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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 186 Limited"? - Send email to us!
Registration data Gaac 186 Limited
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, MySpaceLocation 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