Mesl Microwave Limited

All UK companiesManufacturingMesl Microwave Limited

Manufacture of electronic components

Other business support service activities n.e.c.

Mesl Microwave Limited contacts: address, phone, fax, email, website, shedule

Address: Lochend Industrial Estate Newbridge EH28 8LP Midlothian

Phone: +44-1208 5118499

Fax: +44-1208 5118499

Email: n\a

Website:

Shedule:

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

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

Registration data Mesl Microwave Limited

Register date: 1981-02-27

Register number: SC074001

Type of company: Private Limited Company

Get full report form global database UK for Mesl Microwave Limited

Owner, director, manager of Mesl Microwave Limited

Grant William Fraser Director. Address: Newhouse Industrial Estate, Motherwell, Lanarkshire, ML1 5SB, Scotland. DoB: November 1975, British

Anthony Richard Vaughan Hutchings Director. Address: Lochend Industrial Estate, Newbridge, Midlothian, EH28 8LP. DoB: September 1956, British

Stuart Robert Mccormack Director. Address: Newhouse Industrial Estate, Motherwell, Lanarkshire, ML1 5SB, Scotland. DoB: May 1979, British

Robert Paul Spurrett Director. Address: Quilters Way, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5SX, England. DoB: March 1964, British

Christopher D'cruze Director. Address: Quilters Way, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5SX, England. DoB: December 1967, British

Gary Thomas Calhoun Director. Address: Sheldon Drive, Cambridge, Ontario, Canada. DoB: March 1958, Canadian

Gary Thomas Calhoun Secretary. Address: Sheldon Drive, Cambridge, Ontario, Canada. DoB:

John Ronaldson Stuart Director. Address: Quilters Way, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5SX, England. DoB: October 1947, British

Sharon Amanda Hepburn Director. Address: Lochend Industrial Estate, Newbridge, Midlothian, EH28 8LP. DoB: May 1976, British

Sharon Amanda Hepburn Secretary. Address: Lochend Industrial Estate, Newbridge, Midlothian, EH28 8LP. DoB:

Anthony Smith Director. Address: Lochend Industrial Estate, Newbridge, Midlothian, EH28 8LP. DoB: December 1945, British

Mark Steven Watherston Director. Address: 97 Camus Avenue, Edinburgh, Midlothian, EH10 6QY. DoB: November 1966, British

John Cain Little Director. Address: 43 South Street, Armadale, West Lothian, EH48 3ET. DoB: December 1960, British

Christopher Nigel Tate Director. Address: 10 Fergusson View, West Linton, Peeblesshire, EH46 7DJ. DoB: April 1971, British

Lars Mcbride Director. Address: 61 Arthur Road, Wimbledon, London, SW19 7DN. DoB: May 1954, British

Michael Huggan Director. Address: House O' Hill Crescent, Edinburgh, EH4 5DH. DoB: November 1959, British

Brian James Kinnear Latto Secretary. Address: 23 Hillside Avenue, Dalgety Bay, Fife, KY11 9XF. DoB: June 1946, British

Simon Jonathan Bailey Director. Address: 12 Peakfield, Denmead, Hampshire, PO7 6YP. DoB: February 1960, British

Christian Rene Francois Baud Director. Address: 179 Allee De La Clairiere, 91190 Gif Sur Yvette, France. DoB: February 1952, French

Michael William Peter Seabrook Secretary. Address: 40 Horsell Park Close, Horsell, Woking, Surrey, GU21 4LZ. DoB: n\a, British

John Victor Belcher Secretary. Address: 5 Woodpecker Close, Twyford, Reading, Berkshire, RG10 0BB. DoB: n\a, British

Richard James Moon Director. Address: Chestnut Barn Parsonage Lane, Chilcompton, Bath, Avon, BA3 4JZ. DoB: November 1950, British

Barton James Clarke Director. Address: 8 Fairmile Court, Ashcroft Park, Cobham, Surrey, KT11 2DS. DoB: May 1935, British

David Clark Elsbury Director. Address: Uplands, Whitchurch-On-Thames Pangbourne, Reading, Berkshire, RG8 7HH. DoB: January 1936, British

Dr William Terence Nisbet Director. Address: 16 Viewforth Road, South Queensferry, West Lothian, EH30 9LY. DoB: October 1954, British

Edmund William Patterson Director. Address: 1 Winton Gardens, Edinburgh, Midlothian, EH10 7ET. DoB: October 1954, British

John Willins Arthur Director. Address: 85 Hillview Road, Corstorphine, Edinburgh, Midlothian, EH12 8QE. DoB: July 1949, British

Brian James Kinnear Latto Director. Address: 23 Hillside Avenue, Dalgety Bay, Fife, KY11 9XF. DoB: June 1946, British

David Bowie Cruickshank Director. Address: 13 Cadogan Road, Edinburgh, Midlothian, EH16 6LY. DoB: August 1943, British

Barton James Clarke Director. Address: Sharmon 10 The Barton, Cobham, Surrey, KT11 2NJ. DoB: May 1935, British

David Whittaker Secretary. Address: Kerlands, Llanvair Drive, South Ascot, Berkshire, SL5 9LN. DoB: n\a, British

Robert Mayes Ferguson Director. Address: 22 Strathalmond Park, Edinburgh, Midlothian, EH4 8AL, Scotland. DoB: January 1934, British

Malcolm Mcswan Director. Address: Latch House, Abernyte, Perth, Perthshire, PH14 9SU. DoB: n\a, British

Jobs in Mesl Microwave Limited vacancies. Career and practice on Mesl Microwave Limited. Working and traineeship

Plumber. From GBP 2000

Project Co-ordinator. From GBP 1500

Assistant. From GBP 1800

Responds for Mesl Microwave Limited on FaceBook

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

Address Mesl Microwave Limited on google map

Other similar UK companies as Mesl Microwave Limited: Solar-cymru Ltd | Net-com (92) Limited | Askin Electrical Ltd | Duston Homes Limited | Inter-worx Bristol Limited

1981 signifies the establishment of Mesl Microwave Limited, a firm which is situated at Lochend Industrial Estate, Newbridge in Midlothian. That would make thirty five years Mesl Microwave has prospered on the British market, as it was established on 1981/02/27. Its registered no. is SC074001 and its zip code is EH28 8LP. This company has been on the market under three previous names. The company's initial registered name, Thales Mesl, was changed on 2007/08/23 to Racal-mesl. The current name, in use since 2000, is Mesl Microwave Limited. This company Standard Industrial Classification Code is 26110 meaning Manufacture of electronic components. The company's most recent filings were submitted for the period up to 2014-12-31 and the most current annual return was released on 2016-06-09. Since the company debuted on the market 35 years ago, the firm has managed to sustain its praiseworthy level of success.

The company operates in Pub/bar/nightclub and Restaurant/Cafe/Canteen. Its FHRSID is 000006-5. It reports to Sunderland and its last food inspection was carried out on March 20, 2015 in FLAT, City of Edinburgh, DH5 9JT. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 10 for confidence in management.

The directors currently chosen by the following firm include: Grant William Fraser hired in 2016, Anthony Richard Vaughan Hutchings hired in 2016 in February and Stuart Robert Mccormack hired in 2016.