Barclays Wealth Nominees Limited

Non-trading company

Contacts of Barclays Wealth Nominees Limited: address, phone, fax, email, website, working hours

Address: 1 Churchill Place London E14 5HP

Phone: +44-1520 5515380 +44-1520 5515380

Fax: +44-1520 5515380 +44-1520 5515380

Email: n\a

Website:

Schedule:

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

Barclays Wealth Nominees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Barclays Wealth Nominees Limited.

Registration data Barclays Wealth Nominees Limited

Register date: 1935-05-07
Register number: 00300507
Capital: 235,000 GBP
Sales per year: Less 146,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Barclays Wealth Nominees Limited

Addition activities kind of Barclays Wealth Nominees Limited

344201. Window and door frames
20150306. Eggs, processed: frozen
24260301. Gun stocks, wood
24310604. Wainscots, wood
33390102. Lead smelting and refining (primary)
50990703. Souvenirs
56320000. Women's accessory and specialty stores
75320101. Upholstery and trim shop, automotive

Owner, director, manager of Barclays Wealth Nominees Limited

Director - Andrew Christopher Ward. Address: Churchill Place, London, E14 5HP, England. DoB: February 1967, British

Director - Damien Keaney. Address: Churchill Place, London, E14 5HP, England. DoB: November 1975, Irish

Director - James Nicholas Abraham. Address: Churchill Place, London, E14 5HP, England. DoB: March 1966, British

Director - Jeffrey Lincoln Northwood. Address: Churchill Place, London, E14 5HP, England. DoB: May 1970, British

Director - James Edward Fane De Salis. Address: Churchill Place, London, E14 5HP, England. DoB: January 1967, British

Director - David Martin Dalton-brown. Address: Churchill Place, London, E14 5HP, United Kingdom. DoB: January 1959, British

Director - Warren Radden. Address: Churchill Place, London, E14 5HP. DoB: June 1969, British

Director - David Simpson. Address: Churchill Place, London, E14 5HP. DoB: April 1969, British

Director - Alistair Robert Morris. Address: 1 Churchill Place, London, E14 5HP. DoB: January 1968, British

Director - Mark Anthony Kibblewhite. Address: 1 Churchill Place, London, E14 5HP. DoB: September 1962, British

Director - David Phillip Monks. Address: Churchill Place, London, E14 5HP. DoB: February 1960, British

Director - Ian Johnston Ferguson. Address: 61 Aitken Drive, Beith, Ayrshire, KA15 2ER, Scotland. DoB: March 1955, British

Director - Robert Paul Stockton. Address: 1 Churchill Place, London, E14 5HP. DoB: October 1965, British

Director - Michael Timothy Bolsover. Address: Wakehurst, Limes Close Bramshott, Liphook, Hampshire, GU30 7SL. DoB: August 1953, British

Director - Gary James John Trainer. Address: 16 Birkhall Drive, Bearsden, Glasgow, G61 1DB. DoB: May 1966, British

Director - James Gordon. Address: 3 Glen Falloch Way, Cumbernauld, Glasgow, Scotland, G68 0FL. DoB: November 1969, British

Director - Ian Robert Nairn. Address: 21a Cleveden Gardens, Glasgow, G12 0PU. DoB: July 1960, British

Director - Gary Ferguson Moloney. Address: 7 Bracadale Drive, Baillieston, Glasgow, G69 7PD. DoB: May 1963, British

Director - Stanley Livingston Vinter. Address: Durrisdeer 9 Burnside Road, Whitecraigs, Glasgow, G46 6TT. DoB: February 1943, British

Director - Allan John Mcewan. Address: 31 Mossview Road, Glasgow, G33 6AZ. DoB: September 1969, British

Secretary - Stephen Roy Slocombe. Address: 92 Stratton Drive, Barking, Essex, IG11 9HD. DoB: n\a, British

Secretary - Christopher Edward James Burman. Address: Ardmhor House, 38 Chilbolton Avenue, Winchester, Hampshire, SO22 5HD. DoB:

