Outlook Homes Limited

All UK companiesReal estate activitiesOutlook Homes Limited

Renting and operating of Housing Association real estate

Outlook Homes Limited contacts: address, phone, fax, email, website, shedule

Address: 602 Aston Avenue, Birchwood Park Birchwood WA3 6ZN Warrington

Phone: +44-1474 5407440

Fax: +44-1474 5407440

Email: n\a

Website:

Shedule:

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

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

Registration data Outlook Homes Limited

Register date: 1986-03-06

Register number: 01997084

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

Get full report form global database UK for Outlook Homes Limited

Owner, director, manager of Outlook Homes Limited

Nicola Louise Blakeman Secretary. Address: Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England. DoB:

Alistair How Director. Address: Aston Avenue, Brichwood Park, Warrington, WA3 6ZN, United Kingdom. DoB: August 1965, British

Philip Edgington Director. Address: Aston Avenue, Birchwood Park, Warrington, WA3 6ZN, United Kingdom. DoB: June 1955, British

Jeremy Waring Earnshaw Director. Address: Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England. DoB: October 1964, British

Stephen David Haigh Director. Address: Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England. DoB: March 1965, British

Brian Kevin Cronin Director. Address: Aston Avenue, Birchwood Park, Birchwood, Warrington, Lancashire, WA3 6ZN, England. DoB: October 1964, British

Kevin Stewart Director. Address: Aston Avenue, Birchwood Park, Birchwood, Warrington, Lancashire, WA3 6ZN, England. DoB: March 1964, British

David Pilsbury Secretary. Address: Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England. DoB:

Stephen O'connor Director. Address: Apex House 266 Moseley Road, Levenshulme, Manchester, Lancashire, M19 2LH. DoB: June 1961, British

Sarah Elizabeth Eglin Director. Address: Apex House 266 Moseley Road, Levenshulme, Manchester, Lancashire, M19 2LH. DoB: June 1977, British

John Michael Ridley Director. Address: 6 The Hawthorns, Bunbury, Tarporley, Cheshire, CW6 9SJ. DoB: March 1948, British

Simon John Morris Director. Address: Belvedere Avenue, Greenmount, Bury, BL8 4ED, United Kingdom. DoB: March 1966, British

Kenneth Talbot Director. Address: The Ropeworks, 35 Little Peter Street, Manchester, M15 4QJ, United Kingdom. DoB: December 1954, British

Katherine Helen Cowell Director. Address: The Nook, 1 Bridgefield Avenue, Wilmslow, Cheshire, SK9 2JS. DoB: October 1952, British

Andrew Richard Duffy Director. Address: 18 Elsham Meadows, Earlsheaton, Dewsbury, WF12 9LP. DoB: January 1979, British

Geoffrey Douglas Melling Director. Address: 8 Mitton Close, Culcheth, Warrington, Cheshire, WA3 4EU. DoB: December 1942, British

Michelle Gregg Director. Address: 17 Danesmoor Road, Didsbury, Manchester, Lancashire, M20 3JT. DoB: March 1961, British

Geoffrey Douglas Melling Director. Address: 2 Burnham Close, Culcheth, Warrington, Cheshire, WA3 4LJ. DoB: December 1942, British

Gary Dewey Director. Address: 44 Beacon View, Standish, Wigan, Lancashire, WN6 0RL. DoB: October 1968, British

Bronwen Mary Rapley Secretary. Address: Royal Mills, 2 Cotton Street, Manchester, M4 5BD, United Kingdom. DoB: n\a, British

Margaret Anne Flynn Director. Address: 2 Mount Pleasant, Prenton, Merseyside, CH43 5SY. DoB: July 1946, British

James Dickson Director. Address: Dunromin 9 Paradise, Hadfield, Glossop, Derbyshire, SK13 1BA. DoB: July 1943, British

Margaret Anne Flynn Secretary. Address: 2 Mount Pleasant, Prenton, Merseyside, CH43 5SY. DoB: July 1946, British

Lawrence Holden Director. Address: Hollybank 12 Pine Walks, Prenton, Birkenhead, Merseyside, L42 8LQ. DoB: September 1940, British

Ian Bell Perry Director. Address: Wellfield Cottage 10 Pickhill Lane, Uppermill, Saddleworth, OL3 6BN. DoB: July 1950, British

Hilary Margaret Cocker Director. Address: 15 The Walled Garden, 17 Alness Road, Manchester, Lancashire, M16 8HS. DoB: April 1956, British

Elizabeth Anne Cross Director. Address: 8 Montrose Crescent, Levenshulme, Manchester, M19 2GF. DoB: n\a, Canadian / British

Kevan Wakerley Director. Address: 11 Egerton Park, Worsley, Manchester, Lancashire, M28 2TR. DoB: May 1961, British

Gerry Carroll Director. Address: 17 Wincanton Avenue, Wythenshawe, Manchester, Lancashire, M23 9AP. DoB: December 1930, British

Lady Joyce Montgomery Director. Address: 6 Groby Place, Altrincham, Manchester, Cheshire, WA14 4AL. DoB: June 1937, British

Ian Hall Director. Address: 1 Canterbury Park, Didsbury, Manchester, M20 2UQ. DoB: February 1965, British

Ian Bell Perry Secretary. Address: Wellfield Cottage 10 Pickhill Lane, Uppermill, Saddleworth, OL3 6BN. DoB: July 1950, British

Michael Robert Haslam Director. Address: 3 Millar Court, Lancaster, LA1 5XB. DoB: August 1946, British

Kevan Wakerley Secretary. Address: 306 Worsley Road, Swinton, Manchester, M27 0AG. DoB: May 1961, British

Elizabeth Anne Cross Secretary. Address: 8 Montrose Crescent, Levenshulme, Manchester, M19 2GF. DoB: n\a, Canadian / British

