KEVIN DONALD ADAMS

Total number of appointments 13, 5 active appointments

ADVANCED DEVELOPMENT AND DESIGN LTD

Correspondence address
SOVEREIGN HOUSE HIGH STREET, ALDERSHOT, ENGLAND, GU11 1TT
Role ACTIVE
Director
Date of birth
February 1955
Appointed on
13 September 2019
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode GU11 1TT £236,000

RJL ENGINEERS LTD

Correspondence address
SOVEREIGN HOUSE 155 HIGH STREET, ALDERSHOT, HAMPSHIRE, UNITED KINGDOM, GU11 1TT
Role ACTIVE
Director
Date of birth
February 1955
Appointed on
20 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU11 1TT £236,000

THERMAL PERIMETER HEATING SYSTEMS LIMITED

Correspondence address
SOVEREIGN HOUSE 155 HIGH STREET, ALDERSHOT, HAMPSHIRE, UNITED KINGDOM, GU11 1TT
Role ACTIVE
Director
Date of birth
February 1955
Appointed on
10 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU11 1TT £236,000

SHEET TECH FABRICATIONS LIMITED

Correspondence address
SOVEREIGN HOUSE 155 HIGH STREET, ALDERSHOT, HAMPSHIRE, UNITED KINGDOM, GU11 1TT
Role ACTIVE
Director
Date of birth
February 1955
Appointed on
14 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU11 1TT £236,000

RJL PRECISION ENGINEERING LIMITED

Correspondence address
SOVEREIGN HOUSE 155 HIGH STREET, ALDERSHOT, HAMPSHIRE, UNITED KINGDOM, GU11 1TT
Role ACTIVE
Director
Date of birth
February 1955
Appointed on
4 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GU11 1TT £236,000


GOLDEN RIVER LIMITED

Correspondence address
SEQUOIA HOUSE, WYCH HILL, GUILDFORD, SURREY, GU22 0EX
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
4 June 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode GU22 0EX £1,406,000

CLEARVIEW INTELLIGENCE LIMITED

Correspondence address
SEQUOIA HOUSE, WYCH HILL, GUILDFORD, SURREY, GU22 0EX
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
4 June 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode GU22 0EX £1,406,000

GOLDEN RIVER TRAFFIC LIMITED

Correspondence address
SEQUOIA HOUSE, WYCH HILL, GUILDFORD, SURREY, GU22 0EX
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
4 June 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode GU22 0EX £1,406,000

CLEARVIEW INTELLIGENCE GROUP LIMITED

Correspondence address
SEQUOIA HOUSE, WYCH HILL, GUILDFORD, SURREY, GU22 0EX
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
13 August 2007
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 0EX £1,406,000

PLUSNET PLC

Correspondence address
SEQUOIA HOUSE, WYCH HILL, GUILDFORD, SURREY, GU22 0EX
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
7 July 2004
Resigned on
24 January 2007
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode GU22 0EX £1,406,000

INTEC TELECOM SYSTEMS LIMITED

Correspondence address
SEQUOIA HOUSE, WYCH HILL, GUILDFORD, SURREY, GU22 0EX
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
13 April 2000
Resigned on
19 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 0EX £1,406,000

INDEPENDENT TECHNOLOGY SYSTEMS LIMITED

Correspondence address
SEQUOIA HOUSE, WYCH HILL, GUILDFORD, SURREY, GU22 0EX
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
10 November 1997
Resigned on
19 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 0EX £1,406,000

OMNIS SOFTWARE LTD

Correspondence address
SEQUOIA HOUSE, WYCH HILL, GUILDFORD, SURREY, GU22 0EX
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
13 September 1994
Resigned on
21 October 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 0EX £1,406,000