CHAMELEON NET LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 1QR

Company number 03653962
Status Active
Incorporation Date 21 October 1998
Company Type Private Limited Company
Address 30 GRESSE STREET, LONDON, W1T 1QR
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 21 October 2016 with updates; Director's details changed for Mr Daniel John Martin on 1 March 2016. The most likely internet sites of CHAMELEON NET LIMITED are www.chameleonnet.co.uk, and www.chameleon-net.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Chameleon Net Limited is a Private Limited Company. The company registration number is 03653962. Chameleon Net Limited has been working since 21 October 1998. The present status of the company is Active. The registered address of Chameleon Net Limited is 30 Gresse Street London W1t 1qr. The company`s financial liabilities are £3.5k. It is £0k against last year. And the total assets are £3.5k, which is £0k against last year. REEVES, Victoria Katie is a Secretary of the company. BENNETT, Sheila Ann is a Director of the company. MARTIN, Daniel John is a Director of the company. REEVES, Victoria Katie is a Director of the company. Secretary NEVILL, Andrew Malcolm has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BAYNTON, Kenneth George has been resigned. Director BURROUGH, Roger Laurence has been resigned. Director DAVIS, Jeremy Edward Ralph has been resigned. Director DUDLEY, Barry Peter has been resigned. Director FOREMAN, Carl has been resigned. Director LONG, Nigel Gregory has been resigned. Director REEVES, Paul John has been resigned. Director THORN, Christopher Edwin has been resigned. The company operates in "Data processing, hosting and related activities".


chameleon net Key Finiance

LIABILITIES £3.5k
CASH n/a
TOTAL ASSETS £3.5k
All Financial Figures

Current Directors

Secretary
REEVES, Victoria Katie
Appointed Date: 21 October 1998

Director
BENNETT, Sheila Ann
Appointed Date: 01 July 2014
71 years old

Director
MARTIN, Daniel John
Appointed Date: 01 April 2007
49 years old

Director
REEVES, Victoria Katie
Appointed Date: 21 October 1998
51 years old

Resigned Directors

Secretary
NEVILL, Andrew Malcolm
Resigned: 20 December 2001
Appointed Date: 21 October 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 October 1998
Appointed Date: 21 October 1998

Director
BAYNTON, Kenneth George
Resigned: 31 March 2014
Appointed Date: 01 November 2003
76 years old

Director
BURROUGH, Roger Laurence
Resigned: 01 June 2007
Appointed Date: 21 October 1998
87 years old

Director
DAVIS, Jeremy Edward Ralph
Resigned: 04 December 2015
Appointed Date: 01 April 2011
55 years old

Director
DUDLEY, Barry Peter
Resigned: 31 March 2014
Appointed Date: 21 August 2012
59 years old

Director
FOREMAN, Carl
Resigned: 16 January 2006
Appointed Date: 01 June 2001
56 years old

Director
LONG, Nigel Gregory
Resigned: 31 March 2014
Appointed Date: 21 August 2012
66 years old

Director
REEVES, Paul John
Resigned: 28 March 2002
Appointed Date: 21 March 2000
51 years old

Director
THORN, Christopher Edwin
Resigned: 31 March 2014
Appointed Date: 14 July 2000
54 years old

Persons With Significant Control

Wpn Chameleon Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHAMELEON NET LIMITED Events

03 May 2017
Micro company accounts made up to 31 December 2016
31 Oct 2016
Confirmation statement made on 21 October 2016 with updates
31 Oct 2016
Director's details changed for Mr Daniel John Martin on 1 March 2016
14 Sep 2016
Micro company accounts made up to 31 December 2015
18 Jan 2016
Statement of capital on 18 January 2016
  • GBP 731.43

...
... and 95 more events
23 Nov 1998
New director appointed
11 Nov 1998
Ad 29/10/98--------- £ si 98@1=98 £ ic 2/100
30 Oct 1998
New secretary appointed
30 Oct 1998
Secretary resigned
21 Oct 1998
Incorporation

CHAMELEON NET LIMITED Charges

14 June 2006
Rent deposit deed
Delivered: 22 June 2006
Status: Satisfied on 25 July 2014
Persons entitled: Unsworth Limited
Description: Fixed charge all its interest in the account and the…