Address: 9c Yeading Lane, Hayes

Incorporation date: 13 Feb 1992

BARCLAY AUTOMATION LTD

Status: Active - Proposal To Strike Off

Address: 29 The Loaning, Alloway, Ayr

Incorporation date: 02 Nov 2015

Address: 42 Lytton Road, Barnet

Incorporation date: 20 Jan 1999

Address: The Beechwood Centre, 40 Lower Gravel Road, Bromley

Incorporation date: 06 Nov 2014

Address: 248 Upper Newtownards Road, Belfast

Incorporation date: 02 Mar 2023

Address: 144 Cherry Tree Road, Beaconsfield, Buckinghamshire

Incorporation date: 09 Feb 2000

Address: St Mary's House 68 Harborne Park Road, Harborne, Birmingham

Incorporation date: 09 Feb 1984

Address: 4th Floor Radius House, 51 Clarendon Road, Watford

Incorporation date: 17 Jun 2019

Address: Ground Floor, 1/7 Station Road, Crawley

Incorporation date: 23 Feb 2001

BARCLAY ECO LIVING LTD

Status: Active

Address: Shandon Lodge, Balfron Station, Glasgow

Incorporation date: 24 Jun 2022

BARCLAY ERSKINE LIMITED

Status: Active

Address: Abercorn House, 79 Renfrew Road, Paisley

Incorporation date: 04 Mar 1996

Address: 250c Hoe Street, Walthamstow, London

Incorporation date: 23 Jun 2016

Address: 536-564 High Road, Woodford Green, Essex

Incorporation date: 17 Oct 2002

BARCLAY FLOORING LTD

Status: Active

Address: 6 Campbell Drive, Barrhead, Glasgow

Incorporation date: 17 Feb 2023

BARCLAY FRANK LIMITED

Status: Active

Address: 30 Uphall Road, Ilford

Incorporation date: 04 Jun 2020

BARCLAY GAS SERVICES LTD

Status: Active

Address: 5 5 St Michaels Gardens, Kilmarnock

Incorporation date: 22 Oct 2020

Address: 31 Greek Street, Greek Street, Stockport

Incorporation date: 18 Jul 2002

BARCLAY HARPER LIMITED

Status: Active

Address: 27 Mortimer Street, London

Incorporation date: 05 Mar 2007

BARCLAY LEASING LIMITED

Status: Active

Address: 1 Churchill Place, London

Incorporation date: 03 Jan 1989

BARCLAY LIMITED

Status: Active

Address: 1 Rosemont Road, London

Incorporation date: 11 Nov 1992

Address: 145-157 St John Street, London

Incorporation date: 09 Jul 2003

Address: 14 Bank Chambers,, 25, Jermyn Street,, London

Incorporation date: 19 Dec 2014

Address: Rendall And Rittner Limited, 13b St. George Wharf, London

Incorporation date: 08 May 1957

BARCLAY MEDIA LIMITED

Status: Active

Address: Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester

Incorporation date: 30 Jun 2008

Address: 69 Victoria Road, Surbiton

Incorporation date: 19 Dec 1997

Address: 7 High Street, Cromer

Incorporation date: 15 Feb 2006

BARCLAY PENNY TRAINING CO. LIMITED

Status: Active - Proposal To Strike Off

Address: 8 Bridge Street, Coggeshall, Colchester

Incorporation date: 19 Sep 2017

BARCLAY PLACE LIMITED

Status: Active

Address: 1-3 Barclay Place, Barclay Place, Edinburgh

Incorporation date: 08 Feb 2023

Address: 3rd Floor, 5 Temple Square Temple Street, Liverpool

Incorporation date: 24 Jan 2013

Address: 19 Westgate Terrace, London

Incorporation date: 29 Jun 2020

Address: 2 Fara Close, Aberdeen

Incorporation date: 27 Nov 1997

Address: 93 Park Lane, London

Incorporation date: 17 Jun 2022

Address: Portrack Industrial Estate, Portrack Grange Road, Stockton On Tees

Incorporation date: 22 Nov 2001

BARCLAY ROOFING LIMITED

Status: Active

Address: Portrack Grange Road, Portrack Industrial Estate, Stockton-on-tees

Incorporation date: 10 Jun 1986

Address: 1 Churchill Place, London

Incorporation date: 14 Aug 2009

Address: Kismarja, Windsor Road, Basildon

Incorporation date: 03 Aug 2011

Address: 1 Churchill Place, London

Incorporation date: 07 Nov 2005

Address: Ugland House, South Church Street, George Town

