ZAMAN TRUSTEE CORPORATION LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 6XB

Company number 02855799
Status Active
Incorporation Date 22 September 1993
Company Type Private Limited Company
Address 9 ELM ROAD, DIDSBURY, MANCHESTER, ENGLAND, M20 6XB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from 9 Northen Grove Manchester M20 2NL England to 9 Elm Road Didsbury Manchester M20 6XB on 18 April 2017; Confirmation statement made on 22 September 2016 with updates; Secretary's details changed for Doctor Ahmed Zaman on 16 September 2016. The most likely internet sites of ZAMAN TRUSTEE CORPORATION LIMITED are www.zamantrusteecorporation.co.uk, and www.zaman-trustee-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Zaman Trustee Corporation Limited is a Private Limited Company. The company registration number is 02855799. Zaman Trustee Corporation Limited has been working since 22 September 1993. The present status of the company is Active. The registered address of Zaman Trustee Corporation Limited is 9 Elm Road Didsbury Manchester England M20 6xb. . ZAMAN, Ahmed, Doctor is a Secretary of the company. ZAMAN, Dina is a Director of the company. ZAMAN, Mariam Surifun is a Director of the company. ZAMAN, Rehan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ZAMAN, Diane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ZAMAN, Ahmed, Doctor
Appointed Date: 14 October 1993

Director
ZAMAN, Dina
Appointed Date: 14 October 1993
53 years old

Director
ZAMAN, Mariam Surifun
Appointed Date: 01 January 1999
47 years old

Director
ZAMAN, Rehan
Appointed Date: 14 October 1993
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1993
Appointed Date: 22 September 1993

Director
ZAMAN, Diane
Resigned: 13 November 2000
Appointed Date: 14 October 1993
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 1993
Appointed Date: 22 September 1993

Persons With Significant Control

Ms Dina Zaman Msc
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Mariam Surifun Zaman
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rehan Zaman Ba Arics
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZAMAN TRUSTEE CORPORATION LIMITED Events

18 Apr 2017
Registered office address changed from 9 Northen Grove Manchester M20 2NL England to 9 Elm Road Didsbury Manchester M20 6XB on 18 April 2017
18 Oct 2016
Confirmation statement made on 22 September 2016 with updates
22 Sep 2016
Secretary's details changed for Doctor Ahmed Zaman on 16 September 2016
22 Sep 2016
Registered office address changed from 8 Cobden Villas Oldfield Avenue Darwen Lancashire BB3 1QY to 9 Northen Grove Manchester M20 2NL on 22 September 2016
25 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 76 more events
29 Nov 1993
Secretary resigned;new secretary appointed

29 Nov 1993
Registered office changed on 29/11/93 from: 2 baches street london N1 6UB

26 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Nov 1993
Company name changed acrecount services LIMITED\certificate issued on 19/11/93

22 Sep 1993
Incorporation

ZAMAN TRUSTEE CORPORATION LIMITED Charges

18 November 2009
Legal charge
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5, 28 lupus street, london.
26 August 2005
Legal charge
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 8 cobden villas oldfield avenue darwen lancashire t/n…
2 August 2005
Legal charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 46 beech road chorlton elm hardy manchester t/n LA131800…
8 March 2004
Legal charge
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat b 78 lupus street pimlico,. By way of fixed charge the…
20 December 2001
Legal charge
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the leasehold property k/a flat 1…
12 June 2001
Legal mortgage
Delivered: 18 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5, 28 lupas street pimlico london.
5 June 2001
Mortgage debenture
Delivered: 11 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 October 2000
Legal charge
Delivered: 25 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 16 northern grove didsbury LA39366. Together with all…
18 April 2000
Legal charge
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a f/h property being 9 preston new…
21 December 1999
Debenture
Delivered: 29 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 6 and 6A central parade station road harrow middlesex 61…
21 December 1999
Legal charge
Delivered: 29 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 6 and 6A central parade station road harrow middlesex 61…
1 May 1998
Legal mortgage
Delivered: 6 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 108 ford road upton wirral merseyside. With the benefit of…
23 December 1997
Legal charge
Delivered: 30 December 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 78 lupus street in the city of westminster greater london…
16 January 1995
Legal charge
Delivered: 26 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 preston new road,blackburn,lancashire.t/no.LA331570.
28 January 1994
Legal charge
Delivered: 10 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 48 richmond park darwen lancashire t/no LA640747.