New Charter Homes Limited

All companies of The UKReal estate activitiesNew Charter Homes Limited

Renting and operating of Housing Association real estate

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

Address: Cavendish 249 Cavendish Street OL6 7AT Ashton Under Lyne

Phone: 0161 331 2000 0161 331 2000

Fax: 0161 331 2000 0161 331 2000

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "New Charter Homes Limited"? - Send email to us!

New Charter Homes Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders New Charter Homes Limited.

Registration data New Charter Homes Limited

Register date: 1999-07-09
Register number: 03807022
Capital: 420,000 GBP
Sales per year: More 575,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
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 New Charter Homes Limited

Addition activities kind of New Charter Homes Limited

363301. Household laundry machines, including coin-operated
367999. Electronic components, nec, nec
478399. Packing and crating, nec
492599. Gas production and/or distribution, nec
679899. Real estate investment trusts, nec
09129911. Sea herring, catching of
15420300. Garage and service station contractors
25410303. Sink tops, plastic laminated
28690312. Phosphoric acid esters

Owner, director, manager of New Charter Homes Limited

Director - Michael Richmond. Address: Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: November 1946, British

Director - Madan Lal Jassi. Address: Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: February 1958, British

Secretary - Laura Douthwaite. Address: Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB:

Director - Warren Bray. Address: Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: July 1950, British

Director - Zillur Rahman. Address: 249 Cavendish Street, Ashton Under Lyne, Lancashire, OL6 7AT, Uk. DoB: February 1973, British

Director - Councillor Vincent Paul Ricci. Address: Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: April 1958, British

Director - Andrew Peter Leah. Address: Cavendish Street, Ashton-Under-Lyne, Lancashire, OL6 7AT, United Kingdom. DoB: April 1957, British

Director - Tammy Williams. Address: Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: May 1985, British

Director - Helen Garnett-wren. Address: Cavendish Street, Ashton Under Lyne, Lancashire, OL6 7AT, England. DoB: April 1959, British

Director - Mark Ian Dunford. Address: Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: March 1969, British

Director - Leslie Cyril Barstow. Address: Cavedish Street, Ashton Under Lyne, Lancashire, OL6 7AT. DoB: April 1945, British

Director - David Boyle. Address: Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: September 1943, British

Director - Thomas Joseph Daly. Address: Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: June 1947, British

Secretary - Martin Paul Frost. Address: Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: n\a, British

Director - Tracey Karen Jones. Address: Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: November 1970, British

Director - Geoff Loughlin. Address: Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: August 1953, British

Director - Councillor Martin Wareing. Address: 15a Larch Road, Denton, Manchester, Lancashire, M34 6DY. DoB: February 1920, British

Director - Joan Ryan. Address: Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: May 1948, British

Director - Desmond John Jeffery. Address: 7 Pleasant Terrace, Dukinfield, Cheshire, SK16 4JW. DoB: August 1950, British

Director - Julie Hardman. Address: 32a Gorse Hall Road, Dukinfield, Cheshire, SK16 5HF. DoB: April 1942, British

Director - Councillor Margaret Elizabeth Downs. Address: 5 Green End, Denton, Manchester, M34 7PT. DoB: February 1941, British

Director - Rex Charlton. Address: 11 Auburn Avenue, Hyde, Cheshire, SK14 5HS. DoB: September 1939, English

Director - Alan Edward Alcock. Address: Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: April 1968, British

Director - Jacqueline Fendall. Address: Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: August 1957, British

Director - Jacqui Mccann. Address: 48 St Marks Street, Dukinfield, Cheshire, SK16 4PH. DoB: November 1970, British

Director - Marie Clegg. Address: 46 Waddicor Avenue, Ashton Under Lyne, Lancashire, OL6 9HF. DoB: March 1971, British

Director - Maria Louise Bailey. Address: 5 Woodend Lane, Hyde, Cheshire, SK14 1DT. DoB: October 1949, British

Director - Kieran Quinn. Address: 161 Droylsden Road, Audenshaw, Manchester, Lancashire, M34 5ZT. DoB: September 1961, British

Director - James Thomas Burns. Address: Rushbury, Cottage Drive West, Heswall, Wirrall, CH60 8NU. DoB: May 1938, British

Director - Kevin James Kirtland. Address: 37 Holebottom, Ashton Under Lyne, Lancashire, OL6 8SJ. DoB: November 1959, British

Director - James Middleton. Address: Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: October 1934, British

Director - John Robert Sydney Duncan Grimshaw. Address: 51 Assheton House, Ashton Under Lyne, Lancashire, OL6 7AQ. DoB: January 1947, British

