Helena Partnerships Limited

All UK companiesConstructionHelena Partnerships Limited

Development of building projects

Renting and operating of Housing Association real estate

Landscape service activities

Helena Partnerships Limited contacts: address, phone, fax, email, website, shedule

Address: Helena Central 4 Corporation Street WA9 1LD St. Helens

Phone: 01744 675 755

Fax: 01744 675 755

Email: [email protected]

Website:

Shedule:

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

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

Registration data Helena Partnerships Limited

Register date: 2001-01-16

Register number: 04141767

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Helena Partnerships Limited

Owner, director, manager of Helena Partnerships Limited

Alistair Vincent Hollows Director. Address: 4 Corporation Street, St. Helens, Merseyside, WA9 1LD. DoB: October 1959, British

Donald James Jackson Director. Address: 4 Corporation Street, St. Helens, Merseyside, WA9 1LD. DoB: February 1947, British

Duncan James Craig Director. Address: 4 Corporation Street, St. Helens, Merseyside, WA9 1LD. DoB: March 1956, British

Robert Charles Hepworth Director. Address: 4 Corporation Street, St. Helens, Merseyside, WA9 1LD. DoB: December 1952, British

Allen Barber Secretary. Address: 4 Corporation Street, St. Helens, Merseyside, WA9 1LD. DoB:

Peter Charles Styche Director. Address: 4 Corporation Street, Wilmslow, St. Helens, Merseyside, WA9 1LD. DoB: December 1946, British

Richard Mccauley Director. Address: 4 Corporation Street, St. Helens, Merseyside, WA9 1LD, United Kingdom. DoB: March 1963, British

Robert Clive Young Director. Address: 4 Corporation Street, St. Helens, Merseyside, WA9 1LD, United Kingdom. DoB: October 1955, British

Kay Brennen Director. Address: 4 Corporation Street, St. Helens, Merseyside, WA9 1LD, United Kingdom. DoB: August 1967, British

William Anderton Director. Address: 4 Corporation Street, St. Helens, Merseyside, WA9 1LD, United Kingdom. DoB: October 1955, British

Councillor Patricia Irene Ireland Director. Address: 4 Corporation Street, St. Helens, Merseyside, WA9 1LD, United Kingdom. DoB: July 1944, British

Ian Duncan Clayton Director. Address: 4 Corporation Street, St. Helens, Merseyside, WA9 1LD, United Kingdom. DoB: June 1956, British

Stephen White Director. Address: 4 Corporation Street, St. Helens, Merseyside, WA9 1LD, United Kingdom. DoB: March 1953, British

Kathleen Wilkinson Director. Address: O'sullivan Crescent, St. Helens, Merseyside, WA11 9RE, United Kingdom. DoB: July 1955, British

John Perry Director. Address: Berwyn Grove, Ashtons Green, St. Helens, Merseyside, WA9 2AR. DoB: June 1962, British

Marlene Newman Director. Address: 13 Kimberley Avenue, Thatto Heath, St. Helens, Merseyside, WA9 5SF. DoB: July 1946, British

Kenneth Birch Director. Address: Cotton Terrace, Sutton, St. Helens, Merseyside, WA9 3GG, England. DoB: November 1964, British

Barbara Rainford Director. Address: 51 Millwood Avenue, Eccleston, St. Helens, Merseyside, WA10 5BE. DoB: April 1953, British

David Crowther Director. Address: 15 Hotel Street, Newton Le Willows, Merseyside, WA12 9QH. DoB: June 1952, British

Dr. Robert Barr Director. Address: Pear Trees 2a Dane Bank Road, Lymm, Cheshire, WA13 9DH. DoB: October 1949, British

Catherine Alison Phillips Secretary. Address: 201 Church Road, Astley, Tyldesley, Manchester, M29 7ET. DoB: n\a, British

Michael John Gerrard Director. Address: 9 Beechfield Avenue, Wilmslow, Cheshire, SK9 6LX. DoB: March 1969, British

Keith Aspinall Director. Address: 61 Springfield, Rainford, St. Helens, Merseyside, WA11 7LP. DoB: August 1946, British

Richard Mccauley Director. Address: 36 Dale Crescent, Sutton Leach, St. Helens, Merseyside, WA9 4YE. DoB: March 1963, British

Councillor Linda Maloney Director. Address: Jubilee Crescent, Haydock, St. Helens, Merseyside, WA11 0LR, United Kingdom. DoB: February 1953, British

Joseph George Andrews Director. Address: 16 Brock Hall Close, Clock Face, St. Helens, Merseyside, WA9 4GD. DoB: October 1942, British

Mary Marcelline Regan Director. Address: 22 Alice Street, Sutton, St. Helens, Merseyside, WA9 3LL. DoB: July 1939, British

Leon Francis Mcguire Director. Address: 168 Market Street, Newton Le Willows, St Helens, Merseyside, WA12 9DG. DoB: December 1929, British

Geoffrey David Brown Secretary. Address: 7 Kingsway, Penwortham, Preston, Lancashire, PR1 0AP. DoB: n\a, British

Thomas Ralph Harrison Director. Address: 8 Tudor Close, Rainford, St. Helens, Merseyside, WA11 8SD. DoB: July 1958, British

Councillor Patricia Irene Ireland Director. Address: 58 Birchfield Street, Thatto Heath, St. Helens, Merseyside, WA9 5QB. DoB: July 1944, British

