NEW CHARTER HOUSING TRUST LIMITED - TAMESIDE


Overview

NEW CHARTER HOUSING TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Pr from TAMESIDE and has the status: Dissolved - no longer trading.
NEW CHARTER HOUSING TRUST LIMITED was incorporated 24 years ago on 09/07/1999 and has the registered number: 03807262. The accounts status is GROUP.

NEW CHARTER HOUSING TRUST LIMITED - TAMESIDE

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2016

Registered Office

CAVENDISH 249 CAVENDISH STREET
TAMESIDE
OL6 7AT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN HAMILTON MUNRO Oct 1954 British Director 2008-10-01 CURRENT
MRS LAURA DOUTHWAITE Secretary 2016-04-01 CURRENT
MR TIMOTHY SHAUN RYAN Feb 1964 British Director 2017-04-01 CURRENT
MS FAY LILA SELVAN Aug 1959 British Director 2014-01-01 CURRENT
MR MADAN LAL JASSI Feb 1958 British Director 2016-04-01 CURRENT
MS TERRI LORRAINE FARROW May 1966 British Director 2015-07-01 CURRENT
GILLIAN BROWN Jul 1960 British Director 2017-07-19 CURRENT
MR GERALD PATRICK COONEY Apr 1958 British Director 2014-07-07 CURRENT
MRS BRIDGET STEPHANIE DRISCOLL Dec 1971 British Director 2016-09-01 CURRENT
MR MARK IAN DUNFORD Mar 1969 British Director 2013-10-01 CURRENT
MR MICHAEL TAYLOR Jul 1966 British Director 2016-11-23 CURRENT
COUNCILLOR KIERAN QUINN Sep 1961 British Director 2014-11-25 CURRENT
ELIZABETH MARIE COASE Mar 1955 British Director 2001-12-18 UNTIL 2003-08-26 RESIGNED
MR GRAHAM REYNARD AITKEN Dec 1956 British Director 1999-08-02 UNTIL 2001-02-20 RESIGNED
MR GERALD PATRICK COONEY Apr 1958 British Director 2002-10-29 UNTIL 2013-05-28 RESIGNED
MR GERALD PATRICK COONEY Apr 1958 British Director 1999-08-02 UNTIL 2002-10-29 RESIGNED
DAVID RAYMOND EVANS Jun 1935 British Director 1999-08-02 UNTIL 2004-09-30 RESIGNED
JAMES THOMAS BURNS May 1938 British Director 2002-12-10 UNTIL 2003-09-30 RESIGNED
JAMES THOMAS BURNS May 1938 British Director 2003-09-30 UNTIL 2010-09-20 RESIGNED
VICTORIA LOUISE AYKROYD Jul 1971 Director 1999-07-09 UNTIL 1999-08-02 RESIGNED
MARIA LOUISE BAILEY Oct 1949 British Director 2008-10-01 UNTIL 2014-10-01 RESIGNED
MALCOLM CLIVE BURBRIDGE Jan 1952 British Director 2008-10-01 UNTIL 2015-05-27 RESIGNED
DANIEL OLIVER MCLOUGHLIN Dec 1954 British Secretary 1999-08-02 UNTIL 2009-12-31 RESIGNED
ELISA FERRALL Jan 1922 British Director 1999-08-02 UNTIL 2001-12-18 RESIGNED
VICTORIA LOUISE AYKROYD Jul 1971 Secretary 1999-07-09 UNTIL 1999-08-02 RESIGNED
MARTIN PAUL FROST British Secretary 2010-01-01 UNTIL 2016-03-31 RESIGNED
MS GEORGIA ELIZABETH PARKER May 1971 British Director 2011-09-19 UNTIL 2017-06-30 RESIGNED
MRS ANN MARIE DJORDJEVIC Jan 1958 British Director 2005-11-15 UNTIL 2016-08-31 RESIGNED
JOHN SHENTON Oct 1950 British Director 1999-08-02 UNTIL 2004-03-29 RESIGNED
MR ASHWIN KUMAR Nov 1971 British Director 2014-09-01 UNTIL 2014-09-01 RESIGNED
JOSEPH JAMES PHILIP SMITH Jun 1954 British Director 2003-12-08 UNTIL 2010-09-20 RESIGNED
MS HELEN FRANCE Sep 1959 British Director 1999-08-02 UNTIL 2001-12-18 RESIGNED
HUGO OFFLEY PRIDEAUX STEPHENS Mar 1956 Director 1999-07-09 UNTIL 1999-08-02 RESIGNED
GEOFF LOUGHLIN Aug 1953 British Director 2014-10-01 UNTIL 2016-03-31 RESIGNED
GEOFFREY DOUGLAS MELLING Dec 1942 British Director 1999-08-02 UNTIL 2001-11-22 RESIGNED
MS JOAN RYAN May 1948 British Director 2008-10-01 UNTIL 2014-10-01 RESIGNED
MR ABDUL QUAYUM Aug 1958 British Director 2005-11-15 UNTIL 2008-10-01 RESIGNED
WENDY MARIE POWER Jun 1970 British Director 1999-08-02 UNTIL 2000-07-31 RESIGNED
MR JED JOHN HASSID Aug 1964 United Kingdom Director 2001-12-18 UNTIL 2002-10-29 RESIGNED
MR ASHWIN KUMAR Nov 1971 British Director 2015-05-27 UNTIL 2016-05-31 RESIGNED
MR ASLAM MOHAMMED KHAN Dec 1960 British Director 2005-11-15 UNTIL 2011-09-19 RESIGNED
MR ADRIAN HARRISON Oct 1956 British Director 2001-12-18 UNTIL 2002-10-29 RESIGNED
MR JOHN GORDON TOW Oct 1941 British Director 2004-11-08 UNTIL 2008-10-01 RESIGNED
JULIE HARDMAN Apr 1942 British Director 1999-08-02 UNTIL 2008-10-01 RESIGNED
MR HAMID GHAFOOR Dec 1968 British Director 2001-12-18 UNTIL 2013-09-30 RESIGNED
MR JED JOHN HASSID Aug 1964 United Kingdom Director 2011-02-22 UNTIL 2013-09-30 RESIGNED
MR JED JOHN HASSID Aug 1964 United Kingdom Director 2002-10-29 UNTIL 2008-10-01 RESIGNED
STEPHEN ROBERT JONES Oct 1964 British Director 1999-08-02 UNTIL 2001-11-22 RESIGNED
DESMOND JOHN JEFFERY Aug 1950 British Director 2003-12-16 UNTIL 2008-10-01 RESIGNED
MR ADAM REGINALD JACOBS Nov 1960 British Director 2008-10-01 UNTIL 2017-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TAME VALLEY REGENERATION CONSORTIUM LIMITED HYDE Active MICRO ENTITY 84110 - General public administration activities
TAMESIDE SPORTS TRUST HYDE Active FULL 93110 - Operation of sports facilities
NEW CHARTER BUILDING COMPANY LIMITED ASHTON UNDER LYNE Dissolved... FULL 43390 - Other building completion and finishing
QUEST MEDIA NETWORK LIMITED ASHTON-UNDER-LYNE ENGLAND Active TOTAL EXEMPTION FULL 18110 - Printing of newspapers
COMMISSION FOR THE NEW ECONOMY LIMITED MANCHESTER ... SMALL 96090 - Other service activities n.e.c.
PROCURE PLUS HOLDINGS LIMITED OLD TRAFFORD Active GROUP 70229 - Management consultancy activities other than financial management
GEDLING HOMES ASHTON UNDER LYNE Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
GREAT ACADEMIES EDUCATION TRUST ASHTON-UNDER-LYNE Active FULL 85590 - Other education n.e.c.
JV NORTH LIMITED MANCHESTER ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
GREAT NEIGHBOURHOODS ASHTON-UNDER-LYNE Dissolved... FULL 82990 - Other business support service activities n.e.c.
MAXMEDIA COMMUNICATIONS LIMITED BOLTON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
CAVENDISH PROPERTY DEVELOPMENTS LIMITED ASHTON-UNDER-LYNE Active SMALL 41100 - Development of building projects
PICCOLO COMMUNICATIONS LIMITED ASHTON-UNDER-LYNE ENGLAND Active MICRO ENTITY 58130 - Publishing of newspapers
REPORTER AND CHRONICLE NEWSPAPERS LIMITED ASHTON-UNDER- Dissolved... DORMANT 99999 - Dormant Company
ASHTON WEEKLY NEWSPAPERS LTD. ASHTON-UNDER- Dissolved... DORMANT 99999 - Dormant Company
MANCHESTER AIRPORTS HOLDINGS LIMITED MANCHESTER Active GROUP 70100 - Activities of head offices
MANCHESTER ATHENA LIMITED STOCKPORT ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
IHM SERVICES LIMITED ALTRINCHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CGA HOMES LIMITED PRESTON UNITED KINGDOM Active DORMANT 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEARTLAND COURT MANAGEMENT LIMITED ASHTON-UNDER-LYNE ENGLAND Active DORMANT 55900 - Other accommodation
JIGSAW HOMES TAMESIDE ASHTON UNDER LYNE Active FULL 68201 - Renting and operating of Housing Association real estate
PALATINE CONTRACTS LIMITED ASHTON-UNDER-LYNE ENGLAND Active FULL 41100 - Development of building projects
GREAT ACADEMIES EDUCATION TRUST ASHTON-UNDER-LYNE Active FULL 85590 - Other education n.e.c.
GENER8 MANAGEMENT COMPANY LIMITED ASHTON-UNDER-LYNE ENGLAND Active DORMANT 98000 - Residents property management
CAVENDISH PROPERTY DEVELOPMENTS LIMITED ASHTON-UNDER-LYNE Active SMALL 41100 - Development of building projects
SNUGG PROPERTIES LIMITED ASHTON-UNDER-LYNE ENGLAND Active FULL 41100 - Development of building projects
JIGSAW TREASURY LIMITED ASHTON-UNDER-LYNE ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
JIGSAW FUNDING PLC LANCASHIRE UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified