RITTER-COURIVAUD LIMITED

Address:
Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
46380 Wholesale of other food, including fish, crustaceans and molluscs

Office Location

Address EQUITY HOUSE
IRTHLINGBOROUGH ROAD
Post Town WELLINGBOROUGH
County NORTHAMPTONSHIRE
Post Code NN8 1LT

Companies with the same location

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town WELLINGBOROUGH
Post Code NN8 1LT
SIC Code 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches