PAKISTANI RESOURCE CENTRE LIMITED
MANCHESTER MANCHESTER PAKISTANI WELFARE CENTRE

Hellopages » Greater Manchester » Manchester » M20 6FJ

Company number 00877291
Status Active
Incorporation Date 20 April 1966
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EMERY HOUSE, SUITE 2A, 195 FOG LANE, MANCHESTER, GREATER MANCHESTER, UNITED KINGDOM, M20 6FJ
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Registered office address changed from Surcon House, 11a Copson Street Manchester M20 3HE to Emery House, Suite 2a 195 Fog Lane Manchester Greater Manchester M20 6FJ on 2 February 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates. The most likely internet sites of PAKISTANI RESOURCE CENTRE LIMITED are www.pakistaniresourcecentre.co.uk, and www.pakistani-resource-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. Pakistani Resource Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00877291. Pakistani Resource Centre Limited has been working since 20 April 1966. The present status of the company is Active. The registered address of Pakistani Resource Centre Limited is Emery House Suite 2a 195 Fog Lane Manchester Greater Manchester United Kingdom M20 6fj. . SALIM, Hamid Ahsan is a Secretary of the company. GOH, Lili is a Director of the company. JAMMEH, Celia Suntu is a Director of the company. MARFANI, Simon Rafiq is a Director of the company. NARAYNSINGH, Jacqueline is a Director of the company. SALIM, Hamid Ahsan is a Director of the company. Secretary GILLAN, Abdalhaq Atta has been resigned. Secretary MARFANI, Mohammed Ameen has been resigned. Secretary SALIM, Hamid Ahsan has been resigned. Director ABDULLAH, Mohammed has been resigned. Director ALI, Tasnime has been resigned. Director GILLAN, Abdalhaq Atta has been resigned. Director GILLAN, Tahira Abdalhaq has been resigned. Director GORDON, Peter has been resigned. Director GREENWOOD, Mark has been resigned. Director JAMAL, Shabana has been resigned. Director KHAN, Cossor Perveen has been resigned. Director MARFANI, John Tariq has been resigned. Director MARFANI, John Tariq has been resigned. Director MARFANI, Maureen has been resigned. Director MARFANI, Mohammed Ameen has been resigned. Director MARFANI, Simon Rafiq has been resigned. Director NADIM, Abu Tahir has been resigned. Director QAYYUM, Abdul has been resigned. Director RASUL, Syed Shaaqur has been resigned. Director SADIQ, Mohammed has been resigned. Director SALIM, Hamid Ahsan has been resigned. Director SALIM, Hamid Ahsan has been resigned. Director STOTT, Pashe has been resigned. Director TAHIR, Mohammed Eid has been resigned. Director ZAIDI, Muzammil has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
SALIM, Hamid Ahsan
Appointed Date: 17 October 2012

Director
GOH, Lili
Appointed Date: 11 September 2008
61 years old

Director
JAMMEH, Celia Suntu
Appointed Date: 24 September 2009
77 years old

Director
MARFANI, Simon Rafiq
Appointed Date: 11 September 2008
58 years old

Director
NARAYNSINGH, Jacqueline
Appointed Date: 29 September 2010
60 years old

Director
SALIM, Hamid Ahsan
Appointed Date: 30 September 2011
69 years old

Resigned Directors

Secretary
GILLAN, Abdalhaq Atta
Resigned: 24 September 2009
Appointed Date: 22 July 2008

Secretary
MARFANI, Mohammed Ameen
Resigned: 18 May 2008

Secretary
SALIM, Hamid Ahsan
Resigned: 29 September 2011
Appointed Date: 24 September 2009

Director
ABDULLAH, Mohammed
Resigned: 11 September 2008
76 years old

Director
ALI, Tasnime
Resigned: 15 September 1995
Appointed Date: 19 July 1993
59 years old

Director
GILLAN, Abdalhaq Atta
Resigned: 01 September 2014
Appointed Date: 11 July 1994
76 years old

Director
GILLAN, Tahira Abdalhaq
Resigned: 26 November 2002
Appointed Date: 19 July 1993
70 years old

Director
GORDON, Peter
Resigned: 22 May 2006
Appointed Date: 04 August 2003
87 years old

Director
GREENWOOD, Mark
Resigned: 03 November 2009
Appointed Date: 15 January 2004
66 years old

Director
JAMAL, Shabana
Resigned: 11 September 2008
Appointed Date: 04 August 2003
59 years old

Director
KHAN, Cossor Perveen
Resigned: 26 November 2002
Appointed Date: 20 August 1993
65 years old

Director
MARFANI, John Tariq
Resigned: 29 September 2011
Appointed Date: 11 September 2008
61 years old

Director
MARFANI, John Tariq
Resigned: 26 November 2002
61 years old

Director
MARFANI, Maureen
Resigned: 29 September 2011
91 years old

Director
MARFANI, Mohammed Ameen
Resigned: 18 May 2008
92 years old

Director
MARFANI, Simon Rafiq
Resigned: 26 November 2002
58 years old

Director
NADIM, Abu Tahir
Resigned: 24 September 2009
Appointed Date: 11 July 1994
73 years old

Director
QAYYUM, Abdul
Resigned: 05 August 2008
Appointed Date: 29 July 1996
77 years old

Director
RASUL, Syed Shaaqur
Resigned: 12 September 2007
Appointed Date: 11 July 1994
85 years old

Director
SADIQ, Mohammed
Resigned: 26 August 1998
86 years old

Director
SALIM, Hamid Ahsan
Resigned: 17 October 2012
Appointed Date: 11 September 2008
69 years old

Director
SALIM, Hamid Ahsan
Resigned: 29 September 2011
Appointed Date: 11 September 2008
69 years old

Director
STOTT, Pashe
Resigned: 30 September 2003
Appointed Date: 19 July 1993
72 years old

Director
TAHIR, Mohammed Eid
Resigned: 24 September 2009
Appointed Date: 01 May 2002
77 years old

Director
ZAIDI, Muzammil
Resigned: 12 September 2007
Appointed Date: 04 August 2003
87 years old

PAKISTANI RESOURCE CENTRE LIMITED Events

02 Feb 2017
Registered office address changed from Surcon House, 11a Copson Street Manchester M20 3HE to Emery House, Suite 2a 195 Fog Lane Manchester Greater Manchester M20 6FJ on 2 February 2017
06 Jan 2017
Total exemption full accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 16 August 2016 with updates
02 Jan 2016
Total exemption full accounts made up to 31 March 2015
14 Oct 2015
Director's details changed for Ms Celia Suntu Jammeh on 23 September 2015
...
... and 123 more events
05 Nov 1987
New director appointed

05 Nov 1987
Annual return made up to 11/09/87

13 Dec 1986
New director appointed

20 Nov 1986
Full accounts made up to 31 March 1986

20 Nov 1986
Return made up to 11/09/86; full list of members