RITTER-COURIVAUD LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00363411. The registration start date is October 1, 1940. The current status is Active.
Company Number | 00363411 |
Company Name | RITTER-COURIVAUD LIMITED |
Registered Address |
Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1940-10-01 |
Account Category | FULL |
Account Ref Day | 26 |
Account Ref Month | 2 |
Accounts Due Date | 2021-11-26 |
Accounts Last Update | 2020-03-01 |
Returns Due Date | 2017-01-17 |
Returns Last Update | 2015-12-20 |
Confirmation Statement Due Date | 2021-01-31 |
Confirmation Statement Last Update | 2019-12-20 |
Mortgage Charges | 11 |
Mortgage Satisfied | 11 |
Information Source | source link |
SIC Code | Industry |
---|---|
46380 | Wholesale of other food, including fish, crustaceans and molluscs |
Address |
EQUITY HOUSE IRTHLINGBOROUGH ROAD |
Post Town | WELLINGBOROUGH |
County | NORTHAMPTONSHIRE |
Post Code | NN8 1LT |
Entity Name | Office Address |
---|---|
BF LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT |
BUDGENS PENSION TRUSTEES NO.2 LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northants, NN8 1LT |
LONDIS PENSION TRUSTEES LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northants, NN8 1LT |
BOOKER RETAIL PARTNERS (GB) LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT |
BOOKER CASH & CARRY LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT |
GIANT MIDCO LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT |
BOOKER GROUP LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northants, NN8 1LT |
BOOKER WHOLESALE HOLDINGS LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1NZ |
IRTH (19) LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT |
MAKRO HOLDING LIMITED | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CONNOLLY, Eoin | Secretary (Active) | Pinsent Masons, 1 Park Row, Leeds, England, LS1 5AB | / 30 June 2023 |
/ |
|
CAMPBELL, Alan Stuart | Director (Active) | Pinsent Masons, 1 Park Row, Leeds, England, LS1 5AB | November 1974 / 30 June 2023 |
Irish / Ireland |
Director |
COULTER, Glen | Director (Active) | Pinsent Masons, 1 Park Row, Leeds, England, LS1 5AB | April 1975 / 30 June 2023 |
British / Ireland |
Director |
KEATING, Andrew | Director (Active) | Pinsent Masons, 1 Park Row, Leeds, England, LS1 5AB | April 1970 / 30 June 2023 |
Irish / Ireland |
Director |
KEELEY, Noel | Director (Active) | Pinsent Masons, 1 Park Row, Leeds, England, LS1 5AB | December 1966 / 30 June 2023 |
Irish / Ireland |
Director |
MINDHAM, Simon John | Director (Active) | Pinsent Masons, 1 Park Row, Leeds, England, LS1 5AB | June 1965 / 30 June 2023 |
British / England |
Business Manager |
CHILTON, Mark | Secretary (Resigned) | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT | / 13 October 2010 |
British / |
|
SALE, Richard Stephen George | Secretary (Resigned) | 41 Chatsworth Road, Torquay, Devon, TQ1 3BJ | / 25 October 2007 |
British / |
|
WEBB, Bonnie Mae | Secretary (Resigned) | 38 Longstone Avenue, London, NW10 3TU | / |
Irish / |
|
TESCO SECRETARIES LIMITED | Secretary (Resigned) | Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | / 26 October 2018 |
/ |
|
BANDEV, Veselin | Director (Resigned) | Equity House Irthlingborough Road, Wellingborough, Northamptonshire, England, NN8 1LT | November 1978 / 26 October 2018 |
Bulgarian / United Kingdom |
Finance Director |
BEAUMONT, Graham | Director (Resigned) | 134 Bushey Mill Lane, Watford, Hertfordshire, WD24 7PB | November 1961 / 15 January 1993 |
British / |
Director |
BIANCHIN, Maria Mercedes | Director (Resigned) | 39 Gloucester Court, Kew Road, Richmond, Surrey, TW9 3EB | March 1971 / 9 July 2003 |
Italian / |
Director |
BRISTOW, Ian Edward | Director (Resigned) | 42 Westbury Lodge Close, Pinner, Middlesex, HA5 3FG | May 1950 / 3 April 2006 |
British / |
Director |
GAUCI, Louis | Director (Resigned) | 82 Keats Way, Greenford, Middlesex, UB6 9HF | January 1939 / |
British / |
Director |
HYSLOP, Stuart James | Director (Resigned) | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT | August 1972 / 27 February 2020 |
British / United Kingdom |
Md Group Catering & Small Business |
KING, Toby | Director (Resigned) | 61 Mulgrave Road, London, W5 1LF | November 1961 / |
British / |
Director |
LE VESCONTE, Angela Marie | Director (Resigned) | 73 Copthorne Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 4AH | August 1942 / 14 October 1993 |
British / |
Director |
LE VESCONTE, Ian John | Director (Resigned) | 73 Copthorne Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 4AH | April 1941 / |
British / |
Managing Director |
LE VESCONTE, Victor Vernon | Director (Resigned) | 194 New Road, Croxley Green, Hertfordshire, WD3 3HD | August 1985 / 10 August 2009 |
British / United Kingdom |
Director |
MALLOWS, Rebecca | Director (Resigned) | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT | February 1967 / 2 September 2022 |
British / United Kingdom |
Director |
PRENTIS, Jonathan Paul | Director (Resigned) | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT | August 1961 / 13 October 2010 |
British / United Kingdom |
Finance Director |
SALE, Richard Stephen George | Director (Resigned) | 117 Church Road, Earley, Reading, Berkshire, RG6 1HG | May 1939 / 20 November 1998 |
British / |
Barrister |
VICTORIA, Richard Christian | Director (Resigned) | Flat 1 6-8 Cornwall Crescent, London, W11 1PP | June 1975 / 21 January 2002 |
French / |
Food Company Director |
WILLIAMS, Helen | Director (Resigned) | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT | May 1972 / 27 February 2020 |
British / United Kingdom |
Solicitor |
WILSON, Charles | Director (Resigned) | Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT | July 1965 / 13 October 2010 |
British / United Kingdom |
Director |
YAXLEY, Andrew David | Director (Resigned) | Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | June 1967 / 26 February 2021 |
British / England |
Director |
TESCO SECRETARIES LIMITED | Director (Resigned) | Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | / 26 October 2018 |
/ |
Post Town | WELLINGBOROUGH |
Post Code | NN8 1LT |
SIC Code | 46380 - Wholesale of other food, including fish, crustaceans and molluscs |
Please provide details on RITTER-COURIVAUD LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.