Gaac 302 Limited

Other business support service activities not elsewhere classified

Contacts of Gaac 302 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1550 2941009 +44-1550 2941009

Fax: +44-1550 2941009 +44-1550 2941009

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 302 Limited"? - Send email to us!

Gaac 302 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 302 Limited.

Registration data Gaac 302 Limited

Register date: 2007-03-13
Register number: 06157633
Capital: 906,000 GBP
Sales per year: More 533,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Gaac 302 Limited

Addition activities kind of Gaac 302 Limited

283603. Vaccines and other immunizing products
33150302. Baskets, steel wire
35520111. Picker machines, textile
41199904. Cog railway, except amusement or scenic
48139903. Telephone/video communications
50430300. Motion picture equipment
52110106. Wallboard (composition) and paneling
67260000. Investment offices, nec
79991001. Agricultural fair
87410103. Office management

Owner, director, manager of Gaac 302 Limited

Director - Jack Oliver Williams. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1997, British

Director - Kevin George Pearce. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1973, British

Director - Steven Lickrish. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1970, British

Director - Paul Jeffrey Hatton. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1969, British

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

Director - Philip Andrew Thompson. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1990, British

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

Director - Kyle Peter Whittle-mcmurray. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1995, British

Director - Andrew Westerman. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1965, British

Director - Alan Miller Williams. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1963, British

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

Director - Jamie Laughlin Shields Barr. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1987, British

Director - Richard Alexander Charles Jones. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1981, British

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

Director - Norbert Hegyi. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1973, Hungarian

Director - Ronald Adam. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1964, British

Director - James Adam Stafford. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1988, British

Director - Philip David Crosby. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1960, British

Director - Oliver Terry Bird. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1980, British

Director - Marek Kus. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1973, Polish

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

Director - Rafal Wyderkiewicz. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1971, Polish

Director - Stephen Barker. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1972, British

Director - Grzegorz Berlik. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1983, Polish

Director - Brian Scott. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1961, British

Director - Stephen Shannon. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1965, British

Director - Anthony Clive Thomas. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1953, British

Director - Sam Watson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1981, British

Director - Marek Wojtowicz. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1959, Polish

Director - Marcin Kawczynski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1985, Polish

Director - Carl Anthony Morby. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1981, British

Director - Kimberley Armit. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1969, British

Director - Simon John Nicholson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1960, British

Director - Catherine Mary Jenkins. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1968, British

Director - Ryan Jaques. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1991, British

Director - James Hayden. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1961, British

Director - Scott Burgess. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1970, British

Director - Richard Anwer. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1970, British

Director - Besim Lleshi. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1982, Albanian

Director - Catherine Mary Jenkins. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1968, British

Director - Zarra Lesley Addis. Address: Bromyard Crescent, Portsmouth, Hampshire, PO6 3SP, United Kingdom. DoB: January 1984, British

Director - Agnieszka Makuch. Address: Festing Road, Portsmouth, Hampshire, PO9 0NG. DoB: May 1979, Polish

Director - Beata Maska. Address: Beaulieu Road, Portsmouth, Hampshire, PO2 0DN. DoB: May 1979, Polish

Director - Jacek Suchomski. Address: Burnham Avenue, Bognor Regis, West Sussex, PO21 2LB. DoB: October 1983, Polish

Director - Silviu Gabriel Jalba. Address: Frobisher Road, Rugby, Warwickshire, CV22 7JF. DoB: October 1979, Romanian

Director - Vaniya Forbes. Address: Countesthorpe Road, Cosby, Leicester, Leicestershire, LE9 1UJ. DoB: October 1963, British

Director - Katherine Linda Jayne Benson. Address: Danvers Road, Leicester, Leicestershire, LE3 2AB. DoB: April 1990, British

Director - Terrence James Lewin. Address: High Street, Syston, Leicester, Leicestershire, LE7 1GQ. DoB: November 1962, British

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

Director - Przemyslaw Lubecki. Address: 57 Brunstock Beck, Didcot, Oxfordshire, OX11 7YG. DoB: March 1971, Polish

Director - Zbigniew Biernacki. Address: 45 Abbey Brook, Didcot, Oxfordshire, OX11 7FY. DoB: April 1958, Polish

Director - Paul Kenneth Moon. Address: 16 Wilton Drive, Horndean, Hants, PO8 9QY. DoB: December 1975, British

Director - William Thomas. Address: 104 Parkgate Road, Coventry, CV6 4GD. DoB: September 1951, British

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

Jobs in Gaac 302 Limited, vacancies. Career and training on Gaac 302 Limited, practic

Now Gaac 302 Limited have no open offers. Look for open vacancies in other companies

  • Graduate Ambassador (Widening Participation & Student Recruitment) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Graduate Business Partnership

    Salary: £17,764 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Alumni Relations Data & Research Officer (London)

    Region: London

    Company: Regent's University London

    Department: Development & Alumni Relations Department

    Salary: £24,480 to £26,520 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Scientific Data Curator (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £1,276 after tax).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,IT

  • UTOPIAE Early Stage Researcher (Marie Curie) (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Mathematical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Aerospace Engineering

  • Senior Researcher/Postdoc – eHealth/Connected Health/Internet of Things (Cork)

    Region: Cork

    Company: Cork Institute of Technology

    Department: Software Innovation and Machine Intelligence Applications Group (SIGMA)

    Salary: €40,715 to €50,487
    £37,502.59 to £46,503.58 converted salary* per annum (based on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Software Engineering,Information Systems

  • Human Resource Officer (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Human Resources

  • Strategic IT Programmes Director (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Digital Technology Services

    Salary: Up to £82,366 + benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Research Associate in Biophysics of Bacterial Killing by the Immune System (London)

    Region: London

    Company: University College London

    Department: UCL London Centre for Nanotechnology

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics

  • Research Associate in Virtual Realities - Immersive Documentary Encounters (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Computer Science

    Salary: £32,004 to £36,001 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

  • Faculty Position in Gynecology & Obstetrics (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Diamond Jubilee Chairs in Computing - Robotics and Artificial Intelligence (2 posts) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Computing

    Salary: Grade 10

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

Responds for Gaac 302 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 302 Limited. Leave a comment for Gaac 302 Limited. Profiles of Gaac 302 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 302 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 302 Limited: Gpc Cumbria Limited | Hunt Asset Management Limited | Al Design Engineering Limited | Screen Your Staff Limited | Nexus Restorations Ltd

Gaac 302 Limited has been on the local market for nine years. Started with registration number 06157633 in the year 2007-03-13, the firm is located at The Aspen Building, Mitcheldean GL17 0DD. The firm is classified under the NACe and SiC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Gaac 302 Ltd reported its account information for the period up to 2015-03-31. The firm's most recent annual return was filed on 2016-03-28. Gaac 302 Ltd has been in this line of business for the last 9 years.

At the moment, the directors hired by this specific business are as follow: Jack Oliver Williams chosen to lead the company on 2015-08-21, Kevin George Pearce chosen to lead the company on 2015-04-16, Steven Lickrish chosen to lead the company one year ago and Steven Lickrish chosen to lead the company one year ago. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.

Gaac 302 Limited is a foreign company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 302 Limited was registered on 2007-03-13. 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 - 906,000 GBP, sales per year - more 533,000,000 GBP. Gaac 302 Limited is Private Limited Company.
The main activity of Gaac 302 Limited is Administrative and support service activities, including 10 other directions. Director of Gaac 302 Limited is Jack Oliver Williams, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. Products made in Gaac 302 Limited were not found. This corporation was registered on 2007-03-13 and was issued with the Register number 06157633 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 302 Limited, open vacancies, location of Gaac 302 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 June 1st, 2024

Detailed data about Gaac 302 Limited from yellow pages of The United Kingdom. Find address Gaac 302 Limited, phone, email, website credits, responds, Gaac 302 Limited job and vacancies, contacts finance sectors Gaac 302 Limited