New Charter Homes Limited

All UK companiesReal estate activitiesNew Charter Homes Limited

Renting and operating of Housing Association real estate

New Charter Homes Limited contacts: address, phone, fax, email, website, shedule

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

Phone: 0161 331 2000

Fax: 0161 331 2000

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details 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

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

Get full report form global database UK for New Charter Homes Limited

Owner, director, manager of New Charter Homes Limited

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in New Charter Homes Limited vacancies. Career and practice on New Charter Homes Limited. Working and traineeship

Helpdesk. From GBP 1200

Tester. From GBP 2600

Package Manager. From GBP 1400

Controller. From GBP 2900

Cleaner. From GBP 1100

Package Manager. From GBP 1900

Project Co-ordinator. From GBP 1400

Package Manager. From GBP 2300

Package Manager. From GBP 1800

Responds for New Charter Homes Limited on FaceBook

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

Address New Charter Homes Limited on google map

Other similar UK companies as New Charter Homes Limited: Mayflower House Art Limited | Diesel Express Ltd | East Club Limited | Cooper The Butchers Limited | Harvey Morris (uk) Ltd

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.