Gaac 199 Limited

Other business support service activities not elsewhere classified

Contacts of Gaac 199 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1540 8303161 +44-1540 8303161

Fax: +44-1540 8303161 +44-1540 8303161

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 199 Limited"? - Send email to us!

Gaac 199 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 199 Limited.

Registration data Gaac 199 Limited

Register date: 2007-02-06
Register number: 06086712
Capital: 105,000 GBP
Sales per year: More 469,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Gaac 199 Limited

Addition activities kind of Gaac 199 Limited

422699. Special warehousing and storage, nec, nec
495901. Road, airport, and parking lot maintenance services
769906. Nautical repair services
34460402. Lintels, light gauge steel
50851000. Gaskets and seals

Owner, director, manager of Gaac 199 Limited

Director - Sheila Ann Oneill. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1951, British

Director - John-Paul Ricardo Chinn. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1996, British

Director - Samuel Martin James Davison. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1977, British

Director - Costel Iacob. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1979, Romanian

Director - Damian Debski. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1990, Polish

Director - Fanel Blanariu. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1980, Romanian

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

Director - Tadas Sarakojis. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1987, Lithuanian

Director - Michael Olanrewaju Tomiloye. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1968, Nigerian

Director - Jordan John Joseph Ferguson. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1992, British

Director - Gheorghe Irinel Ceapa. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1984, Romanian

Director - Petru Vidrean. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1979, Romanian

Director - Ian Adams. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1991, British

Director - Stephen Andrew Osborne. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1963, English

Director - Kevin David Harkus. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1968, British

Director - Rexford Kofi Atiemoh. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1971, Ghanaian

Director - Christopher Michael Montgomery Scott. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1983, British

Director - Daniel Lee Bryan. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1993, British

Director - John Michael Cameron Arnold. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1950, British

Director - Mervyn Anderson Griffith. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1953, British

Director - Carmen Soler Martinez. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1984, Spanish

Director - Roamrio Anthony Osbourne. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1994, British

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

Director - Jurij Bals. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1982, Lithuanian

Director - Brian Keith Mcvey. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1995, British

Director - Jack Jason Kinch. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1993, British

Director - John Beetson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1962, British

Director - Dennis James Shangwi. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1976, British

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

Director - Antal Karoly Solteszky. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1968, Hungarian

Director - Christopher Mulligan. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1986, British

Director - Lynne Christina Smith. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1951, British

Director - Neil Edward Hinkins. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1966, British

Director - Jan Stanislaw Bieniek. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1985, Polish

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

Director - Everton George Edwards. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1967, British

Director - Andrew Cox. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1982, British

Director - Parveen Chana. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1985, British

Director - Christian Alan Bank-pedersen. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1983, British

Director - Lara Maria Hurtley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1989, British

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

Director - Tommy Lee Williams. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1990, Welsh

Director - Erwin Bruitzman. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1964, British

Director - Dean Gray. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1982, British

Director - Callum Watts. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1993, British

Director - Lennie Hardingham. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1970, English

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

Director - Stuart Methven. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1963, Scottish

Director - Michael Wilson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1965, British

Director - Boguslaw Piotr Wisniewski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1962, Polish

Director - Paul Joseph Bernard Danter. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1965, British

Director - Csaba Kato. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1983, Hungarian

Director - Sebastian Pawel Kanarek. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1979, Polish

Director - Keith Roger Jamison. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1947, British

Director - Jade Golledge. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1986, British

Director - Anthony Hares. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1984, British

Director - Thomas Stephen Gunton. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1981, English

Director - Robert Adrian Adams. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1957, British

Director - Libor Fojtik. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1972, Czech

Director - Marc Surman. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1968, British

Director - Cleveland Plimmer. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1978, British

Director - Liam Allen. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1973, English

Director - Dave Alwin. Address: 42, Huntingdon Gardens, Christchurch, Dorset, BH23 2TW. DoB: February 1969, British

Director - Russell Mark Brooks. Address: Jubilee Road, Waterlooville, Hampshire, PO7 7RD. DoB: February 1984, British