Director - Hamid Ghafoor. Address: 45 Claydon Gardens, Rixton, Warrington, Cheshire, WA3 6FA. DoB: December 1968, British

Director - Alan Bezer. Address: 2 Pennine View, Mossley, Lancashire, OL5 9EY. DoB: December 1937, British

Director - John Gordon Tow. Address: Cranfield, Gorsey Lane, Ashton Under Lyne, Lancashire, OL6 9BT. DoB: October 1941, British

Director - Phillip John Allen. Address: 5 Chippendale Place, Ashton Under Lyne, Lancashire, OL6 9HP. DoB: April 1948, British

Director - Graham Kenneth Tossell. Address: 126 Waterton Lane, Mossley, OL5 0NQ. DoB: October 1947, British

Director - Joseph James Philip Smith. Address: 1 Taunton Place, Ashton Under Lyne, Lancashire, OL7 9JF. DoB: June 1954, British

Director - Andrew Richard Broadhurst. Address: Abc House, 40 Ladybrook Road, Bramhall, Stockport, Cheshire, SK7 3NE. DoB: May 1955, British

Director - Stephen Simpson. Address: 12 Hawthorn Lane, Wilmslow, Cheshire, SK9 5DD. DoB: August 1955, British

Director - Stephen Simpson. Address: 12 Hawthorn Lane, Wilmslow, Cheshire, SK9 5DD. DoB: August 1955, British

Director - Joseph Fitzpatrick. Address: Fleet Street, Hyde, Cheshire, SK14 2LF. DoB: April 1920, British

Director - Elizabeth Marie Coase. Address: 48 Mereside, Stalybridge, Cheshire, SK15 1JF. DoB: March 1955, British

Director - James Thomas Burns. Address: Rushbury, Cottage Drive West, Heswall, Wirrall, CH60 8NU. DoB: May 1938, British

Director - Alan Bezer. Address: 2 Pennine View, Mossley, Lancashire, OL5 9EY. DoB: December 1937, British

Director - John Robert Sydney Duncan Grimshaw. Address: 51 Assheton House, Ashton Under Lyne, Lancashire, OL6 7AQ. DoB: January 1947, British

Director - Stephen John Cross. Address: Gothic Lodge, Compstall Road, Romiley, Stockport, Cheshire, SK6 4JG. DoB: October 1942, British

Director - Robert Anthony Wheeler. Address: Clayton Villa Barn, 618 Preston Road, Clayton Le Woods, Lancashire, PR6 7EH. DoB: March 1954, British

Director - Stephen Robert Jones. Address: 7 Derwent Terrace, Stalybridge, Cheshire, SK15 1EP. DoB: October 1964, British

Director - Naseem Akhter Malik. Address: 8 The Sidings, Darwen, Lancashire, BB3 2BD. DoB: April 1967, British

Director - Wendy Marie Power. Address: 60 Carlton Road, Ashton Under Lyne, Lancashire, OL6 8PZ. DoB: June 1970, British

Director - William Thomas Harrison. Address: 35 Wellbank Avenue, Ashton Under Lyne, Lancashire, OL6 9HD. DoB: July 1949, British

Director - Michael Joseph Creamer. Address: 7 Elsteed Road, Greenfield, Oldham, Lancashire, OL3 7LL. DoB: February 1952, British

Director - James Thomas Burns. Address: Rushbury, Cottage Drive West, Heswall, Wirrall, CH60 8NU. DoB: May 1938, British

Secretary - Daniel Oliver Mcloughlin. Address: 1 Cedar Close, Glossop, Derbyshire, SK13 7BP. DoB: December 1954, British

Director - Andrew Richard Broadhurst. Address: Abc House, 40 Ladybrook Road, Bramhall, Stockport, Cheshire, SK7 3NE. DoB: May 1955, British

Director - Brian Thomas Spencer. Address: 13 Springs Rise, Stalybridge, Cheshire, SK15 1HH. DoB: December 1939, British

Director - David Raymond Evans. Address: 64 Taunton Road, Ashton Under Lyne, Lancashire, OL7 9DU. DoB: June 1935, British

Director - Councillor John Michael Davis. Address: 122 Cavendish Mill, Cavendish Street, Ashton Under Lyne, Lancashire, OL6 7DP. DoB: June 1940, British

Director - Victoria Louise Aykroyd. Address: 141 Milcote Road, Smethwick, West Midlands, B67 5BJ. DoB: July 1971, British

Director - Hugo Offley Prideaux Stephens. Address: Northfield House, Turweston, Brackley, Northamptonshire, NN13 5JX. DoB:

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

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

  • Policy & Research Officer (London)

