Suite The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:
Corporate-director - G A Directors Ltd. Address: The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB:
Director - Lee Melvin Hayman. Address: 32 Whiteacres Close, Gosport, Hampshire, PO12 4XD. DoB: January 1963, British
Jobs in Gaac 244 Limited, vacancies. Career and training on Gaac 244 Limited, practic
Now Gaac 244 Limited have no open offers. Look for open vacancies in other companies
-
Education Administrator (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Chemistry and Chemical Engineering
Salary: £32,548 to £42,418 per annum (including contribution points)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Enrichment Worker/Youth Engagement (Rainsbrook Secure Training Centre) (Willoughby)
Region: Willoughby
Company: Novus
Department: N\A
Salary: £17,671.22 to £19,727.17 per annum, pro-rata (subject to job evaluation)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Lecturer In Concept Art (Teesside University)
Region: Teesside University
Company: Teesside University
Department: School Of Computing
Salary: £30,175 to £36,001 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
-
Registry Officer (High Wycombe)
Region: High Wycombe
Company: Buckinghamshire New University
Department: N\A
Salary: £28,122
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Post Doctoral Research Assistant: Synthetic Biology Approaches to Building Novel Cell Lines for Drug Discovery and Toxicity Testing (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Biological Sciences
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology
-
0.5 Functional Skills Tutor, Maths (Manchester) (Manchester)
Region: Manchester
Company: Novus
Department: N\A
Salary: £23,070.30 to £28,213.34 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Research Associate in Computational Cardiovascular Science (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Computer Science
Salary: £31,604 to £36,613 Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Biotechnology,Other Engineering
-
Assistant Registrar (Admissions & Enrolment) (London)
Region: London
Company: Guildhall School of Music & Drama
Department: N\A
Salary: £37,110 to £42,100 pa (inclusive of London Weighting) dependant on experience/performance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services,International Activities
-
Postdoctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Barts Cancer Institute
Salary: £32,405 to £36,064 per annum inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Chair in History (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: History
Salary: £62,086 + per annum (Professorial)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Postdoctoral Fellowship (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: Sydney Law School
Salary: AU$114,679
£69,931.25 converted salary* includes base salary, leave loading and superannuationHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Professor / Reader in Investment, Corporate Financial Decisions and Financial Reporting (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Department of Accounting and Finance
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
Responds for Gaac 244 Limited on Facebook, comments in social nerworks
Read more comments for Gaac 244 Limited. Leave a comment for Gaac 244 Limited. Profiles of Gaac 244 Limited on Facebook and Google+, LinkedIn, MySpaceLocation Gaac 244 Limited on Google maps
Other similar companies of The United Kingdom as Gaac 244 Limited: Cahala Cleaning Services Limited | Growers Chp ( South ) Limited | Warrington Truck Van Hire Limited | Delan Landscaping Limited | Pearson Storage Logistics Limited
2007 is the date that marks the founding Gaac 244 Limited, the firm located at The Aspen Building, Vantage Point Business Village , Mitcheldean. That would make nine years Gaac 244 has prospered in the United Kingdom, as it was registered on 2007-02-27. Its registered no. is 06129960 and its post code is GL17 0DD. This firm SIC code is 82990 - Other business support service activities not elsewhere classified. Gaac 244 Ltd released its account information for the period up to Tuesday 31st March 2015. The firm's latest annual return information was released on Saturday 19th March 2016. It has been 9 years from the moment Gaac 244 Ltd made an appearance in this field is located at and it is apparent they are showing no signs of stopping.
This limited company owes its success and permanent progress to a team of two directors, namely Mark Anthony Pearson and Charles Hall, who have been employed by the company since 2015-12-10. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.
Gaac 244 Limited is a domestic company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 244 Limited was registered on 2007-02-27. 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 - 817,000 GBP, sales per year - less 369,000 GBP. Gaac 244 Limited is Private Limited Company.
The main activity of Gaac 244 Limited is Administrative and support service activities, including 7 other directions. Director of Gaac 244 Limited is Mark Anthony Pearson, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. Products made in Gaac 244 Limited were not found. This corporation was registered on 2007-02-27 and was issued with the Register number 06129960 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 244 Limited, open vacancies, location of Gaac 244 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