Company NameJigsaw Homes Tameside
Company StatusActive
Company Number03807022
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 July 1999(24 years, 9 months ago)
Previous NamesNew Charter Housing (North) Limited and New Charter Homes Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Janet Mutch
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(17 years, 9 months after company formation)
Appointment Duration7 years
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameCllr Shoab Akhtar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(17 years, 9 months after company formation)
Appointment Duration7 years
RoleManager
Country of ResidenceEngland
Correspondence AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMr Paul Frederick Lees
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMrs Lynne Garsden
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameClaire Beaumont Hyde
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMrs Laverne Marcia Picart
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMs Yvonne Valerie Ann Cartey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(23 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMr Brian Paul Moran
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2023(24 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Secretary NameMr Michael Murphy
StatusCurrent
Appointed16 December 2023(24 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMr Timothy Shaun Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(24 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameVictoria Louise Aykroyd
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleLawyer
Correspondence Address141 Milcote Road
Smethwick
West Midlands
B67 5BJ
Secretary NameVictoria Louise Aykroyd
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address141 Milcote Road
Smethwick
West Midlands
B67 5BJ
Director NameMichael Joseph Creamer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 16 September 2002)
RoleChief Executive/Company Secret
Country of ResidenceUnited Kingdom
Correspondence Address7 Elsteed Road
Greenfield
Oldham
Lancashire
OL3 7LL
Secretary NameMr Daniel Oliver McLoughlin
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Cedar Close
Glossop
Derbyshire
SK13 7BP
Director NameStephen John Cross
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2002)
RoleRetired
Correspondence AddressGothic Lodge
Compstall Road, Romiley
Stockport
Cheshire
SK6 4JG
Director NameAlan Bezer
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2001)
RoleRetired
Correspondence Address2 Pennine View
Mossley
Lancashire
OL5 9EY
Director NameElizabeth Marie Coase
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 August 2003)
RoleSupply Teacher
Correspondence Address48 Mereside
Stalybridge
Cheshire
SK15 1JF
Director NameAndrew Richard Broadhurst
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2008)
RoleChartered Surveyor
Correspondence AddressAbc House
40 Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NE
Director NamePhillip John Allen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(2 years, 4 months after company formation)
Appointment Duration4 months (resigned 25 March 2002)
RoleCompany Director
Correspondence Address5 Chippendale Place
Ashton Under Lyne
Lancashire
OL6 9HP
Director NameJames Thomas Burns
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRushbury
Cottage Drive West
Heswall
Wirrall
CH60 8NU
Wales
Director NameMaria Louise Bailey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 October 2008)
RoleAdministration
Country of ResidenceEngland
Correspondence Address5 Woodend Lane
Hyde
Cheshire
SK14 1DT
Director NameMarie Clegg
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(6 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 July 2006)
RoleSing And Sign Teacher
Correspondence Address46 Waddicor Avenue
Ashton Under Lyne
Lancashire
OL6 9HF
Director NameMr Alan Edward Alcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 17 September 2012)
RoleProduction Operative
Country of ResidenceEngland
Correspondence AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMr Rex Charlton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11 Auburn Avenue
Hyde
Cheshire
SK14 5HS
Secretary NameMartin Paul Frost
NationalityBritish
StatusResigned
Appointed01 January 2010(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameThomas Joseph Daly
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameDavid Boyle
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameLeslie Cyril Barstow
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(12 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2016)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavedish Street
Ashton Under Lyne
Lancashire
OL6 7AT
Director NameMr Warren Bray
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(16 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Secretary NameMrs Laura Douthwaite
StatusResigned
Appointed01 April 2016(16 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Secretary NameMr Brian Paul Moran
StatusResigned
Appointed04 April 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2023)
RoleCompany Director
Correspondence AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director NameMs Roli Shola Barker
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2024)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT

Contact

Websitenewcharterhomes.co.uk

Location

Registered AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£66,795,000
Net Worth£150,888,000
Current Liabilities£6,181,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

29 March 2023Delivered on: 4 April 2023
Persons entitled: Greater Manchester Combined Authority

Classification: A registered charge
Particulars: Flowery field community centre, spring gardens, hyde, SK14 4RZ registered at the land registry with title number MAN381149.
Outstanding
5 May 2022Delivered on: 6 May 2022
Persons entitled: M&G Trustee Company Limited

