This company is commonly known as Adelaide Development Limited. The company was founded 6 years ago and was given the registration number 12084275. The firm's registered office is in DOVER. You can find them at Suite 2, The Powder House Menzies Road, Whitfield, Dover, . This company's SIC code is 71111 - Architectural activities.
| Name | : | ADELAIDE DEVELOPMENT LIMITED | 
|---|---|---|
| Company Number | : | 12084275 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 03 July 2019 | 
| End of financial year | : | 31 July 2021 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
 | 
| Registered Address | : | Suite 2, The Powder House Menzies Road, Whitfield, Dover, England, CT16 2HQ | 
|---|---|---|
| Country Origin | : | ENGLAND | 
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| 85 Patterson Close, Deal, England, CT14 9NA | Director | 03 July 2019 | Active | 
| 11a Bernard's Gardens, Shepherdswell, Dover, England, CT15 7PH | Director | 03 July 2019 | Active | 
| Sundown, Watersend, Temple Ewell, Dover, England, CT16 3PA | Director | 03 July 2019 | Active | 
| 30 Pay Street, Densole, Folkestone, England, CT18 7DR | Director | 03 July 2019 | Active | 
| 81, Station Road, Walmer, Deal, England, CT14 7RE | Director | 03 July 2019 | Active | 
| 24 Napchester Road, Whitfield, Dover, England, CT16 3JA | Director | 03 July 2019 | Active | 
| Mr Lee Paul Ambrose | ||
| Notified on | : | 03 July 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | February 1976 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 11a Bernard's Gardens, Shepherdswell, Dover, England, CT15 7PH | 
| Nature of control | : | 
 | 
| Mr Andrew David Bateman | ||
| Notified on | : | 03 July 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | December 1971 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Sundown, Watersend, Dover, England, CT16 3PA | 
| Nature of control | : | 
 | 
| Mr Karl John Cowie | ||
| Notified on | : | 03 July 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1978 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 30 Pay Street, Densole, Folkestone, England, CT18 7DR | 
| Nature of control | : | 
 | 
| Mr Stephen James Carr | ||
| Notified on | : | 03 July 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | February 1961 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 85 Patterson Close, Deal, England, CT14 9NA | 
| Nature of control | : | 
 | 
| Mr Paul Richard Phillip Lavender | ||
| Notified on | : | 03 July 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1965 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 60 Cornwall Road, Deal, England, CT14 7SA | 
| Nature of control | : | 
 | 
| Mr Sean Gary Wolley | ||
| Notified on | : | 03 July 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | June 1965 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 24 Napchester Road, Whitfield, Dover, England, CT16 3JA | 
| Nature of control | : | 
 | 
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.