BARRINGER LTD

Status: Active

Address: Walsingham House, 35 Seething Lane, London

Incorporation date: 17 Oct 2017

BARRINGER MOULDINGS LTD

Status: Active

Address: Wellington House 273-275 High Street, London Colney, St. Albans

Incorporation date: 15 Jul 2019

BARRINGHAM LTD

Status: Active

Address: 25 Bridge Lane, London

Incorporation date: 22 Sep 1995

BARRINGMOUTH LTD

Status: Active

Address: Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury

Incorporation date: 08 Mar 2019

BARRINGTON ADAMS LTD

Status: Active

Address: 64 Havers Lane, Bishop's Stortford

Incorporation date: 04 Mar 2013

BARRINGTON AUTOSPRAY LTD

Status: Active - Proposal To Strike Off

Address: Unit 3a Barrington Industrial Estate Gooch Avenue, Bedlington, Northumberland

Incorporation date: 12 Mar 2020

Address: 11-17 Market Place, Cirencester

Incorporation date: 03 Aug 2010

Address: 409-411 Croydon Road, Beckenham

Incorporation date: 21 Dec 2015

Address: Beckington Slines Oak Road, Woldingham, Caterham

Incorporation date: 25 Aug 2009

BARRINGTON BLACK LIMITED

Status: Active

Address: Beckington Slines Oak Road, Woldingham, Caterham

Incorporation date: 24 Sep 1998

Address: The Brewhouse Brewhouse Lane, Long Buckby Wharf, Northampton

Incorporation date: 26 Nov 2002

Address: Hendford Manor, Hendford, Yeovil

Incorporation date: 03 Sep 2002

BARRINGTON BUILDERS LTD

Status: Active

Address: 38 Southend Road, London

Incorporation date: 05 Oct 2022

BARRINGTON BUILDINGS LTD

Status: Active

Address: 82 St John Street, London

Incorporation date: 17 Jan 2017

Address: 338 Woodchurch Road, Prenton, Wirral

Incorporation date: 17 Nov 2010

Address: 7 East Pallant, Chichester

Incorporation date: 23 Oct 2006

Address: Invision House, Wilbury Way, Hitchin

Incorporation date: 24 Jan 1994

Address: Beaumont House, 172 Southgate Street, Gloucester

Incorporation date: 20 Jun 2016

Address: 24b Carfax, Horsham

Incorporation date: 12 Oct 2004

Address: 25 Carfax, Horsham

Incorporation date: 20 Sep 2016

Address: 165 Alder Road, Poole

Incorporation date: 02 Oct 1973

Address: Lynton House, Ackhurst Park, Foxhole Road, Chorley

Incorporation date: 29 Dec 1988

Address: Ingram House, 6 Meridian Way, Norwich

Incorporation date: 21 Sep 2017

Address: 124 City Road, London

Incorporation date: 07 Dec 2022

Address: Barrington Chambers, 23a Victoria Avenue, Bishop Auckland

Incorporation date: 22 Jul 1987

Address: 9 Buttermere Road, Bradford, West Yorkshire

Incorporation date: 28 Oct 1998

Address: The Estate Office Barrington Park, Great Barrington, Burford

Incorporation date: 12 Feb 1997

BARRINGTON&FIFTH LIMITED

Status: Active

Address: 107 Highland Road, Torquay

Incorporation date: 09 Jan 2019

BARRINGTON FREIGHT LTD

Status: Active

Address: Bowden House, Luckyn Lane, Basildon

Incorporation date: 22 Jan 2007

Address: Bishopbrook House, Cathedral Avenue, Wells

Incorporation date: 27 Jun 2012

Address: 10 Upper Grosvenor Road, Tunbridge Wells

Incorporation date: 25 Sep 2007

BARRINGTON HAULAGE LTD

Status: Active

Address: Unit 1c, 55, Forest Road, Leicester

Incorporation date: 20 Mar 2014

Address: Bridge House, 9 - 13 Holbrook Lane, Coventry

Incorporation date: 13 Feb 2006

Address: Hazle Manor, The Camp, Stroud

Incorporation date: 09 Nov 2006

Address: 4 Burton Road, Poole, Dorset

Incorporation date: 17 Jan 2008

Address: 4 Burton Road, Poole, Dorset

Incorporation date: 05 Dec 2003

BARRINGTON HOTELS LIMITED

Status: Active

Address: The Estate Office Barrington Park, Great Barrington, Oxford

Incorporation date: 21 Dec 2000

Address: Sadlers, 175 High Street, Barnet

Incorporation date: 02 Mar 1984

Address: Unit 2 Tanners Court Tanners Lane, East Wellow, Romsey

Incorporation date: 23 Aug 2001

Address: Birt & Co Lock House, St Julian Street, Tenby

Incorporation date: 22 Apr 1997

BARRINGTON INNS LTD

Status: Active

