Gaac 304 Limited

Other business support service activities not elsewhere classified

Contacts of Gaac 304 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1348 4758148 +44-1348 4758148

Fax: +44-1348 4758148 +44-1348 4758148

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 304 Limited"? - Send email to us!

Gaac 304 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 304 Limited.

Registration data Gaac 304 Limited

Register date: 2007-03-14
Register number: 06161074
Capital: 136,000 GBP
Sales per year: Approximately 175,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Gaac 304 Limited

Addition activities kind of Gaac 304 Limited

502305. Decorative home furnishings and supplies
794100. Sports clubs, managers, and promoters
14790103. Umber mining
20130204. Ham, canned: from purchased meat
22990306. Yarns, specialty and novelty
32990300. Ornamental and architectural plaster work
33120900. Wheels
49530101. Acid waste, collection and disposal

Owner, director, manager of Gaac 304 Limited

Director - Assunta Palladino. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1987, Italian

Director - Aarthi Thanabalasingham. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1992, British

Director - Thomas Oliver Roughley. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1994, British

Director - Sudhir Sard. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: June 1975, British

Director - Richard Williamson. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1978, British

Director - Florin Rusu. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1986, Romanian

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

Director - Aiden Shepherd. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1991, British

Director - Piotr Jaworski. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1990, Polish

Director - Gavin Walker. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1971, British

Director - Gerald Hudson. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1938, British

Director - Paul Lee Thompson. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1976, British

Director - Jerslin Rose Dixon. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1967, British

Director - Keith David Child. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1986, British

Director - Lukasz Robert Pozniak. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1993, Polish

Director - David Michael Spencer. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1954, British

Director - Melvin John Head. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1985, British

Director - Alain Robert Parker. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1979, British

Director - Scott Edward Holroyd. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1975, British

Director - Brady James Gallafent. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1979, British

Director - David Kyle Robinson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1975, British

Director - Paul Wheatley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1975, British

Director - Mark Maidment. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1960, English

Director - Ivan Mitchell Yates. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1959, British

Director - Jeff Edward Spring. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1976, British

Director - Jason Mark Schooley. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1979, British

Director - Glen Francis Porter. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1970, 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 - Terrence Russell Rodney Jones. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1966, British

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

Director - Michal Wiktor Figarski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1980, Polish

Director - George Stevenson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1974, British

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

Director - Lukasz Gadek. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1983, Polish

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

Director - Augustin Ginel Vezure. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1978, Romania

Director - Cearon O'sullivan. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1986, Welsh

Director - Gaynor Marie Fairweather. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1972, British

Director - Norman John Andrew. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1963, British

Director - Stephanie Moore. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1981, British

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

Director - Maurice Robins. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1962, British

Director - Philip Palmer. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1969, British

Director - Nicholas Andrew Moemken. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1964, English

Director - Terence Edwin Osborne. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1948, British

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

Director - Richard Harding. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1976, British

Director - David Gowlett. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1959, British

Director - Lawrence David Smallman. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1961, British

Director - Zoltan Horvath. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1980, Hungarian

Director - Ashley Stephen Kenlen. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1981, British

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

Director - Tomasz Pawel Kwiatkowski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1978, Polish

Director - William Edgar John Watters. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1963, British

Director - Craig Hodges. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1972, Welsh

Director - Jason John Phillips. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1969, British

Director - Michael Bowers. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1979, British

Director - Gary Simper. Address: Ansdell Road, Rochdale, Lancashire, OL16 4TT. DoB: May 1959, British

Director - Gavin Walters. Address: Penge Road, Southnorwood, London, SE25 4EJ. DoB: June 1979, British

Director - David Leonard Curtis. Address: Hellendoorn Road, Canvey Island, Essex, SS8 7JA. DoB: May 1954, British

Director - Gary Simper. Address: Sedgley Avenue, Rochdale, Lancs, OL16 4TY. DoB: May 1955, British

Director - Michael Edward Spencer. Address: Hunters Hall Road, Dagenham, Essex, RM10 8HU. DoB: June 1954, British

Director - Timothy Chandler. Address: 10 The Green, Nether Heyford, Northampton, NN7 3LE. DoB: July 1967, British

Director - Karl John English. Address: New Mills, High Peak, Derbyshire, SK22 4NE. DoB: September 1969, British

Director - Peter Liska. Address: St Peters Avenue, Kettering, Northamptonshire, WW16 0HD. DoB: June 1980, Slovak

