Gaac 215 Limited

Other business support service activities not elsewhere classified

Contacts of Gaac 215 Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1452 4798248 +44-1452 4798248

Fax: +44-1452 4798248 +44-1452 4798248

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gaac 215 Limited"? - Send email to us!

Gaac 215 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 215 Limited.

Registration data Gaac 215 Limited

Register date: 2007-02-14
Register number: 06104629
Capital: 433,000 GBP
Sales per year: Less 257,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Gaac 215 Limited

Addition activities kind of Gaac 215 Limited

225305. Blouses, shirts, pants, and suits
244902. Barrels, tubs and vats: wood, coopered
01110000. Wheat
01799902. Banana grove
32310404. Leaded glass
47890202. Parlor car services
73899964. Product endorsement service

Owner, director, manager of Gaac 215 Limited

Director - Bourama Manslay. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: January 1974, Spanish

Director - Tanatcha Hemming. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1980, Thai

Director - Matthew Rickets. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1988, British

Director - Andreas Trindall. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1982, British

Director - David Funnell. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1991, British

Director - Alexandra-Nicoleta Stan. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: September 1994, Romanian

Director - Brian Harrison. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: March 1953, British

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

Director - Robert Jackson. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1986, British

Director - Adam Meffe. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1995, British

Director - Julian Hoare. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1972, British

Director - Ian Munro. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1982, British

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

Director - David Aspinall. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1969, British

Director - Lamin Sawaneh. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1977, Gambian

Director - Edwin Graham. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1964, British

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

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

Director - Daniel Smith. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1990, Welsh

Director - Piotr Kiebala. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1987, Polish

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

Director - Guilherme Abreu. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1960, Portuguese

Director - Przemyslaw Kowalewski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1983, Polish

Director - Martin Keen. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1957, British

Director - Christopher Kent. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1957, British

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

Director - Mateusz Staniszewski. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1982, Polish

Director - Joseph Vickers. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1992, British

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

Director - Nikita Larionovas. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1989, Lithuanian

Director - Amalan Vijay Felix. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1979, Indian

Director - Derek Hook. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1969, British

Director - Katarzyna Domagala. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1980, Polish

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

Director - Steven Fraser. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1969, British

Director - Anthony Wright. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1984, British

Director - Sean Ellison. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1970, British

Director - Tomasz Anders. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1961, Polsih

Director - David Jackson. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1969, English

Director - David Simms. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1976, British

Director - Jaromir Sacha. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: July 1951, Czech

Director - Harka Sewa. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1963, British

Director - Maciej Dudela. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1983, Polish

Director - Philip Myers. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1963, British

Director - Anthony Wright. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1984, British

Director - Michael Green. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1971, British

Director - Gary Northall. Address: Woodcot Crescent, Havant, Hants, PO9 5LE. DoB: December 1963, British

Director - Malcolm Jamieson. Address: Clifton Road, Luton, Beds, LU1 1PB. DoB: January 1957, British

Director - John Blair. Address: Attoxhall Rd, Coventry, Warwickshire, CV2 5NE. DoB: December 1959, British

Director - Peter Michalik. Address: Bellway Close, Kettering, Northants, NN16 9EH. DoB: June 1983, Slovak

Director - Paul Toohie. Address: Hampton Road, Scarborough, North Yorkshire, YO12 5PX. DoB: December 1965, British

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

Director - Carl Mason. Address: 67 Lime Crescent, Church Warsop, Mansfield, Notts, NG20 0SY. DoB: January 1966, British

Director - Laura Birkett. Address: 50 Church Close, Locks Heath, Southampton, SO31 6LR. DoB: June 1987, British

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

Jobs in Gaac 215 Limited, vacancies. Career and training on Gaac 215 Limited, practic

Now Gaac 215 Limited have no open offers. Look for open vacancies in other companies

  • Associate Director of Widening Participation (London)

