Peter Michael BERTRAM

Total number of appointments 56, 9 active appointments

INSANELY GREAT COMPANY LIMITED

Correspondence address
C/O Jigsaw 24 40 High Church Street, Nottingham, England, NG7 7JA
Role ACTIVE
director
Date of birth
May 1954
Appointed on
22 June 2022
Resigned on
7 May 2025
Nationality
British
Occupation
Director

TP GROUP LIMITED

Correspondence address
Harston Mill Royston Road, Harston, Cambridge, England, CB22 7GG
Role ACTIVE
director
Date of birth
May 1954
Appointed on
13 October 2021
Resigned on
1 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CB22 7GG £18,582,000

HOBS GROUP LIMITED

Correspondence address
Lower Ground Floor 3 Temple Lane, Liverpool, England, L2 5BA
Role ACTIVE
director
Date of birth
May 1954
Appointed on
4 August 2020
Resigned on
30 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode L2 5BA £186,000

SCIENCE GROUP PLC

Correspondence address
Harston Mill Royston Road, Harston, Cambridge, CB22 7GG
Role ACTIVE
director
Date of birth
May 1954
Appointed on
17 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode CB22 7GG £18,582,000

MANOLETE PARTNERS PLC

Correspondence address
21 Gloucester Place, London, England, W1U 8HR
Role ACTIVE
director
Date of birth
May 1954
Appointed on
19 November 2018
Resigned on
21 September 2021
Nationality
British
Occupation
Company Director

VISUALISATION ONE (LONDON) LIMITED

Correspondence address
St. John's School Vicar's Lane, Chester, England, CH1 1QX
Role ACTIVE
director
Date of birth
May 1954
Appointed on
2 July 2018
Resigned on
18 July 2024
Nationality
British
Occupation
Non-Executive Chairman

Average house price in the postcode CH1 1QX £500,000

BRABCO 1615 LIMITED

Correspondence address
14 Castle Street, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
May 1954
Appointed on
25 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode L2 0NE £607,000

ZINC MEDIA GROUP PLC

Correspondence address
7 Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8AN
Role ACTIVE
director
Date of birth
May 1954
Appointed on
17 January 2011
Resigned on
31 July 2019
Nationality
British
Occupation
Director

READING BLUE COAT SCHOOL

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role ACTIVE
director
Date of birth
May 1954
Appointed on
20 March 2006
Resigned on
31 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU5 9RE £2,015,000


ESTEEM SYSTEMS LIMITED

Correspondence address
Rofta House Rudgate, Thorp Arch, Wetherby, LS23 7QA
Role RESIGNED
director
Date of birth
May 1954
Appointed on
8 October 2018
Resigned on
9 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LS23 7QA £1,412,000

LOW & BONAR LIMITED

Correspondence address
1 Connaught Place, London, England, W2 2ET
Role RESIGNED
director
Date of birth
May 1954
Appointed on
1 February 2018
Resigned on
12 May 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W2 2ET £5,739,000

ANEXSYS GROUP LIMITED

Correspondence address
14 Castle Street, Liverpool, Merseyside, L2 0NE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
8 September 2017
Resigned on
4 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode L2 0NE £607,000

TRICIS LTD

Correspondence address
1-3 College Yard, Worcester, England, WR1 2LB
Role RESIGNED
director
Date of birth
May 1954
Appointed on
23 August 2017
Resigned on
8 November 2019
Nationality
British
Occupation
Company Director

XMA LIMITED

Correspondence address
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, Notts, NG11 7EP
Role RESIGNED
director
Date of birth
May 1954
Appointed on
1 February 2016
Resigned on
31 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NG11 7EP £477,000

ESTEEM HOLDINGS LIMITED

Correspondence address
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA
Role RESIGNED
director
Date of birth
May 1954
Appointed on
1 October 2015
Resigned on
9 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LS23 7QA £1,412,000

REEF TELEVISION LIMITED

Correspondence address
13th Floor Portland House, Bressenden Place, London, England, SW1E 5BH
Role RESIGNED
director
Date of birth
May 1954
Appointed on
14 July 2015
Resigned on
31 July 2019
Nationality
British
Occupation
Director

HOBS LIVER LIMITED

Correspondence address
14 Castle Street, Liverpool, England, L2 0NE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
17 December 2014
Resigned on
2 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode L2 0NE £607,000

ZINC COMMUNICATE CSR LIMITED

Correspondence address
13th Floor Portland House Bressenden Place, London, England, SW1E 5BH
Role RESIGNED
director
Date of birth
May 1954
Appointed on
21 August 2012
Resigned on
31 July 2019
Nationality
British
Occupation
Accountant

PSION HOLDINGS LIMITED

Correspondence address
1st Floor 22 Soho Square, London, England, W1D 4NS
Role RESIGNED
director
Date of birth
May 1954
Appointed on
7 December 2011
Resigned on
1 October 2012
Nationality
British
Occupation
Company Director

TIMEWEAVE WASHOSP LIMITED

Correspondence address
Torrells Pursers Lane Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
8 June 2010
Resigned on
30 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU5 9RE £2,015,000

TELECTRONICS SYSTEMS LIMITED

Correspondence address
Torrells Pursers Lane Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
8 June 2010
Resigned on
30 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU5 9RE £2,015,000

SYMTEC UK LTD

Correspondence address
Torrells Pursers Lane Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
8 June 2010
Resigned on
30 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU5 9RE £2,015,000

