Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Director Name | Cllr Shoab Akhtar |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(17 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Tameside OL6 7AT |
Director Name | Mr Paul Frederick Lees |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Tameside OL6 7AT |
Director Name | Mrs Lynne Garsden |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Tameside OL6 7AT |
Director Name | Claire Beaumont Hyde |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Tameside OL6 7AT |
Director Name | Mrs Laverne Marcia Picart |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Tameside OL6 7AT |
Director Name | Ms Yvonne Valerie Ann Cartey |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Tameside OL6 7AT |
Director Name | Mr Brian Paul Moran |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2023(24 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Tameside OL6 7AT |
Secretary Name | Mr Michael Murphy |
---|---|
Status | Current |
Appointed | 16 December 2023(24 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Tameside OL6 7AT |
Director Name | Mr Timothy Shaun Ryan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(24 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Tameside OL6 7AT |
Director Name | Victoria Louise Aykroyd |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Lawyer |
Correspondence Address | 141 Milcote Road Smethwick West Midlands B67 5BJ |
Secretary Name | Victoria Louise Aykroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 141 Milcote Road Smethwick West Midlands B67 5BJ |
Director Name | Michael Joseph Creamer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 September 2002) |
Role | Chief Executive/Company Secret |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elsteed Road Greenfield Oldham Lancashire OL3 7LL |
Secretary Name | Mr Daniel Oliver McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Cedar Close Glossop Derbyshire SK13 7BP |
Director Name | Stephen John Cross |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2002) |
Role | Retired |
Correspondence Address | Gothic Lodge Compstall Road, Romiley Stockport Cheshire SK6 4JG |
Director Name | Alan Bezer |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2001) |
Role | Retired |
Correspondence Address | 2 Pennine View Mossley Lancashire OL5 9EY |
Director Name | Elizabeth Marie Coase |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 August 2003) |
Role | Supply Teacher |
Correspondence Address | 48 Mereside Stalybridge Cheshire SK15 1JF |
Director Name | Andrew Richard Broadhurst |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2008) |
Role | Chartered Surveyor |
Correspondence Address | Abc House 40 Ladybrook Road, Bramhall Stockport Cheshire SK7 3NE |
Director Name | Phillip John Allen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(2 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | 5 Chippendale Place Ashton Under Lyne Lancashire OL6 9HP |
Director Name | James Thomas Burns |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rushbury Cottage Drive West Heswall Wirrall CH60 8NU Wales |
Director Name | Maria Louise Bailey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2008) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 5 Woodend Lane Hyde Cheshire SK14 1DT |
Director Name | Marie Clegg |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 July 2006) |
Role | Sing And Sign Teacher |
Correspondence Address | 46 Waddicor Avenue Ashton Under Lyne Lancashire OL6 9HF |
Director Name | Mr Alan Edward Alcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 September 2012) |
Role | Production Operative |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Tameside OL6 7AT |
Director Name | Mr Rex Charlton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2008) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 11 Auburn Avenue Hyde Cheshire SK14 5HS |
Secretary Name | Martin Paul Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Tameside OL6 7AT |
Director Name | Thomas Joseph Daly |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Tameside OL6 7AT |
Director Name | David Boyle |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Tameside OL6 7AT |
Director Name | Leslie Cyril Barstow |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 2016) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavedish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Mr Warren Bray |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(16 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Tameside OL6 7AT |
Secretary Name | Mrs Laura Douthwaite |
---|---|
Status | Resigned |
Appointed | 01 April 2016(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Tameside OL6 7AT |
