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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 377 Limited"? - Send email to us!
Registration data Gaac 377 Limited
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 annumHours: 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, MySpaceLocation 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