RITCHCOMM LIMITED

Status: Active

Address: 4 Goat House Lane, Hazeleigh, Chelmsford

Incorporation date: 22 Dec 2003

RITCH FILMS LIMITED

Status: Active

Address: 46 Langler Road, London

Incorporation date: 10 Dec 2002

Address: 3 Kingfisher Court, Bowesfield Park, Stockton On Tees

Incorporation date: 27 Aug 2020

Address: 3 Kingfisher Court, Bowesfield Park, Stockton On Tees

Incorporation date: 25 Jan 2021

RITCHIE BRICKWORK LIMITED

Status: Active

Address: Yew Tree House, Lewes Road, Forest Row

Incorporation date: 05 Jul 2021

RITCHIE BROS. UK LIMITED

Status: Active

Address: One, Fleet Place, London

Incorporation date: 10 Nov 1999

RITCHIE BROTHERS LIMITED

Status: Active

Address: 46 Glenburn Park, Magherafelt

Incorporation date: 12 Apr 2023

Address: 97 Clydesdale Street, Motherwell

Incorporation date: 17 Aug 1973

RITCHIE CHARLTON LTD

Status: Active

Address: King Arthurs Court Maidstone Road, Charing, Ashford

Incorporation date: 30 Dec 2020

Address: 42 Beansburn, Kilmarncok

Incorporation date: 04 Jan 2012

RITCHIE CONSTRUCTION LIMITED

Status: Active - Proposal To Strike Off

Address: 170 Markland Hill Lane, Bolton

Incorporation date: 26 Nov 2018

Address: Seabraes House, Greenmarket, Dundee

Incorporation date: 09 Apr 2015

RITCHIE EDINBURGH LIMITED

Status: Active

Address: 197 King Street, Aberdeen

Incorporation date: 11 Nov 2022

Address: 103 Whitehall Road, Colchester

Incorporation date: 22 Dec 2009

RITCHIE & GOODWIN LIMITED

Status: Active

Address: 98 Ravenscroft Street, Edinburgh

Incorporation date: 22 Jan 2002

Address: 34 Woodland Avenue, Coventry

Incorporation date: 15 Nov 2017

Address: 13 Moorlands Crescent, Blackhill

Incorporation date: 30 Oct 2014

Address: 18 Waldron, Skelmersdale

Incorporation date: 06 Apr 2010

RITCHIE JW CONSULTING LIMITED

Status: Active - Proposal To Strike Off

Address: 42 Priors Gardens, Spencers Wood, Reading

Incorporation date: 26 Sep 2012

Address: 69 Bulverhythe Road, St. Leonards-on-sea

Incorporation date: 09 Aug 2019

Address: 111 Willow Road, London

Incorporation date: 05 May 2016

Address: 9 Broadcairn Court, Motherwell

Incorporation date: 26 May 2011

Address: Entwistle House Unit 3 Fields New Road, Chadderton, Oldham

Incorporation date: 22 Sep 2008

Address: Ground Floor South Suite Afon House, Worthing Road, Horsham

Incorporation date: 27 Mar 2007

RITCHIE PROPERTY LTD

Status: Active - Proposal To Strike Off

Address: 19 Dovecot Park, Aberdour, Burntisland

Incorporation date: 23 Jun 2023

Address: Ard Macha, Drummore, Stranraer

Incorporation date: 28 Aug 2020

RITCHIE SERVICES LIMITED

Status: Active

Address: Unit 5, Abbotts Way, Newark

Incorporation date: 28 Dec 2016

Address: Yew Tree House, Lewes Road, Forest Row

Incorporation date: 08 Nov 2012

Address: First Floor, 5 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill

Incorporation date: 07 Feb 1990

Address: 206 High Street, Worle, Weston Super Mare

Incorporation date: 05 Sep 2013

RITCHIE (STOKE) LIMITED

Status: Active

Address: 315 Hartshill Road, Hartshill, Stoke On Trent

Incorporation date: 22 Feb 1977

RITCHIE STUDIO LIMITED

Status: Active

Address: 110 Three Colt Street, London

Incorporation date: 25 Mar 2004

RITCHIE TM SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 93 Old Road, Manchester

Incorporation date: 13 Apr 2019

RITCHIT LTD

Status: Active

Address: 11 Sherlock Lea, Eversley, Hook

Incorporation date: 07 Jun 2018

RITCH LTD

Status: Active

Address: Seymour Chambers, 92 London Road, Liverpool

Incorporation date: 05 Jul 2020