Barclays Mercantile Business Finance Limited

All companies of The UKProfessional, scientific and technical activitiesBarclays Mercantile Business Finance Limited

Activities of head offices

Financial leasing

Contacts of Barclays Mercantile Business Finance Limited: address, phone, fax, email, website, working hours

Address: 1 Churchill Place E14 5HP London

Phone: +44-141 2069793 +44-141 2069793

Fax: +44-141 2069793 +44-141 2069793

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Barclays Mercantile Business Finance Limited"? - Send email to us!

Barclays Mercantile Business Finance Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Barclays Mercantile Business Finance Limited.

Registration data Barclays Mercantile Business Finance Limited

Register date: 1967-02-14
Register number: 00898129
Capital: 550,000 GBP
Sales per year: Approximately 749,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Barclays Mercantile Business Finance Limited

Addition activities kind of Barclays Mercantile Business Finance Limited

325500. Clay refractories
20240104. Ice milk, packaged: molded, on sticks, etc.
20419908. Hominy grits (except breakfast food)
23110302. Military uniforms, men's and youths': purchased materials
39490207. Lures, fishing: artificial
42219900. Farm product warehousing and storage, nec
50839901. Hydroponic equipment and supplies
79480100. Motor vehicle racing and drivers
79480406. Thoroughbred horse racing

Owner, director, manager of Barclays Mercantile Business Finance Limited

Director - Karl Wesley Nolson. Address: Churchill Place, London, E14 5HP, England. DoB: January 1967, British

Director - Vukkalam Rangaswami Praveen Kumar. Address: Churchill Place, London, E14 5HP, England. DoB: August 1977, Indian

Director - David Charles Hawkins. Address: Churchill Place, London, E14 5HP, England. DoB: May 1967, British

Director - Stephen Geoffrey Bolton. Address: Churchill Place, London, E14 5HP, England. DoB: February 1962, British

Director - Angela Nicole Ottaway. Address: Churchill Place, London, E14 5HP, England. DoB: January 1974, British

Director - Ketan Dhirendra Merchant. Address: Churchill Place, London, E14 5HP, England. DoB: July 1977, Indian

Director - Andrew Martin Granville Asquith. Address: Churchill Place, London, E14 5HP, England. DoB: May 1963, British

Director - Dennis John Watson. Address: Churchill Place, London, E14 5HP, England. DoB: March 1970, British

Director - Nathaniel James Collins. Address: Churchill Place, London, E14 5HP, United Kingdom. DoB: January 1976, British

Director - Michael Richard Glover. Address: Churchill Place, London, E14 5HP, England. DoB: May 1971, British

Director - Paul Emney. Address: Churchill Place, London, E14 5HP. DoB: March 1966, British

Director - Duncan John Rowberry. Address: Churchill Place, London, E14 5HP, England. DoB: June 1959, British

Director - Jonathan Terence Leather. Address: Churchill Place, London, E14 5HP, England. DoB: March 1965, British

Director - Alexander Stuart Brown. Address: Churchill Place, London, E14 5HP, England. DoB: July 1968, British

Director - Joanna Mary Carver. Address: Churchill Place, London, E14 5HP, England. DoB: March 1964, British

Director - Darren Mark Hare. Address: 1 Churchill Place, London, E14 5HP. DoB: January 1966, British

Director - John David Stuart. Address: 1 Churchill Place, London, E14 5HP. DoB: September 1963, British

Director - Shawn Elizabeth Gamble. Address: 1 Churchill Place, London, E14 5HP. DoB: September 1965, Canadian

Director - Jonathan Trevor Anderson. Address: 1 Churchill Place, London, E14 5HP. DoB: June 1955, British

Director - Christopher Montague Grigg. Address: Churchill Place, London, E14 5HP. DoB: July 1959, British

Director - Martin John Morrin. Address: 1 Churchill Place, London, E14 5HP. DoB: August 1958, Irish

Director - Angela Judith Mary Crockett. Address: 1 Churchill Place, London, E14 5HP. DoB: February 1963, British

Director - Carla Rosaline Stent. Address: Churchill Place, London, E14 5HP. DoB: February 1971, British

Director - Mark Roger Graham Spurin. Address: 1 Churchill Place, London, E14 5HP. DoB: April 1961, British

Director - John Dalrymple Callender. Address: 1 Churchill Place, London, E14 5HP. DoB: April 1950, British

Director - Stephen Frederick Price. Address: 1 Churchill Place, London, E14 5HP. DoB: January 1965, British

Director - Stephen George Rose. Address: 1 Churchill Place, London, E14 5HP. DoB: February 1965, British

Director - Richard John Mcmillan. Address: 1 Churchill Place, London, E14 5HP. DoB: May 1958, British