Director - Rosemary Frances Ellison. Address: 10 Abbotsbury Close, London, W14 8EG. DoB: August 1961, British

Director - George Reginald Crutchlow. Address: Hunters Moon 28 Brattle Wood, Sevenoaks, Kent, TN13 1QU. DoB: June 1941, British

Director - Simon George Robert Wilkinson. Address: 136 Abbots Road, Colchester, Essex, CO2 8AZ. DoB: December 1967, British

Director - James Charles Watson. Address: 15 Haydens Close, Orpington, Kent, BR5 4JE. DoB: July 1931, British

Director - Jennifer May Hume. Address: 29 Buckles Way, Banstead, Surrey, SM7 1HB. DoB: June 1953, British

Director - Maureen Emily Mason. Address: 35 Canfield Road, Woodford Bridge, Woodford Green, Essex, IG8 8JL. DoB: August 1939, British

Director - Robert Duncan Taylor. Address: The Old Rectory Tylers Green, Penn, Buckinghamshire, HP10 8EG. DoB: October 1955, British

Director - Christopher Johnson. Address: 21 Little Walden Road, Saffron Walden, Essex, CB10 2DT. DoB: May 1953, British

Director - William Peter James Jensen. Address: 26 Greycoat Gardens, Greycoat Street, London, SW1P 2QB. DoB: June 1959, British

Director - Patrick O'brien. Address: 41 Ramsden Road, Orpington, Kent, BR5 4LU. DoB: July 1954, British

Director - Peter Dennis Barton. Address: 128 Woolwich Road, Abbey Wood, London, SE2 0DU. DoB: April 1949, British

Director - Richard Lloyd Medlin. Address: Kyloe, Dummer, Basingstoke, Hampshire, RG25 2AG. DoB: March 1945, British

Director - Michael Anthony Cox. Address: 75 Gordon Road, Woodside, Grays, Essex, RM16 2GN. DoB: January 1952, British

Director - Colin James Masters. Address: 54 Pulteney Road, South Woodford, London, E18 1PS. DoB: June 1950, British

Director - John Frederick Fisher. Address: Wheel House, Keelars Lane, Wivenhoe, Essex, CO7 9LA. DoB: July 1946, British

Director - Nicholas James Reid. Address: Overbury Hall, Layham, Hadleigh Ipswich, Suffolk, IP7 5RP. DoB: January 1958, British

Director - Brian Burfoot. Address: Rose Cottage, Upper Green Moreton Pinkney, Daventry, Northamptonshire, NN11 3SG. DoB: October 1932, British

Director - Colin Arthur Draper. Address: 35 Tolsey Mead, Borough Green, Sevenoaks, Kent, TN15 8EQ. DoB: November 1947, British

Secretary - Teresa Jane Thomson. Address: Brick Kiln Farm, Blythburgh Road Westleton, Saxmundham, Suffolk, IP17 3EF. DoB:

Director - Peter Jones. Address: 343 Shakespeare Tower, London, EC2Y 8DR. DoB: May 1945, British

Director - Peter John Reynolds. Address: 51 Ewell Downs Road, Ewell, Epsom, Surrey, KT17 3BU. DoB: July 1939, British

Director - Andrew James Baldock. Address: 5 Glanmead, Shenfield, Brentwood, Essex, CM15 8ER. DoB: August 1958, British

Director - Paul Julian Oelmann. Address: Sandy Ridge 7 High Hurst Close, Newick, Lewes, East Sussex, BN8 4NJ. DoB: September 1951, British

Director - George Frederick Barker. Address: Chase Corner The Close, Rose Valley, Brentwood, Essex, CM14 4UX. DoB: October 1933, British

Director - Brian Edward Ward. Address: Sefton 6 Shortheath Road, Farnham, Surrey, GU9 8SR. DoB: June 1934, British

Director - Julian Neil Stanford. Address: 16 Sinclair Gardens, London, W14 0AT. DoB: November 1960, British

Director - Keith Ramsay Smith. Address: 153 Sheen Road, Richmond, Surrey, TW9 1YS. DoB: May 1938, British