Secretary Name | Mr Brian Paul Moran |
---|---|
Status | Resigned |
Appointed | 04 April 2018(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2023) |
Role | Company Director |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Tameside OL6 7AT |
Director Name | Ms Roli Shola Barker |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2024) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Tameside OL6 7AT |
Website | newcharterhomes.co.uk |
---|
Registered Address | Cavendish 249 Cavendish Street Ashton Under Lyne Tameside OL6 7AT |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £66,795,000 |
Net Worth | £150,888,000 |
Current Liabilities | £6,181,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
29 March 2023 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2009 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
27 January 2021 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
---|---|
27 January 2021 | Resolutions
|
27 January 2021 | Change of name notice (2 pages) |
8 December 2020 | Full accounts made up to 31 March 2020 (59 pages) |
13 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
20 January 2020 | Director's details changed for Ms Roli Barker on 15 January 2020 (2 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (58 pages) |
27 November 2019 | Appointment of Mrs Hilary Catherine Roberts as a director on 26 November 2019 (2 pages) |
6 November 2019 | Appointment of Claire Hyde as a director on 30 September 2019 (2 pages) |
23 October 2019 | Appointment of Mr Paul Frederick Lees as a director on 30 September 2019 (2 pages) |
23 October 2019 | Appointment of Mrs Lynne Garsden as a director on 30 September 2019 (2 pages) |
23 October 2019 | Cessation of Janet Mutch as a person with significant control on 30 September 2019 (1 page) |
21 October 2019 | Appointment of Councillor Oliver David Ryan as a director on 1 October 2019 (2 pages) |
11 October 2019 | Resolutions
|
16 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
21 May 2019 | Appointment of Ms Roli Barker as a director on 26 April 2019 (2 pages) |
4 April 2019 | Notification of Janet Mutch as a person with significant control on 1 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Michael Richmond as a director on 31 March 2019 (1 page) |
3 April 2019 | Registration of charge 038070220006, created on 29 March 2019 (35 pages) |
2 April 2019 | Termination of appointment of Madan Lal Jassi as a director on 31 March 2019 (1 page) |
18 December 2018 | Full accounts made up to 31 March 2018 (38 pages) |
20 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Vincent Paul Ricci as a director on 16 May 2018 (1 page) |
6 June 2018 | Termination of appointment of Warren Bray as a director on 16 May 2018 (1 page) |
22 May 2018 | Cessation of Tameside Metropolitan Borough Council as a person with significant control on 16 May 2018 (1 page) |
9 April 2018 | Notification of Jigsaw Homes Group Limited as a person with significant control on 3 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Brian Paul Moran as a secretary on 4 April 2018 (2 pages) |
9 April 2018 | Cessation of New Charter Housing Trust Limited as a person with significant control on 3 April 2018 (1 page) |
4 April 2018 | Termination of appointment of Laura Douthwaite as a secretary on 31 March 2018 (1 page) |
4 April 2018 | Termination of appointment of Helen Garnett-Wren as a director on 31 March 2018 (1 page) |
4 April 2018 | Registration of charge 038070220005, created on 29 March 2018 (41 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (36 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (36 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
13 April 2017 | Appointment of Mr Shoab Akhtar as a director on 1 April 2017 (2 pages) |
13 April 2017 | Appointment of Ms Janet Mutch as a director on 1 April 2017 (2 pages) |
13 April 2017 | Appointment of Ms Janet Mutch as a director on 1 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Shoab Akhtar as a director on 1 April 2017 (2 pages) |
7 April 2017 | Registration of charge 038070220004, created on 5 April 2017 (87 pages) |
7 April 2017 | Registration of charge 038070220004, created on 5 April 2017 (87 pages) |
4 April 2017 | Termination of appointment of Zillur Rahman as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Zillur Rahman as a director on 31 March 2017 (1 page) |
17 February 2017 | Termination of appointment of Tammy Williams as a director on 8 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Tammy Williams as a director on 8 February 2017 (1 page) |
21 November 2016 | Full accounts made up to 31 March 2016 (38 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (38 pages) |
9 September 2016 | Termination of appointment of David Boyle as a director on 31 August 2016 (1 page) |
9 September 2016 | Termination of appointment of David Boyle as a director on 31 August 2016 (1 page) |
9 September 2016 | Appointment of Mr Michael Richmond as a director on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Michael Richmond as a director on 1 September 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
29 April 2016 | Second filing of TM01 previously delivered to Companies House
|
29 April 2016 | Second filing of TM01 previously delivered to Companies House
|
14 April 2016 | Director's details changed for Zillur Rahman on 10 February 2016 (2 pages) |
14 April 2016 | Director's details changed for Zillur Rahman on 10 February 2016 (2 pages) |
6 April 2016 | Appointment of Mr Madan Lal Jassi as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Madan Lal Jassi as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Geoff Loughlin as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Martin Paul Frost as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Mrs Laura Douthwaite as a secretary on 1 April 2016 (2 pages) |
5 April 2016 | Appointment of Mrs Laura Douthwaite as a secretary on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Martin Paul Frost as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Geoff Loughlin as a director on 31 March 2016 (1 page) |
4 February 2016 | Termination of appointment of Leslie Cyril Barstow as a director on 3 February 2016
|
4 February 2016 | Termination of appointment of Leslie Cyril Barstow as a director on 3 February 2016
|
28 November 2015 | Full accounts made up to 31 March 2015 (35 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (35 pages) |
6 August 2015 | Annual return made up to 9 July 2015 no member list (8 pages) |
6 August 2015 | Annual return made up to 9 July 2015 no member list (8 pages) |
6 August 2015 | Annual return made up to 9 July 2015 no member list (8 pages) |
5 August 2015 | Appointment of Warren Bray as a director on 7 February 2015 (3 pages) |
5 August 2015 | Appointment of Warren Bray as a director on 7 February 2015 (3 pages) |
5 August 2015 | Appointment of Warren Bray as a director on 7 February 2015 (3 pages) |
17 April 2015 | Termination of appointment of Tracey Karen Jones as a director on 31 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Tracey Karen Jones as a director on 31 March 2015 (1 page) |
5 March 2015 | Auditor's resignation (1 page) |
5 March 2015 | Auditor's resignation (1 page) |
19 December 2014 | Appointment of Zillur Rahman as a director on 3 December 2014 (3 pages) |
19 December 2014 | Appointment of Zillur Rahman as a director on 3 December 2014 (3 pages) |
19 December 2014 | Appointment of Zillur Rahman as a director on 3 December 2014 (3 pages) |
16 December 2014 | Appointment of Vincent Paul Ricci as a director on 25 November 2014 (3 pages) |
16 December 2014 | Appointment of Vincent Paul Ricci as a director on 25 November 2014 (3 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (42 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (42 pages) |
6 November 2014 | Termination of appointment of Mark Ian Dunford as a director on 1 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Mark Ian Dunford as a director on 1 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Mark Ian Dunford as a director on 1 October 2014 (1 page) |
22 July 2014 | Annual return made up to 9 July 2014 no member list (7 pages) |
22 July 2014 | Annual return made up to 9 July 2014 no member list (7 pages) |
22 July 2014 | Annual return made up to 9 July 2014 no member list (7 pages) |
22 July 2014 | Termination of appointment of Joan Ryan as a director on 19 November 2013 (1 page) |
22 July 2014 | Termination of appointment of Joan Ryan as a director on 19 November 2013 (1 page) |
11 December 2013 | Appointment of Mark Ian Dunford as a director (3 pages) |
11 December 2013 | Appointment of Mr Andrew Peter Leah as a director (3 pages) |
11 December 2013 | Appointment of Mark Ian Dunford as a director (3 pages) |
11 December 2013 | Appointment of Mr Andrew Peter Leah as a director (3 pages) |
5 November 2013 | Full accounts made up to 31 March 2013 (43 pages) |
5 November 2013 | Full accounts made up to 31 March 2013 (43 pages) |
10 October 2013 | Appointment of Tammy Williams as a director (3 pages) |
10 October 2013 | Appointment of Tammy Williams as a director (3 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Memorandum and Articles of Association (23 pages) |
9 October 2013 | Memorandum and Articles of Association (23 pages) |
9 October 2013 | Resolutions
|
1 October 2013 | Termination of appointment of James Middleton as a director (1 page) |
1 October 2013 | Termination of appointment of Thomas Daly as a director (1 page) |
1 October 2013 | Termination of appointment of Jacqueline Fendall as a director (1 page) |
1 October 2013 | Termination of appointment of James Middleton as a director (1 page) |
1 October 2013 | Termination of appointment of Thomas Daly as a director (1 page) |
1 October 2013 | Termination of appointment of Jacqueline Fendall as a director (1 page) |
29 July 2013 | Annual return made up to 9 July 2013 no member list (7 pages) |
29 July 2013 | Annual return made up to 9 July 2013 no member list (7 pages) |
29 July 2013 | Annual return made up to 9 July 2013 no member list (7 pages) |
8 November 2012 | Appointment of Helen Garnett-Wren as a director (3 pages) |
8 November 2012 | Appointment of Helen Garnett-Wren as a director (3 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (37 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (37 pages) |
18 September 2012 | Termination of appointment of Alan Alcock as a director (1 page) |
18 September 2012 | Termination of appointment of Alan Alcock as a director (1 page) |
27 July 2012 | Annual return made up to 9 July 2012 no member list (7 pages) |
27 July 2012 | Director's details changed for Thomas Jospeh Daly on 2 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Thomas Jospeh Daly on 2 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Thomas Jospeh Daly on 2 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 9 July 2012 no member list (7 pages) |
27 July 2012 | Annual return made up to 9 July 2012 no member list (7 pages) |
26 July 2012 | Director's details changed for David Boyle on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Jacqueline Fendall on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Ms Joan Ryan on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Tracey Karen Jones on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Tracey Karen Jones on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Tracey Karen Jones on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Geoff Loughlin on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Alan Edward Alcock on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for James Middleton on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Geoff Loughlin on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Alan Edward Alcock on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Ms Joan Ryan on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for David Boyle on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for David Boyle on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Jacqueline Fendall on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for James Middleton on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for James Middleton on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Jacqueline Fendall on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Geoff Loughlin on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Ms Joan Ryan on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Alan Edward Alcock on 2 July 2012 (2 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Statement of company's objects (2 pages) |
27 January 2012 | Statement of company's objects (2 pages) |
27 January 2012 | Resolutions
|
10 October 2011 | Appointment of Leslie Cyril Barstow as a director (3 pages) |
10 October 2011 | Termination of appointment of Desmond Jeffery as a director (2 pages) |
10 October 2011 | Termination of appointment of Desmond Jeffery as a director (2 pages) |
10 October 2011 | Appointment of Leslie Cyril Barstow as a director (3 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (37 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (37 pages) |
3 August 2011 | Annual return made up to 9 July 2011 no member list (10 pages) |
3 August 2011 | Annual return made up to 9 July 2011 no member list (10 pages) |
3 August 2011 | Annual return made up to 9 July 2011 no member list (10 pages) |
27 October 2010 | Appointment of David Boyle as a director (3 pages) |
27 October 2010 | Appointment of David Boyle as a director (3 pages) |
11 October 2010 | Appointment of Thomas Jospeh Daly as a director (3 pages) |
11 October 2010 | Appointment of Thomas Jospeh Daly as a director (3 pages) |
29 September 2010 | Termination of appointment of Julie Hardman as a director (1 page) |
29 September 2010 | Termination of appointment of Julie Hardman as a director (1 page) |
29 September 2010 | Termination of appointment of Margaret Downs as a director (1 page) |
29 September 2010 | Termination of appointment of Margaret Downs as a director (1 page) |
21 September 2010 | Full accounts made up to 31 March 2010 (36 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (36 pages) |