MICROSKILL (SERVICES) LIMITED

Correspondence address
Lacon House 84 Theobalds Road, London, WC1X 8RW
Role RESIGNED
director
Date of birth
May 1954
Appointed on
8 June 2010
Resigned on
30 September 2011
Nationality
British
Occupation
Director

TIMEWEAVE RETAIL LIMITED

Correspondence address
Torrells Pursers Lane Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
8 June 2010
Resigned on
30 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU5 9RE £2,015,000

TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED

Correspondence address
Torrells Pursers Lane Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
8 June 2010
Resigned on
30 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU5 9RE £2,015,000

DATAWEST COMPUTER SERVICES LIMITED

Correspondence address
Lacon House 84 Theobald's Road, London, WC1X 8RW
Role RESIGNED
director
Date of birth
May 1954
Appointed on
8 June 2010
Resigned on
30 September 2011
Nationality
British
Occupation
Director

DIGITAL WHOLESALE SERVICES LIMITED

Correspondence address
Technology House Hunsbury Hill Avenue, Northampton, Northamptonshire, NN4 8QS
Role RESIGNED
director
Date of birth
May 1954
Appointed on
1 March 2010
Resigned on
1 October 2011
Nationality
British
Occupation
Director

DAISY IT CONTINUITY CONSULTING LIMITED

Correspondence address
Technology House Hunsbury Hill Avenue, Northampton, Northamptonshire, United Kingdom, NN4 8QS
Role RESIGNED
director
Date of birth
May 1954
Appointed on
16 December 2009
Resigned on
1 October 2011
Nationality
British
Occupation
Company Director

WN IT MANAGED SERVICES LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
21 November 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode GU5 9RE £2,015,000

TREND NETWORK SERVICES

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
21 November 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU5 9RE £2,015,000

CLOUDSURE LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
21 November 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU5 9RE £2,015,000

PHOENIX IT TRUSTEES LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
21 November 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU5 9RE £2,015,000

NETWORK DISASTER RECOVERY LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
21 November 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU5 9RE £2,015,000

DAISY WORLDWIDE LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
21 November 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU5 9RE £2,015,000

DAISY WHOLESALE LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
21 November 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode GU5 9RE £2,015,000

WN IT COMPUTER GROUP (SCOTLAND) LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
21 November 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode GU5 9RE £2,015,000

DAISY IT CONTINUITY AND RESILIENCE SERVICES LIMITED

Correspondence address
Icm House Oakwell Way, Birstall, Batley, West Yorkshire, United Kingdom, WF17 9LU
Role RESIGNED
director
Date of birth
May 1954
Appointed on
21 November 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode WF17 9LU £8,953,000

ALLVOTEC LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
21 November 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU5 9RE £2,015,000

AMALGAMATED RACING LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
23 July 2008
Resigned on
27 February 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode GU5 9RE £2,015,000

INFRARED INTEGRATED SYSTEMS LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
26 June 2008
Resigned on
30 April 2010
Nationality
British
Occupation
Chairman

Average house price in the postcode GU5 9RE £2,015,000

DAISY COMPUTER GROUP LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
31 May 2007
Resigned on
1 October 2011
Nationality
British
Occupation
Chairman

Average house price in the postcode GU5 9RE £2,015,000

TIMEWEAVE LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
26 April 2007
Resigned on
30 September 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode GU5 9RE £2,015,000

APTITUDE SOFTWARE GROUP PLC

Correspondence address
Old Change House 128 Queen Victoria Street, London, England, EC4V 4BJ
Role RESIGNED
director
Date of birth
May 1954
Appointed on
3 October 2006
Resigned on
24 April 2017
Nationality
British
Occupation
Company Director

ADTRAN EUROPE LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
17 March 2006
Resigned on
25 August 2006
Nationality
British
Occupation
Director

Average house price in the postcode GU5 9RE £2,015,000

DAISY IT GROUP LIMITED

Correspondence address
Technology House Hunsbury Hill Avenue, Northampton, Northamptonshire, NN4 8QS
Role RESIGNED
director
Date of birth
May 1954
Appointed on
21 October 2004
Resigned on
16 July 2015
Nationality
British
Occupation
Director

LIQUICO O2O LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
29 June 2004
Resigned on
24 April 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU5 9RE £2,015,000

ANITE LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
1 June 2004
Resigned on
8 December 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode GU5 9RE £2,015,000

TD SYNNEX SUPPLY CHAIN SERVICES LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
30 December 2002
Resigned on
28 November 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode GU5 9RE £2,015,000

MANAGED TRAINING SERVICES LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
28 June 2002
Resigned on
28 November 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode GU5 9RE £2,015,000

HORIZON TECHNICAL SERVICES (UK) LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
28 June 2002
Resigned on
28 November 2003
Nationality
British
Occupation
Chief Executive

Average house price in the postcode GU5 9RE £2,015,000

AZLAN EUROPEAN FINANCE LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
1 October 2001
Resigned on
28 November 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode GU5 9RE £2,015,000

QUADRANGLE TECHNICAL SERVICES LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
20 August 1997
Resigned on
28 November 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode GU5 9RE £2,015,000

MANEBOARD LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
20 August 1997
Resigned on
28 November 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode GU5 9RE £2,015,000

AZLAN LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
20 August 1997
Resigned on
28 November 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode GU5 9RE £2,015,000

AZLAN OVERSEAS HOLDINGS LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
15 May 1997
Resigned on
28 November 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU5 9RE £2,015,000

AZLAN GROUP LIMITED

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
28 April 1997
Resigned on
28 November 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode GU5 9RE £2,015,000