Classification: A registered charge
Particulars: Absolute freehold located on 1 lodge street, ashton-under-lyne, OL7 0BW with property ref A50000100 and registered at the land registry with title number GM17318. Please refer to schedule 1OF the legal mortgage for further information.
Outstanding
9 March 2021Delivered on: 12 March 2021
Persons entitled: Greater Manchester Combined Authority

Classification: A registered charge
Particulars: Land forming part of the grant recipient's property at cavendish wharf at bentinck street, ashton-under-lyne , registered at the land registry under title number GM27378, GM489529 and LA190229 and shown for the purposes of identification only edged red on the plan as set out more specifically in the charge document.
Outstanding
29 March 2019Delivered on: 3 April 2019
Persons entitled: Prudential Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Particulars: The flat at 1 chambers view, bentinck street, ashton-under-lyne OL6 7FP registered at the land registry with title number MAN172844. For more details please refer to schedule 1 of the charge.
Outstanding
29 March 2018Delivered on: 4 April 2018
Persons entitled: Prudential Trustee Company Limited as Trustee for the Beneficiaries (Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as 89 church street dukinfield SK16 4LR registered at the land registry with title number GM163644 and the freehold property known as 2 lakeswood church street dukinfield SK16 4LR registered at the land registry with title number GM163644. Please see schedule 1 of the deed for further details.
Outstanding
5 April 2017Delivered on: 7 April 2017
Persons entitled: Prudential Trustee Company Limited as Trustee for the Beneficiaries (Security Trustee).

Classification: A registered charge
Particulars: The freehold property known as 23 castleton grove ashton-under-lyne OL6 9BB registered at the land registry with title number GM103993. Please see schedule 1 of the attached charge for further details.
Outstanding
14 October 2009Delivered on: 28 October 2009
Persons entitled: Prudential Trustee Company Limited as Security Trustee

Classification: Fixed charge
Secured details: All monies due or to become due from the borrowing group to the chargee (whether for its account or as trustee for the beneficiaries) or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the real property, the insurances, benefit of all present and future licences, consents and authorisations, the personal agreements, all agreements, contracts, guarantees, warranties, all rental income. See image for full details.
Outstanding
27 March 2000Delivered on: 11 April 2000
Persons entitled: New Charter Housing Trust Limited and New Charter Housing (South) Limited

Classification: Floating charge between (1) the company and (2) new charter housing trust limited and new charter housing (south) limited (the group creditors)
Secured details: All monies due or to become due from the company to the group creditors under or pursuant to the principal agreement and the floating charge.
Particulars: Floating charge over all undertaking property rights benefits and assets present and future.
Outstanding
27 March 2000Delivered on: 11 April 2000
Persons entitled: Prudential Trustee Company Limitedas Security Trustee for and on Behalf of the Beneficiaries

Classification: Debenture
Secured details: The aggregate of the designated debt which means all monies and liabilities due or to become due from new charter housing trust limited, new charter housing (south) limited and new charter housing (north) limited (the borrowers) to the chargee in respect of the facility liabilities (as defined) and subject to clauses 2.2 and 2.3 of the security trust deed, the additional liabilities (as defined) and all indemnifications and reimbursements obligations of the borrowers under any of the relevant documents (as defined) and all other amounts payable by any borrower under the relevant documents.
Particulars: All right title and interest in and to the real property, the proceeds account, the sinking fund, the insurances and all claims and returns of premiums in respect thereof. Floating charge over all undertaking and assets present and future. See the mortgage charge document for full details.
Outstanding