Director - John Hyslop Young. Address: 2b Central Avenue, Ardrossan, Ayrshire, KA22 7DX. DoB: May 1950, British

Director - John Burns Glover. Address: Milwards, Harlow, Essex, CM19 4SG. DoB: August 1969, British

Director - Ian Edwin Oglesby. Address: High Street, Edwinstowe, Mansfield, NG21 9QR. DoB: August 1958, British

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

Director - Marcin Adamski. Address: Duke Street, Bridgwater, Somerset, TA6 3TG, United Kingdom. DoB: January 1977, Polish

Director - Adam Grochowski. Address: 175 Brennan Road, Tilbury, Essex, RM18 8BA. DoB: September 1977, Polish

Director - James Murray. Address: Benny Lynch Court, Glasgow, G5 0RB. DoB: August 1967, British

Director - Malcolm Leighton Brown. Address: Graham Road, Rugby, Warwickshire, CV21 3LD. DoB: October 1950, British

Director - Paul Adam Jamieson. Address: 22 Morven Drive, Westhill, Aberdeenshire, AB32 6UW. DoB: May 1978, British

Director - John Robert Woakes. Address: 6 Hillend Farm, Much Cowarne, Herefordshire, HR7 4JL. DoB: September 1961, British

Director - Harnishkant Pancholi. Address: 12 Bruin Street, Leicester, LE4 5AY. DoB: December 1952, British

Director - Mazhar Saeed. Address: 12 Lubbesthorpe Road, Leicester, Leicestershire, LE3 2XD. DoB: August 1942, British

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

Jobs in Gaac 199 Limited, vacancies. Career and training on Gaac 199 Limited, practic

Now Gaac 199 Limited have no open offers. Look for open vacancies in other companies

  • Head of Service Delivery (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Academic Services

    Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

  • Senior Recruitment Campaigns Officer (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Marketing and Communications

    Salary: £28,185 to £33,210 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Assistant (Fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Psychiatry & Applied Psychology

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Sociology

  • Research Assistant/Associate - B84088R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £26,829 to £38,183 pro rata, per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies,Other Business and Management Studies

  • Research Assistant in High-Throughput Genomics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Centre for Human Genetics

    Salary: £28,098 to £33,518 with a discretionary range to £36,613 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics

  • Athena SWAN Project Manager (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Human Resources

    Salary: £49,149 to £56,950 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,Senior Management

Responds for Gaac 199 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 199 Limited. Leave a comment for Gaac 199 Limited. Profiles of Gaac 199 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 199 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 199 Limited: Property Mediators Limited | Sps 42 Limited | Jsn Engineering Limited | Royal Burgh Of Inverbervie Community Caravan Park Ltd. | Honey Noch Limited

Gaac 199 Limited with reg. no. 06086712 has been competing in the field for 9 years. The Private Limited Company can be contacted at The Aspen Building, Vantage Point Business Village , Mitcheldean and company's postal code is GL17 0DD. The firm principal business activity number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Tuesday 31st March 2015 is the last time when the accounts were filed. The firm can look back on successful nine years in this field of business, with a bright future in the future.

There seems to be a group of six directors working for this business at the current moment, including Sheila Ann Oneill, John-Paul Ricardo Chinn, Samuel Martin James Davison and 3 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors duties for nearly one year. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.

Gaac 199 Limited is a foreign 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 199 Limited was registered on 2007-02-06. 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 - 105,000 GBP, sales per year - more 469,000,000 GBP. Gaac 199 Limited is Private Limited Company.
The main activity of Gaac 199 Limited is Administrative and support service activities, including 5 other directions. Director of Gaac 199 Limited is Sheila Ann Oneill, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. Products made in Gaac 199 Limited were not found. This corporation was registered on 2007-02-06 and was issued with the Register number 06086712 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 199 Limited, open vacancies, location of Gaac 199 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 May 1st, 2024

Detailed data about Gaac 199 Limited from yellow pages of The United Kingdom. Find address Gaac 199 Limited, phone, email, website credits, responds, Gaac 199 Limited job and vacancies, contacts finance sectors Gaac 199 Limited