About

Registered Number: 02855799
Date of Incorporation: 22/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 9 Elm Road, Didsbury, Manchester, M20 6XB,

 

Zaman Trustee Corporation Ltd was registered on 22 September 1993 with its registered office in Manchester, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAMAN, Rehan 14 October 1993 - 1
ZAMAN, Diane 14 October 1993 13 November 2000 1
ZAMAN, Dina 14 October 1993 23 August 2019 1
ZAMAN, Mariam Surifun 01 January 1999 23 August 2019 1
Secretary Name Appointed Resigned Total Appointments
ZAMAN, Ahmed, Doctor 14 October 1993 23 August 2019 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CS01 - N/A 02 October 2019
PSC02 - N/A 02 October 2019
PSC07 - N/A 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM02 - Termination of appointment of secretary 02 October 2019
PSC07 - N/A 02 October 2019
PSC07 - N/A 02 October 2019
CH01 - Change of particulars for director 19 August 2019
PSC04 - N/A 16 August 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 13 September 2018
CH01 - Change of particulars for director 06 June 2018
PSC04 - N/A 06 June 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 06 October 2017
PSC04 - N/A 28 September 2017
PSC04 - N/A 28 September 2017
PSC04 - N/A 28 September 2017
AD01 - Change of registered office address 18 April 2017
CS01 - N/A 18 October 2016
CH03 - Change of particulars for secretary 22 September 2016
AD01 - Change of registered office address 22 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 04 October 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 02 August 2010
MG01 - Particulars of a mortgage or charge 28 November 2009
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 19 July 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 09 October 2006
363s - Annual Return 07 October 2005
287 - Change in situation or address of Registered Office 22 September 2005
AA - Annual Accounts 22 September 2005
395 - Particulars of a mortgage or charge 08 September 2005
395 - Particulars of a mortgage or charge 06 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 October 2004
395 - Particulars of a mortgage or charge 24 March 2004
AAMD - Amended Accounts 05 November 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 08 October 2002
395 - Particulars of a mortgage or charge 04 January 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 04 October 2001
395 - Particulars of a mortgage or charge 18 June 2001
395 - Particulars of a mortgage or charge 11 June 2001
288b - Notice of resignation of directors or secretaries 21 November 2000
AA - Annual Accounts 31 October 2000
395 - Particulars of a mortgage or charge 25 October 2000
363s - Annual Return 29 September 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
363s - Annual Return 25 May 2000
395 - Particulars of a mortgage or charge 27 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
395 - Particulars of a mortgage or charge 29 December 1999
395 - Particulars of a mortgage or charge 29 December 1999
363s - Annual Return 29 November 1999
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 02 November 1998
395 - Particulars of a mortgage or charge 06 May 1998
395 - Particulars of a mortgage or charge 30 December 1997
363s - Annual Return 26 November 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 02 August 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 19 October 1995
AA - Annual Accounts 31 July 1995
395 - Particulars of a mortgage or charge 26 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1995
363s - Annual Return 12 October 1994
395 - Particulars of a mortgage or charge 10 February 1994
MEM/ARTS - N/A 02 December 1993
288 - N/A 29 November 1993
288 - N/A 29 November 1993
288 - N/A 29 November 1993
288 - N/A 29 November 1993
287 - Change in situation or address of Registered Office 29 November 1993
RESOLUTIONS - N/A 26 November 1993
CERTNM - Change of name certificate 18 November 1993
NEWINC - New incorporation documents 22 September 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 November 2009 Outstanding

N/A

Legal charge 26 August 2005 Outstanding

N/A

Legal charge 02 August 2005 Outstanding

N/A

Legal charge 08 March 2004 Outstanding

N/A

Legal charge 20 December 2001 Outstanding

N/A

Legal mortgage 12 June 2001 Outstanding

N/A

Mortgage debenture 05 June 2001 Outstanding

N/A

Legal charge 10 October 2000 Outstanding

N/A

Legal charge 18 April 2000 Outstanding

N/A

Debenture 21 December 1999 Outstanding

N/A

Legal charge 21 December 1999 Outstanding

N/A

Legal mortgage 01 May 1998 Outstanding

N/A

Legal charge 23 December 1997 Outstanding

N/A

Legal charge 16 January 1995 Outstanding

N/A

Legal charge 28 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.