Filing History

27 January 2021Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
27 January 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-21
(2 pages)
27 January 2021Change of name notice (2 pages)
8 December 2020Full accounts made up to 31 March 2020 (59 pages)
13 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
20 January 2020Director's details changed for Ms Roli Barker on 15 January 2020 (2 pages)
23 December 2019Full accounts made up to 31 March 2019 (58 pages)
27 November 2019Appointment of Mrs Hilary Catherine Roberts as a director on 26 November 2019 (2 pages)
6 November 2019Appointment of Claire Hyde as a director on 30 September 2019 (2 pages)
23 October 2019Appointment of Mr Paul Frederick Lees as a director on 30 September 2019 (2 pages)
23 October 2019Appointment of Mrs Lynne Garsden as a director on 30 September 2019 (2 pages)
23 October 2019Cessation of Janet Mutch as a person with significant control on 30 September 2019 (1 page)
21 October 2019Appointment of Councillor Oliver David Ryan as a director on 1 October 2019 (2 pages)
11 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
21 May 2019Appointment of Ms Roli Barker as a director on 26 April 2019 (2 pages)
4 April 2019Notification of Janet Mutch as a person with significant control on 1 April 2019 (2 pages)
4 April 2019Termination of appointment of Michael Richmond as a director on 31 March 2019 (1 page)
3 April 2019Registration of charge 038070220006, created on 29 March 2019 (35 pages)
2 April 2019Termination of appointment of Madan Lal Jassi as a director on 31 March 2019 (1 page)
18 December 2018Full accounts made up to 31 March 2018 (38 pages)
20 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Vincent Paul Ricci as a director on 16 May 2018 (1 page)
6 June 2018Termination of appointment of Warren Bray as a director on 16 May 2018 (1 page)
22 May 2018Cessation of Tameside Metropolitan Borough Council as a person with significant control on 16 May 2018 (1 page)
9 April 2018Notification of Jigsaw Homes Group Limited as a person with significant control on 3 April 2018 (1 page)
9 April 2018Appointment of Mr Brian Paul Moran as a secretary on 4 April 2018 (2 pages)
9 April 2018Cessation of New Charter Housing Trust Limited as a person with significant control on 3 April 2018 (1 page)
4 April 2018Termination of appointment of Laura Douthwaite as a secretary on 31 March 2018 (1 page)
4 April 2018Termination of appointment of Helen Garnett-Wren as a director on 31 March 2018 (1 page)
4 April 2018Registration of charge 038070220005, created on 29 March 2018 (41 pages)
4 October 2017Full accounts made up to 31 March 2017 (36 pages)
4 October 2017Full accounts made up to 31 March 2017 (36 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 April 2017Appointment of Mr Shoab Akhtar as a director on 1 April 2017 (2 pages)
13 April 2017Appointment of Ms Janet Mutch as a director on 1 April 2017 (2 pages)
13 April 2017Appointment of Ms Janet Mutch as a director on 1 April 2017 (2 pages)
13 April 2017Appointment of Mr Shoab Akhtar as a director on 1 April 2017 (2 pages)
7 April 2017Registration of charge 038070220004, created on 5 April 2017 (87 pages)
7 April 2017Registration of charge 038070220004, created on 5 April 2017 (87 pages)
4 April 2017Termination of appointment of Zillur Rahman as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Zillur Rahman as a director on 31 March 2017 (1 page)
17 February 2017Termination of appointment of Tammy Williams as a director on 8 February 2017 (1 page)
17 February 2017Termination of appointment of Tammy Williams as a director on 8 February 2017 (1 page)
21 November 2016Full accounts made up to 31 March 2016 (38 pages)
21 November 2016Full accounts made up to 31 March 2016 (38 pages)
9 September 2016Termination of appointment of David Boyle as a director on 31 August 2016 (1 page)
9 September 2016Termination of appointment of David Boyle as a director on 31 August 2016 (1 page)
9 September 2016Appointment of Mr Michael Richmond as a director on 1 September 2016 (2 pages)
9 September 2016Appointment of Mr Michael Richmond as a director on 1 September 2016 (2 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
29 April 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Leslie Cyril Barstow
(4 pages)
29 April 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Leslie Cyril Barstow
(4 pages)
14 April 2016Director's details changed for Zillur Rahman on 10 February 2016 (2 pages)
14 April 2016Director's details changed for Zillur Rahman on 10 February 2016 (2 pages)
6 April 2016Appointment of Mr Madan Lal Jassi as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr Madan Lal Jassi as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Geoff Loughlin as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Martin Paul Frost as a secretary on 31 March 2016 (1 page)
