Gaac 24 Limited

Other business support service activities not elsewhere classified

Contacts of Gaac 24 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1478 8409179 +44-1478 8409179

Fax: +44-1478 8409179 +44-1478 8409179

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 24 Limited"? - Send email to us!

Gaac 24 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 24 Limited.

Registration data Gaac 24 Limited

Register date: 2006-11-10
Register number: 05994694
Capital: 877,000 GBP
Sales per year: Less 392,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Gaac 24 Limited

Addition activities kind of Gaac 24 Limited

25140101. Beds, including folding and cabinet, household: metal
27590200. Card printing and engraving, except greeting
37929900. Travel trailers and campers, nec
38410214. Tonometers, medical
39490604. Wading pools, plastic coated fabric
65120300. Property operation, auditoriums and theaters
73839900. News syndicates, nec

Owner, director, manager of Gaac 24 Limited

Director - Ashley David Cooper. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1993, English

Director - Katarzyna Narta Nowak. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1994, Polish

Director - Matthew Thomas Baker. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1992, British

Director - Kieran Daniel Lee. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1990, British

Director - Nathan Lee Rockwell. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1994, British

Director - David Martin Dee. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1948, British

Director - Liam Christopher Jackson. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1993, British

Director - Arran Gray. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1995, British

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

Director - Veronika Gajdosova. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1986, Slovakian

Director - Shem Oyagi Orina. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1983, Kenyan

Director - Daniel Radu. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1971, Romanian

Director - John Edwin Carr. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1954, British

Director - Janine Roberts. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1973, South African

Director - Pawel Jan Madzia. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1990, Polish

Director - Donald Alexander Stewart. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1972, British

Director - Cory Adam Jang Liang. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1989, Canadian

Director - Charles James Murphy. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1996, British

Director - Aaron John Maguire. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: October 1969, British

Director - Robert James Winter. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1967, British

Director - Jenny Louise Farmelo. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1989, English

Director - Ali Serdar Tekin. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1944, British

Director - Phillip Adetunji Oluwafemi Olaniregun. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1990, British

Director - Richard Neil Davies. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1960, British

Director - Said Ali Khamis. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1974, Tanzanian

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

Director - Nathan Toseland. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1967, British

Director - Mario Gravina. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1956, Italian

Director - Christopher Robert Baker. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1949, British

Director - Karl Andrew Taylor. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1973, British

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

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

Director - Peter Iain Whyte. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1982, British

Director - Jonathan Mark Carter. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1966, British

Director - Mateusz Hubert Setkowski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1990, Polish

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

Director - Matthew James Waples. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1991, British

Director - Duncan James Moors. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1977, British

Director - Cory Gerald Bunnett. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1987, British

Director - Jose Antonio Castro Gonzalez. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1952, Spanish

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

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

Director - Robert Lane. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1964, British

Director - Dean Hancock. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1969, English

Director - Christopher Farrell. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1982, British

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

Director - Kevin Rainbow. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1949, British

Director - Shamsudin Mukhtar. Address: Windmill Court, Mapesbury Road, London, NW2 4JJ, United Kingdom. DoB: June 1985, British

Director - Delroy Hines. Address: Hedgeley, Woodford Avenue, Ilford, Essex, IG4 5NW, United Kingdom. DoB: January 1967, British

Director - Garry Matthews. Address: High Street, Staple Hill, Bristol, BS16 5HB, United Kingdom. DoB: October 1963, British

Director - Agnieszka Irena Jozefowska. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1987, Polish

Director - Anna Janina Lipka. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1982, Polish

Director - Scott Robert Carrigan. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1974, British

Director - Jon Peter Brooks. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1983, British

Director - Stephen Malcolm Upton. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1958, British

Director - Levi Cooper. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1992, British

Director - Modestas Vengalis. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1983, Lithuanian

Director - Kevin Michael Haskell. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1956, British

Director - Bartholomew Ibeh. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1969, Italian

Director - Gary Mellish. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1965, English

Director - Darren Stephenson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1970, British

Director - Kenneth John Lawrence. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1948, British

Director - Robert John Pike. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1967, British

Director - Mathew Short. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1970, British

Director - Piotr Jan Rusinek. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1977, Polish

Director - Martin Jones. Address: Madeline Street, Pontygwaith, Ferndale, Mid Glamorgan, CF43 3LU, United Kingdom. DoB: April 1966, British

Director - Robert Staley. Address: Jubilee Road, Six Bells, Abertillery, Gwent, NP13 2QH. DoB: February 1970, Other

Director - Florin Amancei. Address: Malzeard Road, Luton, Bedfordshire, LU3 1BE, United Kingdom. DoB: April 1974, Romanian

Director - John Elwick. Address: Sycamore Glade, Livingston, W Lothian, EH54 9JG. DoB: November 1964, British

