Look 07 Limited

All UK companiesArts, entertainment and recreationLook 07 Limited

Artistic creation

Look 07 Limited contacts: address, phone, fax, email, website, shedule

Address: 14 Cumberland Avenue Liverpool L17 2AQ Liverpool

Phone: +44-1497 4413452

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Look 07 Limited"? - send email to us!

Look 07 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Look 07 Limited.

Registration data Look 07 Limited

Register date: 2006-05-10

Register number: 05812912

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

Get full report form global database UK for Look 07 Limited

Owner, director, manager of Look 07 Limited

Angela Maria Semata Director. Address: Kingsland Road, Birkenhead, Merseyside, CH42 9NN, United Kingdom. DoB: July 1971, British

Anna Taylor Director. Address: Cumberland Avenue, Liverpool, Liverpool, Merseyside, L17 2AQ. DoB: January 1980, British

Tony Cearns Director. Address: Barnston Road, Heswall, Wirral, Merseyside, CH61 1BY, United Kingdom. DoB: September 1953, British

Tadhg Devlin Director. Address: Cumberland Avenue, Liverpool, Liverpool, Merseyside, L17 2AQ. DoB: April 1971, Irish

John Colin Hughes Director. Address: Woolton Hill Road, Liverpool, L25 4RE, United Kingdom. DoB: May 1968, British

Lawrence George Giles Director. Address: Cumberland Avenue, Liverpool, Liverpool, Merseyside, L17 2AQ, United Kingdom. DoB: April 1961, English

Adam Douglas Maitland Lee Director. Address: Cumberland Ave, Liverpool, Merseyside, L17 2AQ, United Kingdom. DoB: August 1981, British

Adam Douglas Maitland Lee Secretary. Address: Cumberland Avenue, Liverpool, Liverpool, Merseyside, L17 2AQ, United Kingdom. DoB:

Lorenzo Fusi Director. Address: Catharine Street, Liverpool, L8 7NE, England. DoB: June 1968, Italian

John Anthony Sutcliffe Director. Address: Harrington Street, Liverpool, L2 9QA, England. DoB: January 1949, British

Sara-Jayne Parsons Director. Address: Cumberland Avenue, Liverpool, Liverpool, Merseyside, L17 2AQ, United Kingdom. DoB: February 1969, British

Paul Herrmann Director. Address: Cumberland Avenue, Liverpool, Liverpool, Merseyside, L17 2AQ, United Kingdom. DoB: June 1962, British

Walter Menzies Director. Address: Cumberland Avenue, Liverpool, Liverpool, Merseyside, L17 2AQ, United Kingdom. DoB: June 1949, British

Patrick John Henry Director. Address: Cumberland Avenue, Liverpool, Liverpool, Merseyside, L17 2AQ, United Kingdom. DoB: n\a, British

Gillian Muriel Jennings Director. Address: Pendennis Rd, Heaton Norris, Stockport, Cheshire, SK4 2QA, United Kingdom. DoB: February 1964, British

Gillian Muriel Jennings Director. Address: Pendennis Rd, Heaton Norris, Stockport, Cheshire, SK4 2QA. DoB: February 1964, British

Gillian Muriel Jennings Secretary. Address: Cumberland Avenue, Liverpool, Liverpool, Merseyside, L17 2AQ, United Kingdom. DoB:

Colin Konrad Mcpherson Director. Address: Cumberland Avenue, Liverpool, Liverpool, Merseyside, L17 2AQ, United Kingdom. DoB: October 1964, British

Paul Herrmann Director. Address: 48 Parsonage Road, Manchester, Lancashire, M20 4WQ. DoB: June 1962, British

John Perivolaris Director. Address: 1 Seymour Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5EE. DoB: May 1960, British

David Eaton Director. Address: 14 Peakdale Avenue, Heald Green, Cheadle, Cheshire, SK8 3QL. DoB: n\a, British

Julian Tait Director. Address: 52 Kensington Road, Chorlton, Manchester, Greater Manchester, M21 9NU. DoB: February 1967, British

Dr David Craig Oates Secretary. Address: 231 Hulme Street, Hulme, Manchester, M15 5EF. DoB: August 1971, British

Jobs in Look 07 Limited vacancies. Career and practice on Look 07 Limited. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Look 07 Limited on FaceBook

Read more comments for Look 07 Limited. Leave a respond Look 07 Limited in social networks. Look 07 Limited on Facebook and Google+, LinkedIn, MySpace

Address Look 07 Limited on google map

Other similar UK companies as Look 07 Limited: Stakes Hill Road Management Limited | 36 Range Rd Limited | 3 St. Martins Road Flat Management Company Limited | 45 Holland Park Limited | Rectory Court (somerset) Limited

Situated at 14 Cumberland Avenue, Liverpool L17 2AQ Look 07 Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 05812912 Companies House Reg No.. This firm was started 10 years ago. The enterprise Standard Industrial Classification Code is 90030 which stands for Artistic creation. Look 07 Ltd filed its latest accounts up to 31st August 2015. The firm's most recent annual return was submitted on 10th May 2016. It’s been ten years from the moment Look 07 Ltd has appeared on this market can be found at and it is apparent they are still going strong.

There is a number of seven directors controlling the business at the current moment, namely Angela Maria Semata, Anna Taylor, Tony Cearns and 4 other directors have been described below who have been doing the directors tasks since Wednesday 18th March 2015. In order to help the directors in their tasks, since the appointment on Monday 19th January 2009 this specific business has been implementing the ideas of Adam Douglas Maitland Lee, who has been looking for creative solutions ensuring the company's growth.