CHAMELEON COMMUNICATIONS INTERNATIONAL LTD
LONDON CHAMELEON MEDICAL COMMUNICATIONS LIMITED

Hellopages » Greater London » Westminster » WC2R 0DW

Company number 03441290
Status Active
Incorporation Date 29 September 1997
Company Type Private Limited Company
Address 85 STRAND, 5TH FLOOR, LONDON, ENGLAND, WC2R 0DW
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Secretary's details changed for Sally-Ann Bray on 10 October 2016; Director's details changed for Mr Peter Douglas Trueman on 10 October 2016; Director's details changed for Brian Kielty on 10 October 2016. The most likely internet sites of CHAMELEON COMMUNICATIONS INTERNATIONAL LTD are www.chameleoncommunicationsinternational.co.uk, and www.chameleon-communications-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chameleon Communications International Ltd is a Private Limited Company. The company registration number is 03441290. Chameleon Communications International Ltd has been working since 29 September 1997. The present status of the company is Active. The registered address of Chameleon Communications International Ltd is 85 Strand 5th Floor London England Wc2r 0dw. . BRAY, Sally-Ann is a Secretary of the company. BOTTIGLIERI, Denise Frances is a Director of the company. HOBBS, Gary is a Director of the company. KIELTY, Brian is a Director of the company. TRUEMAN, Peter Douglas is a Director of the company. Secretary FRANKLIN, Leslie Roy has been resigned. Secretary HOBBS, Gary has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director FRANKLIN, Angela has been resigned. Director WHITWORTH, James Christopher Bardsley has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
BRAY, Sally-Ann
Appointed Date: 05 September 2012

Director
BOTTIGLIERI, Denise Frances
Appointed Date: 05 September 2012
69 years old

Director
HOBBS, Gary
Appointed Date: 01 October 2001
71 years old

Director
KIELTY, Brian
Appointed Date: 05 September 2012
51 years old

Director
TRUEMAN, Peter Douglas
Appointed Date: 27 February 2015
73 years old

Resigned Directors

Secretary
FRANKLIN, Leslie Roy
Resigned: 01 October 2001
Appointed Date: 29 September 1997

Secretary
HOBBS, Gary
Resigned: 05 September 2012
Appointed Date: 01 October 2001

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 29 September 1997
Appointed Date: 29 September 1997

Director
FRANKLIN, Angela
Resigned: 01 August 2016
Appointed Date: 29 September 1997
69 years old

Director
WHITWORTH, James Christopher Bardsley
Resigned: 30 April 2014
Appointed Date: 05 September 2012
71 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 29 September 1997
Appointed Date: 29 September 1997

CHAMELEON COMMUNICATIONS INTERNATIONAL LTD Events

10 Oct 2016
Secretary's details changed for Sally-Ann Bray on 10 October 2016
10 Oct 2016
Director's details changed for Mr Peter Douglas Trueman on 10 October 2016
10 Oct 2016
Director's details changed for Brian Kielty on 10 October 2016
10 Oct 2016
Director's details changed for Denise Frances Bottiglieri on 10 October 2016
10 Oct 2016
Registered office address changed from 239 Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016
...
... and 74 more events
22 Oct 1997
New director appointed
22 Oct 1997
New secretary appointed
22 Oct 1997
Secretary resigned
22 Oct 1997
Director resigned
29 Sep 1997
Incorporation

CHAMELEON COMMUNICATIONS INTERNATIONAL LTD Charges

5 September 2011
Debenture
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
3 January 2007
Fixed and floating charge
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 March 2005
Rent deposit deed
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Hitachi High-Technologies Corporation
Description: The sum of £63,375 plus vat thereon.
11 April 2002
Debenture
Delivered: 15 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…