5 April 2016Appointment of Mrs Laura Douthwaite as a secretary on 1 April 2016 (2 pages)
5 April 2016Appointment of Mrs Laura Douthwaite as a secretary on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Martin Paul Frost as a secretary on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Geoff Loughlin as a director on 31 March 2016 (1 page)
4 February 2016Termination of appointment of Leslie Cyril Barstow as a director on 3 February 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 29/04/2016.
(2 pages)
4 February 2016Termination of appointment of Leslie Cyril Barstow as a director on 3 February 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 29/04/2016.
(2 pages)
28 November 2015Full accounts made up to 31 March 2015 (35 pages)
28 November 2015Full accounts made up to 31 March 2015 (35 pages)
6 August 2015Annual return made up to 9 July 2015 no member list (8 pages)
6 August 2015Annual return made up to 9 July 2015 no member list (8 pages)
6 August 2015Annual return made up to 9 July 2015 no member list (8 pages)
5 August 2015Appointment of Warren Bray as a director on 7 February 2015 (3 pages)
5 August 2015Appointment of Warren Bray as a director on 7 February 2015 (3 pages)
5 August 2015Appointment of Warren Bray as a director on 7 February 2015 (3 pages)
17 April 2015Termination of appointment of Tracey Karen Jones as a director on 31 March 2015 (1 page)
17 April 2015Termination of appointment of Tracey Karen Jones as a director on 31 March 2015 (1 page)
5 March 2015Auditor's resignation (1 page)
5 March 2015Auditor's resignation (1 page)
19 December 2014Appointment of Zillur Rahman as a director on 3 December 2014 (3 pages)
19 December 2014Appointment of Zillur Rahman as a director on 3 December 2014 (3 pages)
19 December 2014Appointment of Zillur Rahman as a director on 3 December 2014 (3 pages)
16 December 2014Appointment of Vincent Paul Ricci as a director on 25 November 2014 (3 pages)
16 December 2014Appointment of Vincent Paul Ricci as a director on 25 November 2014 (3 pages)
1 December 2014Full accounts made up to 31 March 2014 (42 pages)
1 December 2014Full accounts made up to 31 March 2014 (42 pages)
6 November 2014Termination of appointment of Mark Ian Dunford as a director on 1 October 2014 (1 page)
6 November 2014Termination of appointment of Mark Ian Dunford as a director on 1 October 2014 (1 page)
6 November 2014Termination of appointment of Mark Ian Dunford as a director on 1 October 2014 (1 page)
22 July 2014Annual return made up to 9 July 2014 no member list (7 pages)
22 July 2014Annual return made up to 9 July 2014 no member list (7 pages)
22 July 2014Annual return made up to 9 July 2014 no member list (7 pages)
22 July 2014Termination of appointment of Joan Ryan as a director on 19 November 2013 (1 page)
22 July 2014Termination of appointment of Joan Ryan as a director on 19 November 2013 (1 page)
11 December 2013Appointment of Mark Ian Dunford as a director (3 pages)
11 December 2013Appointment of Mr Andrew Peter Leah as a director (3 pages)
11 December 2013Appointment of Mark Ian Dunford as a director (3 pages)
11 December 2013Appointment of Mr Andrew Peter Leah as a director (3 pages)
5 November 2013Full accounts made up to 31 March 2013 (43 pages)
5 November 2013Full accounts made up to 31 March 2013 (43 pages)
10 October 2013Appointment of Tammy Williams as a director (3 pages)
10 October 2013Appointment of Tammy Williams as a director (3 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 October 2013Memorandum and Articles of Association (23 pages)
9 October 2013Memorandum and Articles of Association (23 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 October 2013Termination of appointment of James Middleton as a director (1 page)
1 October 2013Termination of appointment of Thomas Daly as a director (1 page)
1 October 2013Termination of appointment of Jacqueline Fendall as a director (1 page)
1 October 2013Termination of appointment of James Middleton as a director (1 page)
1 October 2013Termination of appointment of Thomas Daly as a director (1 page)
1 October 2013Termination of appointment of Jacqueline Fendall as a director (1 page)
29 July 2013Annual return made up to 9 July 2013 no member list (7 pages)
29 July 2013Annual return made up to 9 July 2013 no member list (7 pages)
29 July 2013Annual return made up to 9 July 2013 no member list (7 pages)
8 November 2012Appointment of Helen Garnett-Wren as a director (3 pages)
8 November 2012Appointment of Helen Garnett-Wren as a director (3 pages)
10 October 2012Full accounts made up to 31 March 2012 (37 pages)
10 October 2012Full accounts made up to 31 March 2012 (37 pages)
