Gaac 408 Limited
Other business support service activities not elsewhere classified
Contacts of Gaac 408 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 408 Limited"? - Send email to us!
Registration data Gaac 408 Limited
Get full report from global database of The UK for Gaac 408 Limited
Addition activities kind of Gaac 408 Limited
272102. Periodicals, publishing and printing
769912. Metal reshaping and replating services
873301. Noncommercial biological research organization
09190103. Whale oil production, crude
20370200. Fruit juices
24110201. Driving and booming timber
34330107. Stokers, mechanical: domestic or industrial
35230108. Grain stackers
60369901. Savings and loan associations, not federally chartered
Owner, director, manager of Gaac 408 Limited
Director - Grace Elma John. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1971, British
Director - James Whittingham. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1976, British
Director - Andrew Lord. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1980, British
Director - Shabnaz Aktar Miah. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1997, British
Director - Ashley Louise Capell. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1995, British
Corporate-secretary - G.a. Secretaries Limited. Address: Vantage Point Business Village, The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:
Director - Danny David Brian Scott. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1986, British
Director - Mohammed Ibrahim Miah. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1987, British
Director - Stephen Macbeth. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1963, British
Director - Michael Richard Latimer. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1950, British
Director - Sean David King. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1985, English
Director - James Dean Cutts. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1988, British
Director - Richard Andrew Maull. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1976, British
Director - Andrew William Backhouse. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1962, British
Director - Kyle Lee Innes. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1987, British
Director - Laura Isolda Thomson. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1982, British
Director - Ewere Ikenna Omordia. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1981, British
Director - Howard John Shuttlewood. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1948, British
Director - David Darren Withers. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1984, British
Director - Colin James Wightman. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1964, Scottish
Director - Allan Matthew Cameron. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1970, British
Director - Andrew Ian Bird. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1976, British
Director - Matthew Adam Lancaster. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1985, English
Director - Andrew Lloyd Patterson. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1986, British
Director - Klavs Caune. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1982, Latvian
Director - Brian Terrance Evans. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1967, British
Director - Ryszard Andrzej Tyrpial. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1970, British
Director - Matthew Warbrick. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1995, British
Director - David John Rogers. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1955, British
Director - Martin Kenrick Humphreys. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1983, British
Director - Karl Dockerty. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1970, British
Director - Rafal Jan Tchorz. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1985, Polish
Director - Lee David Wharton. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1970, British
Director - David Blanchard. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1966, British
Director - Ben Andrew Davies. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1993, British
Director - Krzysztof Gorka. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1955, Polish
Director - Hazel Katherine Hunt. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1983, British
Director - Derek Clive Merridan. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1962, British
Director - Thomas Mckay. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1968, British
Director - Aurelian Georgescu. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1972, Romanian
Director - Salim Mohammed Chaudhry. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1963, British
Director - Derek Allen. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1960, British
Director - Michael Kenneth Bishop. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1974, British
Director - John Hughes. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1961, British
Director - Alan Harry Maltby. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1971, British
Director - Zamida Waheed. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1964, British
Director - Nathan Reed. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1988, British
Director - Jonas Earwicker. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: April 1976, British
Director - Lukasz Lubicki. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1984, Polish
Director - Violet Johnson. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1960, Jamaican
Director - Danyeie Peter Sparks. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1989, British
Director - Andrew Neal Maloney. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1967, British
Director - Brian Clive Biggs. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: February 1955, British
Director - Terrence Philip Cole. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1953, British
Director - Marek Brzezicki. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1984, Polish
Director - Richard John Blundell. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1972, British
Director - Michal Jerzy Schabowski. Address: Knollys Close, Abingdon, Oxon, OX14 1XN. DoB: July 1981, Polish
Director - Charles William Nicholls. Address: 8 Marsden Avenue, Queniborough, Leicester, LE7 3FL. DoB: July 1955, British
Director - Radoslav Skriniar. Address: Clive Road, Oxford, Oxon, OX7 3EL. DoB: January 1977, Slovakian
Director - Howard John Shuttlewood. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1948, British
Director - Pawel Witold Dabrowski. Address: High Street, Cheshunt, Herts, EN8 0BX. DoB: July 1967, Polish
Director - Simon Anthony Moore. Address: 68 Castle Fields, Leicester, LE4 1AN. DoB: September 1973, British
Corporate-director - G A Directors Ltd. Address: The Carlson Suite The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB:
Jobs in Gaac 408 Limited, vacancies. Career and training on Gaac 408 Limited, practic
Now Gaac 408 Limited have no open offers. Look for open vacancies in other companies
-
Executive Assistant to Associate Dean of MBA and Executive Degrees (Oxford)
Region: Oxford
Company: University of Oxford
Department: Said Business School
Salary: £28,098 to £36,613 Grade 6 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Researcher (London)
Region: London
Company: Which?