Thomas Andrew Roberts Director. Address: Jessop House 5 Jessop Fold, Honley, Huddersfield, West Yorkshire. DoB: July 1937, British

David Frank Barlow Director. Address: 81 Whitefield Road, Stockton Heath, Warrington, Cheshire, WA4 6NB. DoB: May 1947, British

George Laws Director. Address: 3 Broad Lane, Holmes Chapel, Crewe, Cheshire, CW4 7LY. DoB: February 1932, British

Sonia Dorothy Alexander Director. Address: 1 Plowley Close, Didsbury, Manchester, Lancashire, M20 2DB. DoB: February 1931, British

Reverend John William Dyer Director. Address: 24 Lullington Road, Salford, Manchester, M6 8QP. DoB: May 1936, British

Councillor Kenneth Franklin Director. Address: 211 Lightbowne Road, Manchester, Lancashire, M40 9DD. DoB: December 1923, British

Stephen Peter Green Director. Address: Cottage Of Content London Road, Buxton, Derbyshire, SK17 9NL. DoB: January 1937, British

Janet Mary Harrison Director. Address: Rushton House, Barnacre, Preston, Lancashire, PR3 1GP. DoB: May 1959, British

John Wilfred Roe Director. Address: 8 Northland Road, Harples, Bolton, Greater Manchester, BL1 7JN. DoB: January 1930, British

Lady Joyce Montgomery Director. Address: 6 Groby Place, Altrincham, Manchester, Cheshire, WA14 4AL. DoB: June 1937, British

Frank Hammond Secretary. Address: Kiln Croft, 1 Croft Road, Great Longstone, Derbyshire, DE45 1PA. DoB: October 1949, British

Eunice Webster Director. Address: Lingey Close, Dob Lane Litile Hoole, Preston, Lancashire, PR4 4SU. DoB: September 1930, British

Graham Anthony Simpson Director. Address: 68 Conway Drive, Fulwood, Preston, Lancashire, PR2 3EP. DoB: February 1934, British

John Edmund Smith Director. Address: Hillside Nooklands, Garstang Road Fulwood, Preston, Lancashire, PR2 4XN. DoB: November 1916, British

Gerald Francis Leedale Director. Address: 3 Park Walk, Fulwood, Preston, Lancashire, PR2 4PA. DoB: September 1920, British

Keith Graham Weaving Director. Address: 10 Carr Head Lane, Poulton Le Fylde, Lancashire, FY6 8JA. DoB: February 1929, British

Alfred Norris Director. Address: 9 Southcliffe Avenue, Burnley, Lancashire, BB12 0HY. DoB: January 1926, British

Stanley Pilkington Director. Address: 35 Knowsley Road West, Clayton Le Dale, Blackburn, Lancashire, BB1 9PW. DoB: October 1925, British

John Lewis Stephens Director. Address: 222 Cherry Tree Road, Marton, Blackpool, Lancashire, FY4 4PT. DoB: April 1927, British

Charles Gordon Washington Director. Address: 3 Brookway, Wrea Green, Preston, Lancashire, PR4 2NU. DoB: April 1928, British

Mohammed Anwar Director. Address: 87 New Hall Lane, Preston, Lancashire, PR1 5NY. DoB: February 1940, British

Denis Thompson Secretary. Address: 13 Marlfield Close, Ingol, Preston, Lancashire, PR2 7AL. DoB:

Councillor Mrs Elizabeth Court Director. Address: Paddock House Cottage, Oswaldtwistle, Lancashire, BB5 3AA. DoB: May 1932, British

Councillor Mr Richard Atkinson Director. Address: 23 Moorcroft Crescent, Ribbleton, Preston, Lancashire, PR2 6DP. DoB: September 1928, British

Jack Murray Dakres Director. Address: 20 Holmeswood Crescent, Barton, Preston, Lancashire, PR3 5BB. DoB: January 1921, British

Barbara Mary Hothersall Director. Address: 34 Kings Drive, Fulwood, Preston, Lancashire, PR2 3HP. DoB: August 1920, British

Maureen Worthington Director. Address: Lingala Lightfoot Green Lane, Lightfoot Green, Preston, Lancashire, PR4 0AP. DoB: July 1932, British

Jobs in Outlook Homes Limited vacancies. Career and practice on Outlook Homes Limited. Working and traineeship

Sorry, now on Outlook Homes Limited all vacancies is closed.

Responds for Outlook Homes Limited on FaceBook

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

Address Outlook Homes Limited on google map

Other similar UK companies as Outlook Homes Limited: Donegal Prime Fish Limited | Hugal Bathroom Distribution Limited | Sakthi Food & Wine Ltd | George Speight & Sons Limited | Pinball Creative Limited

Started with Reg No. 01997084 30 years ago, Outlook Homes Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business official office address is 602 Aston Avenue, Birchwood Park, Birchwood Warrington. This firm is known under the name of Outlook Homes Limited. Moreover this company also was listed as E.b.a. Management Services until it got changed 18 years ago. This firm SIC and NACE codes are 68201 which stands for Renting and operating of Housing Association real estate. The business latest financial reports cover the period up to 2016-03-31 and the latest annual return information was submitted on 2016-04-30. Thirty years of competing in the field comes to full flow with Outlook Homes Ltd as they managed to keep their clients happy through all this time.

Current directors employed by the following limited company are: Alistair How chosen to lead the company on 2014/11/01, Philip Edgington chosen to lead the company in 2014, Jeremy Waring Earnshaw chosen to lead the company on 2014/02/10 and 3 other members of the Management Board who might be found within the Company Staff section of this page. Furthermore, the director's duties are constantly backed by a secretary - Nicola Louise Blakeman, from who joined this limited company in 2016.