Address: Mr Emilio Chiesi, Hall Gresham Street London Ec2

Incorporation date: 19 Dec 1980

BANCA IMI S.P.A.

Status: Converted / Closed

Address: Branch Registration, Refer To Parent Registry

Incorporation date: 01 Oct 2003

BANCA MONTE DEI PASCHI DI SIENA S.P.A.

Status: Converted / Closed

Address: Branch Registration, Refer To Parent Registry

Incorporation date: 23 Aug 1995

BANCA POPOLARE DI MILANO

Status: Active

Address: Branch Registration, Refer To Parent Registry

Incorporation date: 01 Jan 1993

BANCA RESTAURANTS LIMITED

Status: Active

Address: The Office The Herbery, 29 James Street, Selsey

Incorporation date: 21 Dec 1999

Address: Gardenacre House 14 Ladycroft, Balerno, Edinburgh

Incorporation date: 02 Jun 2011

BANCEY GROUP LIMITED

Status: Active

Address: 48 The Causeway, Chippenham

Incorporation date: 31 Oct 2017

BANCHARD LIMITED

Status: Active

Address: 28 Somerset Gardens, Teddington

Incorporation date: 28 Dec 2012

Address: 133 Chamberlain Court, 16 Shipbuilding, London

Incorporation date: 21 Sep 2020

BANCHO LIMITED

Status: Active

Address: 11a Oakfield Road, Hucknall, Nottingham

Incorporation date: 16 Sep 2015

BANCHORY5 LTD

Status: Active

Address: Burnett Arms Hotel, 25 High Street, Banchory

Incorporation date: 11 Nov 2022

Address: Unit 1, Scott Skinners Square, Banchory

Incorporation date: 03 Jun 2004

BANCHORY CYCLES LIMITED

Status: Active

Address: The Mill Of Hirn, Banchory

Incorporation date: 20 Mar 2020

Address: 9-11 Bridge Street, Banchory

Incorporation date: 30 May 2019

Address: 1 Dalhousie Terrace, Morningside, Edinburgh

Incorporation date: 02 Feb 2016

BANCHORY GALLERY LIMITED

Status: Active

Address: Burnhaven Belts Of Collonach, Strachan, Kincardineshire

Incorporation date: 02 Sep 1992

BANCHORY HOME LTD

Status: Active

Address: 46-48 High Street, Banchory

Incorporation date: 05 Jul 2019

Address: 8 Queen's Elm Square, London

Incorporation date: 09 Jan 2019

BANCHORY LODGE LTD.

Status: Active

Address: 28 Albyn Place, Aberdeen

Incorporation date: 03 Jun 2011

Address: First Floor, 10 College Road, Harrow

Incorporation date: 28 Jul 1997

Address: 4 San Nicholas Square, Bilbao, Vizcaya

Incorporation date: 01 Oct 1988

Address: Victor Hugo Gandini, 7 15 Courtfield Gardens, London

Incorporation date: 01 Aug 1977

BANCO DE SABADELL S.A.

Status: Active

Address: Branch Registration, Refer To Parent Registry

Incorporation date: 01 Jan 1993

BANCO DO BRASIL S.A.

Status: Active

Address: Setor Bancario Sul, Ed. Sede 111, Ceo 70073-900

Incorporation date: 08 Jun 1971

BANCOFF LIMITED

Status: Active

Address: 68 Old Mountfield Road, Omagh, Co Tyrone

Incorporation date: 05 May 1994

BANCO (GLASGOW) LIMITED

Status: Active

Address: 216 West George Street, Glasgow

Incorporation date: 01 Jun 2020

BANCOM (GB) LTD

Status: Active

Address: 7 Leafield Crescent, Birmingham

Incorporation date: 10 May 2000

Address: Banchory Business Centre, Burn O'bennie Road, Banchory

Incorporation date: 13 Apr 1983

BANCON GROUP LIMITED

Status: Active

Address: Burnett House, Burn O'bennie Road, Banchory

Incorporation date: 06 Oct 1975

Address: Burnett House, Burn O'bennie Road, Banchory

Incorporation date: 27 Nov 1990

Address: Burnett House, Burn O'bennie Road, Banchory

Incorporation date: 08 Jan 1991

BANCON HOMES LIMITED

Status: Active

Address: Burnett House, Burn O'bennie Road, Banchory

Incorporation date: 22 Jun 1989

BANCORAGE LIMITED

Status: Active

Address: 65 Compton Street, London

Incorporation date: 28 Oct 2020

BANCO SANTANDER, S.A.

Status: Active

Address: S/n, Avenida De Cantabria, Boadilla Del Monte

Incorporation date: 16 Jul 1955

BANCOS LTD

Status: Active

Address: 183a Icknield Way, Luton

Incorporation date: 03 Jul 2005

BANCO SURVEYORS LIMITED

Status: Active

Address: Ground Floor, 33 Bath Road, Hounslow

Incorporation date: 18 Jul 2017

BANCOURT LEISURE LIMITED

Status: Active

Address: 17 Donnington Grove, Binfield, Bracknell

Incorporation date: 05 Mar 2004

BANCO VOTORANTIM S.A.

