New Charter Housing Trust Limited
Renting and operating of Housing Association real estate
Contacts of New Charter Housing Trust Limited: address, phone, fax, email, website, working hours
Address: Cavendish 249 Cavendish Street Ashton Under Lyne OL6 7AT Tameside
Phone: +44-1355 1007965 +44-1355 1007965
Fax: +44-1355 1007965 +44-1355 1007965
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "New Charter Housing Trust Limited"? - Send email to us!
Registration data New Charter Housing Trust Limited
Get full report from global database of The UK for New Charter Housing Trust Limited
Addition activities kind of New Charter Housing Trust Limited
091302. Catching of shellfish
335502. Aluminum rod and bar
27590601. Imprinting
32720101. Catch basin covers, concrete
73490201. Acoustical tile cleaning service
75380103. Engine repair, except diesel: automotive
Owner, director, manager of New Charter Housing Trust Limited
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 - Terri Lorraine Farrow. Address: Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: May 1966, British
Director - Kieran Quinn. Address: Droylsden Road, Manchester, M34 5ZT. DoB: September 1961, British
Director - Gerald Patrick Cooney. Address: Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: April 1958, British
Director - Fay Lila Selvan. Address: Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: August 1959, British
Director - Mark Ian Dunford. Address: Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: March 1969, British
Director - Georgia Elizabeth Parker. Address: Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: May 1971, British
Director - Adam Reginald Jacobs. Address: Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: November 1960, British
Director - Ian Hamilton Munro. Address: Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: October 1954, British
Director - Ann Marie Djordjevic. Address: Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: January 1958, British
Director - Ashwin Kumar. Address: Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: November 1971, British
Director - Geoff Loughlin. Address: Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: August 1953, British
Director - Ashwin Kumar. Address: Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: November 1971, British
Director - Jed John Hassid. Address: Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: August 1964, British
Secretary - Martin Paul Frost. Address: Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: n\a, British
Director - Joan Ryan. Address: Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: May 1948, British
Director - Maria Louise Bailey. Address: Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: October 1949, British
Director - Malcolm Clive Burbridge. Address: Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: January 1952, British
Director - Aslam Mohammed Khan. Address: 52 Exeter Road, Urmston, Manchester, M41 0RE. DoB: December 1960, British
Director - Abdul Quayum. Address: 259 Frederick Street, Oldham, Lancashire, OL8 4HX. DoB: August 1958, British
Director - John Gordon Tow. Address: Cranfield, Gorsey Lane, Ashton Under Lyne, Lancashire, OL6 9BT. DoB: October 1941, British
Director - Councillor Martin Wareing. Address: Stopford Walk, Denton, Manchester, M34 6FH, Uk. DoB: February 1920, British
Director - Desmond John Jeffery. Address: 7 Pleasant Terrace, Dukinfield, Cheshire, SK16 4JW. DoB: August 1950, British
Director - Joseph James Philip Smith. Address: 1 Taunton Place, Ashton Under Lyne, Lancashire, OL7 9JF. DoB: June 1954, British
Director - James Thomas Burns. Address: Rushbury, Cottage Drive West, Heswall, Wirrall, CH60 8NU. DoB: May 1938, British
Director - James Thomas Burns. Address: Rushbury, Cottage Drive West, Heswall, Wirrall, CH60 8NU. DoB: May 1938, British
Director - Jed John Hassid. Address: 8 Bedells Lane, Wilmslow, Cheshire, SK9 5HY. DoB: August 1964, British
Director - Gerald Patrick Cooney. Address: Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: April 1958, British
Director - Richard Williams. Address: 49 Booth Close, Stalybridge, Cheshire, SK15 1UQ. DoB: May 1947, British
Director - Adrian Harrison. Address: 25 Nottingham Drive, Hartshead, Ashton Under Lyne, Tameside, OL6 8UF. DoB: October 1956, British
Director - Elizabeth Marie Coase. Address: 48 Mereside, Stalybridge, Cheshire, SK15 1JF. DoB: March 1955, British
Director - Hamid Ghafoor. Address: Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. DoB: December 1968, British
Director - Jed John Hassid. Address: 91 Bourne Street, Wilmslow, Cheshire, SK9 5HA. DoB: August 1964, British
Director - Wendy Marie Power. Address: 60 Carlton Road, Ashton Under Lyne, Lancashire, OL6 8PZ. DoB: June 1970, British
Director - John Shenton. Address: 31 Woodend Lane, Hyde, Cheshire, SK14 1DT. DoB: October 1950, British
Director - Stephen Robert Jones. Address: 7 Derwent Terrace, Stalybridge, Cheshire, SK15 1EP. DoB: October 1964, British
Director - Julie Hardman. Address: 32a Gorse Hall Road, Dukinfield, Cheshire, SK16 5HF. DoB: April 1942, British
Director - Helen France. Address: 13 Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ. DoB: September 1959, British
Director - Elisa Ferrall. Address: 34 Dixon Road, Denton, Manchester, Lancashire, M34 7RQ. DoB: January 1922, British
Director - David Raymond Evans. Address: 64 Taunton Road, Ashton Under Lyne, Lancashire, OL7 9DU. DoB: June 1935, British
Director - Gerald Patrick Cooney. Address: 28 Parvet Avenue, Droylsden, Manchester, Greater Manchester, M43 7SB. DoB: April 1958, British
Secretary - Daniel Oliver Mcloughlin. Address: 1 Cedar Close, Glossop, Derbyshire, SK13 7BP. DoB: December 1954, British
Director - Geoffrey Douglas Melling. Address: 4 Petersfield Gardens, Culcheth, Warrington, Cheshire, WA3 4BQ. DoB: December 1942, British
