THE MUATH TRUST
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 1AR
Company number 04805117
Status Active
Incorporation Date 19 June 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE BORDESLEY CENTRE STRATFORD ROAD, CAMP HILL, BIRMINGHAM, B11 1AR
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 19 June 2016 no member list; Termination of appointment of Abdul Jabbar Sa'ad Nassr as a director on 14 February 2016. The most likely internet sites of THE MUATH TRUST are www.themuath.co.uk, and www.the-muath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The Muath Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04805117. The Muath Trust has been working since 19 June 2003. The present status of the company is Active. The registered address of The Muath Trust is The Bordesley Centre Stratford Road Camp Hill Birmingham B11 1ar. . SAIF, Adnan Abdul Rahman is a Secretary of the company. AL KABAB, Abdul Aziz Ahmed Mohammed, Dr is a Director of the company. AL SANABANI, Saleh Abdullah Ali, Dr is a Director of the company. AL-DOBAI, Najeeb Saeed Ghanem, Dr. is a Director of the company. AL-HIDABI, Dawood Abdul Malek Yaha, Dr is a Director of the company. ALI, Nageeb Mohammed is a Director of the company. QIRBEE, Ali Abdul Rahman, Dr is a Director of the company. SAEED, Dirham Abdo is a Director of the company. SAIF, Adnan Abdul Rahman is a Director of the company. Secretary MOHAMMED, Abdulbaset Aboulnoor has been resigned. Director ALI, Taresh Abdulla has been resigned. Director MOFFRIH, Ali Saif Gamil, Dr has been resigned. Director MOHAMMED, Abdulbaset Aboulnoor has been resigned. Director NASSR, Abdul Jabbar Sa'Ad has been resigned. Director SHARJABI, Ahmad Shansan Abdullah, Dr has been resigned. The company operates in "Cultural education".


Current Directors

Secretary
SAIF, Adnan Abdul Rahman
Appointed Date: 27 July 2008

Director
AL KABAB, Abdul Aziz Ahmed Mohammed, Dr
Appointed Date: 19 June 2003
70 years old

Director
AL SANABANI, Saleh Abdullah Ali, Dr
Appointed Date: 19 June 2003
68 years old

Director
AL-DOBAI, Najeeb Saeed Ghanem, Dr.
Appointed Date: 19 June 2003
69 years old

Director
AL-HIDABI, Dawood Abdul Malek Yaha, Dr
Appointed Date: 19 June 2003
68 years old

Director
ALI, Nageeb Mohammed
Appointed Date: 01 July 2015
57 years old

Director
QIRBEE, Ali Abdul Rahman, Dr
Appointed Date: 19 June 2003
77 years old

Director
SAEED, Dirham Abdo
Appointed Date: 19 June 2003
73 years old

Director
SAIF, Adnan Abdul Rahman
Appointed Date: 01 October 2009
64 years old

Resigned Directors

Secretary
MOHAMMED, Abdulbaset Aboulnoor
Resigned: 18 July 2007
Appointed Date: 19 June 2003

Director
ALI, Taresh Abdulla
Resigned: 18 July 2007
Appointed Date: 19 June 2003
66 years old

Director
MOFFRIH, Ali Saif Gamil, Dr
Resigned: 03 January 2006
Appointed Date: 19 June 2003
72 years old

Director
MOHAMMED, Abdulbaset Aboulnoor
Resigned: 18 July 2007
Appointed Date: 19 June 2003
66 years old

Director
NASSR, Abdul Jabbar Sa'Ad
Resigned: 14 February 2016
Appointed Date: 19 June 2003
70 years old

Director
SHARJABI, Ahmad Shansan Abdullah, Dr
Resigned: 27 July 2008
Appointed Date: 19 June 2003
71 years old

THE MUATH TRUST Events

09 Oct 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Annual return made up to 19 June 2016 no member list
19 Apr 2016
Termination of appointment of Abdul Jabbar Sa'ad Nassr as a director on 14 February 2016
04 Oct 2015
Group of companies' accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 19 June 2015 no member list
...
... and 49 more events
24 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Oct 2003
Secretary's particulars changed
25 Oct 2003
Director's particulars changed
25 Sep 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Jun 2003
Incorporation

THE MUATH TRUST Charges

13 December 2010
Legal charge
Delivered: 16 December 2010
Status: Satisfied on 8 January 2011
Persons entitled: Birmingham City Council
Description: The bordestey centre camp hill birmingham.
9 July 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Advantage West Midlands
Description: All the f/h property k/a the bordesley centre, stratford…
19 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold land known as the bordesley centre stratford…