Barclays Bank Plc

Central banking

Contacts of Barclays Bank Plc: address, phone, fax, email, website, working hours

Address: 1 Churchill Place London E14 5HP

Phone: +44-1337 8745910 +44-1337 8745910

Fax: +44-1337 8745910 +44-1337 8745910

Email: n\a

Website:

Schedule:

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

Barclays Bank Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Barclays Bank Plc.

Registration data Barclays Bank Plc

Register date: 1971-10-04
Register number: 01026167
Capital: 810,000 GBP
Sales per year: Less 667,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Public Limited Company

Get full report from global database of The UK for Barclays Bank Plc

Addition activities kind of Barclays Bank Plc

367902. Recording and playback apparatus, including phonograph
24990503. Insulating material, cork
28510201. Coating, air curing
35410102. Broaching machines
36340108. Griddles or grills, electric: household
42220000. Refrigerated warehousing and storage
48229902. Facsimile transmission services

Owner, director, manager of Barclays Bank Plc

Director - James Edward Staley. Address: Churchill Place, London, E14 5HP, England United Kingdom. DoB: December 1956, American

Director - Diane Lynn Schueneman. Address: Churchill Place, London, E14 5HP, United Kingdom. DoB: April 1952, American

Director - John Mcfarlane. Address: Churchill Place, London, E14 5HP. DoB: June 1947, British/Australian

Director - Crawford Scott Gillies. Address: 1 Churchill Place, London, London, E14 5HP. DoB: May 1956, British

Director - Stephen Gerard Thieke. Address: Churchill Place, Canary Wharf, London, E14 5HP, United Kingdom. DoB: February 1947, American

Director - Tushar Morzaria. Address: Churchill Place, Canary Wharf, London, E14 5HP. DoB: February 1969, British

Director - Michael St John Ashley. Address: Churchill Place, Canary Wharf, London, E14 5HP, United Kingdom. DoB: September 1954, British

Director - Diane Marie Therese Helene De Milhe De Saint Victor. Address: Churchill Place, London, E14 5HP, United Kingdom. DoB: February 1955, French

Director - Timothy James Breedon. Address: Churchill Place, London, E14 5HP, United Kingdom. DoB: February 1958, British

Director - Dr Dambisa Felicia Moyo. Address: Churchill Place, London, E14 5HP. DoB: February 1969, British

Director - Reuben Jeffery Iii. Address: Churchill Place, London, E14 5HP. DoB: August 1953, United States

Secretary - Lawrence Charles Dickinson. Address: 1 Churchill Place, London, E14 5HP. DoB: n\a, British

Secretary - Patrick Anthony Gonsalves. Address: 1 Churchill Place, London, E14 5HP. DoB: October 1961, British

Director - Wendy Lucas-bull. Address: Churchill Place, Canary Wharf, London, E14 5HP, United Kingdom. DoB: September 1953, South African

Director - Frits Van Paasschen. Address: Churchill Place, Canary Wharf, London, E14 5HP, United Kingdom. DoB: March 1961, Dutch And Usa

Director - Sir David Alan Walker. Address: Churchill Place, London, E14 5HP, England. DoB: December 1939, British

Director - Antony Peter Jenkins. Address: Churchill Place, London, E14 5HP, England. DoB: July 1961, British

Director - Dame Alison Jane Carnwath. Address: Churchill Place, London, E14 5HP. DoB: January 1953, British

Director - Simon John Fraser. Address: Churchill Place, London, E14 5HP. DoB: May 1959, British

Director - Sir Michael Derek Vaughan Rake. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ. DoB: January 1948, British

Director - Patience Jane Wheatcroft. Address: Churchill Place, London, E14 5HP. DoB: September 1951, British

Director - David George Booth. Address: 1 Churchill Place, London, E14 5HP. DoB: July 1954, American

Director - Christopher George Lucas. Address: 1 Churchill Place, London, E14 5HP. DoB: September 1960, British

Director - Marcus Ambrose Paul Agius. Address: 1 Churchill Place, London, E14 5HP. DoB: July 1946, British

Director - Frederik Ferdinand Seegers. Address: 1 Churchill Place, London, E14 5HP. DoB: July 1958, Dutch

Director - Fulvio Conti. Address: 1 Churchill Place, London, E14 5HP. DoB: October 1947, Italian

Director - Dr Daniel Christiaan Cronje. Address: 10 Helderkruin Crescent, Woodhill, Golf Estate, Garsfontein, Pretoria, 0042, FOREIGN, South Africa. DoB: September 1946, South African

