This company is commonly known as Chameleon Specialty Chemicals Ltd. The company was founded 17 years ago and was given the registration number 06275169. The firm's registered office is in ALTRINCHAM. You can find them at 4 Winton Road, Bowdon, Altrincham, Cheshire. This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | CHAMELEON SPECIALTY CHEMICALS LTD |
---|---|---|
Company Number | : | 06275169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Winton Road, Bowdon, Altrincham, Cheshire, WA14 2PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Ollerbarrow Road, Hale, Altrincham, England, WA15 9PP | Secretary | 21 December 2007 | Active |
26, Ollerbarrow Road, Hale, Altrincham, England, WA15 9PP | Director | 21 December 2007 | Active |
5 Woodville Drive, Marple, Stockport, SK6 7QR | Director | 29 December 2007 | Active |
467 Sakura Garden, 3588 Dushi Road, Minhang District, Shanghai, China, 201108 | Director | 08 January 2008 | Active |
61 Parrswood Avenue, Didsbury, Manchester, M20 5NB | Director | 29 December 2007 | Active |
12 Chestnut Drive, Leigh, WN7 3JW | Director | 29 December 2007 | Active |
49, Aberdeen Lane S, Niagara On The Lake, Canada, L0S 1J0 | Director | 08 January 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 11 June 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 11 June 2007 | Active |
Mr Geraint Cooper Davies | ||
Notified on | : | 11 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Ollerbarrow Road, Altrincham, England, WA15 9PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Officers | Change person director company with change date. | Download |
2024-02-09 | Officers | Change person director company with change date. | Download |
2024-02-09 | Officers | Change person secretary company with change date. | Download |
2024-02-09 | Officers | Change person director company with change date. | Download |
2024-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-04 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.