Company number 03727030
Status Active
Incorporation Date 5 March 1999
Company Type Private Limited Company
Address BELASIS BUSINESS CENTRE, COXWOLD WAY, BILLINGHAM, CLEVELAND, TS23 4EA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Philip Charles Strong as a director on 31 March 2016. The most likely internet sites of CHAMELEON BAR & DINING LIMITED are www.chameleonbardining.co.uk, and www.chameleon-bar-dining.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Thornaby Rail Station is 3.2 miles; to Seaton Carew Rail Station is 4.7 miles; to Yarm Rail Station is 8.2 miles; to Great Ayton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chameleon Bar Dining Limited is a Private Limited Company.
The company registration number is 03727030. Chameleon Bar Dining Limited has been working since 05 March 1999.
The present status of the company is Active. The registered address of Chameleon Bar Dining Limited is Belasis Business Centre Coxwold Way Billingham Cleveland Ts23 4ea. . WHITEHEAD, Barry is a Secretary of the company. ARKLEY, Alistair Grant is a Director of the company. WHITEHEAD, Barry is a Director of the company. Secretary WAKE, Simon has been resigned. Director MOSS, Alison Margaret has been resigned. Director STRONG, Philip Charles has been resigned. Director WAKE, Simon has been resigned. The company operates in "Public houses and bars".
Current Directors
Resigned Directors
Secretary
WAKE, Simon
Resigned: 28 February 2000
Appointed Date: 05 March 1999
Director
WAKE, Simon
Resigned: 28 February 2000
Appointed Date: 05 March 1999
61 years old
Persons With Significant Control
Mr Barry Whitehead
Notified on: 1 February 2017
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHAMELEON BAR & DINING LIMITED Events
02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
02 Nov 2016
Full accounts made up to 31 March 2016
30 Aug 2016
Termination of appointment of Philip Charles Strong as a director on 31 March 2016
17 Jun 2016
Purchase of own shares. Shares purchased into treasury:
29 Feb 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
...
... and 63 more events
10 Mar 2000
Secretary resigned;director resigned
10 Mar 2000
Director resigned
10 Mar 2000
New secretary appointed;new director appointed
10 Mar 2000
New director appointed
05 Mar 1999
Incorporation
8 February 2010
Deed of legal mortgage
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Greaves house, greaves park, bowerham road, lancaster t/no…
5 February 2010
Mortgage debenture
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
5 February 2010
Deed of legal mortgage
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The halfway house, 45 otley road, charlestown, baildon…
5 February 2010
Deed of legal mortgage
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The cross keys public house, main road, slyne, lancaster…
5 February 2010
Memorandum of security over cash deposits
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of fixed charge the deposit - the sum of £50,000 and…
29 May 2009
Legal mortgage
Delivered: 3 June 2009
Status: Satisfied
on 20 February 2010
Persons entitled: Alastair Grant Arkley
Description: With full title guarantee charges the property being land…
6 June 2008
Legal charge over licensed premises
Delivered: 19 June 2008
Status: Satisfied
on 20 February 2010
Persons entitled: National Westminster Bank PLC
Description: The cross keys public house, main road, slyne, lancaster by…
21 May 2008
Debenture
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: A G Arkley B Whitehead P C Strong J M Sleeman S J Maddison and a Whittingham
Description: Fixed and floating charges over the undertaking and all…
8 November 2004
Debenture
Delivered: 25 November 2004
Status: Satisfied
on 20 February 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…