Rwg (repair & Overhauls) Limited
Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Rwg (repair & Overhauls) Limited contacts: address, phone, fax, email, website, shedule
Address: 15 Justice Mill Lane AB11 6EQ Aberdeen
Phone: +44-1279 1831115
Fax: +44-1478 9678375
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Rwg (repair & Overhauls) Limited"? - send email to us!
Registration data Rwg (repair & Overhauls) Limited
Register date: 1989-10-09
Register number: SC120673
Type of company: Private Limited Company
Get full report form global database UK for Rwg (repair & Overhauls) LimitedOwner, director, manager of Rwg (repair & Overhauls) Limited
Thorbjoern Leif Fors Director. Address: Justice Mill Lane, East Tullos Industrial Estate, Aberdeen, AB11 6EQ, Scotland. DoB: June 1968, Swedish
Brian Dara Byrne Director. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, England. DoB: June 1971, Usa
Michael Paul Gray Director. Address: Frimley, Camberley, GU16 8QD, England. DoB: May 1970, British
George Alexander Brown Director. Address: John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX. DoB: November 1950, British
Nicholas Charles Gilman Director. Address: John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX. DoB: December 1967, British
Nicholas Charles Gilman Secretary. Address: Justice Mill Lane, East Tullos Industrial Estate, Aberdeen, AB11 6EQ, Scotland. DoB:
Nicholas Jay Blaskoski Director. Address: Justice Mill Lane, East Tullos Industrial Estate, Aberdeen, AB11 6EQ, Scotland. DoB: September 1956, American
Willibald Meixner Director. Address: Frankenstr 70-80, Nurnberg, 90461, Germany. DoB: December 1964, German
Simon David Martle Director. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, England. DoB: May 1970, British
Carolina De Camargo Bicudo De Castro Secretary. Address: John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX. DoB:
Hugh Robert Clayton Director. Address: Cromford Road, London, SW18 1PA, England. DoB: June 1972, British
Mark Stephen Dobler Director. Address: John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX. DoB: May 1963, American
Christopher Peter Handy Director. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, England. DoB: April 1965, British
Antony Wood Director. Address: Butts Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 9QH. DoB: April 1966, British
Andrew James Heath Director. Address: Main Street, Ambaston, Derby, DE72 3ES. DoB: January 1964, British
Rolls Wood Group (repair & Overhauls) Limited Corporate-director. Address: Butts Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 9QH. DoB:
William Kerr Picken Director. Address: John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX. DoB: February 1963, British
Stuart Broadley Director. Address: Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX, Scotland. DoB: January 1967, British
Ian Alexander Callender Director. Address: 3 Park Terrace, Nottingham, Nottinghamshire, NG1 5DN. DoB: July 1961, British
Peter Edward Brown Director. Address: 78 Old School Drive, The Oaks, Stafford, Staffordshire, ST16 1RL. DoB: February 1969, British
Miles Adrian Cowdry Director. Address: Flat 311, 79 Marsham Street, London, SW1P 4SA. DoB: August 1958, British
John Paul Paterson Director. Address: Western Terrace, The Park, Nottingham, NG7 1AF. DoB: February 1957, British
Mark Harry Papworth Director. Address: Pickhurst Road, Chiddingfold, Godalming, Surrey, GU8 4TG, United Kingdom. DoB: January 1965, British
William Charles Madison Director. Address: White House, Kings Newnham Lane, Bretford, Rugby, Warwickshire, CV23 0JU. DoB: June 1951, American
William Anthony Ruegger Director. Address: 8453 Russett Court, Westerville, Ohio, 43082, United States. DoB: August 1960, American
Margaret Elizabeth Green Director. Address: The Motte, School Lane, Hunningham, Leamington Spa, Warwickshire, CV33 9DS. DoB: April 1953, British
