MODERN SLAVERY COMPLIANCE LTD
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 6AJ

Company number 09600969
Status Active
Incorporation Date 20 May 2015
Company Type Private Limited Company
Address THE OLD STORES THE STREET, EAST KNOYLE, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP3 6AJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-10-12 GBP 2 ; First Gazette notice for compulsory strike-off. The most likely internet sites of MODERN SLAVERY COMPLIANCE LTD are www.modernslaverycompliance.co.uk, and www.modern-slavery-compliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Modern Slavery Compliance Ltd is a Private Limited Company. The company registration number is 09600969. Modern Slavery Compliance Ltd has been working since 20 May 2015. The present status of the company is Active. The registered address of Modern Slavery Compliance Ltd is The Old Stores The Street East Knoyle Salisbury Wiltshire United Kingdom Sp3 6aj. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. FLETCHER, Michael Ernest is a Secretary of the company. BOYDEN, Mark Waldo is a Director of the company. FLETCHER, Michael Ernest is a Director of the company. The company operates in "Non-trading company".


modern slavery compliance Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
FLETCHER, Michael Ernest
Appointed Date: 20 May 2015

Director
BOYDEN, Mark Waldo
Appointed Date: 20 May 2015
63 years old

Director
FLETCHER, Michael Ernest
Appointed Date: 20 May 2015
60 years old

MODERN SLAVERY COMPLIANCE LTD Events

15 Oct 2016
Compulsory strike-off action has been discontinued
12 Oct 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-10-12
  • GBP 2

16 Aug 2016
First Gazette notice for compulsory strike-off
01 Dec 2015
Director's details changed for Mr Michael Ernest Fletcher on 10 November 2015
01 Dec 2015
Secretary's details changed for Mr Michael Ernest Fletcher on 10 November 2015
30 Nov 2015
Director's details changed for Mr Michael Ernest Fletcher on 10 November 2015
20 May 2015
Incorporation
Statement of capital on 2015-05-20
  • GBP 2