Eastlands Homes Partnership Limited
Renting and operating of Housing Association real estate
Eastlands Homes Partnership Limited contacts: address, phone, fax, email, website, shedule
Address: Eastlands House, Victoria Street Openshaw M11 2NX Manchester
Phone: 0161 274 2390
Fax: +44-1435 1118652
Email: [email protected]
Website: www.eastlandshomes.co.uk
Shedule:
Incorrect data or we want add more details informations for "Eastlands Homes Partnership Limited"? - send email to us!
Registration data Eastlands Homes Partnership Limited
Register date: 2002-12-16
Register number: 04618487
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Eastlands Homes Partnership LimitedOwner, director, manager of Eastlands Homes Partnership Limited
David Patrick Andrew Dennehy Director. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB: May 1960, Irish
Graham Reynard Aitken Director. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB: December 1956, British
Alison Magdalene Gordon Director. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB: June 1965, British
Philip John Summers Director. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB: July 1960, British
Karen Heaton Director. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB: February 1958, British
Anne Lucille Southern Director. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB: July 1965, British
Victor Hassan Secretary. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB:
Suzanne Elizabeth Richards Director. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB: January 1974, British
Stephen Arthur Kinsey Director. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB: June 1956, British
Councillor Bernard Priest Director. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB: May 1949, British
John Roby Brown Director. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB: December 1946, British
Donna Marie Taylor Director. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB: June 1964, British
Paul Ryan Director. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB: July 1951, British
Tajudeen Adeyinka Jegede Director. Address: Victoria Street, Openshaw, Manchester, M11 2NX, England. DoB: May 1964, Nigerian
Michael Guy Hutchence Director. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB: March 1958, British
Edward Dalton Director. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB: December 1979, British
Edna George Director. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB: January 1940, Sierra Leonean
Julie Milad Director. Address: Greenbank Avenue, Gatley, Cheadle, Cheshire, SK8 4HN, England. DoB: May 1961, British
Craig Edward Wright Director. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB: October 1971, British
Councillor John Longsden Director. Address: Village Walk, Openshaw, Manchester, M11 2HN, England. DoB: April 1948, British
Marie Gilluley Director. Address: Denby Lane, Heaton Chapel, Stockport, Cheshire, SK4 2QX, England. DoB: January 1958, British
Louise Massey Director. Address: Harrison Street, Peel Green Eccles, Manchester, Greater Manchester, M30 7DD. DoB: September 1963, British
Andy Wilson Director. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB: November 1956, British
Councillor Simon Charles Ashley Director. Address: 18 Dorlan Avenue, Gorton, Manchester, Lancashire, M18 7NA. DoB: May 1967, British
David John Brown Director. Address: Belper Walk, Gorton, Manchester, M18 8AZ. DoB: November 1949, British
Tom Matthew Flower Director. Address: 1 Cotterdale Close, Manchester, M16 8EA. DoB: June 1977, British
Tiffany Francesca Cloynes Director. Address: Mosley Street, Manchester, Greater Manchester, M2 3HZ, England. DoB: March 1964, British
Rachel Eleanor Barber Director. Address: 3 Hob Hill Meadows, Glossop, Derbyshire, SK13 8LW. DoB: August 1957, British
Steven Sayer Director. Address: 4 Langbourne Close, Radcliffe, Manchester, M26 1QS. DoB: November 1974, British
Sheila Mary Doran Secretary. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB: n\a, British
Michael Alexander Swift Director. Address: Haddo House Woolley Hall Gardens, Woolley, Wakefield, WF4 2TA. DoB: November 1958, British
Alan Bowden Director. Address: 9 Gamma Walk, Clayton, Manchester, Lancashire, M11 4EE. DoB: June 1941, British
Victoria Susan Rosin Director. Address: 32 Atwood Road, Manchester, Lancashire, M20 6TD. DoB: February 1952, British
Hilda Kaponda Secretary. Address: 37 Morville Road, Manchester, Lancashire, M21 0TR. DoB: n\a, British
John Ainley Director. Address: The Haven 138 Oldham Road, Grasscroft, Oldham, Lancashire, OL4 4HZ. DoB: July 1947, British
Bernard Froggatt Director. Address: 170 Grey Mare Lane, Beswick, Manchester, Lancashire, M11 3DG. DoB: September 1941, British
Peter Bradshaw Director. Address: 937 Kingsway, East Didsbury, Manchester, M20 5NS. DoB: December 1957, British
Diane Irene Bellinger Secretary. Address: 25 Gladeway, Thornton Cleveleys, Lancashire, FY5 5PA. DoB: n\a, British
Malcolm Robinson Director. Address: 4 Mintridge Close, Openshaw, Manchester, M11 1LB. DoB: July 1953, British
Sally Jane Lindsay Robson Director. Address: 78 Stanhope Road, Bowdon Altrincham, Cheshire, WA14 3JL. DoB: January 1958, British