Status: Active

Address: 14.171 Avenida Nacoes Unidas, Torre A - 18th Floor, Sao Paulo

Incorporation date: 11 Nov 2003

BANCRAN INVESTMENTS LTD

Status: Active

Address: 40 Bancran Road, Draperstown, Magherafelt

Incorporation date: 25 May 2023

BANCRAN PROPERTY LTD

Status: Active

Address: 72 Bancran Road, Draperstown, Magherafelt

Incorporation date: 22 Aug 2022

BANCREST LIMITED

Status: Active

Address: Harold Benjamin Solicitors Fourth Floor, Hygeia House, 66 College Road, Harrow

Incorporation date: 28 Mar 2013

BANCROFT BLUE LIMITED

Status: Active

Address: 32 Harbour Exchange Square, Harbour Island, London

Incorporation date: 13 Feb 2017

BANCROFT BUILDERS LIMITED

Status: Active

Address: 8 Fellview Close, Hathersage, Hope Valley

Incorporation date: 19 Mar 2012

BANCROFT CARPETS LIMITED

Status: Active

Address: 12 Benedict Street, Glastonbury

Incorporation date: 28 Jul 2011

Address: Clairmont House 8 Albemarle Road, Woodthorpe, Nottingham

Incorporation date: 03 Jun 2005

Address: Bancroft Court, Bancroft Road, Hale, Cheshire

Incorporation date: 20 Jan 2003

Address: Paxton House, Waterhouse Lane, Kingswood

Incorporation date: 19 Jan 1982

Address: 6 Haycroft Road, Old Town, Stevenage

Incorporation date: 02 Nov 2017

Address: Moorfield Marsh Lane, Oxenhope, Keighley

Incorporation date: 07 Aug 2019

Address: 1 Broadhaven London Road, Binfield, Nr Bracknell

Incorporation date: 12 Oct 1987

BANCROFT HINCHEY LIMITED

Status: Active

Address: 10 Beech Court, Workingham Road, Hurst

Incorporation date: 26 Apr 1990

BANCROFT HOME LIMITED

Status: Active

Address: 152 Southwell Road East, Rainworth, Mansfield

Incorporation date: 09 Sep 2003

Address: Stoop Barn, Stirton, Skipton

Incorporation date: 22 Feb 2017

Address: The Homestead Cheltenham Road, Painswick, Stroud

Incorporation date: 07 Jan 2019

Address: Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham, Ipswich

Incorporation date: 19 Nov 2014

Address: Lakeside House, 5 Marlborough Drive, Darlington

Incorporation date: 19 Nov 2009

BANCROFT MEETING PLACE

Status: Active

Address: 29 Hadrians Drive, Bancroft, Milton Keynes

Incorporation date: 18 Sep 1987

Address: 27 Crossgill, Astley, Manchester

Incorporation date: 11 Oct 2010

Address: C/o Brabners Llp, 3rd Floor Horton House, Exchange Flags, Liverpool

Incorporation date: 25 Mar 2021

Address: 35 Sunnybank Road, Griffithstown, Pontypool

Incorporation date: 07 Nov 2023

Address: 35 Sunnybank Road, Griffithstown, Pontypool

Incorporation date: 23 Apr 2018

Address: First Floor Merchant Exchange, Waters Green, Macclesfield

Incorporation date: 12 Dec 2002

BANCROFT'S SCHOOL

Status: Active

Address: High Road, Woodford Green, Essex

Incorporation date: 19 Feb 1998

BANCROFT UK GP LIMITED

Status: Active - Proposal To Strike Off

Address: International House, 142 Cromwell Road, London

Incorporation date: 11 Jul 2000

BANCROFT WINES LIMITED

Status: Active

Address: 108 Metal Box Factory, 30 Great Guildford Street, London

Incorporation date: 20 Aug 1999

Address: 21 Albert Road, Hounslow, Middlesex

Incorporation date: 17 Aug 1995

BANCTEC EUROPE LIMITED

Status: Active

Address: Baronsmede, The Avenue, Egham

Incorporation date: 20 Jan 2017

BANCT LTD

Status: Active

Address: First Central 200, 6th Floor 2 Lakeside Drive, Park Royal, London

Incorporation date: 31 Aug 2021

BANCYFELIN LTD

Status: Active

Address: Bancyfelin, Capel Iwan, Newcastle Emlyn

Incorporation date: 07 Jun 2021

BANCYFELIN MOTOR CLUB

Status: Active

Address: Llys Deri, Parc Pensarn, Carmarthen

Incorporation date: 02 Dec 2011