Wigan And Leigh Homes Ltd
Management of real estate on a fee or contract basis
Contacts of Wigan And Leigh Homes Ltd: address, phone, fax, email, website, working hours
Address: Progress House Westwood Park Drive WN3 4HH Wigan
Phone: +44-20 1401550 +44-20 1401550
Fax: +44-20 1401550 +44-20 1401550
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Wigan And Leigh Homes Ltd"? - Send email to us!
Registration data Wigan And Leigh Homes Ltd
Get full report from global database of The UK for Wigan And Leigh Homes Ltd
Addition activities kind of Wigan And Leigh Homes Ltd
2013. Sausages and other prepared meats
769913. Recreational vehicle repair services
22810103. Darning yarn, spun
39490608. Swimming pools, except plastic
50910103. Swimming pools, equipment and supplies
51370407. Hosiery: women's, children's, and infants'
63310100. Agricultural insurance
Owner, director, manager of Wigan And Leigh Homes Ltd
Director - John Arthur Harding. Address: Westwood Park Drive, Wigan, Lancashire, WN3 4HH. DoB: October 1959, British
Director - Albert Thompson. Address: Westwood Park Drive, Wigan, Lancashire, WN3 4HH. DoB: April 1945, British
Director - Matthew Jones. Address: Westwood Park Drive, Wigan, Lancashire, WN3 4HH. DoB: January 1982, British
Secretary - Louise Boardman. Address: Westwood Park Drive, Wigan, Lancashire, WN3 4HH, England. DoB:
Director - Paul Anthony Collins. Address: Westwood Park Drive, Wigan, Lancashire, WN3 4HH, England. DoB: March 1966, British
Director - Lawrence Hunt. Address: Westwood Park Drive, Wigan, Lancashire, WN3 4HH, England. DoB: July 1963, British
Director - Paul Antony Driscoll. Address: Westwood Park Drive, Wigan, Lancashire, WN3 4HH, England. DoB: August 1969, British
Director - Neil Turner. Address: Westwood Park Drive, Wigan, Lancashire, WN3 4HH, England. DoB: September 1945, British
Director - Susan Warwick. Address: Westwood Park Drive, Wigan, Lancashire, WN3 4HH, England. DoB: May 1968, British
Director - Joanne Louise Bennett. Address: Westwood Park Drive, Wigan, Lancashire, WN3 4HH, England. DoB: June 1970, British
Director - Marjorie Marsden. Address: Westwood Park Drive, Wigan, Lancashire, WN3 4HH, England. DoB: November 1950, British
Director - Councillor Frederick Bown Walker. Address: Westwood Park Drive, Wigan, Lancashire, WN3 4HH, England. DoB: August 1946, British
Director - Patricia Draper. Address: Westwood Park Drive, Wigan, Lancashire, WN3 4HH. DoB: November 1960, Britsh
Director - Rose Sylvia Mcintosh. Address: Westwood Park Drive, Wigan, Lancashire, WN3 4HH, England. DoB: October 1946, British
Secretary - Kenneth Gordon Lee. Address: Westwood Park Drive, Wigan, Lancashire, WN3 4HH, England. DoB:
Director - Derek Stephen Taylor. Address: Unity House, Westwood Park Drive, Wigan, Lancashire, WN3 4HE. DoB: May 1959, British
Director - Nathaniel Frederick Sharples. Address: Unity House, Westwood Park Drive, Wigan, Lancashire, WN3 4HE. DoB: October 1945, British
Director - Margaret Bowen. Address: Unity House, Westwood Park Drive, Wigan, Lancashire, WN3 4HE. DoB: August 1935, British
Director - John Arthur Harding. Address: Westwood Park Drive, Wigan, Lancashire, WN3 4HH, England. DoB: October 1959, British
Director - Paul La Thangue. Address: Westwood Park Drive, Wigan, Lancashire, WN3 4HH, England. DoB: July 1942, British
Director - Jean Fieldhouse. Address: Unity House, Westwood Park Drive, Wigan, Lancashire, WN3 4HE. DoB: September 1940, British
Director - Phyllis Mary Cullen. Address: Unity House, Westwood Park Drive, Wigan, Lancashire, WN3 4HE. DoB: December 1948, British
Director - John Carleton. Address: Unity House, Westwood Park Drive, Wigan, Lancashire, WN3 4HE. DoB: November 1955, British
Director - Kathryn Patricia Riley. Address: Unity House, Westwood Park Drive, Wigan, Lancashire, WN3 4HE. DoB: January 1950, British
Director - Kevin Paul Burgan. Address: Unity House, Westwood Park Drive, Wigan, Lancashire, WN3 4HE. DoB: June 1948, British
Director - Marie Blundell. Address: Unity House, Westwood Park Drive, Wigan, Lancashire, WN3 4HE. DoB: April 1942, British
Director - Melanie Clair Brown. Address: Chestnut Road,, Whelley,, Wigan, Lancashire, WN1 3XH, England. DoB: December 1972, British
Director - Terrance William Halliwell. Address: Unity House, Westwood Park Drive, Wigan, Lancashire, WN3 4HE. DoB: August 1964, British
Director - John Christian Michaels. Address: Unity House, Westwood Park Drive, Wigan, Lancashire, WN3 4HE. DoB: November 1941, British
Director - Anthony Bradshaw. Address: 26 Belmont Road, Hindley, Wigan, Lancashire, WN2 4JD. DoB: September 1961, British
Director - Michael William Winstanley. Address: Unity House, Westwood Park Drive, Wigan, Lancashire, WN3 4HE. DoB: April 1971, British
Director - Myra Joan Whiteside. Address: Westwood Park Drive, Wigan, Lancashire, WN3 4HH, England. DoB: January 1947, British
Director - Jacqulyn Farrington. Address: 42 Richmond Drive, Higher Folds, Leigh, Lancashire, WN7 2XS. DoB: August 1943, British
Director - Dorothy Jean Abbott. Address: 21 Scarisbrick Street, Wigan, Lancashire, WN1 2BS. DoB: October 1950, British
Director - Fiona Margaret Whistlecroft. Address: Unity House, Westwood Park Drive, Wigan, Lancashire, WN3 4HE. DoB: August 1961, British
Director - Jean Garlick. Address: Westwood Park Drive, Wigan, Lancashire, WN3 4HH, England. DoB: February 1948, British
Secretary - Philip James Brown. Address: Unity House, Westwood Park Drive, Wigan, Lancashire, WN3 4HE. DoB:
Director - Donald Battersby. Address: 6 Holdenbrook Close, Leigh, Lancashire, WN7 2HL. DoB: April 1941, British
Director - Susan Loudon. Address: 80 Bag Lane, Atherton, Lancashire, M46 0JX. DoB: April 1947, British
Director - Hon Alderman Geoffrey Roberts. Address: Unity House, Westwood Park Drive, Wigan, Lancashire, WN3 4HE. DoB: May 1928, British
Director - Councillor Christopher Ready. Address: 38 Windsor Crescent, Wigan, Lancashire, WN2 1XE. DoB: May 1962, British
Secretary - Jeffrey Thomas Prescott. Address: 141a Longshaw Street, Warrington, Cheshire, WA5 5JE. DoB:
Director - Martin Thomas Frost. Address: 47 Chorley Lane, Charnock Richard, Chorley, Lancashire, PR7 5EP. DoB: April 1947, British
Director - Michael Baines. Address: 9 Hazel Avenue, Wigan, Lancashire, WN6 8QS. DoB: May 1956, British
Director - Linda Jones. Address: 12 West Bank Street, Hindsford, Atherton, Lancashire, M46 9AQ. DoB: July 1954, British
Director - George Leslie Edward Yates. Address: 264 New Brook Road, Atherton, Manchester, Lancashire, M46 9HF. DoB: October 1942, British
Director - Stephen Parker. Address: 8 Heron Place, Marsh Green, Wigan, Lancashire, WN5 0ES. DoB: December 1957, British
Director - Victoria Mary Power. Address: 8 Car Bank Avenue, Atherton, Manchester, M46 9WJ. DoB: November 1948, British
Director - Christine Elizabeth Hitchen. Address: 27 Alderavenue, Worsley Hall, Wigan, Lancashire, NN5 9PT. DoB: August 1950, British
Secretary - Adrian Paul Hardy. Address: 3 Chorley Road, Standish, Wigan, Lancashire, WN6 0AA. DoB: November 1949, British
Director - Trevor Halliwell Barton. Address: 7 Lydford Gardens, Bolton, Lancashire, BL2 6TU. DoB: July 1943, British
Director - John Wilfred Roe. Address: 8 Northland Road, Harples, Bolton, Greater Manchester, BL1 7JN. DoB: January 1930, British
Director - Linda Scott. Address: 27 Kingsley Avenue, Worsley Mesnes, Wigan, Lancashire, WN3 5LP. DoB: February 1955, British
Director - Brian Jerome Strett. Address: 30 Scott Road, Lowton, Wigan, WA3 2HH. DoB: December 1945, British
Director - Terence Frank Bojezuk. Address: 17a Cecil Street, Leigh, Lancashire, WN7 3ES. DoB: February 1958, British
Director - Alan Ireland. Address: The Old Chapel, 75 Bolton Road, Aspull, Wigan, Lancashire, WN2 1QT. DoB: March 1944, British
Director - Patricia Mary Cummins. Address: 101 Brook House, Scholes, Wigan, Lancashire, WN1 3RR. DoB: March 1942, British
Jobs in Wigan And Leigh Homes Ltd, vacancies. Career and training on Wigan And Leigh Homes Ltd, practic
Now Wigan And Leigh Homes Ltd have no open offers. Look for open vacancies in other companies
-
IT Service Introduction Specialist (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: IT Services
Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Service Operations Analyst (London)
Region: London
Company: The British Museum
Department: Information Services
Salary: £32,627 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT,Library Services and Information Management
-
Research Secretary (Bristol, Home Based)
Region: Bristol, Home Based
Company: University of Bristol
Department: Bristol Medical School (PHS)