Christopher Edward Milne Watson Secretary. Address: John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX. DoB: January 1967, British
Kenneth Allan Mccombie Director. Address: 1 Lochinch Road, Cove Bay, Aberdeen, Aberdeenshire, AB12 3SL. DoB: August 1966, British
Christopher Edward Milne Watson Director. Address: John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX. DoB: January 1967, British
Stuart Spence Secretary. Address: 42 Oakhill Road, Aberdeen, AB15 5ES. DoB: April 1969, British
Stuart Broadley Director. Address: Invercrynoch Steading, Maryculter, Aberdeen, Aberdeenshire, AB12 5GX. DoB: January 1967, British
David Charles Baillie Director. Address: Birchbank, Burnhervie, Aberdeenshire, AB51 5JU. DoB: June 1957, British
Stuart Spence Director. Address: 42 Oakhill Road, Aberdeen, AB15 5ES. DoB: April 1969, British
Edward Thomas Curley Director. Address: 9 Wiveliscombe, New Albany, Ohio, 43054, United States. DoB: September 1955, American
William Edgar Director. Address: 3 Cairnie View, Westhill, Aberdeen, Aberdeenshire, AB32 6NB. DoB: January 1938, British
Russell David Buxton Director. Address: 3 Bagworth Road, Newbold Heath, Leicester, LE9 9NB. DoB: March 1963, British
Ian Stewart Carmichael Director. Address: 13 Hascombe Close, Beaumont Park, Whitley Bay, Tyne & Wear, NE25 9XQ. DoB: March 1954, British
Craig Banks Director. Address: Mains Of Grandholm, Danestone, Aberdeen, AB22 8AR. DoB: March 1957, British
Keith James Brady Director. Address: 5 Westhill Heights, Westhill, Aberdeenshire, AB32 6RY. DoB: May 1951, British
Stephen Chivers Director. Address: 130a Alfreton Road, Little Eaton, Derby, Derbyshire, DE21 5DE. DoB: September 1949, British
William Charles Madison Director. Address: White House, Kings Newnham Lane, Bretford, Rugby, Warwickshire, CV23 0JU. DoB: June 1951, American
Margaret Elizabeth Green Director. Address: 10 Parsonage Close, Bishops Tachsbrook, Leamington Spa, Warwickshire, CV7 9JR. DoB: April 1953, British
Sean Fleming Director. Address: 9 Attenborough Close, Thorpe Astley, Braunstone, Leicester, Leicestershire, LE3 3UD. DoB: March 1968, Republic Of Ireland
Robert Brian Thomas Director. Address: 7 Beechwood Croft, Kenilworth, Warwickshire, CV8 1GX, England. DoB: April 1958, British
Hal Wilson Director. Address: 44 Bullimore Grove, Kenilworth, Warwickshire, CV8 2QF. DoB: August 1953, Usa
Christopher Edward Milne Watson Secretary. Address: 77 Fountainhall Road, Aberdeen, AB15 4EA. DoB: January 1967, British
Keith James Brady Director. Address: 5 Westhill Heights, Westhill, Aberdeenshire, AB32 6RY. DoB: May 1951, British
Margaret Elizabeth Green Director. Address: 10 Parsonage Close, Bishops Tachsbrook, Leamington Spa, Warwickshire, CV7 9JR. DoB: April 1953, British
David Clive Noble Director. Address: Manor Nurseies High Street, Yelvertoft, Northampton, NN6 6LF. DoB: November 1955, United Kingdom
Paul Andre Bourgon Director. Address: 611 Walpole Avenue, Mount Royal, Quebec, H3R ZA5, Canada. DoB: November 1956, Canadian
Nicholas Jay Blaskoski Director. Address: 277 Larkspur Court, Zionville, Indianapolis, Indiana, 46077, Usa. DoB: September 1956, American
Graham Good Secretary. Address: 22 Gladstone Place, Aberdeen, AB10 6XA. DoB: n\a, British
Brian Coleman Director. Address: 42 Edyvean Close, Rugby, Warwickshire, CV22 6LD. DoB: August 1947, British
Neil Jennings Director. Address: Fosse View 8 St Helens Close, Sharnford, Hinckley, Leicestershire, LE10 3NT. DoB: April 1948, British
William Iain Mckay Director. Address: 39 Coniston Road, Leamington Spa, Warwickshire, CV36 6PE, England. DoB: May 1948, British
Trevor Joseph Twigg Director. Address: 10 Galmington Drive, Styvechale, Coventry, West Midlands, CV3 6PZ. DoB: April 1928, British
James Edwin Brocklehurst Director. Address: 32 Valentine Drive, Danestone, Aberdeen, Aberdeenshire, AB22 8YF. DoB: December 1933, British
