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