Salary: £20,411 to £22,876 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Administrator – Multiple Birth Centre (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £25,700 to £28,508 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Research Assistant/Associate in Smart Quantum Dot Lighting - Device Design and Fabrication (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering
-
Senior Research Fellow (London)
Region: London
Company: King's College London
Department: Psychological Medicine, Institute of Psychiatry, Psychology & Neuroscience (IoPPN)
Salary: £49,772 to £57,674 Grade 8 p.a.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology
-
Study Facilitators - The I-WOTCH Study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (Nationwide)
Region: Nationwide
Company: University of Warwick
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Accelerated LPC Lecturer (London)
Region: London
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Business and Management Studies,Accountancy and Finance
-
Adjunct/Temporary Teaching & Assessment Opportunities: Macroeconomics (Exeter)
Region: Exeter
Company: University of Exeter
Department: University of Exeter Business School - Economics
Salary: Competitive pay rate which will vary depending on the type of work undertaken and level of your skills and experience.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Research Fellow, Building Performance Evaluation (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Faculty of Technology, Design and Environment
Salary: £30,175 to £32,958
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Clinical Research Fellow in Small Vessel Diseases (Stroke and Dementia) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Dementia Research Centre
Salary: £33,131 to £49,091 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology
-
UFP Tutor - Chemistry (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
Responds for Wigan And Leigh Homes Ltd on Facebook, comments in social nerworks
Read more comments for Wigan And Leigh Homes Ltd. Leave a comment for Wigan And Leigh Homes Ltd. Profiles of Wigan And Leigh Homes Ltd on Facebook and Google+, LinkedIn, MySpaceLocation Wigan And Leigh Homes Ltd on Google maps
Other similar companies of The United Kingdom as Wigan And Leigh Homes Ltd: Oakbrook Manor Limited | Clarence House Financial Limited | Kent And Colonial General Trading Company Limited | Lgr Estates Limited | Unleash Wealth Creation Limited
Registered as 04395696 fourteen years ago, Wigan And Leigh Homes Ltd is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The active registration address is Progress House, Westwood Park Drive Wigan. The official name switch from Wigan And Leigh Housing to Wigan And Leigh Homes Ltd occurred in 2016/01/18. This firm principal business activity number is 68320 and has the NACE code: Management of real estate on a fee or contract basis. The latest filings cover the period up to 2015-03-31 and the latest annual return information was filed on 2016-03-15. It's been 14 years for Wigan And Leigh Homes Limited on the market, it is not planning to stop growing and is an object of envy for the competition.
John Arthur Harding, Albert Thompson, Matthew Jones and 8 other members of the Management Board who might be found within the Company Staff section of this page are listed as enterprise's directors and have been expanding the company since June 2016. Additionally, the director's assignments are backed by a secretary - Louise Boardman, from who was hired by the following company on 2015/04/01.
Wigan And Leigh Homes Ltd is a domestic stock company, located in Wigan, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Progress House Westwood Park Drive WN3 4HH Wigan. Wigan And Leigh Homes Ltd was registered on 2002-03-15. 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 - 721,000 GBP, sales per year - more 741,000,000 GBP. Wigan And Leigh Homes Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Wigan And Leigh Homes Ltd is Real estate activities, including 7 other directions. Director of Wigan And Leigh Homes Ltd is John Arthur Harding, which was registered at Westwood Park Drive, Wigan, Lancashire, WN3 4HH. Products made in Wigan And Leigh Homes Ltd were not found. This corporation was registered on 2002-03-15 and was issued with the Register number 04395696 in Wigan, 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 Wigan And Leigh Homes Ltd, open vacancies, location of Wigan And Leigh Homes Ltd 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 April 1st, 2024