This company is commonly known as Chameleon Information Management Services Limited. The company was founded 28 years ago and was given the registration number 03072160. The firm's registered office is in LONDON. You can find them at Southbank Central, 30 Stamford Street, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 03072160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southbank Central, 30 Stamford Street, London, England, SE1 9LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House 1, Prospect Place, Pride Park, Derby, DE24 8HG | Secretary | 27 October 2020 | Active |
Prospect House 1, Prospect Place, Pride Park, Derby, DE24 8HG | Director | 04 October 2023 | Active |
Prospect House 1, Prospect Place, Pride Park, Derby, DE24 8HG | Director | 24 January 2023 | Active |
16 Weald Rise, Harrow, Weald, HA3 7DG | Secretary | 23 June 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 June 1995 | Active |
2 Manor Terrace, Brixham, TQ5 8HB | Director | 07 July 2005 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 18 January 2022 | Active |
1 Green Park, Staines, TW18 4YJ | Director | 07 July 2005 | Active |
11 Park Wharf, Haslam Street, Nottingham, NG7 1FA | Director | 26 February 1999 | Active |
8 Gogarth Road, Llandudno, LL30 2AP | Director | 07 July 2005 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 30 July 2020 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 30 July 2020 | Active |
16 Weald Rise, Harrow, Weald, HA3 7DG | Director | 23 June 1995 | Active |
16 Weald Rise, Harrow, Weald, HA3 7DG | Director | 23 June 1995 | Active |
Holly, Lodge, 13 Grange Gardens, Farnham Common, England, SL2 3HL | Director | 07 January 2010 | Active |
95 Vine Road, Stoke Poges, SL2 4DQ | Director | 22 January 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 June 1995 | Active |
Civica Uk Limited | ||
Notified on | : | 30 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Stamford Street, London, England, SE1 9LQ |
Nature of control | : |
|
Marc Warburton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Weald Rise, Harrow Weald, England, HA3 7DG |
Nature of control | : |
|
Sarah Waters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holly Lodge, 13 Grange Gardens, Slough, England, SL2 3HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Address | Change registered office address company with date old address new address. | Download |
2024-01-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-01-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-31 | Resolution | Resolution. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-04 | Accounts | Legacy. | Download |
2022-07-04 | Other | Legacy. | Download |
2022-07-04 | Other | Legacy. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Accounts | Change account reference date company current extended. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Officers | Appoint person secretary company with name date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.