LOUIS DREYFUS TRADING LIMITED

Address:
Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES

LOUIS DREYFUS TRADING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01008779. The registration start date is April 22, 1971. The current status is Active.

Company Overview

Company Number 01008779
Company Name LOUIS DREYFUS TRADING LIMITED
Registered Address Eversheds House 70
Great Bridgewater Street
Manchester
M1 5ES
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1971-04-22
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-05
Returns Last Update 2016-05-08
Confirmation Statement Due Date 2021-05-22
Confirmation Statement Last Update 2020-05-08
Mortgage Charges 9
Mortgage Outstanding 6
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address EVERSHEDS HOUSE 70
GREAT BRIDGEWATER STREET
Post Town MANCHESTER
Post Code M1 5ES

Companies with the same location

Entity Name Office Address
CARDINAL HEALTH U.K. 418 LIMITED Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES
GLOBAL TECHNOLOGY UK, 1 LTD. Eversheds House 70, Great Bridgewater Street, Manchester, England, M1 5ES, England
GLOBAL TECHNOLOGY UK, 2 LTD. Eversheds House 70, Great Bridgewater Street, Manchester, England, M1 5ES, England
TORTOLA MEDIA LTD Eversheds House 70, Great Bridgewater Street, Manchester, England, M1 5ES, England
EVERSHEDS RUSSIA LLP Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES
CARDINAL HEALTH U.K. INTERNATIONAL HOLDING LLP Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES
CARDINAL HEALTH U.K. HOLDING LIMITED Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES
EVERSHEDS SUTHERLAND (EUROPE) LIMITED Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES
CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES
RUSELCO LLP Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
AKROYD, Paul Hedley Director (Active) 29,, Route De L'Aeroport, Geneva, Switzerland, 2115 May 1963 /
1 January 1993
British /
Switzerland
Coffee Merchant
ASHTON, Keir Edward Director (Active) 29 Rte De L'Aeroport, Geneva, Geneva, Switzerland, 1215 August 1970 /
24 August 2011
British /
Switzerland
Chief Legal Officer
CERISOLI, Federico Adrian Director (Active) 29 Route De L'Aeroport, Le Grand-Saconnex, Geneva, Switzerland, 1215 June 1965 /
15 December 2014
Argentinian /
Switzerland
Company Director
PERRIN, Isabella Patricia Director (Active) 29 Route De L'Aeroport, Le Grand-Saconnex, Geneva, Switzerland, 1215 April 1970 /
15 December 2014
Swiss /
Switzerland
Company Director
CARRUTHERS, James Mcinally Secretary (Resigned) 22 Audley Close, Ansley Way St Ives, Huntingdon, Cambridgeshire, PE27 6UJ /
/
PAYNE, Ann Maria Secretary (Resigned) Willow Cottage, Lambden Road, Pluckley, Ashford, Kent, TN27 0RB /
9 October 2000
/
ALLEN, Richard James Director (Resigned) 1 Arundel Road, Tunbridge Wells, Kent, TN1 1TB January 1964 /
28 April 2003
British /
England
Trader
BARRITT, John Director (Resigned) 40 Princes Avenue, Petts Wood, Kent, BR5 1QS March 1959 /
28 April 2003
British /
Accountant
BELLOIN, Philppe Director (Resigned) 15 Rue Du Colonel Moll, 75017 Paris, France, FOREIGN August 1952 /
28 October 1997
French /
Company Director
BLUM, Francis-Louis Director (Resigned) 50 Rue Brancas, 92310 Sevres, France, FOREIGN April 1933 /
28 October 1997
French /
Company Director
BOUVIER, Lorraine Regina Elisabeth Director (Resigned) 34 Rue Pergolese, 75116 Paris, France June 1960 /
12 June 1995
French /
Merchant
BRADY, John Director (Resigned) 21 Barrydene Oakleigh Road North, Whetstone, London, N20 9HG August 1928 /
Irish /
Commodity Merchant
CAPERTON, Roderick Lawrence Director (Resigned) Flat 6 156 Sloane Street, London, SW1X 9AD March 1960 /
6 February 2001
Usa /
United Kingdom
Trading Manager
CARRUTHERS, James Mcinally Director (Resigned) High Beren House, Dacre Lane Dacre, Harrogate, North Yorkshire, HG3 4ES August 1934 /
British /
Finance Director
COURTENAY, Michel Director (Resigned) 9 Avenue Gounod, 78290 Croissy Sur Seine, France, FOREIGN May 1956 /
28 October 1997
French /
Company Director
COXEN, Gavin Charles Victor Director (Resigned) 7 De Vere Cottages, Canning Place, London, W8 5AA December 1942 /
1 January 1993
British /
Commodity Trader
DANILCZUK, Jozef Director (Resigned) 12 Place Du General Koenig, 75017 Paris, France, FOREIGN September 1930 /
28 October 1997
Polish /
Company Director
GANDAR, Jean Director (Resigned) 14-16 Rue Du Trabli, 1236 Cartigny, Switzerland March 1954 /
30 September 2008
French /
Switzerland
Co Administrator
GATEFF, Georges Jean Director (Resigned) 5 Rue Des Moulins, 95160 Montmorency, France, France December 1954 /
1 August 1997
French /
Directeur Centrale
GOSSON, Terence David Director (Resigned) Hartdale Grange Road, Horsell, Woking, Surrey, GU21 4DA November 1952 /
British /
Commodity Trader
LAFERRIERE, Bernard Paul Antoine Director (Resigned) 16 Villa Meyer, Paris, 75016, France, FOREIGN January 1951 /
1 January 2002
French /
France
Business Executive
MAILLOT-MILAN, Anne Director (Resigned) 18 Avenue Du General Mangin, Paris, 75016, France, FOREIGN December 1956 /
11 February 2000
French /
Manager
MALCHERE, Patrick Roger Director (Resigned) 24 Rue Henri Barbusse, 75005 Paris, France, FOREIGN January 1944 /
1 January 2002
French /
Manager
MAMALIS, Nigel Director (Resigned) Parc Des Mayens 5a, 1218 Grand Saconnex, Switzerland July 1960 /
11 March 2005
British /
Switzerland
Finance Manager
MANN, Peter Ashley Director (Resigned) La Ferme Du Moulin, No.4 Rue De Crespieres, 78850 Thiverval, France September 1956 /
1 January 2002
American /
Manager
MARTIN, Sean W Director (Resigned) 55 Townshend Road, London, NW8 6LJ August 1958 /
3 May 2002
American /
Manager
MASERATI, Andrea Director (Resigned) 29 Rte De L'Aeroport, Geneva 15, Switzerland, Switzerland, 1215 October 1967 /
24 August 2011
Italian /
Switzerland
Vice President Of Global Human Resources
MCINTOSH, Ian Stuart Director (Resigned) Court In Holmes, Priory Road, Forest Row, East Sussex, RH18 5HS August 1961 /
12 June 1995
British /
United Kingdom
Commodity Trader
MUNDEN, Philip George Director (Resigned) 3 Buckingham Way, Wallington, Surrey, SM6 9LU May 1957 /
14 September 1992
British /
United Kingdom
Trading Manager
OHAYON, David Serge Director (Resigned) 12 Place Joffre, Paris, 75007, France, FOREIGN January 1967 /
1 December 2003
French /
Trading Manager
OHAYON, David-Serge Director (Resigned) 48 Rue Brunel, 75017 Paris, France, FOREIGN January 1967 /
28 October 1997
French /
Company Director
PARDO, Nicole Director (Resigned) 123 Rue Jb Charcot, 92400 Courbevoie, France September 1948 /
1 January 2002
French /
Human Resource Manager
SAMUEL, Jean-Pierre Director (Resigned) 12 Trevor Place, London, SW7 1LB April 1945 /
1 July 2000
French /
Trader
TUCKER, Robert Director (Resigned) Amberley Wantage Road, Harwell, Oxfordshire, OX11 0LL February 1950 /
1 January 1993
British /
Commodity Trader
WANNING III, Henry Francis Director (Resigned) 26a Emmanuel Road, London, SW12 0HF October 1940 /
1 January 1993
American (Usa) /
Commodity Trader

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M1 5ES
Category trading
SIC Code 82990 - Other business support service activities n.e.c.
Category + Posttown trading + MANCHESTER

Improve Information

Please provide details on LOUIS DREYFUS TRADING 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