Gaac 192 Limited

Other business support service activities not elsewhere classified

Contacts of Gaac 192 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1278 4939422 +44-1278 4939422

Fax: +44-1278 4939422 +44-1278 4939422

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 192 Limited"? - Send email to us!

Gaac 192 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 192 Limited.

Registration data Gaac 192 Limited

Register date: 2007-02-05
Register number: 06081325
Capital: 189,000 GBP
Sales per year: More 145,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Gaac 192 Limited

Addition activities kind of Gaac 192 Limited

251500. Mattresses and bedsprings
504600. Commercial equipment, nec
506302. Electrical fittings and construction materials
07210100. Orchard tree and vine services
12319900. Anthracite mining, nec
17919906. Metal lath and furring
33550103. Wire, aluminum: made in rolling mills
35790305. Perforators (office machines)
58120302. Carry-out only (except pizza) restaurant

Owner, director, manager of Gaac 192 Limited

Director - Steve Butts. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1973, British

Director - Radut Zoltan. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1982, Romanian

Director - Alice Christine Judge. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1991, British

Director - Ioan Ciprian Cristache. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1979, Romanian

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

Director - Zbigniew Adam Baran. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1988, Polish

Director - Tomasz Maturski. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1982, Polish

Director - Joey Yinkeung Lai. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1951, British

Director - Liam Michael Peter Skipper. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1993, British

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

Director - Stephen Curran. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1961, British

Director - Piotr Henryk Grundowski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1981, Polish

Director - Mariusz Figacz. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1983, Polish

Director - Mark Anthony Wagstaff. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1962, British

Director - Levente Kiraly. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1981, Hungarian

Director - Michal Koten. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1991, Czech

Director - Alexander Thomas Ham. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1993, British

Director - John Mark Barwana. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1970, British

Director - Lloyd Brian Lander-butler. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1985, British

Director - Raymond Michael Rolfe. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1959, British

Director - Ciana Mary Canavan. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1987, Irish

Director - Garry Joseph Mullen. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1978, 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 - Warren Down. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1990, British

Director - Philip John Timson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1950, British

Director - Christopher Field. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1959, British

Director - Paul Mburu. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1973, Kenyan

Director - Graham White. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1947, British

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

Director - Wayne Maurice Christie. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1965, British

Director - Peter Evans. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1968, British

Director - Dean Burnett. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1990, British

Director - Thomas James Brown. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1985, British

Director - Carl Malone. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1980, British

Director - Dean Augustine Toner. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1970, British

Director - Tariq Ayub Mooseajee. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1990, British

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

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

Director - Tomasz Krasowski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1986, Polish

Director - Raymond John Harrad. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1958, British

Director - Sebastian Kepa. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1987, Polish

Director - Joshua Stride. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1984, British

Director - Emil Zalewski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1987, Polish

Director - Thomas Sternbauer. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1987, British

Director - Jason Paul Beckett. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1969, British

Director - Jethro Mcnamara. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1968, British

Director - Susan Jane Harrison. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1955, British

Director - Patricia Ann Ward. Address: 13 Chetwynd Road, Southsea, Portsmouth, Hampshire, PO4 0LZ. DoB: March 1950, British

Director - Tom Prosser. Address: 30 Heatley Way, Colchester, Essex, CO4 3UH. DoB: May 1957, British

Director - William Lloyd Thomas. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1946, British

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

Director - Carl Forber. Address: 8 Cherryburn Walk, Bilton, Rugby, Warwickshire, CV22 7DF. DoB: July 1968, British

Director - Mariusz Dzieslaw. Address: 109 Brookside, East Barnet, Barnet, Hertfordshire, EN4 8TS. DoB: February 1982, Polish

Director - Michael Wilkinson. Address: 11 Thornhill Rd, Steeton, Keighley, West Yorkshire, BD20 6SU. DoB: March 1971, British

Director - Dalia Selezniovlene. Address: 9 New Road, Chatham, Kent, ME4 4QJ. DoB: April 1969, Lithuanian

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

Jobs in Gaac 192 Limited, vacancies. Career and training on Gaac 192 Limited, practic

Now Gaac 192 Limited have no open offers. Look for open vacancies in other companies

  • PA to the Institute Director (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Microbiology and Infection

    Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Subject Leader – BA (Hons) Printed Textiles & Surface Pattern Design (Digital Textiles Strand) (Leeds)

    Region: Leeds

    Company: Leeds Arts University

    Department: N\A

    Salary: £42,418 to £46,336 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

  • Senior Research Associate (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Computing Sciences

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science,Software Engineering

  • Research Assistant (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: Institute of Medical Sciences

    Salary: £27,285

    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,Biochemistry

  • Marketing and Communications Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Graduate Admissions

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Clinical Trial Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics

    Salary: £31,604 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research and Grants Facilitator for Advanced Hackspace (London)

    Region: London

    Company: Imperial College London

    Department: Dyson School of Design Engineering/Advanced Hackspace

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Programme Assistant MSc Health Studies (MHS) and MSc Organisational Psychiatry & Psychology (OPP) (London)

    Region: London

    Company: King's College London

    Department: Education Support Team

    Salary: £20,046 to £23,164

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Teaching Fellow (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Other Social Sciences

  • PhD Studentship in Nutrition and Health: Association Between Dairy Products and Cardiometabolic Disease (Reading)

    Region: Reading

    Company: University of Reading

    Department: Institute for Food, Nutrition and Health

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nutrition

  • Departmental Technician (London, Camden Town)

    Region: London, Camden Town

    Company: The Royal Veterinary College, University of London

    Department: N\A

    Salary: £28,000 to £32,900 per annum (approximately), inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Zoology

  • Lecturer in Computer Science (Keele)

    Region: Keele

    Company: Keele University

    Department: School of Computing and Mathematics

    Salary: £33,943 to £39,324 Grade 7a p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

Responds for Gaac 192 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 192 Limited. Leave a comment for Gaac 192 Limited. Profiles of Gaac 192 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 192 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 192 Limited: Tannahill Engineering Services Ltd. | Top Line 03071 Limited | Scribbles And Co. Limited | Franson Limited | Meadway Business Management Services Limited

2007 marks the beginning of Gaac 192 Limited, a firm located at The Aspen Building, Vantage Point Business Village in Mitcheldean. That would make nine years Gaac 192 has prospered in the business, as the company was created on 2007-02-05. The company's registered no. is 06081325 and the company postal code is GL17 0DD. This company is registered with SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2015-03-31 is the last time account status updates were reported. This company can look back on the successful 9 years in the field, with a bright future still ahead of them.

Within the following company, a number of director's responsibilities have been performed by Steve Butts, Radut Zoltan, Alice Christine Judge and Alice Christine Judge. Within the group of these four people, Ioan Ciprian Cristache has been employed by the company for the longest period of time, having been a member of directors' team in 2015-11-10. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.

Gaac 192 Limited is a domestic stock company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 192 Limited was registered on 2007-02-05. 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 - 189,000 GBP, sales per year - more 145,000,000 GBP. Gaac 192 Limited is Private Limited Company.
The main activity of Gaac 192 Limited is Administrative and support service activities, including 9 other directions. Director of Gaac 192 Limited is Steve Butts, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. Products made in Gaac 192 Limited were not found. This corporation was registered on 2007-02-05 and was issued with the Register number 06081325 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 192 Limited, open vacancies, location of Gaac 192 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 192 Limited from yellow pages of The United Kingdom. Find address Gaac 192 Limited, phone, email, website credits, responds, Gaac 192 Limited job and vacancies, contacts finance sectors Gaac 192 Limited