BERTRAM TRADING LIMITED - SUTTON
Company Profile | Company Filings |
Overview
BERTRAM TRADING LIMITED is a Private Limited Company from SUTTON and has the status: Dissolved - no longer trading.
BERTRAM TRADING LIMITED was incorporated 15 years ago on 17/03/2009 and has the registered number: 06849888. The accounts status is FULL.
BERTRAM TRADING LIMITED was incorporated 15 years ago on 17/03/2009 and has the registered number: 06849888. The accounts status is FULL.
BERTRAM TRADING LIMITED - SUTTON
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
1 WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA
This Company Originates in : United Kingdom
Previous trading names include:
SMITHS NEWS 2009 LIMITED (until 24/03/2009)
SMITHS NEWS 2009 LIMITED (until 24/03/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2020 | 15/03/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RAJESH PATEL | Dec 1970 | British | Director | 2019-07-26 | CURRENT |
MR MARK RICHARD GARRARD | Dec 1976 | British | Director | 2019-07-26 | CURRENT |
MR GLENN PETER LEECH | May 1975 | British | Director | 2009-04-30 UNTIL 2011-08-31 | RESIGNED |
MR MARK HOPWOOD CHARLTON | Aug 1961 | Secretary | 2009-03-17 UNTIL 2009-04-30 | RESIGNED | |
MR STUART MARRINER | Secretary | 2012-06-22 UNTIL 2018-02-14 | RESIGNED | ||
DANIEL JAMES MURRAY | Secretary | 2010-09-24 UNTIL 2011-01-14 | RESIGNED | ||
MR COLIN ANTHONY WHITE | Secretary | 2011-01-14 UNTIL 2012-06-22 | RESIGNED | ||
MR COLIN ANTHONY WHITE | Secretary | 2009-04-30 UNTIL 2010-09-24 | RESIGNED | ||
MR MARK HOPWOOD CHARLTON | Aug 1961 | Director | 2009-03-17 UNTIL 2009-03-19 | RESIGNED | |
MR IAN BRIAN MICHAEL SHEPPARD | Dec 1962 | British | Director | 2018-02-14 UNTIL 2018-05-19 | RESIGNED |
MR DUNCAN JAMES ORANGE | Mar 1970 | British | Director | 2014-11-04 UNTIL 2016-10-01 | RESIGNED |
MR MICHAEL HUGH NEIL | Oct 1962 | British | Director | 2009-03-21 UNTIL 2010-12-24 | RESIGNED |
MR STEPHEN EDWARD MOON | Feb 1970 | British | Director | 2019-02-08 UNTIL 2019-07-26 | RESIGNED |
MR DOMINIC PAUL MCKENNA | Aug 1966 | British | Director | 2009-03-20 UNTIL 2009-04-30 | RESIGNED |
MR GRAEME ANTHONY UNDERHILL | Dec 1957 | British | Director | 2009-03-20 UNTIL 2014-11-04 | RESIGNED |
MR ALAN JOHN HUMPHREY | Jan 1954 | British | Director | 2009-03-17 UNTIL 2010-08-31 | RESIGNED |
MR NICHOLAS DAVID GOODWIN | Jan 1963 | British | Director | 2018-03-28 UNTIL 2019-05-31 | RESIGNED |
MR IAN ARTHUR HENDRIE | Jun 1970 | British | Director | 2009-03-21 UNTIL 2014-02-28 | RESIGNED |
MR NICHOLAS WILLIAM HARKNETT | Mar 1961 | British | Director | 2011-09-01 UNTIL 2012-03-05 | RESIGNED |
MR NICHOLAS JOHN GRESHAM | May 1971 | British | Director | 2010-09-01 UNTIL 2016-10-01 | RESIGNED |
MR MARK RICHARD CASHMORE | Aug 1960 | British | Director | 2009-03-17 UNTIL 2018-02-14 | RESIGNED |
MR STEPHEN JOHN CARTER | May 1955 | British | Director | 2009-03-21 UNTIL 2011-03-11 | RESIGNED |
MR JONATHAN MICHAEL BUNTING | Feb 1972 | British | Director | 2010-04-01 UNTIL 2018-02-14 | RESIGNED |
MR DAVID GREGORY BAUERNFEIND | Apr 1968 | British | Director | 2016-10-01 UNTIL 2018-02-14 | RESIGNED |
MR JUSTIN PETER RENWICK ADAMS | Sep 1965 | British | Director | 2014-11-04 UNTIL 2018-04-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bertram Group Limited | 2018-02-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Smiths News Investments Limited | 2016-04-06 - 2018-02-14 | Swindon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |