Gaac 383 Limited
Other business support service activities not elsewhere classified
Contacts of Gaac 383 Limited: address, phone, fax, email, website, working hours
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-1484 1613311 +44-1484 1613311
Fax: +44-1484 1613311 +44-1484 1613311
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gaac 383 Limited"? - Send email to us!
Registration data Gaac 383 Limited
Get full report from global database of The UK for Gaac 383 Limited
Addition activities kind of Gaac 383 Limited
8699. Membership organizations, nec
811100. Legal services
14599905. Dumortierite mining
31110403. Case leather
32979904. Graphite refractories: carbon bond or ceramic bond
33120108. Coke, produced in chemical recovery coke ovens
33560300. Magnesium
51530201. Beans, dry: bulk
51539900. Grain and field beans, nec
57120103. Waterbeds and accessories
Owner, director, manager of Gaac 383 Limited
Director - Mark Anthony Roberts. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1983, British
Director - Graham Philip Bradley. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1972, British
Director - Mark Anthony Martin. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1977, British
Director - Plamen Tashev. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1963, Bulgarian
Director - Jeremiah Benjamin Anderson. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1990, British
Director - David Paterson. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1967, Scotish
Corporate-secretary - G.a. Secretaries Limited. Address: Vantage Point Business Village, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:
Director - Anthony Michael Wilson. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1957, British
Director - Adam Lawrence Cooper. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1985, English
Director - Adam Lawrence Cooper. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1985, English
Director - Neil Sword. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1966, British
Director - Jaroslaw Dominik Labuzek. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1991, Polish
Director - Sharmin Khatun. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1985, British
Director - Przemyslaw Baranski. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1979, Polish
Director - Mark Phillips. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1982, British
Director - Samuel Paul David Clarke. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1979, British
Director - Stephen Mckinstray. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: February 1959, British
Director - Steven Donald Liddle. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1970, British
Director - Philip Jeffrey Barker. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1970, British
Director - Gary Walker. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1961, British
Director - Silviu Denian. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1963, Romanian
Director - Silviu Demian. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1963, Romanian
Director - Jonathan Michael Mccracken. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1981, British
Director - Filip Chilecki. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1987, Polish
Director - Richard Anderson. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1968, British
Director - Adam Grzejszczak. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1982, Polish
Director - Desire Kitenge Mbayo. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1968, British
Director - William Henry Willets. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: February 1949, British
Director - William Henry Willetts. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: February 1949, British
Director - Ian Denny. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1969, British
Director - Kardo Abdullah. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1977, British
Director - Don Mcleod. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1982, English
Director - Garry Dixon. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1965, British
Director - Robert Stefan Zachodni. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: September 1966, Polish
Director - Richard Watts. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: August 1963, British
Director - Marek Osmalek. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1985, Polish
Director - David Christopher Hicks. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: December 1970, British
Director - James Walker. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1960, British
Director - Lesley Jane Finlay. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: January 1990, British
Director - Julie Knox. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: March 1981, British
Director - Bogdan Robert Scibor. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: July 1981, Polish
Director - Julian Beckwith. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: May 1974, British
Director - Krystian Pawel Wilenski. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: October 1980, Polish
Director - Christopher Paul Berry. Address: Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd. DoB: June 1969, British
Director - Martin Leslie Soper. Address: Aran Court, Thornhill, Cwmbran, Gwent, NP44 5SQ, United Kingdom. DoB: February 1986, British
Director - Paul Davis. Address: Rumbridge Street, Totton, Southampton, Hampshire, SO40 9DT, United Kingdom. DoB: August 1949, British
Director - Paul Antony Reed. Address: Osborne Road South, Southampton, Hampshire, SO17 2EZ, United Kingdom. DoB: February 1969, British
Director - Jozsef Taller. Address: Grange Drive, Swindon, Wiltshire, SN3 4LD. DoB: July 1972, Hungarian
Director - Patrick Sullivan. Address: 89 Norman Road, Rugby, Warwickshire, CV21 1DL. DoB: January 1959, British
Director - Alexander Harrison. Address: 121 Market Street, Brechin, Angus, DD9 6BD. DoB: August 1947, British
Director - Peter Woodward. Address: 3 Oratory Drive, Coventry, CV3 3HP. DoB: November 1963, British
Director - Sven Hart. Address: 34 Burrow Hill Close, Birmingham, B36 9ED. DoB: January 1984, British
Director - David Baker. Address: 28 Birkenshaw Road, Birmingham, B44 8UH. DoB: January 1990, British
Director - Adam Bridgwater. Address: 109 Coleraine Road, Birmingham, West Midlands, B42 1LJ. DoB: October 1987, British
Corporate-director - G A Directors Ltd. Address: The Carlson Suite, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:
Jobs in Gaac 383 Limited, vacancies. Career and training on Gaac 383 Limited, practic
Now Gaac 383 Limited have no open offers. Look for open vacancies in other companies
-
EXCEED Study Scientific Project Manager (Leicester)
Region: Leicester
Company: University of Leicester
Department: Health Sciences
Salary: £32,958 to £38,183 per annum, pro rata
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Cafe Bar Supervisor (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Commercial Services - Gulbenkian
Salary: £16,983 to £18,777 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events
-
IT&S Program & Portfolio Manager (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: Competitive with benefits, subject to skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Senior Management
-
Lecturer/Senior Lecturer - School of Mathematics & Statistics (Sydney - Australia)
Region: Sydney - Australia
Company: University of New South Wales
Department: N\A
Salary: AU$101,000 to AU$141,000
£62,266.50 to £86,926.50 converted salary* per annum plus 17% superannuation and leave loadingHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Learning Development Administrative Assistant (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Library
Salary: £18,777 to £20,989 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management
-
Senior Lecturer / Lecturer / Assistant Lecturer - Translation / Interpreting (Shenzhen - China)
Region: Shenzhen - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Competitive, commensurate with experience and academic accomplishments
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Postdoctoral Scientist in Prostate Oncobiology (Manchester)
Region: Manchester
Company: The University of Manchester
Department: The Cancer Research UK Manchester Institute
Salary: £30,000 to £39,800 (dependent upon qualifications and experience
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,Genetics,Molecular Biology and Biophysics
-
Part Time Receptionst (Camden Town)
Region: Camden Town
Company: The Royal Veterinary College, University of London
Department: Estates Department
Salary: £19,682 to £21,839
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Researcher and Technical Development Officer (Computer Science) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Internet Institute
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,IT
-
Research Fellow in Bioaerosol Modelling (Leeds)
Region: Leeds
Company: University of Leeds
Department: Institute for Public Health and Environmental Engineering
Salary: £32,004 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Biotechnology
-
Careers Consultant (London)
Region: London
Company: Imperial College London
Department: Careers Service
Salary: £45,400
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
PhD: A MEMS Optical Switch for a Miniature Wide-band Radiometer for Terrestrial and Space Applications (Southampton)
Region: Southampton
Company: University of Southampton
Department: Astronautics Group
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
Responds for Gaac 383 Limited on Facebook, comments in social nerworks
Read more comments for Gaac 383 Limited. Leave a comment for Gaac 383 Limited. Profiles of Gaac 383 Limited on Facebook and Google+, LinkedIn, MySpaceLocation Gaac 383 Limited on Google maps
Other similar companies of The United Kingdom as Gaac 383 Limited: Eco Brite Cleaning Services Limited | Misport Ltd | Canico Ltd. | Medisec Prn Limited | Work Tree Consulting Ltd.
The company is known as Gaac 383 Limited. It was originally established nine years ago and was registered under 06409194 as the reg. no.. The registered office of the company is situated in Mitcheldean. You can reach it at The Aspen Building, Vantage Point Business Village. The company is classified under the NACe and SiC code 82990 : Other business support service activities not elsewhere classified. Gaac 383 Ltd filed its account information for the period up to Tuesday 31st March 2015. The most recent annual return was submitted on Sunday 25th October 2015. It's been 9 years since Gaac 383 Ltd began to play a significant role in this field of business.
According to the information we have, the company was built in October 2007 and has been run by fifty three directors, out of whom six (Mark Anthony Roberts, Graham Philip Bradley, Mark Anthony Martin and 3 remaining, listed below) are still employed. Another limited company has been appointed as one of the secretaries of this company: G.a. Secretaries Limited.
Gaac 383 Limited is a foreign company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 383 Limited was registered on 2007-10-25. 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 - 406,000 GBP, sales per year - less 710,000,000 GBP. Gaac 383 Limited is Private Limited Company.
The main activity of Gaac 383 Limited is Administrative and support service activities, including 10 other directions. Director of Gaac 383 Limited is Mark Anthony Roberts, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. Products made in Gaac 383 Limited were not found. This corporation was registered on 2007-10-25 and was issued with the Register number 06409194 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 383 Limited, open vacancies, location of Gaac 383 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 April 1st, 2024