CHAMEG LTD

Status: Active

Address: 37 Cardinal Crescent, Leeds

Incorporation date: 24 Jun 2019

CHAMELEDEC LTD

Status: Active

Address: Unit 1-5 Somersham Road, Woodhurst, Huntingdon

Incorporation date: 27 Feb 2016

CHAMELEON ACCESS LIMITED

Status: Active

Address: 4. Floor - H&b - Hatton&berkeley, 43 Berkeley Square, London

Incorporation date: 14 Jul 2017

CHAMELEON ASSET TRACK LTD

Status: Active

Address: Matrix House, 12-16 Lionel Road, Canvey Island

Incorporation date: 23 Mar 2006

Address: 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough

Incorporation date: 20 Mar 2007

Address: 484 Leek New Road, Newford, Stoke On Trent

Incorporation date: 24 Mar 2011

Address: 27 Greenbox Weston Hall Road, Stoke Prior, Bromsgrove

Incorporation date: 15 Jun 2007

CHAMELEON CAPITAL LIMITED

Status: Active

Address: Fallow Fields Lyndhurst Road, Burley, Ringwood

Incorporation date: 20 Feb 2007

CHAMELEON CARE LIMITED

Status: Active

Address: 79 The Base, Dartford Business Park, Dartford

Incorporation date: 26 Jun 2003

Address: 22 High Furlong, Banbury

Incorporation date: 03 Apr 2013

CHAMELEON CLOTHING LIMITED

Status: Active - Proposal To Strike Off

Address: 8-10 Queen Street, Seaton

Incorporation date: 01 Sep 1997

Address: 97 Gosbecks Road, Colchester

Incorporation date: 21 Feb 2015

Address: 97 Gosbecks Road, Colchester

Incorporation date: 22 Feb 1990

Address: The Workshop, 23 Westonhills Road, Low Fulney, Spalding

Incorporation date: 20 Mar 2013

CHAMELEON.COM LIMITED

Status: Active

Address: Matrix House, 12-16 Lionel Road, Canvey Island

Incorporation date: 14 Oct 1999

CHAMELEON COMMS LTD

Status: Active

Address: 5 Piccadilly Place, Manchester

Incorporation date: 02 Jun 2020

CHAMELEON COMPLIANCE LTD

Status: Active

Address: Level 30, 122 Leadenhall Street, London

Incorporation date: 07 Jun 2012

CHAMELEON CONNECT LTD

Status: Active

Address: C/o Hunter Simmons Ltd, Emp Building Unit 1, 4 Solent Road, Havant

Incorporation date: 22 Nov 2018

Address: 231 Park Lodge Lane, Wakefield

Incorporation date: 20 Jan 2017

Address: Seymour Chambers, 92 London Road, Liverpool

Incorporation date: 23 Aug 2021

Address: Marsh House Tuckey Grove, Ripley, Woking

Incorporation date: 07 Oct 2021

Address: Wey Court West, Union Road, Farnham

Incorporation date: 14 Jan 2013

Address: 10 Hare Street Springs, Harlow

Incorporation date: 18 May 2007

CHAMELEON CORPORATION LTD

Status: Active

Address: 4 Market Street, Ironville, Nottingham

Incorporation date: 16 Nov 2015

Address: 6 Laughton Close, Birmingham

Incorporation date: 10 Mar 2023

CHAMELEON CUSTOMS LTD

Status: Active

Address: 12 Delaware Road, Leicester

Incorporation date: 18 Jun 2020

Address: Flat 6 23 Bletchley Avenue, Horsforth, Leeds

Incorporation date: 26 Nov 2009

Address: Unit 5c Oatley Trading Centre Seymoure Road, Kingswood, Bristol

Incorporation date: 21 Jan 2022

CHAMELEON DESIGN CONSULTANTS LIMITED

Status: Active - Proposal To Strike Off

Address: 18a Heath Road, Nailsea

Incorporation date: 23 Apr 2013

Address: Unit 1a Venus Estates Private Road 2, Colwick Industrial Estate, Nottingham