18 September 2012Termination of appointment of Alan Alcock as a director (1 page)
18 September 2012Termination of appointment of Alan Alcock as a director (1 page)
27 July 2012Annual return made up to 9 July 2012 no member list (7 pages)
27 July 2012Director's details changed for Thomas Jospeh Daly on 2 July 2012 (2 pages)
27 July 2012Director's details changed for Thomas Jospeh Daly on 2 July 2012 (2 pages)
27 July 2012Director's details changed for Thomas Jospeh Daly on 2 July 2012 (2 pages)
27 July 2012Annual return made up to 9 July 2012 no member list (7 pages)
27 July 2012Annual return made up to 9 July 2012 no member list (7 pages)
26 July 2012Director's details changed for David Boyle on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Jacqueline Fendall on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Ms Joan Ryan on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Tracey Karen Jones on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Tracey Karen Jones on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Tracey Karen Jones on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Geoff Loughlin on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Alan Edward Alcock on 2 July 2012 (2 pages)
26 July 2012Director's details changed for James Middleton on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Geoff Loughlin on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Alan Edward Alcock on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Ms Joan Ryan on 2 July 2012 (2 pages)
26 July 2012Director's details changed for David Boyle on 2 July 2012 (2 pages)
26 July 2012Director's details changed for David Boyle on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Jacqueline Fendall on 2 July 2012 (2 pages)
26 July 2012Director's details changed for James Middleton on 2 July 2012 (2 pages)
26 July 2012Director's details changed for James Middleton on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Jacqueline Fendall on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Geoff Loughlin on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Ms Joan Ryan on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Alan Edward Alcock on 2 July 2012 (2 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convert to charitable company LIMITED 20/12/2011
(35 pages)
27 January 2012Statement of company's objects (2 pages)
27 January 2012Statement of company's objects (2 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convert to charitable company LIMITED 20/12/2011
(35 pages)
10 October 2011Appointment of Leslie Cyril Barstow as a director (3 pages)
10 October 2011Termination of appointment of Desmond Jeffery as a director (2 pages)
10 October 2011Termination of appointment of Desmond Jeffery as a director (2 pages)
10 October 2011Appointment of Leslie Cyril Barstow as a director (3 pages)
29 September 2011Full accounts made up to 31 March 2011 (37 pages)
29 September 2011Full accounts made up to 31 March 2011 (37 pages)
3 August 2011Annual return made up to 9 July 2011 no member list (10 pages)
3 August 2011Annual return made up to 9 July 2011 no member list (10 pages)
3 August 2011Annual return made up to 9 July 2011 no member list (10 pages)
27 October 2010Appointment of David Boyle as a director (3 pages)
27 October 2010Appointment of David Boyle as a director (3 pages)
11 October 2010Appointment of Thomas Jospeh Daly as a director (3 pages)
11 October 2010Appointment of Thomas Jospeh Daly as a director (3 pages)
29 September 2010Termination of appointment of Julie Hardman as a director (1 page)
29 September 2010Termination of appointment of Julie Hardman as a director (1 page)
29 September 2010Termination of appointment of Margaret Downs as a director (1 page)
29 September 2010Termination of appointment of Margaret Downs as a director (1 page)
21 September 2010Full accounts made up to 31 March 2010 (36 pages)
21 September 2010Full accounts made up to 31 March 2010 (36 pages)
23 July 2010Director's details changed for James Middleton on 9 July 2010 (2 pages)
23 July 2010Director's details changed for Desmond John Jeffery on 9 July 2010 (2 pages)
23 July 2010Director's details changed for Julie Hardman on 9 July 2010 (2 pages)
23 July 2010Director's details changed for Geoff Loughlin on 9 July 2010 (2 pages)
23 July 2010Director's details changed for Tracey Karen Jones on 9 July 2010 (2 pages)
23 July 2010Annual return made up to 9 July 2010 no member list (10 pages)
23 July 2010Annual return made up to 9 July 2010 no member list (10 pages)
23 July 2010Director's details changed for Tracey Karen Jones on 9 July 2010 (2 pages)
23 July 2010Director's details changed for Geoff Loughlin on 9 July 2010 (2 pages)
23 July 2010Director's details changed for James Middleton on 9 July 2010 (2 pages)