David Anthony Yerburgh Bonsey Director. Address: 18 Field Close, West Haddon, Northampton, NN6 7AB. DoB: April 1941, British
Alister James Mcgregor Director. Address: 13 Hilton Walk, Aberdeen, Aberdeenshire, AB24 4LJ. DoB: May 1958, British
Christopher William Beaumont Director. Address: Wingrove House, St Helens Lane, Corbridge, Northumberland, NE45 5JD. DoB: February 1939, British
Allister Gordon Langlands Director. Address: Craigentoul, 16 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ. DoB: March 1958, British
Charles Nicholas Brown Secretary. Address: Stoneyards Farm, Menie By Balmedie, Aberdeen, Grampian, AB41 0YJ. DoB: n\a, British
Hugh Fleming Gibson Director. Address: 3 Kirkton Road, Westhill, Skene, Aberdeenshire, AB32 6LF. DoB: October 1946, British
Rex John Body Director. Address: Englewood, Westbury-On-Trym, Bristol. DoB: October 1937, British
Mitchell Scott Semple Director. Address: Bonnyton Cottage, Eaglesham, Glasgow, Lanarkshire, G76 0PY. DoB: August 1943, British
Richard John Smallwood Director. Address: 24 Meadow Close, Breaston, Derbyshire, DE87 3EL. DoB: April 1955, British
Robert Wallace Sunerton Director. Address: 14 Waring Way, Dunchurch, Rugby, Warwickshire, CV22 6PH. DoB: August 1941, British
Thomas Motherwell Director. Address: Durris Stables, Durris, Banchory, Kincardineshire, AB31 3BD. DoB: August 1944, British
Jobs in Rwg (repair & Overhauls) Limited vacancies. Career and practice on Rwg (repair & Overhauls) Limited. Working and traineeship
Carpenter. From GBP 2500
Cleaner. From GBP 1100
Other personal. From GBP 1100
Welder. From GBP 1700
Administrator. From GBP 2300
Controller. From GBP 2200
Welder. From GBP 1700
Responds for Rwg (repair & Overhauls) Limited on FaceBook
Read more comments for Rwg (repair & Overhauls) Limited. Leave a respond Rwg (repair & Overhauls) Limited in social networks. Rwg (repair & Overhauls) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Rwg (repair & Overhauls) Limited on google map
Other similar UK companies as Rwg (repair & Overhauls) Limited: Best Risk Management And Financial Service Limited | Nautilus Capital Markets Limited | Fleming Consultants Limited | Elson Associates Plc | Pearson Financial Consultants Ltd
Rwg (repair & Overhauls) Limited ,registered as PLC, based in 15 Justice Mill Lane, , Aberdeen. The postal code is AB11 6EQ The company has been operating since 1989. The firm's Companies House Registration Number is SC120673. 2 years ago the company switched its registered name from Rolls Wood Group (repair & Overhauls) to Rwg (repair & Overhauls) Limited. The company declared SIC number is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines. Rwg (repair & Overhauls) Ltd reported its latest accounts up till Wednesday 31st December 2014. The firm's latest annual return was released on Thursday 31st December 2015. Since it debuted in this field 27 years ago, this firm has managed to sustain its impressive level of prosperity.
Rolls Wood Group (repair & Overhauls) Ltd is a small-sized vehicle operator with the licence number OM0038195. The firm has one transport operating centre in the country. In their subsidiary in Aberdeen on Unit 10-11, 1 machine is available. The firm directors are A G Langlands, A J Mcgregor, D A Y Bonsey and 10 others listed below.
From the data we have gathered, this specific business was formed in 1989-10-09 and has so far been steered by sixty directors, and out this collection of individuals six (Thorbjoern Leif Fors, Brian Dara Byrne, Michael Paul Gray and 3 others listed below) are still employed. In order to maximise its growth, since the appointment on 2013-12-31 the following business has been utilizing the expertise of Nicholas Charles Gilman, who has been concerned with maintaining the company's records.