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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 408 Limited"? - Send email to us!

Gaac 408 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 408 Limited.

Registration data Gaac 408 Limited

Register date: 2007-11-30
Register number: 06441887
Capital: 843,000 GBP
Sales per year: More 268,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Gaac 408 Limited from yellow pages of The United Kingdom. Find address Gaac 408 Limited, phone, email, website credits, responds, Gaac 408 Limited job and vacancies, contacts finance sectors Gaac 408 Limited