128 BARLOW MANAGEMENT LTD
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 07507459
Status Active
Incorporation Date 27 January 2011
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 5 October 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of 128 BARLOW MANAGEMENT LTD are www.128barlowmanagement.co.uk, and www.128-barlow-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. 128 Barlow Management Ltd is a Private Limited Company. The company registration number is 07507459. 128 Barlow Management Ltd has been working since 27 January 2011. The present status of the company is Active. The registered address of 128 Barlow Management Ltd is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. CLAYTON, Natasha is a Director of the company. CURLEY, Susan is a Director of the company. LOWTHER, Matthew is a Director of the company. MOULD, Nicholas Jonathan is a Director of the company. OLIVER, Laura is a Director of the company. Secretary JP & BRIMELOW BLOCK MANAGEMENT LLP has been resigned. Director ARMISTEAD, Peter has been resigned. Director ARMISTEAD, Peter has been resigned. Director DAVIS, Andrew Simon has been resigned. Director GLADDEN, Jenny Elizabeth has been resigned. Director HORAN, Ben Russell has been resigned. Director SPARK, Philip has been resigned. Director STOREY, Kate, Mis has been resigned. Director TAYLOR, Christopher John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 04 April 2016

Director
CLAYTON, Natasha
Appointed Date: 02 September 2013
40 years old

Director
CURLEY, Susan
Appointed Date: 02 September 2013
69 years old

Director
LOWTHER, Matthew
Appointed Date: 02 September 2013
35 years old

Director
MOULD, Nicholas Jonathan
Appointed Date: 11 April 2014
48 years old

Director
OLIVER, Laura
Appointed Date: 02 September 2013
38 years old

Resigned Directors

Secretary
JP & BRIMELOW BLOCK MANAGEMENT LLP
Resigned: 04 April 2016
Appointed Date: 27 January 2015

Director
ARMISTEAD, Peter
Resigned: 15 December 2014
Appointed Date: 18 March 2014
53 years old

Director
ARMISTEAD, Peter
Resigned: 15 December 2014
Appointed Date: 27 January 2014
53 years old

Director
DAVIS, Andrew Simon
Resigned: 27 January 2011
Appointed Date: 27 January 2011
62 years old

Director
GLADDEN, Jenny Elizabeth
Resigned: 04 April 2014
Appointed Date: 02 September 2013
43 years old

Director
HORAN, Ben Russell
Resigned: 31 March 2016
Appointed Date: 02 September 2013
42 years old

Director
SPARK, Philip
Resigned: 01 February 2014
Appointed Date: 02 September 2013
45 years old

Director
STOREY, Kate, Mis
Resigned: 29 March 2016
Appointed Date: 01 February 2014
37 years old

Director
TAYLOR, Christopher John
Resigned: 02 September 2013
Appointed Date: 27 January 2011
44 years old

128 BARLOW MANAGEMENT LTD Events

02 Nov 2016
Accounts for a dormant company made up to 31 January 2016
05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
04 Jun 2016
Compulsory strike-off action has been discontinued
02 Jun 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

31 May 2016
First Gazette notice for compulsory strike-off
...
... and 31 more events
10 Oct 2012
Accounts for a dormant company made up to 31 January 2012
23 Feb 2012
Annual return made up to 27 January 2012 with full list of shareholders
03 Feb 2011
Appointment of Mr Christopher John Taylor as a director
03 Feb 2011
Termination of appointment of Andrew Davis as a director
27 Jan 2011
Incorporation