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