Gaac 186 Limited

Other business support service activities not elsewhere classified

Contacts of Gaac 186 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1371 3829528 +44-1371 3829528

Fax: +44-1371 3829528 +44-1371 3829528

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 186 Limited"? - Send email to us!

Gaac 186 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 186 Limited.

Registration data Gaac 186 Limited

Register date: 2007-02-05
Register number: 06081299
Capital: 853,000 GBP
Sales per year: Approximately 665,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Gaac 186 Limited

Addition activities kind of Gaac 186 Limited

13819900. Drilling oil and gas wells, nec
25110503. Magazine racks: wood
26760202. Panty liners: made from purchased paper
32290400. Glass fiber products
39140108. Silverware, solid silver
39490706. Protectors: baseball, basketball, hockey, etc.
44890000. Water passenger transportation
57190110. Barbeque grills

Owner, director, manager of Gaac 186 Limited

Director - Adele Zara Hector. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1994, British

Director - Pierre Moudime. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1993, Cameroonian

Director - Patrick Musoni. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1966, British

Director - Shahista Nazneen. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1985, British

Director - Luke Andrew Minto. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1988, British

Corporate-secretary - G A Secretaries Ltd. Address: Vantage Point Business Village, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:

Director - Kazimierz Bronislaw Gorski. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1965, Polish

Director - Timothy Richard Gamble. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1956, British

Director - Calvin Alexander Fielding. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1973, British

Director - Brian Pereira. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1994, Irish

Director - Marek Hlavinka. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1986, Czech

Director - Stephen Robert Laing. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1959, British

Director - Andrei Ungurianu. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1986, Romanian

Director - Catherine Mary Jenkins. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1968, British

Director - Simion Radu Muntean. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1975, Romanian

Director - Mark Anthony Train. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1958, British

Director - Ashley Charles Gerald. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1994, British

Director - Mallika Loke. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1977, Indian

Director - Pawel Krzysztof Dziedzic. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1980, Polish

Director - David John Smith. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1953, British

Director - Robert Edward Marsden Bourne. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1968, British

Director - Andrew Dalzell. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1983, British

Director - Matthew David Buckett. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1977, British

Director - Tomasz Mariusz Pliszka. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1979, Polish

Director - Ali Huddsin Ameri. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1972, British

Director - Martin Kadlcek. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1989, Czech

Director - Charles Kenneth Clarence-smith. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1987, British

Director - Andrew John Tarry. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1975, British

Director - Neil James Dudley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1971, British

Director - Artur Waldemar Grabowski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1979, Polish

Director - Ali Huddsin Ameri. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1972, British

Director - Ali Huddsin Ameri. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1972, British

Director - Craig Raphael Barrow. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1972, British

Director - Christopher John Buck. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1943, British

Director - Donald Maclean. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1970, British

Director - Neil Melsome. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1962, British

Director - John Edwin Spencer. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1967, British

Director - Kelly Lovell. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1988, British

Director - Tadeusz Michalak. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1978, Polish

Director - Robert Jerzy Budasz. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1968, Polish

Director - Roger Munton. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1966, British

Director - William James. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1950, British

Director - Ali Huddsin Ameri. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1972, British

Director - Steven John Praide. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1967, British

Director - Wendy Painter. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1957, British

Director - Jethro Mcnamara. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1968, British

Director - Andrew Colin Gourlay. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1952, Scottish

Director - Mark Gillett. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1991, British

Director - Sadie Wilmarsh. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1991, British

Director - Michael Chivers. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1973, British

Director - Henry Amen Hiduaye. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1956, British

Director - Rodger James Green. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1967, English

Director - Barry Alfred Clements. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1952, British

Director - Stephen Palk. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1960, British

Director - Stephen Palk. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1960, British

Director - Shane Philips. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1957, British

Director - Russell Laverick. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1970, British

Director - Tomasz Miroslaw Dabek. Address: Capon Close, Southampton, Hampshire, SO18 2LH. DoB: June 1973, Polish

Director - Radoslaw Kargier. Address: Lorne Street, Swindon, Wiltshire, SN1 5DP. DoB: January 1964, Polish

Director - Aziz Shafiq Aghabi. Address: Beech Avenue, Swindon, Wiltshire, SN2 1JU. DoB: June 1951, British

Director - Slawomir Zbroja. Address: Broadway, Bedford, MK40 2TH. DoB: December 1976, Polish

Director - Michael Crouch. Address: Grange Road Eastsfield, Northampton, NW3 2BA. DoB: March 1961, British

