Gaac 235 Limited
Other business support service activities not elsewhere classified
Contacts of Gaac 235 Limited: address, phone, fax, email, website, working hours
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-1259 9689361 +44-1259 9689361
Fax: +44-1259 9689361 +44-1259 9689361
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 235 Limited"? - Send email to us!
Registration data Gaac 235 Limited
Get full report from global database of The UK for Gaac 235 Limited
Addition activities kind of Gaac 235 Limited
7361. Employment agencies
07220301. Combining services
23950101. Quilted fabrics or cloth
35410102. Broaching machines
37310113. Towboats, building and repairing
38260306. Ph meters, except industrial process type
38450115. Patient monitoring apparatus, nec
45819900. Airports, flying fields, and services, nec
Owner, director, manager of Gaac 235 Limited
Director - Simon Neil Dartnell. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1968, British
Director - Rudolph Rodney Calliste. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1972, British
Director - Catherine Mary Jenkins. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1968, British
Director - Roy D'entremont. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1948, British
Director - Bernard Sands. Address: 23 Old Manor Road, Rustington, Littlehampton, West Sussex, BN16 3QU. DoB: September 1952, British
Corporate-secretary - G A Secretaries Ltd. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:
Director - Steven David Jelley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1990, British
Director - Lee Mcneil. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1987, British
Director - Raimondas Luksas. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1976, Lithuanian
Director - Ramunas Markevicius. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1976, Lithuanian
Director - David John Robinson Mcainsh. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1974, Scottish
Director - John Christopher Heath. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1949, British
Director - Justin Georcelin. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1983, British
Director - Simon Edward Bull. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1975, British
Director - Jade Lee Mundele-riley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1992, British
Director - Timothy Burmester. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1971, British
Director - Colin Keith Eden. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1977, British
Director - Joe Jeffries. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1985, British
Director - Sion Roach. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1992, British
Director - Nicholas Wayne Russell. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1975, British
Director - Jason Butcher. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1968, British
Director - Andrzej Lewicki. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1958, Polish
Director - Richard James Pigram. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1982, English
Director - Roy Teague. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1965, British
Director - Ian William West. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1979, British
Director - Thomas Mallon. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1955, British
Director - Karen Adams. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1961, British
Director - Steven Keylock. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1962, British
Director - Marian Gagatek. Address: Stafford Road, Southampton, Hampshire, SO15 5ED. DoB: January 1956, Polish
Director - Boguslaw Born. Address: Nene Road, Huntingdon, Cambridgeshire, PE29 1RF. DoB: September 1962, British
Director - David Walker. Address: Parkview Crescent, Newmains, Wishaw, Lanarkshire, ML2 9AY. DoB: October 1971, British
Director - Tony Pitts. Address: 3 Valley View, Chedworth, Cheltenham, Gloucester, GL54 4NE. DoB: December 1976, British
Director - Barrie Draper. Address: 23 The Wong, Horncastle, Lincolnshire, LN9 6EA. DoB: November 1947, British
Corporate-director - G A Directors Ltd. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:
Director - Rex Nation. Address: Rosey Cottage, 1 Baulking Lane, Baulking, Faringdon, Oxfordshire, SN7 8NR. DoB: December 1937, British
Director - Robert Tyas. Address: 288 Devonshire Street, New Houghton, Mansfield, Nottinghamshire, NG19 8SX. DoB: July 1952, British
Director - Mohammed Gulzar. Address: 33 Bennetts Road, Washwood Heath, Birmingham, B8 1QJ. DoB: August 1960, British
Director - Tracey Holloway. Address: 4 Oleander Close, Locks Heath, Southampton, SO31 6WG. DoB: May 1962, British
Corporate-director - G A Directors Ltd. Address: The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB:
Jobs in Gaac 235 Limited, vacancies. Career and training on Gaac 235 Limited, practic
Now Gaac 235 Limited have no open offers. Look for open vacancies in other companies
-
Junior Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: Homerton College, Cambridge
