Mustang 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Mustang Engineering Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.