Director - Robert King Steel. Address: 1 Churchill Place, London, E14 5HP. DoB: August 1952, American

Director - Sir John Michael Sunderland. Address: Three Barrows Place, Seale Road, Elstead, Surrey, GU8 6LF. DoB: August 1945, British

Director - Robert Edward Diamond Jr. Address: 1 Churchill Place, London, E14 5HP. DoB: July 1951, American British

Director - Richard Leigh Clifford. Address: Churchill Place, London, E14 5HP. DoB: September 1947, Australian

Director - Professor Sir John Andrew Likierman. Address: 1 Churchill Place, London, E14 5HP. DoB: December 1943, British

Director - David Lawton Roberts. Address: 1 Churchill Place, London, E14 5HP. DoB: September 1962, British

Director - Roger William John Davis. Address: 1 Churchill Place, London, E14 5HP. DoB: June 1956, British

Director - Naguib Kheraj. Address: Churchill Place, London, E14 5HP. DoB: July 1964, British

Director - Gary Andrew Hoffman. Address: 1 Churchill Place, London, E14 5HP. DoB: October 1960, British

Director - Sir Richard John Broadbent. Address: 1 Churchill Place, London, E14 5HP. DoB: April 1953, British

Director - Professor Dame Sandra June Noble Dawson. Address: 1 Churchill Place, London, E14 5HP. DoB: June 1946, British

Director - Dr Jurgen Zech. Address: 54 Lombard Street, London, EC3P 3AH. DoB: July 1939, German

Director - Graham Martyn Wallace. Address: The Wallace House, Fitzroy Park, London, N6 6HT. DoB: May 1948, British

Director - Stephen George Russell. Address: 1 Churchill Place, London, E14 5HP. DoB: March 1945, British

Director - John Morrison Stewart. Address: 7 Chatsworth Close, West Wickham, Kent, BR4 9QS. DoB: May 1949, British

Director - Sir Brian Garton Jenkins. Address: 54 Lombard Street, London, EC3P 3AH. DoB: December 1935, British

Director - Matthew William Barrett. Address: 1 Churchill Place, London, E14 5HP. DoB: September 1944, Irish Canadian

Director - David Philip Allvey. Address: Apartment 11,The Tower, Riviera Court,St Catherines Way, London, E1W 1UJ. DoB: March 1945, British

Director - Michael Edward O'neill. Address: 49 Ivy Drive, Ross, California, 94957, Usa. DoB: October 1946, American

Secretary - Alison Marie Dillon. Address: Flat 2, Imperial House, 92-98 Waterford Road, London, SW6 2HA. DoB: n\a, British

Director - John Silvester Varley. Address: 1 Churchill Place, London, E14 5HP. DoB: April 1956, British

Director - Christopher John Lendrum. Address: High Bounds, 25 Bidborough Ridge, Tunbridge Wells, Kent, TN4 0UT. DoB: January 1947, British

Director - Dame Hilary Mary Cropper. Address: 54 Lombard Street, London, EC3P 3AH. DoB: January 1941, British

Director - Sir Andrew Mcleod Brooks Large. Address: Flat E 38 Lansdowne Crescent, London, W11 2NT. DoB: August 1942, British

Director - Sir Thomas David Guy Arculus. Address: 1 Churchill Place, London, E14 5HP. DoB: June 1946, British

Director - William Robert Harrison. Address: 34 Carlyle Square, London, SW3 6HA. DoB: October 1948, British

Director - Sir Anthony Nigel Russell Rudd. Address: 1 Churchill Place, London, E14 5HP. DoB: December 1946, British

Director - Michael Carr. Address: 35 Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5PF. DoB: July 1954, British

Director - Peter Jack Jarvis. Address: Badgers Raughmere Court, Raughmere Drive Lavant, Chichester, West Sussex, PO18 0DT. DoB: July 1941, British

Director - William John Gordon. Address: 9 High Elms, Harpenden, Hertfordshire, AL5 2JU. DoB: April 1939, British

Secretary - Howard Bailey Trust. Address: 1 Milliners Way, Saint Michael's Mead, Bishops Stortford, Hertfordshire, CM23 4GG. DoB: n\a, British

Director - John Martin Taylor. Address: 3 Lee Terrace, London, SE3 9TF. DoB: June 1952, British

Director - Gareth Jones. Address: 275 Cyncoed Road, Cardiff, CF2 6PA. DoB: June 1938, British

Director - Oliver Henry James Stocken. Address: 25c Marryat Road, London, SW19 5BB. DoB: December 1941, British

