Mustang Engineering Limited

All UK companiesAdministrative and support service activitiesMustang Engineering Limited

Other business support service activities not elsewhere classified

Mustang Engineering Limited contacts: address, phone, fax, email, website, shedule

Address: 15 Justice Mill Lane AB11 6EQ Aberdeen

Phone: +44-116 2988525

Fax: +44-116 2988525

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mustang Engineering Limited"? - send email to us!

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

Registration data Mustang Engineering Limited

Register date: 2004-09-17

Register number: SC273548

Type of company: Private Limited Company

Get full report form global database UK for Mustang Engineering Limited

Owner, director, manager of Mustang Engineering Limited

Director Simon Harris Director. Address: Justice Mill Lane, Aberdeen, AB11 6EQ. DoB: March 1971, British

Director Simon Wade Director. Address: Justice Mill Lane, Aberdeen, AB11 6EQ. DoB: August 1958, British

Director Grant Rae Angus Director. Address: Justice Mill Lane, Aberdeen, AB11 6EQ. DoB: July 1970, British

Iain Angus Jones Secretary. Address: Justice Mill Lane, Aberdeen, AB11 6EQ. DoB:

Gary Stephen Wilkes Director. Address: Justice Mill Lane, Greenwell Raod, Aberdeen, AB11 6EQ, Scotland. DoB: May 1958, British

Leslie John Hinder Director. Address: Justice Mill Lane, Greenwell Raod, Aberdeen, AB11 6EQ, Scotland. DoB: September 1956, British

William George Setter Director. Address: Justice Mill Lane, Greenwell Raod, Aberdeen, AB11 6EQ, Scotland. DoB: April 1975, British

John Cecil Blythe Director. Address: Justice Mill Lane, Greenwell Raod, Aberdeen, AB11 6EQ, Scotland. DoB: August 1947, British

Steve Knowles Director. Address: John Wood House, Greenwell Raod, Aberdeen, AB12 3AX. DoB: February 1962, British

Robert Muirhead Birnie Brown Secretary. Address: Justice Mill Lane, Greenwell Raod, Aberdeen, AB11 6EQ, Scotland. DoB:

Michael Straughen Director. Address: 68 Rubislaw Den North, Aberdeen, Aberdeenshire, AB15 4AN. DoB: February 1950, British

Ian Gordon Stirling Director. Address: John Wood House, Greenwell Raod, Aberdeen, AB12 3AX. DoB: March 1957, British

Trevor Mills Noble Director. Address: Ferndell 17 Milner Drive, Cobham, Surrey, KT11 2EZ. DoB: November 1946, British

Kenneth Allan Mccombie Director. Address: John Wood House, Greenwell Raod, Aberdeen, AB12 3AX. DoB: n\a, British

Ian Johnson Secretary. Address: Polmuir Road, Aberdeen, Aberdeenshire, AB11 7SR, United Kingdom. DoB: December 1951, British

Hamilton Maxwell Cruddas Director. Address: Beechcroft, Ashtead, Surrey, KT21 2TY. DoB: January 1952, British

Ian Johnson Director. Address: Osprey House, Place Of Tilliefoure, Monymusk, Inverurie, Aberdeenshire, AB51 7JB. DoB: December 1951, British

Lorraine Sproule Secretary. Address: St Katherines, Fyvie, Turriff, Aberdeenshire, AB53 8QY, United Kingdom. DoB: n\a, British

Jobs in Mustang Engineering Limited vacancies. Career and practice on Mustang Engineering Limited. Working and traineeship

Project Planner. From GBP 3900

Helpdesk. From GBP 1400

Tester. From GBP 3500

Tester. From GBP 2500

Electrician. From GBP 2100

Manager. From GBP 2700

Electrical Supervisor. From GBP 2500

Welder. From GBP 1400

Electrical Supervisor. From GBP 2500

Responds for Mustang Engineering Limited on FaceBook

Read more comments for Mustang Engineering Limited. Leave a respond Mustang Engineering Limited in social networks. Mustang Engineering Limited on Facebook and Google+, LinkedIn, MySpace

Address Mustang Engineering Limited on google map

Other similar UK companies as Mustang Engineering Limited: Hussaini Stores Limited | Ball Coir Limited | Pure Agriculture Produce Ltd | Fellowship Supplies Ltd | Great North Tyres Limited

Mustang Engineering has been on the market for twelve years. Started under no. SC273548, the company is registered as a Private Limited Company. You may find the office of the company during office times under the following address: 15 Justice Mill Lane , AB11 6EQ Aberdeen. The company's current name is Mustang Engineering Limited. This business previous customers may know the company as Jwg Shelf 21, which was in use until November 15, 2004. This business is registered with SIC code 82990 , that means Other business support service activities not elsewhere classified. Its most recent filed account data documents were filed up to 2015-12-31 and the most recent annual return was submitted on 2015-09-17. It has been 12 years for Mustang Engineering Ltd in this line of business, it is still strong and is an example for the competition.

That limited company owes its achievements and unending growth to exactly five directors, specifically Director Simon Harris, Director Simon Wade, Director Grant Rae Angus and 2 remaining, listed below, who have been overseeing the company since July 19, 2016. To maximise its growth, since 2015 this limited company has been utilizing the expertise of Iain Angus Jones, who has been looking into ensuring efficient administration of this company.