RITTER-COURIVAUD LIMITED

Pinsent Masons Pinsent Masons, Leeds, LS1 5AB, England
StatusACTIVE
Company No.00363411
CategoryPrivate Limited Company
Incorporated01 Oct 1940
Age83 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

RITTER-COURIVAUD LIMITED is an active private limited company with number 00363411. It was incorporated 83 years, 7 months, 20 days ago, on 01 October 1940. The company address is Pinsent Masons Pinsent Masons, Leeds, LS1 5AB, England.



People

CONNOLLY, Eoin

Secretary

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 21 days

CAMPBELL, Alan Stuart

Director

Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 21 days

COULTER, Glen

Director

Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 21 days

KEATING, Andrew

Director

Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 21 days

KEELEY, Noel

Director

Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 21 days

MINDHAM, Simon John

Director

Business Manager

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 21 days

CHILTON, Mark

Secretary

RESIGNED

Assigned on 13 Oct 2010

Resigned on 26 Oct 2018

Time on role 8 years, 13 days

SALE, Richard Stephen George

Secretary

RESIGNED

Assigned on 25 Oct 2007

Resigned on 13 Oct 2010

Time on role 2 years, 11 months, 19 days

WEBB, Bonnie Mae

Secretary

RESIGNED

Assigned on

Resigned on 25 Oct 2007

Time on role 16 years, 6 months, 26 days

TESCO SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Oct 2018

Resigned on 30 Jun 2023

Time on role 4 years, 8 months, 4 days

BANDEV, Veselin

Director

Finance Director

RESIGNED

Assigned on 26 Oct 2018

Resigned on 30 Jun 2023

Time on role 4 years, 8 months, 4 days

BEAUMONT, Graham

Director

Director

RESIGNED

Assigned on 15 Jan 1993

Resigned on 20 Nov 1998

Time on role 5 years, 10 months, 5 days

BIANCHIN, Maria Mercedes

Director

Director

RESIGNED

Assigned on 09 Jul 2003

Resigned on 09 Sep 2008

Time on role 5 years, 2 months

BRISTOW, Ian Edward

Director

Director

RESIGNED

Assigned on 03 Apr 2006

Resigned on 13 Oct 2010

Time on role 4 years, 6 months, 10 days

GAUCI, Louis

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 4 months, 20 days

HYSLOP, Stuart James

Director

Md Group Catering & Small Business

RESIGNED

Assigned on 27 Feb 2020

Resigned on 30 Jun 2023

Time on role 3 years, 4 months, 3 days

KING, Toby

Director

Director

RESIGNED

Assigned on

Resigned on 13 Oct 2010

Time on role 13 years, 7 months, 8 days

LE VESCONTE, Angela Marie

Director

Director

RESIGNED

Assigned on 14 Oct 1993

Resigned on 13 Oct 2010

Time on role 16 years, 11 months, 30 days

LE VESCONTE, Ian John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 13 Oct 2010

Time on role 13 years, 7 months, 8 days

LE VESCONTE, Victor Vernon

Director

Director

RESIGNED

Assigned on 10 Aug 2009

Resigned on 13 Oct 2010

Time on role 1 year, 2 months, 3 days

MALLOWS, Rebecca

Director

Director

RESIGNED

Assigned on 02 Sep 2022

Resigned on 30 Jun 2023

Time on role 9 months, 28 days

PRENTIS, Jonathan Paul

Director

Finance Director

RESIGNED

Assigned on 13 Oct 2010

Resigned on 26 Oct 2018

Time on role 8 years, 13 days

SALE, Richard Stephen George

Director

Barrister

RESIGNED

Assigned on 20 Nov 1998

Resigned on 26 Jan 2001

Time on role 2 years, 2 months, 6 days

VICTORIA, Richard Christian

Director

Food Company Director

RESIGNED

Assigned on 21 Jan 2002

Resigned on 13 Oct 2010

Time on role 8 years, 8 months, 23 days

WILLIAMS, Helen

Director

Solicitor

RESIGNED

Assigned on 27 Feb 2020

Resigned on 30 Jun 2023

Time on role 3 years, 4 months, 3 days

WILSON, Charles

Director

Director

RESIGNED

Assigned on 13 Oct 2010

Resigned on 26 Feb 2021

Time on role 10 years, 4 months, 13 days

YAXLEY, Andrew David

Director

Director

RESIGNED

Assigned on 26 Feb 2021

Resigned on 30 Jun 2023

Time on role 2 years, 4 months, 4 days

TESCO SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 26 Oct 2018

Resigned on 26 Oct 2018

Time on role


Some Companies

BOMBAY HIGH LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11470617
Status:ACTIVE
Category:Private Limited Company

CRYSTAL CLEAR HYGIENE LIMITED

70 HIGH STREET,CHELMSFORD,CM2 7HH

Number:08762328
Status:ACTIVE
Category:Private Limited Company

GAS SAFETY INSPECTIONS LTD

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:08342420
Status:ACTIVE
Category:Private Limited Company

HESTE TRANSPORT ALMQUIST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10794879
Status:ACTIVE
Category:Private Limited Company

J HAGANS LIMITED

5 FITZWORTH AVENUE,POOLE,BH16 5AY

Number:06935015
Status:ACTIVE
Category:Private Limited Company
Number:CE004965
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source