CHAMELEON REFURBISHMENTS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1NH

Company number 03020084
Status Liquidation
Incorporation Date 9 February 1995
Company Type Private Limited Company
Address 44-46 OLD STEINE, BRIGHTON, BN1 1NH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Auditor's resignation; Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 44-46 Old Steine Brighton BN1 1NH on 15 April 2016; Declaration of solvency. The most likely internet sites of CHAMELEON REFURBISHMENTS LIMITED are www.chameleonrefurbishments.co.uk, and www.chameleon-refurbishments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Chameleon Refurbishments Limited is a Private Limited Company. The company registration number is 03020084. Chameleon Refurbishments Limited has been working since 09 February 1995. The present status of the company is Liquidation. The registered address of Chameleon Refurbishments Limited is 44 46 Old Steine Brighton Bn1 1nh. . STAVRI, Lorraine is a Secretary of the company. BURR, Ashley Robert is a Director of the company. STAVRI, Peter is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary FARRELL, Andrew Sean has been resigned. Secretary SETTERFIELD, Androulla has been resigned. Secretary STAURI, Lorraine has been resigned. Secretary STAVRI, Steven has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director FARRELL, Andrew Sean has been resigned. Director ROBERTS, Wendy Elizabeth has been resigned. Director SETTERFIELD, Androulla has been resigned. Director SHELTON, William, Sir has been resigned. Director STAURI, Lorraine has been resigned. Director STAVRI, Peter has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
STAVRI, Lorraine
Appointed Date: 01 March 2005

Director
BURR, Ashley Robert
Appointed Date: 01 January 2005
53 years old

Director
STAVRI, Peter
Appointed Date: 01 March 2005
64 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 09 February 1995
Appointed Date: 09 February 1995

Secretary
FARRELL, Andrew Sean
Resigned: 30 November 1999
Appointed Date: 02 July 1999

Secretary
SETTERFIELD, Androulla
Resigned: 28 February 2005
Appointed Date: 01 December 1999

Secretary
STAURI, Lorraine
Resigned: 02 July 1999
Appointed Date: 09 February 1995

Secretary
STAVRI, Steven
Resigned: 28 February 2005
Appointed Date: 01 August 2002

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 09 February 1995
Appointed Date: 09 February 1995

Director
FARRELL, Andrew Sean
Resigned: 01 August 2002
Appointed Date: 02 July 1999
62 years old

Director
ROBERTS, Wendy Elizabeth
Resigned: 24 September 1999
Appointed Date: 02 July 1999
79 years old

Director
SETTERFIELD, Androulla
Resigned: 31 December 2004
Appointed Date: 01 August 2002
43 years old

Director
SHELTON, William, Sir
Resigned: 30 November 1999
Appointed Date: 01 August 1999
95 years old

Director
STAURI, Lorraine
Resigned: 30 June 1999
Appointed Date: 09 February 1995
65 years old

Director
STAVRI, Peter
Resigned: 02 July 1999
Appointed Date: 09 February 1995
64 years old

CHAMELEON REFURBISHMENTS LIMITED Events

10 Jun 2016
Auditor's resignation
15 Apr 2016
Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 44-46 Old Steine Brighton BN1 1NH on 15 April 2016
13 Apr 2016
Declaration of solvency
13 Apr 2016
Appointment of a voluntary liquidator
13 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29

...
... and 68 more events
08 Mar 1995
Secretary resigned;new secretary appointed;new director appointed

08 Mar 1995
Director resigned;new director appointed

08 Mar 1995
Registered office changed on 08/03/95 from: international house 31 church road london NW4 4EB

09 Feb 1995
Incorporation
09 Feb 1995
Incorporation