Incorporation date: 01 Jan 1993

Address: 1 Churchill Place, London

Incorporation date: 18 May 1922

Address: 1 Churchill Place, London

Incorporation date: 17 Aug 1990

Address: 1 Churchill Place, London

Incorporation date: 09 Jul 1985

Address: 222 Sellincourt Road, Tooting

Incorporation date: 09 Nov 2007

Address: 1 Churchill Place, London

Incorporation date: 12 Aug 2005

Address: 15 Coronation Drive, Wirral

Incorporation date: 28 Feb 1996

Address: 1 Churchill Place, London

Incorporation date: 03 Jun 1983

Address: 1 Churchill Place, London

Incorporation date: 07 Nov 1983

Address: 1 Churchill Place, London

Incorporation date: 26 May 2000

Address: 1 Churchill Place, London

Incorporation date: 03 Jun 1983

Address: 3rd Floor, 20, Farringdon Street, London

Incorporation date: 25 Oct 2019

Address: 1 Churchill Place, London

Incorporation date: 17 Aug 1979

Address: 1 Churchill Place, London

Incorporation date: 03 Mar 1970

Address: 1 Churchill Place, London

Incorporation date: 15 Apr 1998

Address: 1 Churchill Place, London

Incorporation date: 05 Mar 1986

Address: 1 Churchill Place, London

Incorporation date: 05 Oct 1992

Address: 1 Churchill Place, London

Incorporation date: 22 Sep 1986

Address: 27 Old Gloucester Street, London

Incorporation date: 12 Dec 2019

BARCLAY SMITH ESTATES LTD

Status: Active

Address: 22 Plumpton Street, Wakefield

Incorporation date: 13 Feb 2022

BARCLAY SMS LIMITED

Status: Active

Address: Fulford House, Newbold Terrace, Leamington Spa

Incorporation date: 22 Jan 2019

Address: 1 Churchill Place, London

Incorporation date: 26 Jun 1952

Address: Corby Enterprise Centre London Road, Priors Hall, Corby

Incorporation date: 03 May 2017

Address: 1 Churchill Place, London

Incorporation date: 20 Dec 1990

Address: 1 Churchill Place, London

Incorporation date: 22 Jun 2012

BARCLAYS PRIVATE BANK

Status: Active

Address: 1 Churchill Place, London

Incorporation date: 12 Nov 1985

BARCLAYS SAMS LIMITED

Status: Active

Address: 1 Churchill Place, London

Incorporation date: 22 Oct 1990

Address: 1 Churchill Place, London

Incorporation date: 15 Jun 2011

Address: Po Box 309 Ugland House, Grand Cayman

Incorporation date: 25 Nov 2008

Address: 1 Churchill Place, London

Incorporation date: 19 Jun 2017

Address: 1 Churchill Place, London

Incorporation date: 23 Feb 1987

BARCLAYS SHEA LIMITED

Status: Active

Address: 1 Churchill Place, London

Incorporation date: 26 Oct 2010

BARCLAY ST GEORGE LIMITED

Status: Active

Address: 1 Royal Terrace, Southend On Sea

Incorporation date: 10 Jan 2018

BARCLAY ST JAMES GROUP LTD

Status: Active - Proposal To Strike Off

Address: Bbk Accountants, Roman Road, London

Incorporation date: 07 Dec 2016

BARCLAY STORAGE LIMITED

Status: Active - Proposal To Strike Off

Address: Acre House, 11/15 William Road, London

Incorporation date: 19 Jan 2022

BARCLAY SUITE LTD

Status: Active

Address: 12 Bonnyton Road, Kilmarnock

Incorporation date: 26 Jan 2023

Address: 1 Churchill Place, London

Incorporation date: 20 Aug 1987

Address: 1 Churchill Place, London

Incorporation date: 07 Aug 2003

Address: 1 Churchill Place, London

Incorporation date: 07 May 1935

BARCLAY TAYLOR LTD

Status: Active

Address: 13a Chiltern Court, Asheridge Road, Chesham

Incorporation date: 30 May 2007

Address: Wellesley House, Duke Of Wellington Avenue, Royal Arsenal

Incorporation date: 27 Mar 1996

BARCLAY WORKS LTD

Status: Active

Address: 13 Winchester Street, London

Incorporation date: 22 Dec 2010

Address: Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley

Incorporation date: 17 Apr 2002