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Biological Sciences,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Geography,Social Sciences and Social Care,Anthropology
-
CRM Manager (London)
Region: London
Company: University of the Arts London, London College of Fashion
Department: N\A
Salary: Starting salary of £37,265 per annum. Future earning potential up to £44,708 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services
-
Part Time Lecturer (Creative Arts and Media) (Leicester)
Region: Leicester
Company: Leicester College
Department: N\A
Salary: £19.91 per hour (unqualified rate £22.06 per hour)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Design
-
Student Services Centre Senior Advisor (Systems) (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Student Administration
Salary: £23,354 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Assistant (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Division of Cancer and Genetics
Salary: £26,495 to £30,688
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Full Time Instructor - Electrical Installations (Boston)
Region: Boston
Company: Boston College
Department: N\A
Salary: Salary Negotiable
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Programme Support Administrator (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Faculty of Health & Social Sciences
Salary: £18,412 to £20,624 per annum with further progression opportunities to £22,494
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Senior Philanthropy Manager (Bristol)
Region: Bristol
Company: University of Bristol
Department: Development and Alumni Relations Office
Salary: Competitive salary plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Transfer Research Assistant, R&D (London, Nw2)
Region: London, Nw2
Company: N\A
Department: N\A
Salary: £22,000 to £24,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Other Biological Sciences
-
Catalyst Fund project Data Scientist (Colchester)
Region: Colchester
Company: N\A
Department: N\A
Salary: £29,799 to £38,832 per annum (see advert text for details)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
-
Postdoctoral Research Associate in Pulmonary MR Imaging (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Infection, Immunity and Cardiovascular Disease
Salary: £30,175 to £38,183 per annum, with potential to progress to £41,709 (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
Lecturer / Senior Lecturer in Music (Performance - French Horn) (Melbourne - Australia)
Region: Melbourne - Australia
Company: University of Melbourne
Department: Melbourne Conservatorium of Music, Faculty of VCA and MCM
Salary: AU$98,755 to AU$139,510
£59,934.41 to £84,668.62 converted salary* p.a. plus 17% superannuation. Level of appointment is subject to qualifications and experience.Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music,Other Creative Arts
Responds for Gaac 235 Limited on Facebook, comments in social nerworks
Read more comments for Gaac 235 Limited. Leave a comment for Gaac 235 Limited. Profiles of Gaac 235 Limited on Facebook and Google+, LinkedIn, MySpaceLocation Gaac 235 Limited on Google maps
Other similar companies of The United Kingdom as Gaac 235 Limited: The Travel Department Ltd | Green Brown Developments Limited | Hillpark Associates Limited | Chg Solutions Limited | S C Racing Ltd.
Gaac 235 began its business in 2007 as a Private Limited Company registered with number: 06128333. The company has operated successfully for 9 years and it's currently active. The company's registered office is located in Mitcheldean at The Aspen Building. You could also find the firm by its post code , GL17 0DD. This company SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. Gaac 235 Ltd reported its account information for the period up to 2015-03-31. The firm's most recent annual return information was filed on 2016-03-19. Gaac 235 Ltd has been on the local market for nine years.
Given this specific enterprise's growing number of employees, it was imperative to hire more executives, including: Simon Neil Dartnell, Rudolph Rodney Calliste, Catherine Mary Jenkins who have been assisting each other since Friday 12th June 2015 to exercise independent judgement of the business. At least one secretary in this firm is a limited company: G A Secretaries Ltd.
Gaac 235 Limited is a domestic company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 235 Limited was registered on 2007-02-26. 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 - 396,000 GBP, sales per year - more 875,000,000 GBP. Gaac 235 Limited is Private Limited Company.
The main activity of Gaac 235 Limited is Administrative and support service activities, including 8 other directions. Director of Gaac 235 Limited is Simon Neil Dartnell, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. Products made in Gaac 235 Limited were not found. This corporation was registered on 2007-02-26 and was issued with the Register number 06128333 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 235 Limited, open vacancies, location of Gaac 235 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 April 1st, 2024