Joan Margaret Swift Director. Address: 79 Pocket Nook Street, St Helens, Merseyside, WA9 1NQ. DoB: January 1951, British

Christopher George Wright Director. Address: 106 Acorn Street, Newton Le Willows, Merseyside, WA12 8LA. DoB: July 1962, British

John Nicholas Rushbrooke Director. Address: All-Ways Mill Lane, Rainhill, Prescot, Merseyside, L35 6NL. DoB: November 1946, British

Margaret Mclachlan Director. Address: 10 Dilloway Street, St Helens, Merseyside, WA10 4LN. DoB: April 1934, British

Stephen Ian Moore Secretary. Address: 4 Cronton Park Avenue, Widnes, Cheshire, WA8 5DJ. DoB: n\a, British

Sandra Binns Director. Address: 3 Brookside Close, Billinge, Wigan, Lancashire, WN5 7NE. DoB: October 1952, British

Edward Mcconville Director. Address: 31 Waring Avenue, Parr, St Helens, Merseyside, WA9 2QQ. DoB: April 1931, British

John Anthony Brown Director. Address: 61 Rookery Lane, Rainford, St Helens, Merseyside, WA11 8BL. DoB: July 1933, British

Joseph Patrick De Asha Director. Address: 6 Stapleton Close, Prescot, Merseyside, L35 4PS. DoB: September 1950, British

Richard Mark Deville Director. Address: 10 Elmar Road, Aigburth, Liverpool, Merseyside, L17 0DB. DoB: December 1969, British

Stephen John Hughes Director. Address: 8 Edward Drive, Ashton In Makerfield, Wigan, Lancashire, WN4 8QU. DoB: December 1967, British

Sarah Williams Director. Address: 9 King Edwards Gardens, Handsworth, Birmingham, West Midlands, B20 2BE. DoB: May 1965, British

Victoria Louise Aykroyd Director. Address: 64 Victoria Road, Harborne, Birmingham, West Midlands, B17 0AE. DoB: July 1971, British

Yousof Khan Director. Address: 31 Coopers Walk, Bubbenhall, Warwickshire, CV8 3JB. DoB: March 1968, British

Jobs in Helena Partnerships Limited vacancies. Career and practice on Helena Partnerships Limited. Working and traineeship

Director. From GBP 5100

Assistant. From GBP 1800

Project Co-ordinator. From GBP 1100

Package Manager. From GBP 1400

Controller. From GBP 2100

Project Co-ordinator. From GBP 1200

Responds for Helena Partnerships Limited on FaceBook

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

Address Helena Partnerships Limited on google map

Other similar UK companies as Helena Partnerships Limited: Xpd Painting & Decorating Services Limited | Derbys Future Installations Limited | Barnett Developments Bristol Limited | Advanced Structural Analysis Ltd. | Climate Environmental Limited

04141767 is the registration number assigned to Helena Partnerships Limited. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2001-01-16. This company has existed on the British market for 15 years. The company may be reached at Helena Central 4 Corporation Street in St. Helens. The main office post code assigned to this address is WA9 1LD. This company changed its name two times. Up till 2008 the firm has provided its services under the name of Helena Housing but now the firm is featured under the name Helena Partnerships Limited. The company Standard Industrial Classification Code is 41100 : Development of building projects. 31st March 2015 is the last time company accounts were filed. It has been fifteen years for Helena Partnerships Ltd on the market, it is still in the race and is an object of envy for it's competition.

Having 9 job advert since 2014-07-10, the enterprise has been among the most active ones on the job market. Most recently, it was recruiting new employees in Saint Helens, St. Helens and Manchester. They tend to offer full time positions to work in Shift work mode. They seek applicants for such posts as for example: Painter, Ground Workers/Fence Erectors and OD Business Partner. Out of the available positions, the best paid post is Helpdesk Support in Saint Helens with £17700 on an annual basis. Those who wish to apply for this position ought to send email to [email protected].

The firm's trademark is "ECOzy". They submitted a trademark application on 2014-11-26 and it was printed in the journal number 2014-051. The corporation's Intellectual Property Office representative is Robert Brown.

The company was registered as a charity on 2004-12-01. Its charity registration number is 1107073. The geographic range of the company's activity is north west of england and it operates in many towns around Lancashire, Warrington, Cheshire West & Chester and St Helens. The firm's board of trustees features seven representatives: Marlene Newman, Robert Barr, Peter Charles Styche, Kenneth Birch and Ian Clayton, and others. As for the charity's financial situation, their most successful year was 2013 when they earned £63,081,000 and their expenditures were £53,660,000. Helena Partnerships Ltd engages in the problems of economic and community development and unemployment, problems related to housing and accommodation and problems related to housing and accommodation. It strives to support the elderly people, other definied groups, people with disabilities. It helps the above beneficiaries by the means of providing specific services, providing advocacy, advice or information and providing buildings, open spaces and facilities. If you want to know something more about the corporation's activities, dial them on this number 01744 675 755 or browse their official website. If you want to know something more about the corporation's activities, mail them on this e-mail [email protected] or browse their official website.

There's a group of five directors working for this particular business now, including Alistair Vincent Hollows, Donald James Jackson, Duncan James Craig and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been doing the directors assignments since September 2015. In addition, the director's efforts are continually bolstered by a secretary - Allen Barber, from who was recruited by the following business in 2015.