Outlook Homes Limited

All companies of The UKReal estate activitiesOutlook Homes Limited

Renting and operating of Housing Association real estate

Contacts of Outlook Homes Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1474 5407440 +44-1474 5407440

Fax: +44-1474 5407440 +44-1474 5407440

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 435,000 GBP
Sales per year: Approximately 116,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Outlook Homes Limited

Addition activities kind of Outlook Homes Limited

513706. Women's and children's dresses, suits, skirts, and blouses
14759901. Apatite mining
28130100. Carbon dioxide
31990100. Equestrian related leather articles
36299903. Static elimination equipment, industrial
36439906. Trolley line material, overhead
48339901. Television translator station

Owner, director, manager of Outlook Homes Limited

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Outlook Homes Limited, vacancies. Career and training on Outlook Homes Limited, practic

Now Outlook Homes Limited have no open offers. Look for open vacancies in other companies

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Chemical and Biological Engineering

    Salary: £30,175 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Biotechnology,Other Engineering

  • Facilities and Laboratory Glassware Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine (NDM)

    Salary: £16,017 to £18,212 Grade 2 p.a. (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Research Associate in Machine Learning for Software Engineering (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Informatics

    Salary: £32,958 per annum due to funding restrictions

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • IB Examiner for Information Technology in a Global Society (Bilingual English-Spanish) (Nationwide, Cardiff)

    Region: Nationwide, Cardiff

    Company: International Baccalaureate Organization

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Linguistics,Languages

  • Talent Development Centre Assistant Administrator (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section

    Salary: £16,655 to £18,777 per annum (pro-rata for part-time)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Scientist – Atmospheric Composition (Reading)

    Region: Reading

    Company: European Centre for Medium-Range Weather Forecasts (ECMWF)

    Department: Research

    Salary: £56,487 per annum (Grade A2)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences,Computer Science,Information Systems

Responds for Outlook Homes Limited on Facebook, comments in social nerworks

Read more comments for Outlook Homes Limited. Leave a comment for Outlook Homes Limited. Profiles of Outlook Homes Limited on Facebook and Google+, LinkedIn, MySpace

Location Outlook Homes Limited on Google maps

Other similar companies of The United Kingdom as Outlook Homes Limited: Harris Homes East Ltd | Carisbrooke Property Investments Limited | Greenbottom Enterprises Limited | Matriix Property Management Limited | Staffs Developments 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.

Outlook Homes Limited is a domestic nonprofit company, located in Warrington, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 602 Aston Avenue, Birchwood Park Birchwood WA3 6ZN Warrington. Outlook Homes Limited was registered on 1986-03-06. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 435,000 GBP, sales per year - approximately 116,000 GBP. Outlook Homes Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Outlook Homes Limited is Real estate activities, including 7 other directions. Secretary of Outlook Homes Limited is Nicola Louise Blakeman, which was registered at Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England. Products made in Outlook Homes Limited were not found. This corporation was registered on 1986-03-06 and was issued with the Register number 01997084 in Warrington, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Outlook Homes Limited, open vacancies, location of Outlook Homes Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Outlook Homes Limited from yellow pages of The United Kingdom. Find address Outlook Homes Limited, phone, email, website credits, responds, Outlook Homes Limited job and vacancies, contacts finance sectors Outlook Homes Limited