This company is commonly known as Uk Pakistan Chamber Of Commerce And Industry. The company was founded 40 years ago and was given the registration number 01783030. The firm's registered office is in LONDON. You can find them at Silverstream House, 4th Floor, 45 Fitzroy Street, Fitzrovia, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY |
---|---|---|
Company Number | : | 01783030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1984 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Silverstream House, 4th Floor, 45 Fitzroy Street, Fitzrovia, London, United Kingdom, W1T 6EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Collingham Street, Manchester, United Kingdom, M8 8RQ | Director | 19 August 2019 | Active |
Silverstream House, 4th Floor, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB | Director | 30 September 2022 | Active |
Winston House, 140 High Road, South Woodford, London, England, E18 2QS | Director | 06 August 2019 | Active |
17, Collingham Street, Manchester, United Kingdom, M8 8RQ | Director | 06 August 2017 | Active |
17, Collingham Street, Manchester, United Kingdom, M8 8RQ | Director | 15 January 2019 | Active |
17, Collingham Street, Manchester, United Kingdom, M8 8RQ | Director | 30 September 2020 | Active |
Winston House, 140 High Road, London, England, E18 2QS | Secretary | 06 August 2017 | Active |
1 Concord Business Centre, Concord Road, London, W3 0TJ | Secretary | 10 June 2009 | Active |
21 Egerton Gardens, Hendon, London, NW4 4BB | Secretary | 04 April 2004 | Active |
Premier Business Centre, 47-49 Park Royal Road Park Royal, London, NW10 7LQ | Secretary | 01 February 2012 | Active |
Premier Business Centre, 47-49 Park Royal Road Park Royal, London, NW10 7LQ | Secretary | 25 November 2016 | Active |
241 Mitcham Road, Tooting, London, SW17 9JQ | Secretary | 22 January 2003 | Active |
66 Higher Drive, Banstead, SM7 1PQ | Secretary | - | Active |
Winston House, 140 High Road, London, England, E18 2QS | Director | 19 August 2019 | Active |
261 Hoe Street, London, E17 9PT | Director | 17 December 1999 | Active |
Winston House, 140 High Road, London, England, E18 2QS | Director | 15 January 2019 | Active |
102 Ebury Street, Belgravia, London, SW1W 9QD | Director | 17 December 1999 | Active |
17, Litchfield Way, London, NW11 6NR | Director | 21 February 2009 | Active |
Winston House, High Road, London, England, E18 2QS | Director | 04 February 2022 | Active |
Winston House, 140 High Road, London, England, E18 2QS | Director | 01 January 2017 | Active |
14 Maytree Close, Edgware, HA8 8XX | Director | - | Active |
116 The Drive, Chorleywood, Rickmansworth, WD3 4DU | Director | 01 March 2005 | Active |
65 Lawrence Avenue, Walthamstow, London, E17 5PG | Director | 17 December 1999 | Active |
Silverstream House, 4th Floor, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB | Director | 24 March 2021 | Active |
97 Wilkins Road, Cowley, OX4 2JB | Director | 20 September 2008 | Active |
Telfer House Lanark Road, Larkhall, ML9 2UB | Director | - | Active |
Winston House, 140 High Road, London, England, E18 2QS | Director | 06 August 2017 | Active |
Winston House, 140 High Road, London, England, E18 2QS | Director | 15 July 2019 | Active |
30,67, Watkin Road, Leicester, England, LE2 7AX | Director | 02 February 2014 | Active |
159 Acton Lane, London, W4 5HN | Director | 17 December 1999 | Active |
Premier Business Centre, 47-49 Park Royal Road Park Royal, London, NW10 7LQ | Director | 12 July 2011 | Active |
5 Shooters Close, Edgbaston, Birmingham, B5 7LN | Director | - | Active |
Winston House, 140 High Road, London, England, E18 2QS | Director | 20 October 2016 | Active |
54 Nathans Road, Wembley, HA0 3RX | Director | 04 April 2004 | Active |
54 Nathans Road, Wembley, HA0 3RX | Director | 02 July 1998 | Active |
Mr Ishtiaq Ahmed | ||
Notified on | : | 23 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Address | : | Silverstream House, 4th Floor, 45 Fitzroy Street, London, W1T 6EB |
Nature of control | : |
|
Mr Muhammad Kamran Khan | ||
Notified on | : | 07 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Winston House, 140 High Road, London, England, E18 2QS |
Nature of control | : |
|
Mr Ch Mohammad Sadeeq | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Winston House, 140 High Road, London, England, E18 2QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.