23 July 2010Director's details changed for Desmond John Jeffery on 9 July 2010 (2 pages)
23 July 2010Director's details changed for Geoff Loughlin on 9 July 2010 (2 pages)
23 July 2010Director's details changed for Julie Hardman on 9 July 2010 (2 pages)
23 July 2010Director's details changed for Julie Hardman on 9 July 2010 (2 pages)
23 July 2010Director's details changed for James Middleton on 9 July 2010 (2 pages)
23 July 2010Annual return made up to 9 July 2010 no member list (10 pages)
23 July 2010Director's details changed for Tracey Karen Jones on 9 July 2010 (2 pages)
23 July 2010Director's details changed for Desmond John Jeffery on 9 July 2010 (2 pages)
19 January 2010Appointment of Martin Paul Frost as a secretary (3 pages)
19 January 2010Termination of appointment of Daniel Mcloughlin as a secretary (2 pages)
19 January 2010Appointment of Martin Paul Frost as a secretary (3 pages)
19 January 2010Termination of appointment of Daniel Mcloughlin as a secretary (2 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
19 October 2009Appointment of Tracey Karen Jones as a director (2 pages)
19 October 2009Appointment of Tracey Karen Jones as a director (2 pages)
1 October 2009Full accounts made up to 31 March 2009 (37 pages)
1 October 2009Full accounts made up to 31 March 2009 (37 pages)
24 July 2009Annual return made up to 09/07/09 (4 pages)
24 July 2009Annual return made up to 09/07/09 (4 pages)
9 April 2009Appointment terminated director martin wareing (1 page)
9 April 2009Appointment terminated director martin wareing (1 page)
11 November 2008Director appointed councillor margaret elizabeth downs (2 pages)
11 November 2008Director appointed councillor margaret elizabeth downs (2 pages)
29 October 2008Director appointed geoff loughlin (2 pages)
29 October 2008Director appointed geoff loughlin (2 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Business & assets of new charter housing (south)LTD be acquired by the company 23/09/2008
(30 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Business & assets of new charter housing (south)LTD be acquired by the company 23/09/2008
(30 pages)
15 October 2008Director appointed joan ryan (2 pages)
15 October 2008Director appointed councillor martin wareing (2 pages)
15 October 2008Director appointed desmond john jeffery (2 pages)
15 October 2008Director appointed joan ryan (2 pages)
15 October 2008Director appointed julie hardman (2 pages)
15 October 2008Director appointed julie hardman (2 pages)
15 October 2008Director appointed desmond john jeffery (2 pages)
15 October 2008Director appointed councillor martin wareing (2 pages)
8 October 2008Appointment terminated director john tow (1 page)
8 October 2008Appointment terminated director joseph smith (1 page)
8 October 2008Appointment terminated director jacqui mccann (1 page)
8 October 2008Appointment terminated director andrew broadhurst (1 page)
8 October 2008Appointment terminated director joseph smith (1 page)
8 October 2008Appointment terminated director rex charlton (1 page)
8 October 2008Appointment terminated director maria bailey (1 page)
8 October 2008Appointment terminated director andrew broadhurst (1 page)
8 October 2008Appointment terminated director rex charlton (1 page)
8 October 2008Appointment terminated director jacqui mccann (1 page)
8 October 2008Appointment terminated director john tow (1 page)
8 October 2008Appointment terminated director maria bailey (1 page)
26 September 2008Company name changed new charter housing (north) LIMITED\certificate issued on 29/09/08 (2 pages)
26 September 2008Company name changed new charter housing (north) LIMITED\certificate issued on 29/09/08 (2 pages)
25 September 2008Full accounts made up to 31 March 2008 (36 pages)
25 September 2008Full accounts made up to 31 March 2008 (36 pages)
21 July 2008Annual return made up to 09/07/08 (5 pages)
21 July 2008Annual return made up to 09/07/08 (5 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
4 October 2007Accounts made up to 31 March 2007 (38 pages)
4 October 2007Accounts made up to 31 March 2007 (38 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
17 July 2007Annual return made up to 09/07/07 (3 pages)
17 July 2007Annual return made up to 09/07/07 (3 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
18 December 2006Full accounts made up to 31 March 2006 (41 pages)
18 December 2006Full accounts made up to 31 March 2006 (41 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
19 July 2006Annual return made up to 09/07/06 (3 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Annual return made up to 09/07/06 (3 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
24 January 2006Full accounts made up to 31 March 2005 (44 pages)
