Company NameChameleon Training & Consulting Limited
Company StatusDissolved
Company Number02078520
CategoryPrivate Limited Company
Incorporation Date28 November 1986(37 years, 4 months ago)
Dissolution Date17 March 2009 (15 years ago)
Previous NameSpeedwing Training Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Williams
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 17 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 17 March 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusClosed
Appointed05 July 2005(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Whitton Dene
Whitton
Middx
TW3 2JX
Director NameMr Richard John Wills
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 July 1993)
RoleAirline Executive
Country of ResidenceEngland
Correspondence Address14 Hare Hill Close
Pyrford
Woking
Surrey
GU22 8UH
Director NamePaul Anthony Baxter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 1999)
RoleG M Personal Market
Correspondence AddressMillersfield
Bakers Lane
Maidenhead
Berkshire
SL6 6QQ
Director NameJohn Power
Date of BirthApril 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed25 July 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 1994)
RoleAirline Executive
Correspondence Address17 Dunraven Street
London
W1Y 3FE
Director NameDavid Ernest Hill
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 22 January 1993)
RoleChartered Accountant
Correspondence AddressUlverston
19b Rydens Avenue
Walton On Thames
Surrey
KT12 3JB
Director NameJohn David Henton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1994)
RoleAirline Executive
Correspondence Address7 Blenheim Gardens
Sanderstead
Surrey
CR2 9AA
Director NameMr Anthony Kevin Hatton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 1993)
RoleAirline Executive
Country of ResidenceEngland
Correspondence AddressStoke Park Farm Cottage London Road
Guildford
Surrey
GU1 1XJ
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed25 July 1992(5 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameMr Michael Paul Thorne
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(5 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2005)
RoleManaging Director
Correspondence AddressAven Brook Fifield Road
Fifield
Maidenhead
Berkshire
SL6 2NX
Director NameMr Christopher Patrick Willford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 1996)
RoleManagement Accountant
Correspondence Address20 Disraeli Road
Ealing
London
W5 5HP
Director NamePeter Murray Spencer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1994)
RoleAirline Executive
Correspondence AddressWoodside
Horsegate Ride
South Ascot
Berkshire
SL5 9LS
Director NameMichael Stuart Hirst
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 1999)
RoleAirline Manager
Correspondence AddressVictoria House
Riverview Road, Pangbourne
Reading
Berkshire
RG8 7AU
Director NameMrs Tiffany Anne Hall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1996)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address42 Royal Crescent
London
W11 4SN
Director NameMr Gavin James Halliday
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 1999)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Stanwell New Road
Staines
Middlesex
TW18 4HS
Director NameMr Roger Patrick Flynn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Doneraile Street
Fulham
London
SW6 6EN
Director NameJohn Frederick Rishton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 February 2000)
RoleFinance Manager
Correspondence AddressThe Close
76 High Street
Great Missenden
HP16 0AN
Director NameMr Patrick Vincent Gaffey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(13 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2005)
RoleAirline Senior Manager
Country of ResidenceEngland
Correspondence AddressTregarth Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameShona Lindsay Scott Cooper
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2003)
RoleAirline Executive
Correspondence Address59 Watchetts Drive
Camberley
Surrey
GU15 2PQ
Director NameDrew Thomson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(13 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 July 2000)
RoleAirline Executive
Correspondence Address43 Laurel Avenue
Twickenham
Middlesex
TW1 4HZ
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(13 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 May 2001)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Grotto Road
Twickenham
Middlesex
TW1 4NG
Director NameAndrew Mark Platt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2002)
RoleAirline Executive
Correspondence Address15 Church Road
Linslade
Leighton Buzzard
LU7 7LR
Director NameStephen James Spencelayh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 2005)
RoleAirline Executive
Correspondence AddressThe Corner House
Farthings Walk, Farthings Hill
Horsham
West Sussex
RH12 1TS
Director NamePaul Andrew Kemp
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(15 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 April 2003)
RoleAirline Executive
Correspondence Address32 Knoll Park Road
Chertsey
Surrey
KT16 9LR
Secretary NameKulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed24 January 2003(16 years, 2 months after company formation)
Appointment Duration5 months (resigned 26 June 2003)
RoleCompany Director
Correspondence Address3 Saint Paul's Close
Hounslow
Middlesex
TW3 3DE
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed26 June 2003(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB

Location

Registered AddressWaterside
PO Box 365
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
22 October 2008Application for striking-off (1 page)
1 August 2008Return made up to 25/07/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 August 2006Return made up to 25/07/06; full list of members (7 pages)
16 March 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
4 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
20 December 2005Secretary's particulars changed (1 page)
18 August 2005Return made up to 25/07/05; full list of members (7 pages)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (3 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
6 August 2004Return made up to 25/07/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (19 pages)
1 August 2003Return made up to 25/07/03; full list of members (7 pages)
8 July 2003New secretary appointed (1 page)
8 July 2003Secretary resigned (1 page)
31 May 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
13 January 2003Full accounts made up to 31 March 2002 (14 pages)
13 August 2002Director resigned (1 page)
5 August 2002New director appointed (1 page)
5 August 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
15 November 2001Full accounts made up to 31 March 2001 (13 pages)
2 August 2001Return made up to 25/07/01; full list of members (7 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (16 pages)
29 August 2000Return made up to 25/07/00; full list of members (6 pages)
17 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
20 January 2000Company name changed speedwing training LIMITED\certificate issued on 21/01/00 (2 pages)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
2 August 1999Return made up to 25/07/99; full list of members (8 pages)
8 July 1999Director's particulars changed (1 page)
5 February 1999Full accounts made up to 31 March 1998 (14 pages)
25 August 1998Director resigned (1 page)
29 July 1998Return made up to 25/07/98; full list of members (8 pages)
30 March 1998Location of debenture register (1 page)
30 March 1998Location of register of members (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport (london) hounslow middx TW6 2JA (1 page)
4 December 1997Full accounts made up to 31 March 1997 (12 pages)
15 August 1997Return made up to 25/07/97; full list of members (8 pages)
16 October 1996Full accounts made up to 31 March 1996 (12 pages)
16 September 1996New director appointed (2 pages)
30 July 1996Return made up to 25/07/96; full list of members (8 pages)
11 June 1996Director resigned (1 page)
14 March 1996Director resigned;new director appointed (2 pages)
12 September 1995Full accounts made up to 31 March 1995 (12 pages)
2 August 1995Return made up to 25/07/95; full list of members (18 pages)
14 June 1995New director appointed (4 pages)