Director - John Anthony Derrick Skailes. Address: 42 Monkhams Avenue, Woodford Green, Essex, IG8 0EY. DoB: January 1938, British

Director - Nigel Geoffrey Nowell Sidebottom. Address: Woodbrook 73 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LW. DoB: August 1951, British

Director - Stawell Mark Searle. Address: 107 Elgin Crescent, London, W11 2JF. DoB: June 1943, British

Director - Christopher John Royden. Address: Flat 2 8 Nevern Square, London, SW5 9NW. DoB: February 1937, British

Director - Derek Spencer Ridout. Address: 16 Wallenger Avenue, Gidea Park, Romford, Essex, RM2 6ER. DoB: June 1932, British

Director - Roger James Pincham. Address: 7 The Postern, Wood Street, Barbican, London, EC2Y 8BJ. DoB: March 1932, British

Director - Andrew Francis Norman-butler. Address: Lower House Farm, Stoke By Nayland, Colchester, Essex, CO6 4SY. DoB: May 1942, British

Director - John Kerry Hoskin. Address: Flat B 14 Compton Road, London, N1 2PA. DoB: August 1932, British

Director - Jeremy Michael Harris St John. Address: 2 Berkley Close, Fleet, Hampshire, GU13 9BX. DoB: February 1957, British

Director - James Malcolm Garner. Address: 18 Hill View Primrose Hill Road, London, NW3 3AX. DoB: October 1932, British

Director - Henry William Everett. Address: Moadryg 47 Trevean Way, Newquay, Cornwall, TR7 1TW. DoB: July 1932, British

Director - Robert John Elkington. Address: Cranbourne Grange, Sutton Scotney, Winchester, Hampshire, SO21 3NA. DoB: October 1949, British

Director - Stephen Paul Cooke. Address: Sedgehurst, Alfold, Cranleigh, Surrey, GU6 8HU. DoB: April 1950, British

Director - Daniel Roderick Willis. Address: Chiphall, Church Street Tolleshunt D'Arcy, Maldon, Essex, CM9 8TS. DoB: August 1938, British

Secretary - Richard Lloyd Medlin. Address: Kyloe, Dummer, Basingstoke, Hampshire, RG25 2AG. DoB: March 1945, British

Secretary - Colin James Masters. Address: 54 Pulteney Road, South Woodford, London, E18 1PS. DoB: June 1950, British

Secretary - John Frederick Fisher. Address: Wheel House, Keelars Lane, Wivenhoe, Essex, CO7 9LA. DoB: July 1946, British

Director - Frances Harold Tavener. Address: 170 Highfield Way, Rickmansworth, Hertfordshire, WD3 2PJ. DoB: February 1920, British

Director - Geoffrey John Stroud. Address: 3 Pembroke Gardens Close, London, W8 6HR. DoB: May 1930, British

Director - Elissa Bayer. Address: 20 Penshurst Gardens, Edgware, Middlesex, HA8 9TP. DoB: August 1953, British

Director - Patrick Edward Hunter Jones. Address: North Green Farm, The Green Sibton, Saxmundham, Suffolk, IP17 2JY. DoB: September 1950, British

Secretary - Peter John Reynolds. Address: 51 Ewell Downs Road, Ewell, Epsom, Surrey, KT17 3BU. DoB: July 1939, British

Director - Angus Hugh Uniacke Bain. Address: 27 Titchwell Road, London, SW18 3LW. DoB: July 1940, British

Director - Michael Herbert Thompson. Address: Southern Heights, Stone Cross, Crowborough, East Sussex, TN6 3SJ. DoB: June 1934, British

Secretary - Andrew James Baldock. Address: 5 Glanmead, Shenfield, Brentwood, Essex, CM15 8ER. DoB: August 1958, British

Jobs in Barclays Wealth Nominees Limited, vacancies. Career and training on Barclays Wealth Nominees Limited, practic

Now Barclays Wealth Nominees Limited have no open offers. Look for open vacancies in other companies

  • Venue Lead - Catering (Reading)