24 January 2006Full accounts made up to 31 March 2005 (44 pages)
7 December 2005Secretary's particulars changed (1 page)
7 December 2005Secretary's particulars changed (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2005Memorandum and Articles of Association (26 pages)
11 October 2005Memorandum and Articles of Association (26 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2005Annual return made up to 09/07/05 (3 pages)
20 July 2005Annual return made up to 09/07/05 (3 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
1 November 2004Director's particulars changed (1 page)
1 November 2004Director's particulars changed (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
21 October 2004Memorandum and Articles of Association (26 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2004Memorandum and Articles of Association (26 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 October 2004Full accounts made up to 31 March 2004 (38 pages)
19 October 2004Full accounts made up to 31 March 2004 (38 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
14 July 2004Annual return made up to 09/07/04
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 July 2004Annual return made up to 09/07/04
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
18 March 2004Registered office changed on 18/03/04 from: frederick house dukinfield road hyde cheshire SK14 4QD (1 page)
18 March 2004Registered office changed on 18/03/04 from: frederick house dukinfield road hyde cheshire SK14 4QD (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
25 September 2003Full accounts made up to 31 March 2003 (41 pages)
25 September 2003Full accounts made up to 31 March 2003 (41 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
22 July 2003Annual return made up to 09/07/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2003Annual return made up to 09/07/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
11 December 2002Memorandum and Articles of Association (26 pages)
11 December 2002Memorandum and Articles of Association (26 pages)
8 November 2002Director resigned (1 page)
8 November 2002Full accounts made up to 31 March 2002 (33 pages)
8 November 2002Full accounts made up to 31 March 2002 (33 pages)
8 November 2002Director resigned (1 page)
9 August 2002Annual return made up to 09/07/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2002Annual return made up to 09/07/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
30 November 2001Full accounts made up to 31 March 2001 (31 pages)
30 November 2001Full accounts made up to 31 March 2001 (31 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
19 July 2001Annual return made up to 09/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2001Annual return made up to 09/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: frederick house dukinfield hyde cheshire SK14 4PL (1 page)
15 June 2001Registered office changed on 15/06/01 from: frederick house dukinfield hyde cheshire SK14 4PL (1 page)
18 January 2001Full accounts made up to 25 March 2000 (8 pages)
18 January 2001Full accounts made up to 25 March 2000 (8 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
27 November 2000Memorandum and Articles of Association (26 pages)
27 November 2000Memorandum and Articles of Association (26 pages)
28 September 2000Registered office changed on 28/09/00 from: council offices wellington road ashton under lyne OL6 6DL (1 page)
28 September 2000Registered office changed on 28/09/00 from: council offices wellington road ashton under lyne OL6 6DL (1 page)
8 August 2000Annual return made up to 09/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 August 2000Annual return made up to 09/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
11 April 2000Particulars of mortgage/charge (11 pages)
11 April 2000Particulars of mortgage/charge (4 pages)
11 April 2000Particulars of mortgage/charge (4 pages)
11 April 2000Particulars of mortgage/charge (11 pages)
6 April 2000Hc 3(3)(c) (1 page)
6 April 2000Hc 3(3)(c) (1 page)
5 April 2000Accounting reference date extended from 25/03/01 to 31/03/01 (1 page)
5 April 2000Accounting reference date extended from 25/03/01 to 31/03/01 (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
21 March 2000Accounting reference date shortened from 31/07/00 to 25/03/00 (1 page)
21 March 2000Accounting reference date shortened from 31/07/00 to 25/03/00 (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
5 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
5 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (1 page)
28 September 1999New director appointed (3 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (3 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
9 July 1999Incorporation (30 pages)
9 July 1999Incorporation (30 pages)