Angus George Patrick FORREST

Total number of appointments 26, 19 active appointments

DRUMZ LTD

Correspondence address
73 Taybridge Road, London, England, SW11 5PX
Role ACTIVE
director
Date of birth
March 1953
Appointed on
9 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW11 5PX £1,223,000

CARRARA INVESTMENTS LIMITED

Correspondence address
3rd Floor, 207 Regent Street, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
March 1953
Appointed on
2 December 2020
Resigned on
15 September 2022
Nationality
British
Occupation
None

DUNNETT INVESTMENTS LIMITED

Correspondence address
3rd Floor 207 Regent Street, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
March 1953
Appointed on
24 November 2020
Nationality
British
Occupation
None

MELVICH INVESTMENTS LIMITED

Correspondence address
3rd Floor 207 Regent Street, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
March 1953
Appointed on
20 November 2020
Resigned on
15 September 2022
Nationality
British
Occupation
None

DEVELOPMENT FUNDING LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, England, HP9 2JH
Role ACTIVE
director
Date of birth
March 1953
Appointed on
10 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 2JH £768,000

CEDAR GREEN HOMES LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, England, HP9 2JH
Role ACTIVE
director
Date of birth
March 1953
Appointed on
7 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 2JH £768,000

ACUITY RISK MANAGEMENT LIMITED

Correspondence address
80, (3rd Floor) Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1953
Appointed on
4 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

ACUITY RM GROUP PLC

Correspondence address
80, (2nd Floor), Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1953
Appointed on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

IMAGINATIK LIMITED

Correspondence address
73 Taybridge Road, London, United Kingdom, SW11 5PX
Role ACTIVE
director
Date of birth
March 1953
Appointed on
14 December 2018
Resigned on
5 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW11 5PX £1,223,000

ENERGISER INVESTMENTS LTD.

Correspondence address
Forrest Angus 73 Taybridge Road, London, United Kingdom, SW11 5PX
Role ACTIVE
director
Date of birth
March 1953
Appointed on
9 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW11 5PX £1,223,000

SECURED SAVINGS BOND LIMITED

Correspondence address
9 Catherine Place, London, United Kingdom, SW1E 6DX
Role ACTIVE
director
Date of birth
March 1953
Appointed on
31 March 2017
Resigned on
15 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6DX £2,866,000

FEARNMORE PROPERTIES LIMITED

Correspondence address
9 Catherine Place, London, United Kingdom, SW1E 6DX
Role ACTIVE
director
Date of birth
March 1953
Appointed on
14 August 2014
Resigned on
15 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6DX £2,866,000

FEARNMORE PROPERTIES NO 1 LIMITED

Correspondence address
9 Catherine Place, London, United Kingdom, SW1E 6DX
Role ACTIVE
director
Date of birth
March 1953
Appointed on
14 August 2014
Resigned on
15 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6DX £2,866,000

DUNNET (NO 1 NOMINEES) LIMITED

Correspondence address
2 Upper Tachbrook Street, London, England, SW1V 1SH
Role ACTIVE
director
Date of birth
March 1953
Appointed on
25 October 2013
Resigned on
15 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 1SH £905,000

HURN INVESTMENTS LIMITED

Correspondence address
207 Regent Street, London, United Kingdom, W1B 3HH
Role ACTIVE
director
Date of birth
March 1953
Appointed on
25 October 2013
Resigned on
15 September 2022
Nationality
British
Occupation
Director

CARRARA NOMINEES LIMITED

Correspondence address
2 Upper Tachbrook Street, London, England, SW1V 1SH
Role ACTIVE
director
Date of birth
March 1953
Appointed on
19 October 2011
Resigned on
15 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 1SH £905,000

CARRARA (NO1 NOMINEES) LIMITED

Correspondence address
2 Upper Tachbrook Street, London, England, SW1V 1SH
Role ACTIVE
director
Date of birth
March 1953
Appointed on
19 October 2011
Resigned on
15 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 1SH £905,000

DUNNET NOMINEES LTD

Correspondence address
2 Upper Tachbrook Street, London, England, SW1V 1SH
Role ACTIVE
director
Date of birth
March 1953
Appointed on
19 October 2011
Resigned on
15 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 1SH £905,000

CARRARA ADMINISTRATION LIMITED

Correspondence address
2 Upper Tachbrook Street, London, England, SW1V 1SH
Role ACTIVE
director
Date of birth
March 1953
Appointed on
19 October 2011
Resigned on
15 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 1SH £905,000


MILLAIS MANAGEMENT LIMITED

Correspondence address
3rd Floor 207 Regent Street, London, United Kingdom, W1B 3HH
Role RESIGNED
director
Date of birth
March 1953
Appointed on
11 January 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Director

URCO LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, England, HP9 2JH
Role RESIGNED
director
Date of birth
March 1953
Appointed on
7 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 2JH £768,000

WORLD LIFE SCIENCES LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, England, HP9 2JH
Role RESIGNED
director
Date of birth
March 1953
Appointed on
7 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 2JH £768,000

DOCKING ESTATE LIMITED

Correspondence address
2 Upper Tachbrook Street, London, United Kingdom, SW1V 1SH
Role RESIGNED
director
Date of birth
March 1953
Appointed on
22 November 2019
Resigned on
9 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 1SH £905,000

ABAL (GOSWELL) LIMITED

Correspondence address
Carnac Cottage Cams Hall Estate, Farnham, United Kingdom, PO16 8UU
Role RESIGNED
director
Date of birth
March 1953
Appointed on
16 August 2018
Resigned on
26 February 2019
Nationality
British
Occupation
Company Director

SUPPLY@ME CAPITAL PLC

Correspondence address
Carnac Cottage Cams Hall Estate, Farnham, United Kingdom, PO16 8UU
Role RESIGNED
director
Date of birth
March 1953
Appointed on
10 July 2018
Resigned on
28 February 2019
Nationality
British
Occupation
Company Director

TERN PLC

Correspondence address
27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role RESIGNED
director
Date of birth
March 1953
Appointed on
16 August 2013
Resigned on
20 October 2017
Nationality
British
Occupation
None

Average house price in the postcode W1W 8DH £38,000