Director - Peter John Harvey. Address: 1 Churchill Place, London, E14 5HP. DoB: November 1955, British

Director - Adrian John Sainsbury. Address: 54 Lombard Street, London, EC3P 3AH. DoB: March 1968, British

Director - Richard John Mcmillan. Address: 54 Lombard Street, London, EC3P 3AH. DoB: May 1958, British

Director - Jonathan Terence Leather. Address: 1 Churchill Place, London, E14 5HP. DoB: March 1965, British

Director - Duncan John Rowberry. Address: 1 Churchill Place, London, E14 5HP. DoB: June 1959, British

Director - Ian Angus Moseley. Address: 165 Mancroft Road, Aley Green, Luton, Bedfordshire, LU1 4DR. DoB: March 1966, British

Director - Richard Keith French. Address: 54 Lombard Street, London, EC3P 3AH. DoB: May 1964, British

Director - Robert David East. Address: Second Floor Flat, Old Frognal Court, 23 Frognal Lane, London, NW3 7DB. DoB: March 1960, British

Secretary - Richard John Mcmillan. Address: 1 Churchill Place, London, E14 5HP. DoB: May 1958, British

Director - Sean Spence. Address: Homeside, Charlborough Road, Broadstone, Poole Dorset, BH18 8NE. DoB: April 1960, British

Director - Paul Timothy Roberts. Address: Bishop Lodge, 2 William Stumpe's Close, Malmesbury, Wiltshire, SN16 9LD. DoB: December 1958, British

Director - Patricia Mary Williamson. Address: 54 Lombard Street, London, EC3P 3AH. DoB: October 1953, British

Director - David Lawton Roberts. Address: Briarhedge Fairseat, Orchehill Avenue, Gerrards Cross, Buckinghamshire, SL9 8QE. DoB: September 1962, British

Director - David Charles Welsh. Address: 99 Harewood Road, Isleworth, Middlesex, TW7 5HN. DoB: June 1949, British

Director - Brian Frederick Fowler. Address: Sawyers 11 Theobald Drive, Tilehurst, Reading, Berkshire, RG31 6YA. DoB: November 1945, British

Director - Charles Nicholas Rouse. Address: 7 One Tree Lane, Beaconsfield, Buckinghamshire, HP9 2BU. DoB: April 1949, British

Director - Sarah Box. Address: Court Lodge Lower Road, West Farleigh, Maidstone, Kent, ME15 0PD. DoB: May 1955, British

Director - Raymond George Waterson. Address: Heatherwold House, Churt Road, Hindhead, Surrey, GU26 6HX. DoB: August 1942, British

Director - Peter Stuart Maxwell. Address: 10 Luttrell Road, Four Oaks Park, Sutton Coldfield, West Midlands, B74 2SP. DoB: December 1946, British

Director - John Martin Weaving. Address: 57 Bridle Way, Colehill, Wimborne, Dorset, BH21 2UP. DoB: July 1959, British

Director - Martin John Foran. Address: Pear Tree Cottage, The Avenue, Compton, Surrey, GU3 1JN. DoB: May 1942, British

Director - John Edward Yardley. Address: Coombe House, Woodhouse Lane, Holmbury St Mary, Surrey, RH5 6NN. DoB: June 1944, British

Director - David Thompson. Address: Hillside, Hook Heath Road, Woking, Surrey, GU22 0QD. DoB: November 1950, British

Secretary - Charles Frederick Shoolbred. Address: Timbers, Dean Oak Lane, Leigh, Surrey, RH2 8PZ. DoB: n\a, British

Director - John Dalrymple Callender. Address: 54 Lombard Street, London, EC3P 3AH. DoB: April 1950, British

Director - Stanley William Buckley. Address: Beech Lodge, Sleepers Hill, Winchester, Hampshire, SO22 4NE. DoB: March 1940, British

Director - Christopher Leslie Richard Boobyer. Address: 54 Lombard Street, London, EC3P 3AH. DoB: August 1954, British

Director - Brian Charles Hassell. Address: 10 Blenheim Close, Sawbridgeworth, Hertfordshire, CM21 0BE. DoB: June 1932, British

Director - Frank Avis Silcock. Address: Charleston 74 Wellhouse Road, Beech, Alton, Hampshire, GU34 4AG. DoB: September 1934, British

Director - Thomas Martin Clark. Address: Hatch Hill Hatch Lane, Kingsley Green, Haslemere, Surrey, GU27 3LJ. DoB: August 1939, British

Jobs in Barclays Mercantile Business Finance Limited, vacancies. Career and training on Barclays Mercantile Business Finance Limited, practic

Now Barclays Mercantile Business Finance Limited have no open offers. Look for open vacancies in other companies