Director - Robert Sinclair. Address: Exeter Court, Didcot, Oxfordshire, OX11 8UH, Uk. DoB: December 1960, British

Director - Marek Sydon. Address: 32 Harrington Road, Desborough, Kettering, Northamptonshire, NN14 2NJ. DoB: January 1975, Polish

Director - Pawel Kowalczyk. Address: 32 Harrington Road, Desborough, Kettering, Northamptonshire, NN14 2NJ. DoB: April 1978, Polish

Director - Martin Joseph Kehoe. Address: 24 Church Street, Clowne, Chesterfield, Derbyshire, S43 4JS. DoB: January 1951, Irish

Director - Rafal Klimaszewski. Address: 74 Holbrook Avenue, Rugby, Warwickshire, CV21 2QQ. DoB: January 1982, Polish

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

Jobs in Gaac 24 Limited, vacancies. Career and training on Gaac 24 Limited, practic

Now Gaac 24 Limited have no open offers. Look for open vacancies in other companies

  • Offender Resettlement Worker (HMP High Down) (Sutton)

    Region: Sutton

    Company: Novus

    Department: N\A

    Salary: £21,268.25 to £23,838.07 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Associate (Synthetic and Medicinal Chemist) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: C.I.M.R. Division of Translational Medicine

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Clinical Neurosciences

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology

  • Senior Lecturer/Associate Professor - Human Resource Management/Employment Relations (Clayton - Australia)

    Region: Clayton - Australia

    Company: Monash University, Australia

    Department: Faculty of Business and Economics, Department of Management

    Salary: AU$112,789 to AU$149,616
    £69,083.26 to £91,639.80 converted salary* per annum plus 17% employer superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Clinical Trial Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics

    Salary: £31,604 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Postdoctoral Research Associate – Quantum and Optical Technologies (London)

    Region: London

    Company: University of York

    Department: N\A

    Salary: £31,604 to £38,832 a year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer in Law (Derby)

    Region: Derby

    Company: University of Derby

    Department: N\A

    Salary: £31,076 to £48,654 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Payroll and Pensions Manager (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Human Resources Department

    Salary: £39,324 to £46,924 per annum. Management and Specialist grade 7.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Research Assistant/Research Associate – Medical Statistician (London)

    Region: London

    Company: Imperial College London

    Department: Population Health & Occupational Disease

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Clinical Teacher in Physician Associate Studies (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Academic Unit of Primary Medical Care

    Salary: £32,478 to £57,444

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Events & Marketing Assistant (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Careers & Employability Centre

    Salary: £20,624 and rising to £23,879

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events

  • PhD Studentships in Aquatic Ecology (Estonia, Berlin - Germany, Geneva - Switzerland)

    Region: Estonia, Berlin - Germany, Geneva - Switzerland

    Company: Dundalk Institute of Technology

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Environmental Sciences

Responds for Gaac 24 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 24 Limited. Leave a comment for Gaac 24 Limited. Profiles of Gaac 24 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 24 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 24 Limited: Agenta Consulting Limited | Lindsay Management Services Ltd | Hospitality Action | Whistle And Hook Limited | Chesh Tec Limited

This firm called Gaac 24 has been started on 2006-11-10 as a Private Limited Company. This firm headquarters can be gotten hold of Mitcheldean on The Aspen Building, Vantage Point Business Village. If you want to reach this business by post, its post code is GL17 0DD. It's registration number for Gaac 24 Limited is 05994694. This firm SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2015-03-31 is the last time the company accounts were reported. Gaac 24 Ltd has been on the market for the last ten years.

Within the limited company, most of director's obligations up till now have been executed by Ashley David Cooper, Katarzyna Narta Nowak, Matthew Thomas Baker and 5 other members of the Management Board who might be found within the Company Staff section of our website. Out of these eight individuals, Arran Gray has been an employee of the limited company for the longest time, having become one of the many members of company's Management Board in April 2016. At least one secretary in this firm is a limited company, specifically G A Secretaries Ltd.

Gaac 24 Limited is a domestic nonprofit company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 24 Limited was registered on 2006-11-10. 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 - 877,000 GBP, sales per year - less 392,000 GBP. Gaac 24 Limited is Private Limited Company.
The main activity of Gaac 24 Limited is Administrative and support service activities, including 7 other directions. Director of Gaac 24 Limited is Ashley David Cooper, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. Products made in Gaac 24 Limited were not found. This corporation was registered on 2006-11-10 and was issued with the Register number 05994694 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 24 Limited, open vacancies, location of Gaac 24 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 24 Limited from yellow pages of The United Kingdom. Find address Gaac 24 Limited, phone, email, website credits, responds, Gaac 24 Limited job and vacancies, contacts finance sectors Gaac 24 Limited