Director - Andrzeg Tarasiuk. Address: Malvern Road, Swindon, Wiltshire, SN2 1AR. DoB: November 1958, Poland

Corporate-director - G A Secretaries. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:

Director - Antony Joseph Glazer. Address: Brickhill Drive, Bedford, Bedfordshire, MK41 7QJ. DoB: June 1958, British

Director - Champika Vithanage. Address: Flat 32 Ravens Court Park Mansions, Paddenswick Road, London, W6 0HG. DoB: January 1976, Sri Lankan

Director - David George Bean. Address: 49 Marborough Rd, Rugby, CV22 6DD. DoB: August 1962, British

Director - Mark David Beck. Address: 51 Central Avenue, Kettering, Northamptonshire, NN16 0LD. DoB: March 1970, British

Director - Karen Crane. Address: 26 Chalmers Way, Hamble, Southampton, SO31 4LR. DoB: April 1971, British

Corporate-director - G A Directors Ltd. Address: The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB:

Jobs in Gaac 186 Limited, vacancies. Career and training on Gaac 186 Limited, practic

Now Gaac 186 Limited have no open offers. Look for open vacancies in other companies

  • Band 5 Psychologist/Clinical Research Officer (London)

    Region: London

    Company: Imperial College Healthcare NHS Trust

    Department: N\A

    Salary: £26,554 to £34,495 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

  • Postgraduate Teaching Assistants (Undergraduate Teaching) (London)

    Region: London

    Company: University College London

    Department: UCL Information Studies

    Salary: £12.40 to £14.11 per hour, inclusive of London Allowance

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Lecturer in Adult Nursing (Carlisle)

    Region: Carlisle

    Company: University of Cumbria

    Department: Nursing, Health and Professional Practice

    Salary: £32,004 *

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Associate (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Medicine

    Salary: £32,548 to £38,833 Grade 6 p.a.

    Hours: Full 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

  • Teacher - ICT (HMPYOI Wetherby) (Wetherby)

    Region: Wetherby

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • International Funding Co-ordinator (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Support and Advisory Services

    Salary: £28,185 to £33,210 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,International Activities

  • 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

  • Senior Teaching Fellow in Biomedical Sciences (79155-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • Research Associate* in the Mechanics of Materials Division (London)

    Region: London

    Company: Imperial College London

    Department: Department of Mechanical Engineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology

  • Modelling Network Formation in Thiol-Ene Polymers Used as Tissue Engineering Scaffolds (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Other Engineering

  • Senior Faculty Manager (Birmingham)

    Region: Birmingham

    Company: Open University

    Department: Faculty of Arts and Social Sciences

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Administrative,Student Services

  • 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 186 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 186 Limited. Leave a comment for Gaac 186 Limited. Profiles of Gaac 186 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 186 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 186 Limited: Frankeringsrekvisita Ltd | Sunbird Property Services Limited | Capital Service (uk) Ltd | Suxena Ltd | Composite Infrastructure Limited

This enterprise referred to as Gaac 186 has been registered on 2007/02/05 as a Private Limited Company. This enterprise headquarters is contacted at Mitcheldean on The Aspen Building, Vantage Point Business Village. Assuming you need to get in touch with the business by mail, its postal code is GL17 0DD. The office reg. no. for Gaac 186 Limited is 06081299. This enterprise principal business activity number is 82990 which means Other business support service activities not elsewhere classified. Gaac 186 Ltd released its account information up till 2015-03-31. Its latest annual return was filed on 2015-09-25. It has been 9 years since Gaac 186 Ltd has started to play a significant role in this field.

Due to the following firm's constant growth, it was necessary to find additional executives, namely: Adele Zara Hector, Pierre Moudime, Patrick Musoni who have been aiding each other since 2016 to exercise independent judgement of the following company. At least one secretary in this firm is a limited company: G A Secretaries Ltd.

Gaac 186 Limited is a domestic nonprofit company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 186 Limited was registered on 2007-02-05. 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 - 853,000 GBP, sales per year - approximately 665,000 GBP. Gaac 186 Limited is Private Limited Company.
The main activity of Gaac 186 Limited is Administrative and support service activities, including 8 other directions. Director of Gaac 186 Limited is Adele Zara Hector, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. Products made in Gaac 186 Limited were not found. This corporation was registered on 2007-02-05 and was issued with the Register number 06081299 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 186 Limited, open vacancies, location of Gaac 186 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 March 1st, 2024

Detailed data about Gaac 186 Limited from yellow pages of The United Kingdom. Find address Gaac 186 Limited, phone, email, website credits, responds, Gaac 186 Limited job and vacancies, contacts finance sectors Gaac 186 Limited