    Region: London

    Company: King's College London

    Department: Widening Participation Department

    Salary: £49,722 to £57,674 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Specialist Skills Instructor/Assessor (Electrical) (Basildon, Canvey Island)

    Region: Basildon, Canvey Island

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £32,884 to £35,967 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • NIHR Academic Clinical Lecturer in General Practice (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute of Health Sciences (LIHS)

    Salary: £63,733 to £82,616 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,Pharmacology, Toxicology and Pharmacy

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Gene Therapy, National Heart and Lung Institute

    Salary: £36,800 to £37,760 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Lecturer (London)

    Region: London

    Company: King's College London

    Department: Addictions

    Salary: £41,212 Grade 7 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Social Policy

  • Senior Research Fellow (Glasgow)

    Region: Glasgow

    Company: Glasgow Caledonian University

    Department: Sustainable Environments and Communities / The Centre for Climate Justice

    Salary: £48,327 to £55,998 per annum. Grade:8

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Business and Management Studies,Accountancy and Finance

  • Research Fellow in Systematic Review (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: N\A

    Salary: £32,548 to £38,833 p.a., Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Postdoctoral Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Biological Sciences

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Demonstrator in Forensic Science (Term Time Only) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Science and Technology

    Salary: £24,565 to £28,452 per annum with further progression opportunities to £31,076

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Biochemistry

  • Lecturer/Senior Lecturer in Tourism (Southend-on-sea)

    Region: Southend-on-sea

    Company: N\A

    Department: N\A

    Salary: £39,324 to £55,999 See advert text for details

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure

  • Associate/Full Professor - 17th Century English Literature (Toronto - Canada)

    Region: Toronto - Canada

    Company: University of Toronto

    Department: Department of English

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

  • Data Driven Research and Innovation (DDRI) Programme (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Biological Sciences,Biology,Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Sport and Leisure,Sports Science

Responds for Gaac 215 Limited on Facebook, comments in social nerworks

Read more comments for Gaac 215 Limited. Leave a comment for Gaac 215 Limited. Profiles of Gaac 215 Limited on Facebook and Google+, LinkedIn, MySpace

Location Gaac 215 Limited on Google maps

Other similar companies of The United Kingdom as Gaac 215 Limited: Adept Legal Services Limited | Global Webcast Ltd | Crookham Street Consulting Ltd | Balearic Charters Limited | Whitehill Organization Limited

06104629 is a registration number for Gaac 215 Limited. The company was registered as a PLC on Wednesday 14th February 2007. The company has been active on the market for 9 years. This enterprise may be found at The Aspen Building Vantage Point Business Village in Mitcheldean. The post code assigned to this address is GL17 0DD. This enterprise SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. The company's latest records were filed up to 2015-03-31 and the most recent annual return was submitted on 2016-03-07. Gaac 215 Ltd has been operating in this line of business for the last nine years.

Currently, the directors chosen by this firm are: Bourama Manslay given the job in 2016 in June, Tanatcha Hemming given the job in 2016, Matthew Rickets given the job nearly one year ago and 4 others listed below. At least one secretary in this firm is a limited company: G A Secretaries Ltd.

Gaac 215 Limited is a domestic company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. Gaac 215 Limited was registered on 2007-02-14. 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 - 433,000 GBP, sales per year - less 257,000,000 GBP. Gaac 215 Limited is Private Limited Company.
The main activity of Gaac 215 Limited is Administrative and support service activities, including 7 other directions. Director of Gaac 215 Limited is Bourama Manslay, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. Products made in Gaac 215 Limited were not found. This corporation was registered on 2007-02-14 and was issued with the Register number 06104629 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 215 Limited, open vacancies, location of Gaac 215 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

Detailed data about Gaac 215 Limited from yellow pages of The United Kingdom. Find address Gaac 215 Limited, phone, email, website credits, responds, Gaac 215 Limited job and vacancies, contacts finance sectors Gaac 215 Limited