Company number 06445552
Status Active
Incorporation Date 5 December 2007
Company Type Private Limited Company
Address HIGHFIELD FARM, FORDHAM ROAD, COLCHESTER, ESSEX, CO6 3DP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
GBP 2
. The most likely internet sites of FORDHAM ADVISERS LIMITED are www.fordhamadvisers.co.uk, and www.fordham-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Fordham Advisers Limited is a Private Limited Company.
The company registration number is 06445552. Fordham Advisers Limited has been working since 05 December 2007.
The present status of the company is Active. The registered address of Fordham Advisers Limited is Highfield Farm Fordham Road Colchester Essex Co6 3dp. . MACLAY MURRAY & SPENS LLP is a Nominee Secretary of the company. DAVIES, Richard James Guy is a Director of the company. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Nominee Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 05 December 2007
Resigned Directors
Director
VINDEX LIMITED
Resigned: 20 February 2008
Appointed Date: 05 December 2007
Director
VINDEX SERVICES LIMITED
Resigned: 20 February 2008
Appointed Date: 05 December 2007
Persons With Significant Control
FORDHAM ADVISERS LIMITED Events
07 Feb 2017
Confirmation statement made on 5 December 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
...
... and 15 more events
29 Feb 2008
Registered office changed on 29/02/2008 from one london wall london EC2Y 5AB
29 Feb 2008
Director appointed richard james guy
21 Feb 2008
Memorandum and Articles of Association
20 Feb 2008
Company name changed mm&s (5323) LIMITED\certificate issued on 20/02/08
05 Dec 2007
Incorporation