23 July 2010 | Director's details changed for James Middleton on 9 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Desmond John Jeffery on 9 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Julie Hardman on 9 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Geoff Loughlin on 9 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Tracey Karen Jones on 9 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 9 July 2010 no member list (10 pages) |
23 July 2010 | Annual return made up to 9 July 2010 no member list (10 pages) |
23 July 2010 | Director's details changed for Tracey Karen Jones on 9 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Geoff Loughlin on 9 July 2010 (2 pages) |
23 July 2010 | Director's details changed for James Middleton on 9 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Desmond John Jeffery on 9 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Geoff Loughlin on 9 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Julie Hardman on 9 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Julie Hardman on 9 July 2010 (2 pages) |
23 July 2010 | Director's details changed for James Middleton on 9 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 9 July 2010 no member list (10 pages) |
23 July 2010 | Director's details changed for Tracey Karen Jones on 9 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Desmond John Jeffery on 9 July 2010 (2 pages) |
19 January 2010 | Appointment of Martin Paul Frost as a secretary (3 pages) |
19 January 2010 | Termination of appointment of Daniel Mcloughlin as a secretary (2 pages) |
19 January 2010 | Appointment of Martin Paul Frost as a secretary (3 pages) |
19 January 2010 | Termination of appointment of Daniel Mcloughlin as a secretary (2 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
19 October 2009 | Appointment of Tracey Karen Jones as a director (2 pages) |
19 October 2009 | Appointment of Tracey Karen Jones as a director (2 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (37 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (37 pages) |
24 July 2009 | Annual return made up to 09/07/09 (4 pages) |
24 July 2009 | Annual return made up to 09/07/09 (4 pages) |
9 April 2009 | Appointment terminated director martin wareing (1 page) |
9 April 2009 | Appointment terminated director martin wareing (1 page) |
11 November 2008 | Director appointed councillor margaret elizabeth downs (2 pages) |
11 November 2008 | Director appointed councillor margaret elizabeth downs (2 pages) |
29 October 2008 | Director appointed geoff loughlin (2 pages) |
29 October 2008 | Director appointed geoff loughlin (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
15 October 2008 | Director appointed joan ryan (2 pages) |
15 October 2008 | Director appointed councillor martin wareing (2 pages) |
15 October 2008 | Director appointed desmond john jeffery (2 pages) |
15 October 2008 | Director appointed joan ryan (2 pages) |
15 October 2008 | Director appointed julie hardman (2 pages) |
15 October 2008 | Director appointed julie hardman (2 pages) |
15 October 2008 | Director appointed desmond john jeffery (2 pages) |
15 October 2008 | Director appointed councillor martin wareing (2 pages) |
8 October 2008 | Appointment terminated director john tow (1 page) |
8 October 2008 | Appointment terminated director joseph smith (1 page) |
8 October 2008 | Appointment terminated director jacqui mccann (1 page) |
8 October 2008 | Appointment terminated director andrew broadhurst (1 page) |
8 October 2008 | Appointment terminated director joseph smith (1 page) |
8 October 2008 | Appointment terminated director rex charlton (1 page) |
8 October 2008 | Appointment terminated director maria bailey (1 page) |
8 October 2008 | Appointment terminated director andrew broadhurst (1 page) |
8 October 2008 | Appointment terminated director rex charlton (1 page) |
8 October 2008 | Appointment terminated director jacqui mccann (1 page) |
8 October 2008 | Appointment terminated director john tow (1 page) |
8 October 2008 | Appointment terminated director maria bailey (1 page) |
26 September 2008 | Company name changed new charter housing (north) LIMITED\certificate issued on 29/09/08 (2 pages) |
26 September 2008 | Company name changed new charter housing (north) LIMITED\certificate issued on 29/09/08 (2 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (36 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (36 pages) |
21 July 2008 | Annual return made up to 09/07/08 (5 pages) |
21 July 2008 | Annual return made up to 09/07/08 (5 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
4 October 2007 | Accounts made up to 31 March 2007 (38 pages) |
4 October 2007 | Accounts made up to 31 March 2007 (38 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
17 July 2007 | Annual return made up to 09/07/07 (3 pages) |
17 July 2007 | Annual return made up to 09/07/07 (3 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
18 December 2006 | Full accounts made up to 31 March 2006 (41 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (41 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
19 July 2006 | Annual return made up to 09/07/06 (3 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Annual return made up to 09/07/06 (3 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (44 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (44 pages) |
7 December 2005 | Secretary's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Memorandum and Articles of Association (26 pages) |
11 October 2005 | Memorandum and Articles of Association (26 pages) |
11 October 2005 | Resolutions
|
20 July 2005 | Annual return made up to 09/07/05 (3 pages) |
20 July 2005 | Annual return made up to 09/07/05 (3 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
1 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
21 October 2004 | Memorandum and Articles of Association (26 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | Memorandum and Articles of Association (26 pages) |
21 October 2004 | Resolutions
|
19 October 2004 | Full accounts made up to 31 March 2004 (38 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (38 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
14 July 2004 | Annual return made up to 09/07/04
|
14 July 2004 | Annual return made up to 09/07/04
|
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: frederick house dukinfield road hyde cheshire SK14 4QD (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: frederick house dukinfield road hyde cheshire SK14 4QD (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
25 September 2003 | Full accounts made up to 31 March 2003 (41 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (41 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
22 July 2003 | Annual return made up to 09/07/03
|
22 July 2003 | Annual return made up to 09/07/03
|
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
11 December 2002 | Memorandum and Articles of Association (26 pages) |
11 December 2002 | Memorandum and Articles of Association (26 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Full accounts made up to 31 March 2002 (33 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (33 pages) |
8 November 2002 | Director resigned (1 page) |
9 August 2002 | Annual return made up to 09/07/02
|
9 August 2002 | Annual return made up to 09/07/02
|
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
30 November 2001 | Full accounts made up to 31 March 2001 (31 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (31 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
19 July 2001 | Annual return made up to 09/07/01
|
19 July 2001 | Annual return made up to 09/07/01
|
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: frederick house dukinfield hyde cheshire SK14 4PL (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: frederick house dukinfield hyde cheshire SK14 4PL (1 page) |
18 January 2001 | Full accounts made up to 25 March 2000 (8 pages) |
18 January 2001 | Full accounts made up to 25 March 2000 (8 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
27 November 2000 | Memorandum and Articles of Association (26 pages) |
27 November 2000 | Memorandum and Articles of Association (26 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: council offices wellington road ashton under lyne OL6 6DL (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: council offices wellington road ashton under lyne OL6 6DL (1 page) |
8 August 2000 | Annual return made up to 09/07/00
|
8 August 2000 | Annual return made up to 09/07/00
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
11 April 2000 | Particulars of mortgage/charge (11 pages) |
11 April 2000 | Particulars of mortgage/charge (4 pages) |
11 April 2000 | Particulars of mortgage/charge (4 pages) |
11 April 2000 | Particulars of mortgage/charge (11 pages) |
6 April 2000 | Hc 3(3)(c) (1 page) |
6 April 2000 | Hc 3(3)(c) (1 page) |
5 April 2000 | Accounting reference date extended from 25/03/01 to 31/03/01 (1 page) |
5 April 2000 | Accounting reference date extended from 25/03/01 to 31/03/01 (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
21 March 2000 | Accounting reference date shortened from 31/07/00 to 25/03/00 (1 page) |
21 March 2000 | Accounting reference date shortened from 31/07/00 to 25/03/00 (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
5 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (1 page) |
28 September 1999 | New director appointed (3 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (3 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
9 July 1999 | Incorporation (30 pages) |
9 July 1999 | Incorporation (30 pages) |