Gaac 377 Limited

Other business support service activities not elsewhere classified

Contacts of Gaac 377 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1289 8332550 +44-1289 8332550

Fax: +44-1289 8332550 +44-1289 8332550

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 377 Limited"? - Send email to us!

Gaac 377 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 377 Limited.

Registration data Gaac 377 Limited

Register date: 2007-10-25
Register number: 06409181
Capital: 709,000 GBP
Sales per year: Less 348,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Gaac 377 Limited

Addition activities kind of Gaac 377 Limited

177102. Curb and sidewalk contractors
15420105. Shopping center construction
20450105. Cake flour: from purchased flour
28229900. Synthetic rubber, nec
73810103. Guard dog rental

Owner, director, manager of Gaac 377 Limited

Director - Silvia Patricia Ramos Nunes. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1985, Portuguese

Director - Egidijus Rajuiza. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1976, British

Director - Michael Chikwama. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1963, British

Director - Peter Forrester Hartley Lees. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1975, British

Director - Paul Vincent. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1971, British

Director - David Timothy Moore. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1989, British

Director - Heather Ruvimbo Chakubara. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1970, Brotish

Director - Giogos Konstantinau. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1991, Cypriot

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 - David Winfield. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1966, British

Director - James Edward George Robinson. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1990, British

Director - Phathisani Ncube. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1980, British

Director - Valerie Ophelia Thompson Neblett. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1963, British

Director - Ayodele Oyeyemi. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1970, Irish

Director - John Pond. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1957, British

Director - Jamie Turay. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1985, British

Director - Jason George Caven. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1989, British

Director - Liam Zak Robbins. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1995, British

Director - Daniel Komorowski. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1977, Polish

Director - Graham Williams. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1962, British

Director - Serena Jobanputra. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1989, British

Director - Stuart Jackson. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1946, British

Director - Jamie Leigh Thomas. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1989, British

Director - Tomasz Wisniewski. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1974, Polish

Director - Andrew Harrison. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1976, British

Director - Steven Rowe. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1960, British

Director - Kevin Lorimer. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1977, British

Director - Paul Anthony Wakeham. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1978, British

Director - Dan Rossi. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1983, British

Director - Stuart Jackson. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1946, British

Director - Lisa Ann Rockett. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1976, British

Director - Christopher Bunday. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: November 1980, British

Director - Steven Antony Bambury. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1966, British

Director - Darren Lee Bailey. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1974, British

Director - Michael John Palmer. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1946, British

Director - Brian Douglas Salmon. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1944, British

Director - Charles William Odin Faulkner. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1951, British

Director - Stuart Jackson. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1946, British

Director - Alan Chadwick. Address: Reginald Mitchell Court, Stubbs Lane, Stoke On Trent, Staffs, ST1 3SE. DoB: September 1961, British

Director - Andrezej Jankowski. Address: Kelmscott Close, Watford, Herdfordshire, WD18 0NQ. DoB: June 1961, Polish

Director - Dariysz Jankiewicz. Address: Highfield Street, Coalville, Leicestershire, LE67 3BS. DoB: May 1967, Polish

Director - Maciej Socki. Address: 20 Sovereign Close, Didcot, Oxfordshire, OX11 8TR. DoB: January 1974, Polish

Director - Tymoteusz Smierzchalski. Address: 20 Sovereign Close, Didcot, Oxfordshire, OX11 8TR. DoB: August 1969, Polish

Director - Ian Brown. Address: 188 Lawford Road, Rugby, Warwickshire, CV21 2HS. DoB: September 1964, British

Director - Steven Bale. Address: 31 Johnson Avenue, Rugby, Warwickshire, CV22 7BX. DoB: July 1977, British

Corporate-director - G A Directors Ltd. Address: The Carlson Suite, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:

Jobs in Gaac 377 Limited, vacancies. Career and training on Gaac 377 Limited, practic

Now Gaac 377 Limited have no open offers. Look for open vacancies in other companies

  • PhD Studentship: Development of Prediction of Structural Adhesive Performance and Durability (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Alumni Relations Data & Research Officer (London)

    Region: London

    Company: Regent's University London

    Department: Development & Alumni Relations Department

    Salary: £24,480 to £26,520 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Administrator (London, East)

    Region: London, East

    Company: Study Group

    Department: N\A

    Salary: £25,000 Circa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Clinical Research Fellow (London)

    Region: London

    Company: University College London

    Department: Ear Institute

    Salary: £34,911 to £43,471 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Lecturer in Chemistry (0.45fte) (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: School of Applied Sciences

    Salary: £33,943 to £39,324 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • CPRD Information Governance Officer (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £38,000 to £39,000 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Law,Information Management and Librarianship,Information Science,Historical and Philosophical Studies,Philosophy

  • Database Officer (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Development Office

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Senior Lecturer / Associate Professor in Computer Science (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of Adelaide

    Department: Faculty of Engineering, Computer and Mathematical Sciences

    Salary: AU$115,310 to AU$152,965
    £71,284.64 to £94,562.96 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Communications Officer (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Researcher 1A (Glasgow)

    Region: Glasgow

    Company: Glasgow Caledonian University

    Department: Yunus Centre

    Salary: £32,004 to £37,075 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences

  • Senior Lecturer or Lecturer in Sport Development (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: HLS17/01

    Salary: £33,943 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Sports Coaching,Sports and Leisure Management

  • IT Support Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: IT Services

    Salary: £25,298 to £28,453 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

Responds for Gaac 377 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 377 Limited. Leave a comment for Gaac 377 Limited. Profiles of Gaac 377 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 377 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 377 Limited: Hire It Plant Limited | Alec Fury Partnership Limited | Archive 2000 U.k. Limited | Tenbury Close (romford Road) Management Company Limited | Av Projections Employee Benefits Scheme Limited

Gaac 377 started conducting its business in the year 2007 as a Private Limited Company with reg. no. 06409181. The company has been functioning successfully for nine years and the present status is active. This firm's head office is based in Mitcheldean at The Aspen Building. Anyone can also locate this business using its post code : GL17 0DD. This company is classified under the NACe and SiC code 82990 - Other business support service activities not elsewhere classified. The latest records were filed up to 31st March 2015 and the latest annual return information was released on 25th October 2015. This company can look back on successful 9 years in this line of business, with many good things yet to come.

Within the business, a variety of director's obligations have so far been fulfilled by Silvia Patricia Ramos Nunes, Egidijus Rajuiza, Michael Chikwama and 5 other directors who might be found below. Out of these eight individuals, Giogos Konstantinau has been with the business the longest, having become a part of Board of Directors since nearly one year ago. At least one secretary in this firm is a limited company, specifically G.a. Secretaries Limited.

Gaac 377 Limited is a domestic company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 377 Limited was registered on 2007-10-25. 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 - 709,000 GBP, sales per year - less 348,000 GBP. Gaac 377 Limited is Private Limited Company.
The main activity of Gaac 377 Limited is Administrative and support service activities, including 5 other directions. Director of Gaac 377 Limited is Silvia Patricia Ramos Nunes, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. Products made in Gaac 377 Limited were not found. This corporation was registered on 2007-10-25 and was issued with the Register number 06409181 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 377 Limited, open vacancies, location of Gaac 377 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 377 Limited from yellow pages of The United Kingdom. Find address Gaac 377 Limited, phone, email, website credits, responds, Gaac 377 Limited job and vacancies, contacts finance sectors Gaac 377 Limited