  • Technician: Architecture (Norwich)

    Region: Norwich

    Company: Norwich University of the Arts

    Department: N\A

    Salary: £16,371 to £18,962 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,IT

  • Postdoctoral Research Fellow in Digital Media Methods (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: School of Literature, Art and Media, Department of Media and Communications

    Salary: AU$84,000 to AU$114,000
    £51,651.60 to £70,098.60 converted salary* which includes leave loading and up to 17% super

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Media Studies

  • Teaching Fellow in Geology (Hull)

    Region: Hull

    Company: University of Hull

    Department: Geology - School of Environmental Sciences

    Salary: £32,959 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology

  • Postdoctoral Researcher in Computer Science - Probabilistic Modeling and Machine Learning for High-throughput Bioinformatics. Prof. Harri Lähdesmäki (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Specialist Mentor (Hourly paid - as and when required) (Derby)

    Region: Derby

    Company: University of Derby

    Department: N\A

    Salary: Hourly paid

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Business Administrator (London)

    Region: London

    Company: British Association of Dermatologists

    Department: N\A

    Salary: £22,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Senior Management Accountant (Hull)

    Region: Hull

    Company: University of Hull

    Department: Finance Office

    Salary: £40,523 to £46,925 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Management

  • Engineer (Infrastructure) (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: IT Services

    Salary: £28,452 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • PhD Studentship - Gas Turbine Gas Path Diagnostics (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: Centre for Propulsion Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Chemical Engineering

  • Research & Development Contracts Manager (Southampton)

    Region: Southampton

    Company: University Hospital Southampton NHS Foundation Trust

    Department: N\A

    Salary: £31,383 to £41,373 pa (Agenda For Change Band 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Postdoctoral Research Assistant in Particle Physics (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Physics and Astronomy

    Salary: £32,405 to £40,182 per annum incl. London allowance (grade 4).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Postdoctoral Researcher in Visible/Near-IR Astronomical Instrumentation (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics (Astrophysics)

    Salary: £39,324 to £46,924 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

Responds for Barclays Mercantile Business Finance Limited on Facebook, comments in social nerworks

Read more comments for Barclays Mercantile Business Finance Limited. Leave a comment for Barclays Mercantile Business Finance Limited. Profiles of Barclays Mercantile Business Finance Limited on Facebook and Google+, LinkedIn, MySpace

Location Barclays Mercantile Business Finance Limited on Google maps

Other similar companies of The United Kingdom as Barclays Mercantile Business Finance Limited: Cannabis Ltd | Pro Lp Consulting Ltd. | Monarch Architectural Services Ltd | Ljh Associates Limited | Harold Newsome Holdings Limited

The official date this firm was founded is February 14, 1967. Established under 00898129, it is listed as a PLC. You may find the office of this company during business times at the following location: 1 Churchill Place , E14 5HP London. The company declared SIC number is 70100 , that means Activities of head offices. The most recent filed account data documents were filed up to 2015-12-31 and the most recent annual return was filed on 2016-06-01. It has been fourty nine years for Barclays Mercantile Business Finance Ltd on the market, it is still in the race and is an object of envy for it's competition.

Barclays Mercantile Business Finance Ltd is a small-sized vehicle operator with the licence number UOF1062601. The firm has one transport operating centre in the country. .

Currently, the directors chosen by this specific business are as follow: Karl Wesley Nolson given the job nearly one year ago, Vukkalam Rangaswami Praveen Kumar given the job in 2016, David Charles Hawkins given the job in 2014 and 2 other members of the Management Board who might be found within the Company Staff section of our website. Another limited company has been appointed as one of the secretaries of this company: Barcosec Limited.

Barclays Mercantile Business Finance Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 1 Churchill Place E14 5HP London. Barclays Mercantile Business Finance Limited was registered on 1967-02-14. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 550,000 GBP, sales per year - approximately 749,000 GBP. Barclays Mercantile Business Finance Limited is Private Limited Company.
The main activity of Barclays Mercantile Business Finance Limited is Professional, scientific and technical activities, including 9 other directions. Director of Barclays Mercantile Business Finance Limited is Karl Wesley Nolson, which was registered at Churchill Place, London, E14 5HP, England. Products made in Barclays Mercantile Business Finance Limited were not found. This corporation was registered on 1967-02-14 and was issued with the Register number 00898129 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Barclays Mercantile Business Finance Limited, open vacancies, location of Barclays Mercantile Business Finance Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Barclays Mercantile Business Finance Limited from yellow pages of The United Kingdom. Find address Barclays Mercantile Business Finance Limited, phone, email, website credits, responds, Barclays Mercantile Business Finance Limited job and vacancies, contacts finance sectors Barclays Mercantile Business Finance Limited