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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 199 Limited"? - Send email to us!
Registration data Gaac 199 Limited
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
-
Personal Assistant to the Director of Finance (Falmer)
Region: Falmer
Company: University of Sussex
Department: Finance Division
Salary: £20,989 to £24,285 and rising to £24,285 per annum
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Teaching Fellow or Senior Teaching Fellow (in Economics) (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Economics and Finance
Salary: £34,520 to £46,924 per annum, depending on appointment.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Tenure Track Professorships to ERC Starting Grantees - Veterinary Medicine (Munich - Germany)
Region: Munich - Germany
Company: Ludwig-Maximilians-Universitaet Muenchen
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Fully Funded PhD Studentship in Automated Behaviour Generation for Ultra-Adaptive Systems (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Artificial Intelligence
-
Funded PhD Studentship: Reduced Order Modelling for Shape Optimisation (Swansea)
Region: Swansea
Company: Swansea University
Department: Computational Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Fully-funded PhD studentship in the Centre for Quantum Photonics (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Science - School of Physics - Centre for Quantum Photonics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering
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, MySpaceLocation 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