Director - Ewen Angus Macdonald. Address: Dalby Grove, Glenboig, Coatbridge, Lanarkshire, ML5 2TN. DoB: May 1974, British

Director - Karl Blackett. Address: 1185 County Road, Swindon, SN1 2EB. DoB: October 1963, C E

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

Director - Elzbieta Bulynko. Address: 21 Wakeman Drive, Tividale, Oldbury, West Midlands, B69 1NQ. DoB: November 1985, Polish

Director - Craig Daniel Hazzlewood. Address: 17 Park Street, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4PF. DoB: November 1983, British

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

Director - Marcin Radawiec. Address: 97 Terry Road, Coventry, CV1 2AZ. DoB: July 1981, Polish

Jobs in Gaac 304 Limited, vacancies. Career and training on Gaac 304 Limited, practic

Now Gaac 304 Limited have no open offers. Look for open vacancies in other companies

  • Assessor- Plumbing (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £19,412 to £23,697 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Senior Administrator - Examinations (Alternative Provision) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Academic and Student Affairs

    Salary: £26,495 to £28,936

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Admissions Officer (London)

    Region: London

    Company: Royal Academy of Dance

    Department: N\A

    Salary: £18,000 to £25,000 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events,Student Services

  • Executive Officer/PA to the Dean (Huddersfield)

    Region: Huddersfield

    Company: University of Huddersfield

    Department: School of Art, Design and Architecture

    Salary: £26,290 to £32,299

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Information Officer (Training and Support) (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: Library

    Salary: £34,520 to £38,833 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Digital Learning Designer (London)

    Region: London

    Company: Imperial College London

    Department: Digital Learning & Innovation

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management,Student Services

  • Widening Participation Manager (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Student Recruitment and Admissions

    Salary: £32,004 to £38,183 per annum (Grade UE07)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Postdoctoral Research Scientist - Inflammation Biology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: MRC Human Immunology Unit

    Salary: £31,076 to £38,183 Grade 7 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,Molecular Biology and Biophysics

  • Business Subject Trainer (Westminster)

    Region: Westminster

    Company: Quest Professional

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Technician (Costume) (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: Faculty of Arts & Creative Industries

    Salary: £27,257 to £30,372 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts,Other Creative Arts,Other

  • Clinical Trials Administrator (Hull)

    Region: Hull

    Company: University of Hull

    Department: N\A

    Salary: £18,412 to £21,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Tenure-Track Associate Professor in the Department of Law (Hong Kong)

    Region: Hong Kong

    Company: University of Hong Kong

    Department: N\A

    Salary: Globally competitive remuneration package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

Responds for Gaac 304 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 304 Limited. Leave a comment for Gaac 304 Limited. Profiles of Gaac 304 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 304 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 304 Limited: Domaine De Bussas Limited | Suryavanshi Pvt. Limited | E-tech Recruitment Limited | One Nine Ate Nine Ltd | Anglo European Trading Limited

Based in The Aspen Building, Mitcheldean GL17 0DD Gaac 304 Limited is a Private Limited Company with 06161074 registration number. It appeared on 2007-03-14. The enterprise principal business activity number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Gaac 304 Ltd filed its latest accounts up until 31st March 2015. The latest annual return was released on 28th March 2016. The enterprise can look back on its successful nine years in this particular field, with a bright future in the future.

Due to this particular enterprise's constant development, it became imperative to recruit further executives, namely: Assunta Palladino, Aarthi Thanabalasingham, Thomas Oliver Roughley who have been participating in joint efforts since July 2016 for the benefit of this company. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.

Gaac 304 Limited is a domestic company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 304 Limited was registered on 2007-03-14. 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 - 136,000 GBP, sales per year - approximately 175,000,000 GBP. Gaac 304 Limited is Private Limited Company.
The main activity of Gaac 304 Limited is Administrative and support service activities, including 8 other directions. Director of Gaac 304 Limited is Assunta Palladino, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. Products made in Gaac 304 Limited were not found. This corporation was registered on 2007-03-14 and was issued with the Register number 06161074 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 304 Limited, open vacancies, location of Gaac 304 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 304 Limited from yellow pages of The United Kingdom. Find address Gaac 304 Limited, phone, email, website credits, responds, Gaac 304 Limited job and vacancies, contacts finance sectors Gaac 304 Limited