    Region: London

    Company: Institute of Physics

    Department: N\A

    Salary: £26,173 to £27,481 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Statistics,Administrative,Library Services and Information Management

  • Assistant Pension Administrator (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Human Resources

    Salary: £19,305 to £20,989 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Tutor - Film &TV Production (Full Time) (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £20,042.08 to £37,976.59 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Electronics/Instrumentation Technician (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £21,585 rising to £24,983

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Other Engineering

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Pharmacology

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Head of School, School of Social and Political Sciences (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: Faculty of Arts and Social Sciences

    Salary: Attractive remuneration package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences,Politics and Government

  • Deputy Director of Communications (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: External Relations

    Salary: £48,327 to £55,998 With potential progression once in post to £73,018 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Career Development Fellowship in Law (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Hertford College

    Salary: £32,958 to £36,001 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Social Researcher/Economist; Senior Social Researcher/Senior Economist (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £28,000 to £36,000 per annum, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Education Studies (inc. TEFL),Education Studies

  • EngD Studentship in Structural Health Monitoring for Nuclear Applications (Derby, London)

    Region: Derby, London

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering

  • Alumni Engagement Manager (London)

    Region: London

    Company: Sommet Education

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Lecturer/Senior Lecturer/Associate Professor in Entrepreneurship and Small Business (Sarawak - Malaysia)

    Region: Sarawak - Malaysia

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies,Other Business and Management Studies

Responds for New Charter Homes Limited on Facebook, comments in social nerworks

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

Location New Charter Homes Limited on Google maps

Other similar companies of The United Kingdom as New Charter Homes Limited: Avisheikh Limited | St Thomas' Priory Management Limited | Hutchinsons (chemists) Limited | Castleland Ltd | Lomond Property Limited

New Charter Homes started conducting its operations in the year 1999 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 03807022. The company has been working successfully for seventeen years and it's currently active. The firm's head office is located in Ashton Under Lyne at Cavendish 249. You can also find this business by the postal code , OL6 7AT. Its listed name switch from New Charter Housing (north) to New Charter Homes Limited occurred in Monday 29th September 2008. This business SIC code is 68201 and has the NACE code: Renting and operating of Housing Association real estate. New Charter Homes Ltd filed its account information up until 2015-03-31. Its most recent annual return information was released on 2015-07-09. 17 years of competing on the market comes to full flow with New Charter Homes Ltd as they managed to keep their clients happy through all the years.

The enterprise was registered as a charity on 16th March 2012. It works under charity registration number 1146435. The range of the enterprise's activity is and it works in multiple cities around Tameside and Oldham. The charity's board of trustees has eight representatives: Andrew Peter Leah, Mark Ian Dunford, Geoff Loughlin, Leslie Cyril Barstow and Tracey Karen Jones, to name a few of them. As for the charity's financial situation, their best period was in 2013 when their income was £62,907,000 and their expenditures were £59,679,000. New Charter Homes Ltd focuses on the problems of economic and community development and unemployment, problems related to accommodation and housing and problems related to accommodation and housing. It strives to aid children or youth, other voluntary bodies or charities, all the people. It provides aid to the above beneficiaries by the means of providing specific services, providing open spaces, buildings and facilities and providing specific services. If you wish to find out more about the firm's activity, call them on this number 0161 331 2000 or see their website. If you wish to find out more about the firm's activity, mail them on this e-mail [email protected] or see their website.

There's a team of eight directors running this business right now, namely Michael Richmond, Madan Lal Jassi, Warren Bray and 5 other directors have been described below who have been carrying out the directors duties since Thursday 1st September 2016. What is more, the managing director's assignments are helped by a secretary - Laura Douthwaite, from who was chosen by this business on Friday 1st April 2016.

New Charter Homes Limited is a domestic stock company, located in Ashton Under Lyne, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Cavendish 249 Cavendish Street OL6 7AT Ashton Under Lyne. New Charter Homes Limited was registered on 1999-07-09. 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 - 420,000 GBP, sales per year - more 575,000,000 GBP. New Charter Homes Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of New Charter Homes Limited is Real estate activities, including 9 other directions. Director of New Charter Homes Limited is Michael Richmond, which was registered at Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. Products made in New Charter Homes Limited were not found. This corporation was registered on 1999-07-09 and was issued with the Register number 03807022 in Ashton Under Lyne, 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 New Charter Homes Limited, open vacancies, location of New Charter 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 New Charter Homes Limited from yellow pages of The United Kingdom. Find address New Charter Homes Limited, phone, email, website credits, responds, New Charter Homes Limited job and vacancies, contacts finance sectors New Charter Homes Limited