Department: N\A
Salary: £24,000 depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,PR, Marketing, Sales and Communication
-
Environmental Specialist (Oxford, Home Based)
Region: Oxford, Home Based
Company: Oxford Brookes University
Department: Directorate of Estates and Facilities Management
Salary: £30,688 rising annually to £33,518 pro rata
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Property and Maintenance
-
Research Associate x 2 (London)
Region: London
Company: Imperial College London
Department: Department of Mechanical Engineering
Salary: £36,800 to £44,220
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology
-
EAP Tutor (Whitechapel)
Region: Whitechapel
Company: Study Group
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages
-
Lectureship in Electrical Engineering (Cork)
Region: Cork
Company: University College Cork
Department: School of Engineering
Salary: €60,276 to €79,200
£55,242.95 to £72,586.80 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
The Herbert Dunhill Lecturer or Senior Lecturer (non-clinical) (London)
Region: London
Company: King's College London
Department: Cicely Saunders Institute of Palliative Care, Policy and Rehabilitation
Salary: £40,523 to £49,772 Grade 7/8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Assistant Professor (80766-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Physics
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Lecturer in Quantum Engineering (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Physics
Salary: £36,001 to £40,523 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Other Engineering
-
PhD Studentship: Formation of Corrosive Compounds from Biomass Waste Combustion (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering,Other Engineering
-
Tenure-Track Assistant/Associate Professor/Professor in Energy Economy and Finance (Pudong, Shanghai - China)
Region: Pudong, Shanghai - China
Company: China-UK Low Carbon College, Shanghai Jiao Tong University
Department: N\A
Salary: $58,000
£44,718 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering,Business and Management Studies,Accountancy and Finance
-
PhD Studentship: Aircraft Active Inceptor Dynamics under Vibration Loads (Bristol)
Region: Bristol
Company: University of Bristol
Department: Aerospace Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering
Responds for Gaac 408 Limited on Facebook, comments in social nerworks
Read more comments for Gaac 408 Limited. Leave a comment for Gaac 408 Limited. Profiles of Gaac 408 Limited on Facebook and Google+, LinkedIn, MySpaceLocation Gaac 408 Limited on Google maps
Other similar companies of The United Kingdom as Gaac 408 Limited: Pablo Bygg & Montasje Ltd | Autotemple Media Ltd | Tem Consulting Limited | The Drain Man Ltd | Lifespan Assessment And Theraputic Services Ltd
Gaac 408 is a business registered at GL17 0DD Mitcheldean at The Aspen Building. This enterprise has been operating since 2007 and is established under the identification number 06441887. This enterprise has been operating on the UK market for 9 years now and company official status is is active. This enterprise principal business activity number is 82990 which means Other business support service activities not elsewhere classified. The firm's most recent filed account data documents cover the period up to Tue, 31st Mar 2015 and the latest annual return was submitted on Mon, 30th Nov 2015. It has been nine years since Gaac 408 Ltd made an appearance on this market can be reached at and it is apparent they are showing no signs of stopping.
Taking into consideration this particular enterprise's constant development, it became necessary to recruit further executives, namely: Grace Elma John, James Whittingham, Andrew Lord who have been cooperating since 2016 to fulfil their statutory duties for this specific business. Another limited company has been appointed as one of the secretaries of this company: G.a. Secretaries Limited.
Gaac 408 Limited is a domestic company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 408 Limited was registered on 2007-11-30. 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 - 843,000 GBP, sales per year - more 268,000 GBP. Gaac 408 Limited is Private Limited Company.
The main activity of Gaac 408 Limited is Administrative and support service activities, including 9 other directions. Director of Gaac 408 Limited is Grace Elma John, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. Products made in Gaac 408 Limited were not found. This corporation was registered on 2007-11-30 and was issued with the Register number 06441887 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 408 Limited, open vacancies, location of Gaac 408 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 June 1st, 2024