Address: The Coach House, Gaol Street, Hereford

Incorporation date: 14 Jun 1999

Address: Holway House, Whatcombe, Blandford Forum

Incorporation date: 07 Oct 2011

Address: Highlands Highlands, Hyde Lane, Purton

Incorporation date: 25 Apr 2016

BARRINGTON JARVIS LIMITED

Status: Active

Address: Charlotte House, 536 Etruria Road, Newcastle

Incorporation date: 04 Jun 1992

Address: Edenfield Gregson Lane, Hoghton, Preston

Incorporation date: 27 May 2002

Address: Edenfield Gregson Lane, Hoghton, Preston

Incorporation date: 28 Feb 2006

Address: 26 High Road, Buckhurst Hill

Incorporation date: 26 Feb 2007

Address: 152 Clough Road, Sheffield

Incorporation date: 29 Mar 2023

BARRINGTON MARKETING LTD

Status: Active

Address: Sati Room 12, John Princes Street, London

Incorporation date: 30 Jun 2021

BARRINGTON MAY LTD

Status: Active

Address: Cotleigh House, Chulmleigh, Chulmleigh

Incorporation date: 22 Sep 2020

Address: 33 Barrington Meadows, Bishop Auckland

Incorporation date: 28 Jul 2020

Address: Hedgerow Cottage Denman's Lane, Barrington, Ilminster

Incorporation date: 11 Feb 2008

BARRINGTON PRINT LTD

Status: Active

Address: 2 Wyevale Business Park, Kings Acre, Hereford

Incorporation date: 12 Aug 2004

Address: 334 Slade Lane, Manchester

Incorporation date: 17 Jul 2018

Address: 59 Westfield Lane, South Elmsall, Pontefract

Incorporation date: 25 Jul 2018

BARRINGTON PUBS LTD

Status: Active

Address: 16a Station Road, Long Marston, Tring

Incorporation date: 02 Mar 2017

Address: 46-54 High Street, Ingatestone

Incorporation date: 30 May 2012

Address: Safehands Sixth Floor, Lower Castle Street, Bristol

Incorporation date: 21 Oct 2020

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 25 Jan 2016

BARRINGTON ROAD LIMITED

Status: Active

Address: 2d Barrington Road, Horsham

Incorporation date: 13 May 2008

Address: Tordoff House, Apperley Bridge, Bradford

Incorporation date: 18 Mar 1999

Address: 2 Ovenden House 2 Ovenden House, 142 High Street, Tenterden

Incorporation date: 20 Sep 1983

BARRINGTON SECURITY LTD

Status: Active

Address: Unit 1, Carryduff Business Park, Comber Road, Carryduff

Incorporation date: 16 Jul 2002

Address: 501a Prescot Road, Old Swan, Liverpool

Incorporation date: 01 Apr 2011

BARRINGTONS GROUP LIMITED

Status: Active

Address: Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood

Incorporation date: 18 Dec 2019

BARRINGTONS LIMITED

Status: Active

Address: St. Johns Court, Wiltell Road, Lichfield

Incorporation date: 17 Oct 2001

Address: Finance House, 383 Eastern Avenue, Ilford

Incorporation date: 24 Dec 1996

BARRINGTON & SONS LIMITED

Status: Active

Address: 60 High Street, Burnham-on-sea

Incorporation date: 13 Dec 2010

Address: 42-46 Station Road, Edgware

Incorporation date: 18 Feb 2010

Address: 4 Strawberry Fields, Bramley, Tadley

Incorporation date: 15 Oct 2019

Address: 90 High Street, Ingatestone

Incorporation date: 08 Nov 2012

Address: 18 Whitstable Park, Widnes

Incorporation date: 17 Jun 2015

Address: 2 Millers Bridge, Bootle, Liverpool

Incorporation date: 07 Apr 2022

BARRINGTON STORES LIMITED

Status: Active

Address: Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow

Incorporation date: 08 Aug 2017

BARRINGTON TARN LTD

Status: Active

Address: 27 Barrington Gate, Holbeach, Spalding

Incorporation date: 05 Feb 2015

Address: First Floor Ridgeland House, 15 Carfax, Horsham

Incorporation date: 21 Dec 2017

Address: 121a Stoughton Road, Guildford, Surrey

Incorporation date: 17 Jun 2004

BARRINGTON WHITLEY LTD

Status: Active

Address: 555-557 Cranbrook Road, Ilford

Incorporation date: 20 Apr 2019

Address: 3 Hilgrove Road, Brighton

Incorporation date: 16 Feb 2021

Address: 11 Galloway Street, Liverpool

Incorporation date: 05 May 2022

BARRINOS LTD

Status: Active

Address: 7 Coronation Road, Dephna House, Launchese #105, London

Incorporation date: 06 Mar 2023