Suite 101
Southfield
Michigan
48034
Director Name | Frederick James Balcombe |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2000) |
Role | Loss Assessor |
Correspondence Address | Flat 3 Filleigh,Park Rd,Bowdon Altrincham Cheshire WA14 3JS |
Director Name | Mr Nicholas Simon Balcombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 June 2004) |
Role | Loss Assessor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Springfield Road London NW8 0QN |
Secretary Name | Mr Nicholas Simon Balcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Springfield Road London NW8 0QN |
Director Name | Mr Jeremy Simon Balcombe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2004) |
Role | Loss Assessor |
Country of Residence | England |
Correspondence Address | 12 Dukes Walk Off Clarence Road Hale Altrincham Cheshire WA15 8WB |
Director Name | Patrick Bickford |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2004(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 April 2016) |
Role | Public Adjuster |
Country of Residence | United States |
Correspondence Address | 55 Cedar Way Evergreen 80439 Colorado United States |
Director Name | Ronald Cuccaro |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2004(16 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 03 November 2023) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 2230 Douglas Crescent Utica 13501 New York United States |
Secretary Name | Patrick Bickford |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 June 2004(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 April 2016) |
Role | Public Adjuster |
Country of Residence | United States |
Correspondence Address | 55 Cedar Way Evergreen 80439 Colorado United States |
Director Name | Mr Bruce Winchell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2016(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 October 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 3217 36th Avenue West Seattle Washington 98199 |
Secretary Name | Mr Bruce Winchell |
---|---|
Status | Resigned |
Appointed | 27 April 2016(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | 3217 36th Avenue West Seattle Washington 98199 |
Registered Address | The Broadgate Tower 7th Floor 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Adjusters International Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
18 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
14 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
21 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
22 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
26 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
11 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
13 May 2016 | Appointment of Mr Bruce Winchell as a director on 27 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Bruce Winchell as a director on 27 April 2016 (2 pages) |
11 May 2016 | Termination of appointment of Patrick Bickford as a secretary on 27 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Patrick Bickford as a secretary on 27 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Patrick Bickford as a director on 27 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Patrick Bickford as a director on 27 April 2016 (1 page) |
11 May 2016 | Appointment of Mr Bruce Winchell as a secretary on 27 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Bruce Winchell as a secretary on 27 April 2016 (2 pages) |
5 May 2016 | Total exemption full accounts made up to 31 December 2015 (3 pages) |
5 May 2016 | Total exemption full accounts made up to 31 December 2015 (3 pages) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
19 April 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
19 April 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
27 March 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
27 March 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
16 July 2013 | Registered office address changed from Irongate House Dukes Place London EC3A 7HX on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from Irongate House Dukes Place London EC3A 7HX on 16 July 2013 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
23 February 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
9 June 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
9 October 2009 | Director's details changed for Ronald Cuccaro on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Patrick Bickford on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Patrick Bickford on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ronald Cuccaro on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Patrick Bickford on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Ronald Cuccaro on 1 October 2009 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 October 2007 | Return made up to 03/10/07; no change of members (7 pages) |
24 October 2007 | Return made up to 03/10/07; no change of members (7 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
3 November 2004 | Registered office changed on 03/11/04 from: the copper room deva centre trinity way manchester M3 7BG (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: the copper room deva centre trinity way manchester M3 7BG (1 page) |
26 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New secretary appointed;new director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New secretary appointed;new director appointed (2 pages) |
5 July 2004 | Secretary resigned;director resigned (1 page) |
5 July 2004 | Secretary resigned;director resigned (1 page) |
7 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
9 October 2003 | Return made up to 03/10/03; full list of members
|
9 October 2003 | Return made up to 03/10/03; full list of members
|
18 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: c/o royce peeling green & co hilton chambers 15 hilton st manchester M1 1JL (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: c/o royce peeling green & co hilton chambers 15 hilton st manchester M1 1JL (1 page) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
24 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
5 October 2000 | Return made up to 03/10/00; full list of members
|
5 October 2000 | Return made up to 03/10/00; full list of members
|
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
24 September 1999 | Return made up to 03/10/99; full list of members (6 pages) |
24 September 1999 | Return made up to 03/10/99; full list of members (6 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
23 October 1998 | Return made up to 03/10/98; no change of members (6 pages) |
23 October 1998 | Return made up to 03/10/98; no change of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
22 October 1997 | Return made up to 03/10/97; full list of members (8 pages) |
22 October 1997 | Return made up to 03/10/97; full list of members (8 pages) |
22 October 1996 | Return made up to 03/10/96; no change of members (6 pages) |
22 October 1996 | Return made up to 03/10/96; no change of members (6 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
16 October 1995 | Return made up to 03/10/95; no change of members (8 pages) |
16 October 1995 | Return made up to 03/10/95; no change of members (8 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |