MICHELLE BARLOW
Total number of appointments 42, 5 active appointments
REDUCE AND REJOICE LLP
- Correspondence address
- 66 WARRENHURST ROAD, FLEETWOOD, LANCASHIRE, UNITED KINGDOM, FY7 6TP
- Role ACTIVE
- LLPDMEM
- Date of birth
- May 1982
- Appointed on
- 16 March 2021
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode FY7 6TP £145,000
SHIDHA LTD
- Correspondence address
- 97 WHITTLE STREET, WORSLEY, MANCHESTER, UNITED KINGDOM, M28 3WY
- Role ACTIVE
- Director
- Date of birth
- May 1982
- Appointed on
- 26 January 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M28 3WY £153,000
SIANLINE LTD
- Correspondence address
- 97 WHITTLE STREET, WORSLEY, MANCHESTER, UNITED KINGDOM, M28 3WY
- Role ACTIVE
- Director
- Date of birth
- May 1982
- Appointed on
- 26 January 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M28 3WY £153,000
SHIHIRA LTD
- Correspondence address
- 97 WHITTLE STREET, WORSLEY, MANCHESTER, UNITED KINGDOM, M28 3WY
- Role ACTIVE
- Director
- Date of birth
- May 1982
- Appointed on
- 26 January 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M28 3WY £153,000
SHIGENA LTD
- Correspondence address
- 97 WHITTLE STREET, WORSLEY, MANCHESTER, UNITED KINGDOM, M28 3WY
- Role ACTIVE
- Director
- Date of birth
- May 1982
- Appointed on
- 26 January 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M28 3WY £153,000
MISTONER LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 24 July 2018
- Resigned on
- 31 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
MITCHFOLK LTD
- Correspondence address
- 214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 24 July 2018
- Resigned on
- 12 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN1 4BN £1,125,000
MIXBROOMER LTD
- Correspondence address
- UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 24 July 2018
- Resigned on
- 12 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN8 6ZB £540,000
MIXALMOND LTD
- Correspondence address
- 214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 24 July 2018
- Resigned on
- 12 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN1 4BN £1,125,000
MIXCAMERON LTD
- Correspondence address
- UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 24 July 2018
- Resigned on
- 12 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN8 6ZB £540,000
MIXCANDLE LTD
- Correspondence address
- UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 24 July 2018
- Resigned on
- 12 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN8 6ZB £540,000
SILVERPOLY LTD
- Correspondence address
- 214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 16 July 2018
- Resigned on
- 4 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN1 4BN £1,125,000
SILKFLEX LTD
- Correspondence address
- SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 11 July 2018
- Resigned on
- 20 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SHERPANEX LTD
- Correspondence address
- SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 25 June 2018
- Resigned on
- 13 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SHEAVEN LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 8 June 2018
- Resigned on
- 11 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SHADOZER LTD
- Correspondence address
- 129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 4 June 2018
- Resigned on
- 11 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SERPENTLIGHT LTD
- Correspondence address
- 129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 26 May 2018
- Resigned on
- 28 June 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
ASTRISTERN LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 5 March 2018
- Resigned on
- 28 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
ATRALAR LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 5 March 2018
- Resigned on
- 28 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AVEOLEW LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 5 March 2018
- Resigned on
- 28 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AUMEACH LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 5 March 2018
- Resigned on
- 28 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
TINEBRENE LTD
- Correspondence address
- 33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 22 December 2017
- Resigned on
- 9 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
TINACVE LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 22 December 2017
- Resigned on
- 9 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
TIMTIMEER LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 22 December 2017
- Resigned on
- 9 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
TIMORDA LTD
- Correspondence address
- OFFICE 75 THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 22 December 2017
- Resigned on
- 9 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
WILDACCLE LTD
- Correspondence address
- OFFICE 75 THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 20 November 2017
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
WILDROOLE LTD
- Correspondence address
- OFFICE 75 THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 20 November 2017
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
WILDANGSTON LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 20 November 2017
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
WILDGLESED LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 20 November 2017
- Resigned on
- 7 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
LAMTHURHYE LTD
- Correspondence address
- 230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 18 October 2017
- Resigned on
- 18 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode L4 5PJ £139,000
LANDCKASTER LTD
- Correspondence address
- 230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 18 October 2017
- Resigned on
- 18 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode L4 5PJ £139,000
LAMREGUAR LTD
- Correspondence address
- 230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 18 October 2017
- Resigned on
- 18 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode L4 5PJ £139,000
HAELBE LTD
- Correspondence address
- LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 25 August 2017
- Resigned on
- 22 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WS13 6DN £623,000
HAEHTAI LTD
- Correspondence address
- LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 25 August 2017
- Resigned on
- 22 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WS13 6DN £623,000
DRULTER LTD
- Correspondence address
- LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 6 July 2017
- Resigned on
- 23 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WS13 6DN £623,000
DRUSHKOKS LTD
- Correspondence address
- LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 6 July 2017
- Resigned on
- 23 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WS13 6DN £623,000
DRUKTHIAG LTD
- Correspondence address
- LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 6 July 2017
- Resigned on
- 23 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WS13 6DN £623,000
DRUKSAPI LTD
- Correspondence address
- LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 6 July 2017
- Resigned on
- 26 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WS13 6DN £623,000
BATIANIR LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 3 April 2017
- Resigned on
- 3 April 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,822,000
AZOOJIN LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 3 April 2017
- Resigned on
- 3 April 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,822,000
BATHALKON LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 3 April 2017
- Resigned on
- 3 April 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,822,000
BANYSWA LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- May 1982
- Appointed on
- 3 April 2017
- Resigned on
- 3 April 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,822,000