This company is commonly known as Adler Insurance Brokers Limited. The company was founded 21 years ago and was given the registration number 04525948. The firm's registered office is in BIRMINGHAM. You can find them at Prudent House 50 Yardley Road, Acocks Green, Birmingham, . This company's SIC code is 65110 - Life insurance.
Name | : | ADLER INSURANCE BROKERS LIMITED |
---|---|---|
Company Number | : | 04525948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prudent House 50 Yardley Road, Acocks Green, Birmingham, B27 6LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Corporate Secretary | 01 January 2021 | Active |
3 Oakley Wood Drive, Solihull, England, B91 2PH | Director | 02 August 2010 | Active |
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Director | 31 July 2020 | Active |
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Director | 01 January 2021 | Active |
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Director | 09 December 2019 | Active |
41 Hampton Lane, Solihull, England, B91 2QD | Secretary | 18 December 2015 | Active |
41, Hampton Lane, Solihull, B91 2QD | Secretary | 04 September 2002 | Active |
14 Rushleigh Road, Majors Green, Solihull, Birmingham, England, B90 1DH | Secretary | 26 February 2015 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 04 September 2002 | Active |
41 Hampton Lane, Solihull, B91 2QD | Director | 04 September 2002 | Active |
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Director | 20 August 2018 | Active |
36 Cranes Park Road, Sheldon, Birmingham, England, B26 3SG | Director | 18 August 2014 | Active |
1 Richmond Hill Gardens, Edgbaston, Birmingham, United Kingdom, B15 3RW | Director | 02 November 2015 | Active |
14, Rushleigh Road, Shirley, Solihull, B90 1DH | Director | 02 August 2010 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 04 September 2002 | Active |
Adler Fairways Insurance Group Limited | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS |
Nature of control | : |
|
Mr Anthony James Adler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Prudent House, 50 Yardley Road, Birmingham, United Kingdom, B27 6LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Change of name | Certificate change of name company. | Download |
2021-05-25 | Change of name | Change of name request comments. | Download |
2021-05-25 | Resolution | Resolution. | Download |
2021-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Resolution | Resolution. | Download |
2021-01-28 | Incorporation | Memorandum articles. | Download |
2021-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2021-01-06 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-20 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.