Incorporation date: 14 Feb 2006

Address: 144b Shepherds Bush Road, London

Incorporation date: 13 Jan 2020

Address: Johnstone House, 52-54 Rose Street, Aberdeen

Incorporation date: 13 May 1996

CHAMELEON ELECTRICAL LTD

Status: Active

Address: 25 The Oval, Dewsbury

Incorporation date: 31 Jul 2020

CHAMELEON ENTERPRISES LTD

Status: Active

Address: 53 Farleigh Road, Warlingham

Incorporation date: 22 Feb 2016

CHAMELEON (ESSEX) LIMITED

Status: Active

Address: Waterloo House Colchester Road, St. Osyth, Clacton-on-sea

Incorporation date: 18 May 2022

Address: 28 Orchard Road, Lytham St. Annes

Incorporation date: 25 Jun 2020

CHAMELEON FD LIMITED

Status: Active

Address: Five Gables The Street, Witnesham, Ipswich

Incorporation date: 28 Nov 2011

Address: 15 Earls Road, Nuneaton

Incorporation date: 13 Nov 2019

Address: Fleming Court Leigh Road, Eastleigh, Southampton

Incorporation date: 25 Mar 2015

CHAMELEON FUSED GLASS LTD

Status: Active

Address: 11 Amor Way, Letchworth Garden City

Incorporation date: 16 Mar 2020

CHAMELEON GLITTER LIMITED

Status: Active

Address: Office 9 The Civic Centre, Martins Way, Stourport-on-severn

Incorporation date: 27 Apr 2017

CHAMELEON GROUP LTD

Status: Active

Address: Old Dairy House Flat 14, 133 Kilburn Lane, London

Incorporation date: 17 Sep 2020

Address: 35 Ballards Lane, London

Incorporation date: 21 Oct 1999

CHAMELEON HR LIMITED

Status: Active

Address: 1 The Wenta Business Centre, Colne Way, Watford

Incorporation date: 12 Jun 2015

Address: Southbank Central, 30 Stamford Street, London

Incorporation date: 23 Jun 1995

Address: Congress House Suite 2, Floor 2, Lyon Road, Harrow

Incorporation date: 14 Jun 2018

Address: Cips Ltd Chameleon Integrated Project Services Ltd, Eastway, 7 Paynes Park, Hitchin

Incorporation date: 24 Sep 2008

CHAMELEON INTERIM HR LTD

Status: Active

Address: 39 Oak Tree Drive, Gedling, Nottingham

Incorporation date: 13 Nov 2007

Address: 146 Mobberley Road, Knutsford

Incorporation date: 07 Nov 2022

Address: The Courtyard, 77-79, Marlowes, Hemel Hempstead

Incorporation date: 28 Jan 2005

CHAMELEON IT LIMITED

Status: Active

Address: 9 Rhosnesni Lane, Wrexham

Incorporation date: 10 Jan 2007

Address: 82 Caldwell Road, Birmingham

Incorporation date: 16 Dec 2019

CHAMELEON KITCHENS (BURY) LTD

Status: Active - Proposal To Strike Off

Address: 90 Turton Road, Bradshaw, Bolton

Incorporation date: 07 Jul 2016

CHAMELEON LANDSCAPING LTD

Status: Active

Address: Unit M Staniforth Estates, Main Street, Hackenthorpe, Sheffield

Incorporation date: 27 Feb 2015

Address: Haresfield Moor Lane, Aston-on-trent, Derby

Incorporation date: 26 Jun 2014

CHAMELEON LONDON LTD

Status: Active

Address: 5 Wheelers Meadow Wheelers Meadow, Bursledon, Southampton

Incorporation date: 06 Apr 2011

CHAMELEON.LU LTD

Status: Active

Address: 125 City Road, London

Incorporation date: 12 May 2010

Address: Hillside, Mollington, Banbury

Incorporation date: 05 May 2009

CHAMELEON MEDIA LTD

Status: Active

Address: 18 Campbell Road, Edinburgh

Incorporation date: 09 Aug 2005

Address: Coliseum Centre, 1b Victoria Place, Whitby

Incorporation date: 03 Apr 2023

CHAMELEON MUSIC LIMITED

Status: Active

Address: Churchill House, 137 - 139 Brent Street, London

Incorporation date: 24 Mar 2016

Address: Coliseum Centre, 1b Victoria Place, Whitby

Incorporation date: 29 Jul 2004

Address: Coliseum Centre, 1b Victoria Place, Whitby

Incorporation date: 06 Apr 2023

Address: 367 London Road, Camberley

Incorporation date: 15 Aug 2018

Address: 3rd Floor, Lawford House, Albert Place, London

Incorporation date: 06 May 2011

CHAMELEON PERFORMING ARTS LTD

Status: Active - Proposal To Strike Off

Address: The Retreat, 406 Roding Lane South, Woodford Green

Incorporation date: 06 Jul 2019

Address: Oriel House, 2 - 8 Oriel Road, Bootle

Incorporation date: 13 Jun 2019

Address: 31a Waxwell Road, Hullbridge, Hockley

Incorporation date: 05 Sep 2018

Address: Ground Floor, Custom House, Waterfront East, Brierley Hill

Incorporation date: 04 Jul 2001

Address: 6 Abbots Quay, Monks Ferry, Birkenhead

Incorporation date: 08 Sep 2014

Address: 1 Derwent Business Centre, Clarke Street, Derby

Incorporation date: 23 Nov 2020

Address: 4a Berry Lane, Rickmansworth

Incorporation date: 15 Feb 2021

Address: 6 Elsley Road, Tilehurst, Reading

Incorporation date: 13 Aug 2012

Address: Unit 7 Mcbain Building Ware Road, Stanford In The Vale, Faringdon

Incorporation date: 08 Sep 2022

CHAMELEON REPAIR LTD

Status: Active

Address: Flat 3, 271 Rayleigh Road, Benfleet

Incorporation date: 24 Sep 2021

Address: 17 Tenter Road, Moulton Park Industrial Estate, Northampton

Incorporation date: 04 Nov 1988

CHAMELEON RESOURCES LTD

Status: Active

Address: 102 St. James Street, Shaftesbury

Incorporation date: 11 Nov 2002

Address: Longdene House, Hedgehog Lane, Haslemere

Incorporation date: 03 Mar 2009

CHAMELEON SCENERY LIMITED

Status: Active

Address: 6th Floor, 9 Appold Street, London

Incorporation date: 11 Apr 1986

CHAMELEON SCRUBS LTD

Status: Active

Address: 10a East Park Street, Chatteris

Incorporation date: 21 May 2019

Address: 35 Kitchener Street, St. Helens

Incorporation date: 06 Apr 2020

Address: 15 High Street, Llanidloes, Powys

Incorporation date: 28 Dec 1995

Address: 5 West Court, Enterprise Road, Maidstone

Incorporation date: 30 Jan 2008

CHAMELEON SOLUTIONS LTD

Status: Active

Address: C/o Azets, Ventura Park Road, Tamworth

Incorporation date: 28 Aug 2007

Address: 16 Peacehaven, Ferryhill

Incorporation date: 26 Jul 2021

Address: 19 The Lizard, Wymondham

Incorporation date: 22 Sep 2009

Address: Congress House Suite 2, Floor 2, Lyon Road, Harrow

Incorporation date: 18 Jan 2018

Address: 1st Floor, Central House Otley Road, Beckwith Knowle, Harrogate

Incorporation date: 27 Sep 2010

Address: 47 Lancaster Gate, London

Incorporation date: 19 Dec 2012

Address: 2 Binder Close, Higham Ferrers, Rushden

Incorporation date: 04 May 2021

Address: 6 Clovelly Drive, Southport

Incorporation date: 07 Apr 2015

CHAMELEON VISUAL LIMITED

Status: Active

Address: Unit 2 Beverley Court, 26 Elmtree Road, Teddington

Incorporation date: 22 Mar 2004

Address: Unit 6c, Glover Industrial Estate, Spire Road, Washington

Incorporation date: 26 Apr 2012

Address: 84 Kelsey Lane, Balsall Common, Coventry

Incorporation date: 13 May 2015

Address: 202 Dudley Road, Halesowen

Incorporation date: 27 Apr 2010

CHAMELEON WRAPS LIMITED

Status: Active

Address: Faber House, Eastern Road, Romford

Incorporation date: 29 Jul 2021

Address: 206 Congleton Road, Biddulph, Stoke-on-trent

Incorporation date: 11 Aug 2020

CHAMEN SECURITY LTD

Status: Active

Address: 2 Colliers Gardens, Backwell

Incorporation date: 16 Sep 2019

CHAMERA TRANSPORT LIMITED

Status: Active

Address: 1 Derby Road, Grays

Incorporation date: 09 Oct 2015

CHAMEREW LIMITED

Status: Active

Address: Office 4 Dorset House, Duke Street, Chelmsford

Incorporation date: 26 Jun 2002

CHAMERY LTD

Status: Active

Address: 365 113high Street, Herne Bay Flat 3, Kent

Incorporation date: 08 Nov 2023