Director - Graham Reynard Aitken. Address: 5 Westminster Close, Sale, Cheshire, M33 5WZ. DoB: December 1956, 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 Housing Trust Limited, vacancies. Career and training on New Charter Housing Trust Limited, practic
Now New Charter Housing Trust Limited have no open offers. Look for open vacancies in other companies
-
Equine Event Coordinator (Hartpury)
Region: Hartpury
Company: Hartpury College
Department: N\A
Salary: £22,000 per annum (depending on experience) plus food allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Research Technician (Falmer)
Region: Falmer
Company: The Brighton and Sussex Medical School
Department: Department of Neuroscience
Salary: £20,989 to £24,285 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Administrative
-
Operations Manager (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Student Services
Salary: £49,772 to £55,998 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,Student Services
-
Postdoctoral Scientist – Cell Division (Alderley)
Region: Alderley
Company: The University of Manchester
Department: N\A
Salary: £30,000 to £39,800 (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Research Associate (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Engineering
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Engineering and Technology,Chemical Engineering
-
Research Associate in Immunology (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Biological Sciences
Salary: £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry
-
Assistant Librarian (Subscriptions and Licensing) (Elephant And Castle)
Region: Elephant And Castle
Company: University of the Arts London, London College of Communication
Department: Academic Development and Services
Salary: £28,274 Pro Rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Research Associate in Machine Learning in Cardiology (London)
Region: London
Company: King's College London
Department: Biomedical Engineering/Imagining Sciences and Biomedical Engineering
Salary: £33,518 to £39,992 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Postdoctoral Research Assistant in Deltaic Flood Risk (Hull)
Region: Hull
Company: University of Hull
Department: Energy and Environment Institute
Salary: £32,959 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Computer Science,Information Systems,Engineering and Technology,Civil Engineering
-
Hugh Green Foundation Chair in Addiction Research (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Faculty of Medical and Health Sciences (FMHS)
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Social Sciences and Social Care,Social Policy,Other Social Sciences
-
MRC Postdoctoral Fellow (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Tenure-Track Assistant Professor in the History of Modern American Medicine (Cambridge - United States)
Region: Cambridge - United States
Company: Harvard University
Department: Department of the History of Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Historical and Philosophical Studies,History
Responds for New Charter Housing Trust Limited on Facebook, comments in social nerworks
Read more comments for New Charter Housing Trust Limited. Leave a comment for New Charter Housing Trust Limited. Profiles of New Charter Housing Trust Limited on Facebook and Google+, LinkedIn, MySpaceLocation New Charter Housing Trust Limited on Google maps
Other similar companies of The United Kingdom as New Charter Housing Trust Limited: Springwood Properties Limited | Hawkridge Close Residents Association Limited | Poolmount Properties Limited | It Takes Two Limited | Sfx Developments Holdings Limited
New Charter Housing Trust came into being in 1999 as company enlisted under the no 03807262, located at OL6 7AT Tameside at Cavendish 249 Cavendish Street. The firm has been expanding for seventeen years and its up-to-data status is active. The company SIC code is 68201 , that means Renting and operating of Housing Association real estate. New Charter Housing Trust Ltd reported its latest accounts for the period up to 2015-03-31. The company's most recent annual return was submitted on 2015-07-09. It has been 17 years for New Charter Housing Trust Ltd in this particular field, it is doing well and is an object of envy for many.
From the data we have, this limited company was started seventeen years ago and has been run by fourty four directors, out of whom ten (Madan Lal Jassi, Terri Lorraine Farrow, Kieran Quinn and 7 other members of the Management Board who might be found within the Company Staff section of this page) are still employed in the company. To increase its productivity, since the appointment on 1st April 2016 this specific limited company has been making use of Laura Douthwaite, who's been looking for creative solutions ensuring that the Board's meetings are effectively organised.
New Charter Housing Trust Limited is a domestic nonprofit company, located in Tameside, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Cavendish 249 Cavendish Street Ashton Under Lyne OL6 7AT Tameside. New Charter Housing Trust 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 - 586,000 GBP, sales per year - approximately 400,000,000 GBP. New Charter Housing Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of New Charter Housing Trust Limited is Real estate activities, including 6 other directions. Director of New Charter Housing Trust Limited is Madan Lal Jassi, which was registered at Cavendish 249 Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT. Products made in New Charter Housing Trust Limited were not found. This corporation was registered on 1999-07-09 and was issued with the Register number 03807262 in Tameside, 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 Housing Trust Limited, open vacancies, location of New Charter Housing Trust 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