This company is commonly known as Gaac 282 Limited. The company was founded 18 years ago and was given the registration number 06136505. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GAAC 282 LIMITED |
---|---|---|
Company Number | : | 06136505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2007 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England, GL17 0DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Corporate Secretary | 05 March 2007 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 29 May 2020 | Active |
71, Pont St, Ashington, NE62 0PZ | Secretary | 01 August 2008 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 01 August 2011 | Active |
Flat 3 Caranton, 5a Percy Road, Bournemouth, BH5 1JF | Director | 24 August 2007 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 15 November 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 17 September 2015 | Active |
8, Earnley Road, Hayling Island, PO11 9SU | Director | 28 July 2009 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 27 May 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 27 November 2017 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 25 May 2012 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 18 December 2014 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 08 September 2016 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 22 July 2011 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 28 February 2019 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 05 April 2018 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 13 January 2014 | Active |
18, Hazelbury Green, Edmonton, London, N9 9BH | Director | 12 August 2008 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 12 July 2013 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 13 October 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 18 May 2018 | Active |
45 Richmond Road, Westoning, Bedford, MK45 5JZ | Director | 24 August 2007 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 06 January 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 13 April 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 10 April 2015 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 19 June 2014 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 27 May 2016 | Active |
7 The Copse, Fareham, PO15 6EG | Director | 05 March 2007 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 08 November 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 27 May 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 17 July 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 16 December 2016 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 11 July 2013 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 08 May 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 21 August 2015 | Active |
Miss Danielle Sutcliffe | ||
Notified on | : | 23 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mrs Lynn Metcalfe | ||
Notified on | : | 08 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mr Mohamadou Sumareh Sumareh | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mrs Sarah Rosaland Crabtree Condor | ||
Notified on | : | 08 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mrs Jayne Emma Moore | ||
Notified on | : | 07 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mr Naeem Khan | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mrs Allica Megan Haynes | ||
Notified on | : | 21 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mr Olumide Dare Emiola | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Ms Christina Saunders | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mr John Charles Hill | ||
Notified on | : | 08 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mr Gary Stephen Holmes | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.