Director - Mary Elizabeth Baker. Address: 4 Royal Mint Court, London, EC3N 4HJ. DoB: February 1937, British

Director - Dr David Valentine Atterton. Address: Cathedral Green House, Wells, Somerset, BA5 2UB. DoB: February 1927, British

Director - Sir Martin Wakefield Jacomb. Address: 86 Clarendon Road, London, W11 2HR. DoB: November 1929, British

Director - The Right Honourable The Lord Lawson Of Blaby Pc. Address: Murray House 1 Royal Mint Court, London, EC3N 4HH. DoB: March 1932, British

Secretary - John Michael David Atterbury. Address: New Lodge Woodham Rise, Horsell, Woking, Surrey, GU21 4EE. DoB: n\a, British

Director - Sir Peter Edward Middleton. Address: 54 Lombard Street, London, EC3P 3AH. DoB: April 1934, British

Director - Sir Gerald Nigel Mobbs. Address: Widmer Lodge, Parslows Hillock, Princes Risborough, Buckinghamshire, HP27 0RJ. DoB: September 1937, British

Director - Humphrey Thomas Norrington Obe. Address: Hill House, Frithsden Copse, Berkhamsted, Hertfordshire, HP4 2RQ. DoB: May 1936, British

Director - Shijuro Ogata. Address: 3-29-18 Denenchofu, Ota-Ku, Tokyo 145, FOREIGN, Japan. DoB: November 1927, Japanese

Director - Jan Peelen. Address: Dennenweg 10, 2202ac Noorwijk, The Netherlands, FOREIGN. DoB: February 1940, Dutch

Director - Sir John Grand Quinton. Address: Chenies Place, Chenies, Rickmansworth, Hertfordshire, WD3 6EU. DoB: December 1929, British

Director - Francis Alastair Lavie Robinson. Address: Ousden House, Ousden, Newmarket, Suffolk, CB8 8TN. DoB: September 1937, British

Director - Sir James Douglas Spooner. Address: Swire House, 59 Buckingham Gate, London, SW1E 6AJ. DoB: July 1932, British

Director - Peter Anthony Wood. Address: 1 Wellmeade Drive, Sevenoaks, Kent, TN13 1QA. DoB: February 1943, British

Director - Sir Patrick Richard Henry Lord Wright Of Richmond. Address: 1 Well Lane, East Sheen, London, SW14 7AJ. DoB: June 1931, British

Director - The Right Honorable The Lord Ralph Thomas Campion George Sherman Stonor Camoys. Address: 2 Swan Lane, London, EC4R 3TS. DoB: April 1940, British

Director - Andrew Robert Fowell Buxton. Address: Bentley Park, Ipswich, Suffolk, IP9 2LR. DoB: April 1939, British

Director - Sir Michael David Milroy Franklin. Address: 15 Galley Lane, Barnet, Hertfordshire, EN5 4AR. DoB: August 1927, British

Director - Sir John Derek Birkin. Address: The Clock House Painshill, Portsmouth Road, Cobham, Surrey, KT11 1DJ. DoB: September 1929, British

Director - Sir Timothy Hugh Bevan. Address: Tyes Place, Staplefield, Haywards Heath, Sussex, RH17 6EW. DoB: May 1927, British

Director - Sir Denys Hartley Henderson. Address: Tree Tops, Eghams Close Forty Green Road, Beaconsfield, Buckinghamshire, HP9 1XN. DoB: October 1932, British

Director - David Band. Address: 20 Ilchester Place, London, W14 8AA. DoB: December 1942, British

Jobs in Barclays Bank Plc, vacancies. Career and training on Barclays Bank Plc, practic

Now Barclays Bank Plc have no open offers. Look for open vacancies in other companies

  • Strategic Projects Manager (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £41,212 to £49,149 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • International Research Funding Officer (London)

    Region: London

    Company: The British Academy

    Department: N\A

    Salary: £30,000 per annum, plus excellent benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,International Activities

  • Public Engagement Coordinator (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: Wellcome Trust Centre for Neuroimaging

    Salary: £34,635 to £41,864 per annum (pro rata for a part-time appointment), superannuable.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Shaping Futures Localities Project Officer Grade 6 (4 Posts) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: External Relations, Marketing and Communications (ERMC)

    Salary: £27,629 to £32,004 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Medical Statistician or Senior Medical Statistician (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: N\A

    Salary: £26,495 to £38,833 per annum (Grade 6 to 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics

  • B83380A - Senior Lecturer in Real Estate and Urban Development (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Architecture, Planning & Landscape

    Salary: £48,327 to £61,513 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Social Sciences- Birmingham Business School

    Salary: Grade 9, Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Management,Business Studies

  • Implementation & Technical Support Consultant (UK) (Home)

    Region: Home

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Department of Electrochemistry

    Salary: £29,301 to £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Postdoctoral Research Scientist - Bioinformatician (High-throughput Genomics/Transcriptomics) (London)

    Region: London

    Company: Babraham Institute

    Department: N\A

    Salary: £30,751 to £43,342 per annum (depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences,Computer Science,Computer Science,Information Systems

  • Research Assistant – Business, Markets & the State (Brighton)

    Region: Brighton

    Company: Institute of Development Studies

    Department: N\A

    Salary: £25,486 to £30,929 per annum, in the IDS Grade 5, subject to experience and pro rata for part time hours

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Economics,Social Sciences and Social Care,Social Policy,Business and Management Studies,Business Studies,Other Business and Management Studies

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Social Sciences (COSS)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences

Responds for Barclays Bank Plc on Facebook, comments in social nerworks

Read more comments for Barclays Bank Plc. Leave a comment for Barclays Bank Plc. Profiles of Barclays Bank Plc on Facebook and Google+, LinkedIn, MySpace

Location Barclays Bank Plc on Google maps

Other similar companies of The United Kingdom as Barclays Bank Plc: Bluetower Capital Limited | Columbus Investigations Limited | Pegasus Global Consulting Ltd | Fulcrum & Co Limited | Eft Consultancy Services Limited

This Barclays Bank Plc company has been operating on the market for at least 45 years, as it's been established in 1971. Started with registration number 01026167, Barclays Bank PLC is a Public Limited Company with office in 1 Churchill Place, Poplar E14 5HP. The enterprise principal business activity number is 64110 meaning Central banking. Its most recent filings were submitted for the period up to 2015-12-31 and the latest annual return was submitted on 2016-05-31. From the moment the firm started in the field fourty five years ago, it managed to sustain its great level of prosperity.

Having 30 recruitment advert since September 8, 2014, the corporation has been among the most active ones on the employment market. Most recently, it was employing candidates in Coventry, London and Northampton. They hire applicants on such posts as: Ios Developer - Avp, Emea Operations Product Governance and Senior Data Analyst Manager, Risk Information Services. Those who wish to apply for this career opportunity ought to email to [email protected].

The company has obtained fifteen trademarks, out of which fourteen are valid and the other one is no longer valid. The Intellectual Property Office representative of Barclays Bank PLC is Clifford Chance LLP. The first trademark was accepted in 2013 and the most recent one in 2016. The trademark which will expire sooner, i.e. in March, 2023 is UK00002657555.

We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 560 transactions from worth at least 500 pounds each, amounting to £10,107,131 in total. The company also worked with the Selby District Council (11 transactions worth £3,011,725 in total) and the Scarborough Borough Council (3 transactions worth £264,805 in total). Barclays Bank PLC was the service provided to the Selby District Council Council covering the following areas: External Fees and Principal was also the service provided to the Department for Transport Council covering the following areas: Purchasing Card Char.

As stated, this specific company was formed in October 1971 and has been guided by seventy eight directors, and out of them eleven (James Edward Staley, Diane Lynn Schueneman, John Mcfarlane and 8 other members of the Management Board who might be found within the Company Staff section of this page) are still employed. Furthermore, the director's duties are constantly backed by a secretary - Lawrence Charles Dickinson, from who was chosen by the company on 2002-09-19.

Barclays Bank Plc is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 1 Churchill Place London E14 5HP. Barclays Bank Plc was registered on 1971-10-04. 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 - 810,000 GBP, sales per year - less 667,000 GBP. Barclays Bank Plc is Public Limited Company.
The main activity of Barclays Bank Plc is Financial and insurance activities, including 7 other directions. Director of Barclays Bank Plc is James Edward Staley, which was registered at Churchill Place, London, E14 5HP, England United Kingdom. Products made in Barclays Bank Plc were not found. This corporation was registered on 1971-10-04 and was issued with the Register number 01026167 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 Bank Plc, open vacancies, location of Barclays Bank Plc 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 Bank Plc from yellow pages of The United Kingdom. Find address Barclays Bank Plc, phone, email, website credits, responds, Barclays Bank Plc job and vacancies, contacts finance sectors Barclays Bank Plc