Councillor Neil Russell Swannick Director. Address: 11 Delamere Street, Openshaw, Manchester, M11 1JY. DoB: December 1950, British
Philip Halliwell Director. Address: 6 Kellett Walk, Manchester, Lancashire, M11 4EX. DoB: September 1951, British
Councillor Eugene Basil Curley Director. Address: 12 Abbotside Close, Whalley Range, Manchester, M16 7RP. DoB: August 1950, British
Adrian Frederick Bode Secretary. Address: C/O Trowers And Hamlins, Heron House Albert Square, Manchester, M2 5HD. DoB:
Councillor Michael Carmody Director. Address: 805 Ashton New Road, Clayton, Manchester, M11 4GS. DoB: April 1949, British
Manchester Diocesan Board/Mr Samuel Oladele Dada Director. Address: 3 Sweetnam Drive, Clayton, Manchester, M11 4ET. DoB: July 1951, British
Steve Rumbelow Director. Address: The Coombs, 20 Dinting Road, Glossop, Derbyshire, SK13 7DT. DoB: March 1961, English
Peter Tavernor Director. Address: The Fairway, New Moston, Manchester, Lancs, M40 0WT, England. DoB: July 1948, British
Marc John Barnes Director. Address: 57 Grey Mare Lane, Beswick, Manchester, M11 3DQ. DoB: September 1961, British
Ian Robert Ankers Director. Address: 9 Milton Grove, Sale, Cheshire, M33 6JH. DoB: February 1963, British
Barbara Taylor Director. Address: 1 Magpie Walk, Manchester, Lancashire, M11 3UL. DoB: May 1948, British
Linda Wagner Director. Address: Eastlands House, Victoria Street, Openshaw, Manchester, M11 2NX. DoB: May 1946, British
Jobs in Eastlands Homes Partnership Limited vacancies. Career and practice on Eastlands Homes Partnership Limited. Working and traineeship
Electrician. From GBP 2200
Engineer. From GBP 2300
Manager. From GBP 3400
Helpdesk. From GBP 1300
Helpdesk. From GBP 1400
Other personal. From GBP 1200
Responds for Eastlands Homes Partnership Limited on FaceBook
Read more comments for Eastlands Homes Partnership Limited. Leave a respond Eastlands Homes Partnership Limited in social networks. Eastlands Homes Partnership Limited on Facebook and Google+, LinkedIn, MySpaceAddress Eastlands Homes Partnership Limited on google map
Other similar UK companies as Eastlands Homes Partnership Limited: Solace Care Services Limited | Kingdom Life Church | Vijaya Consultants Limited | Goodluck Development Foundation (gdf) | Life Energy Limited
Eastlands Homes Partnership Limited can be found at Eastlands House, Victoria Street, Openshaw in Manchester. The firm postal code is M11 2NX. Eastlands Homes Partnership has been on the market for 14 years. The firm registered no. is 04618487. This firm principal business activity number is 68201 which stands for Renting and operating of Housing Association real estate. Eastlands Homes Partnership Ltd reported its account information for the period up to Tue, 31st Mar 2015. The company's most recent annual return was submitted on Wed, 16th Dec 2015. It has been fourteen years for Eastlands Homes Partnership Ltd in this field of business, it is doing well and is very inspiring for it's competition.
The company was registered as a charity on 23rd September 2004. It works under charity registration number 1105987. The range of their area of benefit is manchester and it works in various cities around Manchester City. The charity's board of trustees has eleven members: Stephen Arthur Kinsey, John Roby Brown, Donna Marie Taylor, Councillor Bernard Priest and Andy Wilson, to namea few. As concerns the charity's financial summary, their most prosperous year was 2013 when their income was 40,264,000 pounds and they spent 42,537,000 pounds. Eastlands Homes Partnership Ltd focuses on the problem of disability, the problems of economic and community development and unemployment and problems related to housing and accommodation. It strives to improve the situation of the elderly, children or young people, the whole humanity. It provides help to the above beneficiaries by the means of providing various services, providing advocacy, advice or information and providing buildings, facilities or open spaces. If you want to get to know something more about the firm's activities, dial them on this number 0161 274 2390 or see their official website. If you want to get to know something more about the firm's activities, mail them on this e-mail [email protected] or see their official website.
Council Manchester City Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 291,496 pounds of revenue. In 2011 the company had 23 transactions that yielded 270,255 pounds. In total, transactions conducted by the company since 2010 amounted to £563,527. Cooperation with the Manchester City Council council covered the following areas: Proffesional Fees, Gas and Environmental Services.
There seems to be a group of eleven directors leading this specific limited company at the moment, namely David Patrick Andrew Dennehy, Graham Reynard Aitken, Alison Magdalene Gordon and 8 other directors have been described below who have been carrying out the directors assignments since 2015-04-15. Additionally, the director's responsibilities are continually helped by a secretary - Victor Hassan, from who was chosen by the following limited company in March 2015.