Company NameBertram Personnel Group Limited
Company StatusDissolved
Company Number00622998
CategoryPrivate Limited Company
Incorporation Date12 March 1959(65 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameKeith Barnard
NationalityBritish
StatusCurrent
Appointed14 March 1992(33 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address1 Gardener Walk
Holmer Green
High Wycombe
Buckinghamshire
HP15 6TX
Secretary NameMrs Lindsay Horwood
NationalityBritish
StatusCurrent
Appointed31 March 1996(37 years after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address13 Tolmers Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4QA
Director NameSimon Lillywhite
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1996(37 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address11 Mitre Close
Duppas Village
Shepperton
Middlesex
TW17 8JF
Director NameNigel Godfrey Howard Seys-Phillips
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(37 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address11 Onslow Mews West
London
SW7 3AF
Director NameKeith Barnard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1997(38 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address1 Gardener Walk
Holmer Green
High Wycombe
Buckinghamshire
HP15 6TX
Director NameMiss Linda Hearne
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(33 years after company formation)
Appointment Duration11 months (resigned 10 February 1993)
RoleCompany Director
Correspondence Address40 Lee Crescent
Edgbaston
Birmingham
West Midlands
B15 2BJ
Director NameMr John Christopher Miller
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(33 years after company formation)
Appointment Duration-1 years, 9 months (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Sandhill Oval
Alwoodley
Leeds
West Yorkshire
LS17 8EF
Director NameEdward James Kingsley Sharp
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(33 years after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressLittle Appleton 60 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0HN
Director NameMr Anthony David White
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(33 years after company formation)
Appointment Duration-1 years, 9 months (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Minton Close
Congleton
Cheshire
CW12 3TD
Director NameMichael Winterburn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(33 years after company formation)
Appointment Duration-1 years, 9 months (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Hereford Close
Barwell
Leicestershire
LE9 8HU
Director NameNicholas David Wynne-Morgan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(33 years, 5 months after company formation)
Appointment Duration4 months (resigned 22 December 1992)
RoleCompany Director
Correspondence Address62 Church Lane
Sarratt
Rickmansworth
Hertfordshire
WD3 6HL
Director NameMr Simon Hamlin Grinstead
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed22 December 1992(33 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 January 1997)
RoleCompany Director
Correspondence Address79 Cavendish Crescent
Elstree
Hertfordshire
WD6 3JW
Secretary NameMrs Lindsay Horwood
NationalityBritish
StatusResigned
Appointed24 May 1993(34 years, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 June 1993)
RoleCompany Director
Correspondence Address39 Cobden Hill
Radlett
Hertfordshire
WD7 7JL
Director NameDeborah Jean Pond
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1996(37 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 1996)
RoleCompany Director
Correspondence Address313 St Albans Road West
Hatfield
Hertfordshire
AL10 9RJ

Location

Registered Address133 Golders Green Road
London
NW11 8HJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£214,000
Cash£5,000

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 February 2004Dissolved (1 page)
11 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
30 May 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001Liquidators statement of receipts and payments (5 pages)
16 November 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
15 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
18 November 1997Declaration of solvency (3 pages)
18 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 November 1997Appointment of a voluntary liquidator (1 page)
18 November 1997Registered office changed on 18/11/97 from: adecco house elstreeway borehamwood hertfordshire WD6 1HY (1 page)
15 October 1997New director appointed (3 pages)
7 April 1997Return made up to 14/03/97; no change of members (5 pages)
3 February 1997Director resigned (1 page)
14 January 1997Secretary's particulars changed (1 page)
19 December 1996Registered office changed on 19/12/96 from: adia house po box 311,elstree way borehamwood hertfordshire WD6 1HY (1 page)
7 November 1996New director appointed (3 pages)
24 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
24 September 1996New director appointed (1 page)
24 September 1996Director resigned (2 pages)
3 August 1996Full accounts made up to 30 September 1995 (7 pages)
26 April 1996Director resigned (3 pages)
26 April 1996New secretary appointed (1 page)
26 April 1996New director appointed (1 page)
16 April 1996Return made up to 14/03/96; full list of members (8 pages)
17 August 1995Full accounts made up to 31 December 1994 (7 pages)
19 April 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
13 April 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)