    Region: Reading

    Company: University of Reading

    Department: Catering Hotel & Conference Services

    Salary: £19,305 to £23,557 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Graduate Research Associate/Postdoctoral Research Associate/Research Fellow in Sustainable Drainage Systems (SWEEP) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Engineering, Mathematics and Physical Sciences

    Salary: £26,495 to £34,520 Grade E/Grade F (pro rata), depending level of appointment, depending on qualifications and experience.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Other Engineering

  • Researcher in the RealValue Project (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Other Social Sciences

  • PhD Studentship: Atomic Level Simulation of Nucleation Behaviour During Solidification (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design and Physical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Metallurgy and Minerals Technology

  • Scientific Officer - In Vitro (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: Paediatric Solid Tumour Biology and Therapeutics

    Salary: £21,266 to £31,602 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Postdoctoral Training Fellow (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology

  • Postdoctoral Research Scientist: Autophagy in Cell Death and Cancer (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: £30,000 to £39,800 per annum (depending on experience) plus relocation allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Adjunct/Temporary Teaching & Assessment Opportunities: Macroeconomics (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Business School - Economics

    Salary: Competitive pay rate which will vary depending on the type of work undertaken and level of your skills and experience.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Postdoctoral Research Assistant in Machine Learning for Cardiac Imaging (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Institute of Biomedical Engineering

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Computer Science,Computer Science

  • Survey Analysis Officer (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Registry – Student Planning & Reporting Services

    Salary: £32,958 to £37,075 (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Library Services and Information Management,Student Services

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: N\A

    Salary: £29,301 to £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Postdoctoral Research Associate - Machine Learning / Big Data analysis (London)

    Region: London

    Company: King's College London

    Department: Division of Psychology and System Sciences

    Salary: £32,004 to £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Computer Science,Computer Science

Responds for Barclays Wealth Nominees Limited on Facebook, comments in social nerworks

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

Location Barclays Wealth Nominees Limited on Google maps

Other similar companies of The United Kingdom as Barclays Wealth Nominees Limited: Kenbar Associates Limited | Ohc Marketing Limited | Sre Global Consulting Limited | Craig Thom Limited | In Context Limited

The firm referred to as Barclays Wealth Nominees has been registered on 1935-05-07 as a PLC. The firm office could be found at Poplar on 1 Churchill Place, London. If you need to contact the firm by mail, its post code is E14 5HP. The registration number for Barclays Wealth Nominees Limited is 00300507. This company known today as Barclays Wealth Nominees Limited, was previously registered as Vivian Gray Nominees. The transformation has taken place in 2009-01-16. The firm principal business activity number is 74990 and their NACE code stands for Non-trading company. Barclays Wealth Nominees Ltd filed its account information up to Thursday 31st December 2015. The firm's latest annual return was submitted on Friday 1st January 2016.

Current directors chosen by the company are as follow: Andrew Christopher Ward appointed on 2016-06-08 and Damien Keaney appointed in 2016 in June. Another limited company has been appointed as one of the secretaries of this company: Barcosec Limited.

Barclays Wealth Nominees Limited is a domestic stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 1 Churchill Place London E14 5HP. Barclays Wealth Nominees Limited was registered on 1935-05-07. 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 - 235,000 GBP, sales per year - less 146,000,000 GBP. Barclays Wealth Nominees Limited is Private Limited Company.
The main activity of Barclays Wealth Nominees Limited is Professional, scientific and technical activities, including 8 other directions. Director of Barclays Wealth Nominees Limited is Andrew Christopher Ward, which was registered at Churchill Place, London, E14 5HP, England. Products made in Barclays Wealth Nominees Limited were not found. This corporation was registered on 1935-05-07 and was issued with the Register number 00300507 in The United Kingdom, 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 Wealth Nominees Limited, open vacancies, location of Barclays Wealth Nominees 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 Wealth Nominees Limited from yellow pages of The United Kingdom. Find address Barclays Wealth Nominees Limited, phone, email, website credits, responds, Barclays Wealth Nominees Limited job and vacancies, contacts finance sectors Barclays Wealth Nominees Limited