BERTRAM TRADING LIMITED
SWINDON SMITHS NEWS 2009 LIMITED

Hellopages » Wiltshire » Swindon » SN2 8UH

Company number 06849888
Status Active
Incorporation Date 17 March 2009
Company Type Private Limited Company
Address ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, SN2 8UH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 1 February 2017 with updates; Termination of appointment of Duncan James Orange as a director on 1 October 2016. The most likely internet sites of BERTRAM TRADING LIMITED are www.bertramtrading.co.uk, and www.bertram-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Bertram Trading Limited is a Private Limited Company. The company registration number is 06849888. Bertram Trading Limited has been working since 17 March 2009. The present status of the company is Active. The registered address of Bertram Trading Limited is Rowan House Cherry Orchard North Kembrey Park Swindon Sn2 8uh. . MARRINER, Stuart is a Secretary of the company. ADAMS, Justin Peter Renwick is a Director of the company. BAUERNFEIND, David Gregory is a Director of the company. BUNTING, Jonathan Michael is a Director of the company. CASHMORE, Mark Richard is a Director of the company. Secretary HOPWOOD CHARLTON, Mark has been resigned. Secretary MURRAY, Daniel James has been resigned. Secretary WHITE, Colin Anthony has been resigned. Secretary WHITE, Colin Anthony has been resigned. Director CARTER, Stephen John has been resigned. Director GRESHAM, Nicholas John has been resigned. Director HARKNETT, Nicholas William has been resigned. Director HENDRIE, Ian Arthur has been resigned. Director HOPWOOD CHARLTON, Mark has been resigned. Director HUMPHREY, Alan John has been resigned. Director LEECH, Glenn Peter has been resigned. Director MCKENNA, Dominic Paul has been resigned. Director NEIL, Michael Hugh has been resigned. Director ORANGE, Duncan James has been resigned. Director UNDERHILL, Graeme Anthony has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MARRINER, Stuart
Appointed Date: 22 June 2012

Director
ADAMS, Justin Peter Renwick
Appointed Date: 04 November 2014
60 years old

Director
BAUERNFEIND, David Gregory
Appointed Date: 01 October 2016
57 years old

Director
BUNTING, Jonathan Michael
Appointed Date: 01 April 2010
53 years old

Director
CASHMORE, Mark Richard
Appointed Date: 17 March 2009
65 years old

Resigned Directors

Secretary
HOPWOOD CHARLTON, Mark
Resigned: 30 April 2009
Appointed Date: 17 March 2009

Secretary
MURRAY, Daniel James
Resigned: 14 January 2011
Appointed Date: 24 September 2010

Secretary
WHITE, Colin Anthony
Resigned: 22 June 2012
Appointed Date: 14 January 2011

Secretary
WHITE, Colin Anthony
Resigned: 24 September 2010
Appointed Date: 30 April 2009

Director
CARTER, Stephen John
Resigned: 11 March 2011
Appointed Date: 21 March 2009
70 years old

Director
GRESHAM, Nicholas John
Resigned: 01 October 2016
Appointed Date: 01 September 2010
54 years old

Director
HARKNETT, Nicholas William
Resigned: 05 March 2012
Appointed Date: 01 September 2011
64 years old

Director
HENDRIE, Ian Arthur
Resigned: 28 February 2014
Appointed Date: 21 March 2009
55 years old

Director
HOPWOOD CHARLTON, Mark
Resigned: 19 March 2009
Appointed Date: 17 March 2009
64 years old

Director
HUMPHREY, Alan John
Resigned: 31 August 2010
Appointed Date: 17 March 2009
71 years old

Director
LEECH, Glenn Peter
Resigned: 31 August 2011
Appointed Date: 30 April 2009
50 years old

Director
MCKENNA, Dominic Paul
Resigned: 30 April 2009
Appointed Date: 20 March 2009
59 years old

Director
NEIL, Michael Hugh
Resigned: 24 December 2010
Appointed Date: 21 March 2009
62 years old

Director
ORANGE, Duncan James
Resigned: 01 October 2016
Appointed Date: 04 November 2014
55 years old

Director
UNDERHILL, Graeme Anthony
Resigned: 04 November 2014
Appointed Date: 20 March 2009
67 years old

BERTRAM TRADING LIMITED Events

09 Mar 2017
Full accounts made up to 31 August 2016
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
12 Oct 2016
Termination of appointment of Duncan James Orange as a director on 1 October 2016
05 Oct 2016
Termination of appointment of Nicholas John Gresham as a director on 1 October 2016
05 Oct 2016
Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016
...
... and 65 more events
27 Mar 2009
Particulars of a mortgage or charge / charge no: 1
26 Mar 2009
Memorandum and Articles of Association
25 Mar 2009
Appointment terminated director mark hopwood charlton
24 Mar 2009
Company name changed smiths news 2009 LIMITED\certificate issued on 24/03/09
17 Mar 2009
Incorporation

BERTRAM TRADING LIMITED Charges

10 March 2011
Fixed and floating charge
Delivered: 25 March 2011
Status: Satisfied on 11 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2009
All assets debenture
Delivered: 27 March 2009
Status: Satisfied on 9 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…