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