Rupert Bertram, Lord REDESDALE

Total number of appointments 19, 6 active appointments

UK METALS EXPO LIMITED

Correspondence address
Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Role ACTIVE
director
Date of birth
July 1967
Appointed on
14 May 2021
Resigned on
17 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode IG1 1LR £408,000

SECR REPORTING LIMITED

Correspondence address
116 St Georges Avenue, London, England, N7 0AH
Role ACTIVE
director
Date of birth
July 1967
Appointed on
23 March 2019
Resigned on
9 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode N7 0AH £1,226,000

DETA GROUP LIMITED

Correspondence address
116 ST GEORGES AVENUE, LONDON, ENGLAND, N7 0AH
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
13 December 2017
Nationality
ENGLISH
Occupation
CEO EMA

Average house price in the postcode N7 0AH £1,226,000

THE WATER RETAIL COMPANY LIMITED

Correspondence address
Unit 15 83 Crampton Street, London, England, SE17 3BQ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
13 July 2016
Resigned on
9 July 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode SE17 3BQ £629,000

HEELEC LIMITED

Correspondence address
TREVIOT HOUSE 186-192 HIGH ROAD, ILFORD, ESSEX, UNITED KINGDOM, IG1 1LR
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
21 November 2013
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode IG1 1LR £408,000

LOW ENERGY (UK) LIMITED

Correspondence address
N105 VOX STUDIOS 1-45 DURHAM STREET, LONDON, ENGLAND, SE11 5JH
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
13 March 2013
Nationality
ENGLISH
Occupation
DIRECTOR

ENERGY SAVING CONSORTIUM SERVICE COMPANY LTD

Correspondence address
28 CENTURION HOUSE LEYLAND BUSINESS PARK, CENTURIO, FARINGTON, LEYLAND, ENGLAND, PR25 3GR
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
25 January 2016
Resigned on
17 January 2018
Nationality
ENGLISH
Occupation
MEMBER OF HOUSE OF LORDS

Average house price in the postcode PR25 3GR £236,000

YELLOWDOG LIMITED

Correspondence address
116 ST. GEORGES AVENUE, LONDON, ENGLAND, N7 0AH
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
15 June 2015
Resigned on
5 December 2018
Nationality
ENGLISH
Occupation
CEO

Average house price in the postcode N7 0AH £1,226,000

UNIVERSAL FLOOD AND PEST CONTROL COMPANY LIMITED

Correspondence address
116 ST. GEORGES AVENUE, LONDON, N7 0AH
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
20 December 2012
Resigned on
20 May 2013
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode N7 0AH £1,226,000

GREEN GAS TRADING LIMITED

Correspondence address
CANTERBURY COURT, KENNINGTON PARK BUSINESS CENTRE, LONDON, SW9 6DE
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
2 May 2012
Resigned on
1 July 2012
Nationality
ENGLISH
Occupation
DIRECTOR

ENERGY MANAGERS ASSOCIATION

Correspondence address
SUITE 77 95 MORTIMER STREET, LONDON, UNITED KINGDOM, W1W 7GB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
9 February 2012
Resigned on
31 December 2020
Nationality
ENGLISH
Occupation
DIRECTOR

SOLIPCO LTD

Correspondence address
SUITE 8 CBTC2 OFF PARKWAY, CAPITAL BUSINESS PARK, CARDIFF, CARDIFF, WALES, CF3 2PU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
27 April 2011
Resigned on
29 November 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CF3 2PU £2,396,000

THE ANAEROBIC DIGESTION AND BIORESOURCES ASSOCIATION LIMITED

Correspondence address
CANTERBURY COURT KENNINGTON PARK, 1-3 BRIXTON ROAD, LONDON, UNITED KINGDOM, SW9 6DE
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
28 April 2010
Resigned on
30 September 2012
Nationality
ENGLISH
Occupation
DIRECTOR

WATERTIGHT INTERNATIONAL LTD

Correspondence address
116 ST. GEORGES AVENUE, LONDON, UNITED KINGDOM, N7 0AH
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 March 2010
Resigned on
20 May 2013
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode N7 0AH £1,226,000

BEST BAR NONE PROFESSIONAL AND SAFER VENUES

Correspondence address
116 ST GEORGE'S AVENUE, LONDON, N7 0AH
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
25 June 2008
Resigned on
1 March 2012
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode N7 0AH £1,226,000

YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED

Correspondence address
116 ST GEORGE'S AVENUE, LONDON, N7 0AH
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
10 December 2004
Resigned on
6 December 2013
Nationality
ENGLISH
Occupation
SELF EMPLOYED

Average house price in the postcode N7 0AH £1,226,000

THE COUNCIL FOR THE ADVANCEMENT OF ARAB-BRITISH UNDERSTANDING

Correspondence address
OLD SCHOOL HOUSE, ROCHESTER, NEWCASTLE UPON TYNE, NORTHUMBERLAND, NE19 1RH
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
17 February 2004
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
MEMBER OF THE HOUSE OF LORDS

Average house price in the postcode NE19 1RH £205,000

NATURAL GAS VEHICLE ASSOCIATION LIMITED

Correspondence address
OLD SCHOOL HOUSE, ROCHESTER, NEWCASTLE UPON TYNE, NORTHUMBERLAND, NE19 1RH
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
10 December 1997
Resigned on
11 May 2004
Nationality
BRITISH
Occupation
SELF-EMPLOYED

Average house price in the postcode NE19 1RH £205,000

INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE)

Correspondence address
116 ST GEORGE'S AVENUE, LONDON, N7 0AH
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
9 November 1994
Resigned on
22 July 2009
Nationality
ENGLISH
Occupation
PEER

Average house price in the postcode N7 0AH £1,226,000