MOHIUDDIN TRUST
BIRMINGHAM AL EHYA TRUST AL-AHYA TRUST

Hellopages » West Midlands » Birmingham » B6 5HA

Company number 05066011
Status Active
Incorporation Date 8 March 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 12 VICTORIA ROAD, ASTON, BIRMINGHAM, WEST MIDLANDS, B6 5HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Amended full accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of MOHIUDDIN TRUST are www.mohiuddin.co.uk, and www.mohiuddin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Birmingham New Street Rail Station is 1.7 miles; to Blake Street Rail Station is 7.4 miles; to Bloxwich Rail Station is 9.3 miles; to Bloxwich North Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mohiuddin Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05066011. Mohiuddin Trust has been working since 08 March 2004. The present status of the company is Active. The registered address of Mohiuddin Trust is 12 Victoria Road Aston Birmingham West Midlands B6 5ha. . DIN, Sahibezada Mohamad Zahir-Ud is a Director of the company. NOOR UL ARFEEN, Sahibzada is a Director of the company. RAZZAQ, Chaudhry Abdul is a Director of the company. SIDDIQUI, Alaudin is a Director of the company. SULTAN UL ARFEEN, Sahibzada is a Director of the company. ZAMAN, Aftab is a Director of the company. Secretary AHMED, Iftikhar has been resigned. Secretary BASHIR, Amjad has been resigned. Secretary SHOFFA, Mohammed Mathlub has been resigned. Director AHMED, Iftikhar has been resigned. Director AKHTER, Parvez has been resigned. Director AREFIN, Pir Shamsul has been resigned. Director AWAN, Rehmat Khan has been resigned. Director IQBAL, Mohammed, Dr has been resigned. Director NAWAZ, Mohammed has been resigned. Director RABBANI, Pir Sher has been resigned. Director RABBANI, Pir Fazale has been resigned. Director WAZIR, Mohammed has been resigned. Director ZAMAN, Mohammed has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DIN, Sahibezada Mohamad Zahir-Ud
Appointed Date: 09 October 2012
57 years old

Director
NOOR UL ARFEEN, Sahibzada
Appointed Date: 09 October 2012
48 years old

Director
RAZZAQ, Chaudhry Abdul
Appointed Date: 20 October 2007
76 years old

Director
SIDDIQUI, Alaudin
Appointed Date: 08 March 2004
87 years old

Director
SULTAN UL ARFEEN, Sahibzada
Appointed Date: 09 October 2012
52 years old

Director
ZAMAN, Aftab
Appointed Date: 25 August 2009
47 years old

Resigned Directors

Secretary
AHMED, Iftikhar
Resigned: 13 February 2009
Appointed Date: 08 March 2004

Secretary
BASHIR, Amjad
Resigned: 07 March 2012
Appointed Date: 25 August 2009

Secretary
SHOFFA, Mohammed Mathlub
Resigned: 24 August 2009
Appointed Date: 15 February 2009

Director
AHMED, Iftikhar
Resigned: 13 February 2009
Appointed Date: 08 March 2004
57 years old

Director
AKHTER, Parvez
Resigned: 23 August 2010
Appointed Date: 15 February 2009
58 years old

Director
AREFIN, Pir Shamsul
Resigned: 20 December 2012
Appointed Date: 30 November 2009
58 years old

Director
AWAN, Rehmat Khan
Resigned: 20 October 2007
Appointed Date: 01 June 2006
72 years old

Director
IQBAL, Mohammed, Dr
Resigned: 27 April 2016
Appointed Date: 20 October 2007
64 years old

Director
NAWAZ, Mohammed
Resigned: 30 January 2012
Appointed Date: 20 October 2007
58 years old

Director
RABBANI, Pir Sher
Resigned: 20 December 2012
Appointed Date: 30 November 2009
75 years old

Director
RABBANI, Pir Fazale
Resigned: 20 December 2012
Appointed Date: 30 November 2009
68 years old

Director
WAZIR, Mohammed
Resigned: 31 December 2015
Appointed Date: 10 June 2009
71 years old

Director
ZAMAN, Mohammed
Resigned: 09 May 2006
Appointed Date: 08 March 2004
81 years old

MOHIUDDIN TRUST Events

23 Mar 2017
Confirmation statement made on 8 March 2017 with updates
02 Mar 2017
Amended full accounts made up to 31 March 2016
15 Feb 2017
Satisfaction of charge 1 in full
15 Feb 2017
Satisfaction of charge 4 in full
03 Feb 2017
Full accounts made up to 31 March 2016
...
... and 62 more events
12 May 2006
Annual return made up to 08/03/06
18 May 2005
Memorandum and Articles of Association
10 May 2005
Company name changed al-ahya trust\certificate issued on 10/05/05
29 Apr 2005
Annual return made up to 08/03/05
  • 363(288) ‐ Director's particulars changed

08 Mar 2004
Incorporation

MOHIUDDIN TRUST Charges

27 November 2012
Standard security executed on 25TH october 2012
Delivered: 30 November 2012
Status: Satisfied on 6 March 2014
Persons entitled: The Church of Scotland General Trustees
Description: 123 great junction street, leith, edinburgh t/no MID143654.
12 November 2010
Legal mortgage
Delivered: 16 November 2010
Status: Satisfied on 15 February 2017
Persons entitled: Hsbc Bank PLC
Description: Sparrowhawk hotel, burnley t/nos LA271150 & LA457372 with…
12 November 2010
Legal mortgage
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Burnley college omerod road burnley t/no:LAN48721 with the…
11 November 2010
Legal mortgage
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 39A bowland street bradford t/n WYK311752 with the benefit…
11 January 2010
Legal mortgage
Delivered: 29 January 2010
Status: Satisfied on 15 February 2017
Persons entitled: Hsbc Bank PLC
Description: Nelson old brass band club barkerhouse road nelson with the…