Craig Alexander FORBES
Total number of appointments 31, 12 active appointments
SFS HOLDINGS LIMITED
- Correspondence address
- Chubb House Shadsworth Road, Blackburn, Lancashire, England, BB1 2PR
- Role ACTIVE
- director
- Date of birth
- October 1963
- Appointed on
- 12 June 2019
- Resigned on
- 3 January 2022
FRONTLINE SECURITY SOLUTIONS LIMITED
- Correspondence address
- Chubb House Shadsworth Road, Blackburn, England, BB1 2PR
- Role ACTIVE
- director
- Date of birth
- October 1963
- Appointed on
- 22 November 2017
CHUBB FIRE LIMITED
- Correspondence address
- Chubb House Shadsworth Road, Blackburn, England, BB1 2PR
- Role ACTIVE
- director
- Date of birth
- October 1963
- Appointed on
- 2 May 2017
CHUBB DORMANT (NO.2) LIMITED
- Correspondence address
- Chubb House Shadsworth Road, Blackburn, England, BB1 2PR
- Role ACTIVE
- director
- Date of birth
- October 1963
- Appointed on
- 23 August 2016
ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED
- Correspondence address
- UNITED TECHNOLOGIES HOUSE SHADSWORTH ROAD, BLACKBURN, ENGLAND, BB1 2PR
- Role ACTIVE
- Director
- Date of birth
- October 1963
- Appointed on
- 25 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SECURITY MONITORING CENTRES LIMITED
- Correspondence address
- Chubb House Shadsworth Road, Blackburn, England, BB1 2PR
- Role ACTIVE
- director
- Date of birth
- October 1963
- Appointed on
- 14 April 2014
- Resigned on
- 27 January 2025
CHUBB SYSTEMS LIMITED
- Correspondence address
- Chubb House Shadsworth Road, Blackburn, Lancashire, United Kingdom, BB1 2PR
- Role ACTIVE
- director
- Date of birth
- October 1963
- Appointed on
- 2 April 2014
KIDDE PRODUCTS LIMITED
- Correspondence address
- Shadsworth Road Blackburn, Lancashire, England, BB1 2PR
- Role ACTIVE
- director
- Date of birth
- October 1963
- Appointed on
- 13 March 2014
- Resigned on
- 4 October 2021
T G PRODUCTS LIMITED
- Correspondence address
- SHADSWORTH ROAD BLACKBURN, BLACKBURN, ENGLAND, BB1 2PR
- Role ACTIVE
- Director
- Date of birth
- October 1963
- Appointed on
- 13 March 2014
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
MENTOR BUSINESS SYSTEMS LIMITED
- Correspondence address
- Chubb House Shadsworth Road, Blackburn, England, BB1 2PR
- Role ACTIVE
- director
- Date of birth
- October 1963
- Appointed on
- 13 March 2014
- Resigned on
- 27 January 2025
CHUBB (NI) LIMITED
- Correspondence address
- Chubb House Shadsworth Road, Blackburn, England, BB1 2PR
- Role ACTIVE
- director
- Date of birth
- October 1963
- Appointed on
- 13 March 2014
CHUBB FIRE & SECURITY LIMITED
- Correspondence address
- Chubb House Shadsworth Road, Blackburn, England, BB1 2PR
- Role ACTIVE
- director
- Date of birth
- October 1963
- Appointed on
- 29 April 2008
VISUAL VERIFICATION LIMITED
- Correspondence address
- SHADSWORTH BUSINESS PARK BLACKBURN, LANCASHIRE, ENGLAND, BB1 2PR
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 12 July 2016
- Resigned on
- 5 September 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
JOHN MOORE SECURITY LIMITED
- Correspondence address
- NUMBER ONE @ THE BEEHIVE LIONS DRIVE, BLACKBURN, ENGLAND, BB1 2QS
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 26 January 2016
- Resigned on
- 1 August 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BB1 2QS £478,000
AXIS ELEVATORS LIMITED
- Correspondence address
- OAK HOUSE LITTLETON ROAD, ASHFORD, MIDDLESEX, ENGLAND, TW15 1TZ
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 5 November 2015
- Resigned on
- 7 June 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode TW15 1TZ £20,083,000
AXIS HOLDCO LIMITED
- Correspondence address
- OAK HOUSE LITTLETON ROAD, ASHFORD, MIDDLESEX, ENGLAND, TW15 1TZ
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 5 November 2015
- Resigned on
- 7 June 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode TW15 1TZ £20,083,000
CIAT OZONAIR LTD
- Correspondence address
- PORSHAM CLOSE BELLIVER INDUSTRIAL ESTATE, PLYMOUTH, UNITED KINGDOM, PL6 7DB
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 9 September 2015
- Resigned on
- 23 September 2016
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
DIGI SECURITY LIMITED
- Correspondence address
- LITTLETON ROAD, ASHFORD, MIDDLESEX, UNITED KINGDOM, TW15 1TZ
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 2 July 2015
- Resigned on
- 5 October 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode TW15 1TZ £20,083,000
OTIS UK HOLDING LIMITED
- Correspondence address
- CHISWICK PARK BUILDING 5 GROUND FLOOR, 566 CHISWICK HIGH ROAD, LONDON, W4 5YF
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 1 June 2015
- Resigned on
- 7 June 2016
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
OTIS E&M COMPANY LIMITED
- Correspondence address
- CHISWICK PARK BUILDING 5, GROUND FLOOR, 566 CHISWICK HIGH ROAD, LONDON, W4 5YA
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 1 June 2015
- Resigned on
- 7 June 2016
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
OTIS INTERNATIONAL HOLDINGS UK LIMITED
- Correspondence address
- CHISWICK PARK BUILDING 5 GROUND FLOOR, 566 CHISWICK HIGH ROAD 566 CHISWICK HIGH ROAD, LONDON, W4 5YF
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 1 June 2015
- Resigned on
- 7 June 2016
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
OTIS INVESTMENTS LIMITED
- Correspondence address
- CHISWICK PARK BUILDING 5, GROUND FLOOR, 566 CHISWICK HIGH ROAD, LONDON, W4 5YF
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 1 June 2015
- Resigned on
- 7 June 2016
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
BRITANNIA LIFT SERVICES (U.K.) LIMITED
- Correspondence address
- CHISWICK PARK BUILDING 5 GROUND FLOOR, 566 CHISWICK HIGH ROAD, LONDON, W4 5YF
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 1 June 2015
- Resigned on
- 7 June 2016
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
HALL & KAY FIRE SERVICES LIMITED
- Correspondence address
- STERLING PARK, CLAPGATE LANE WOODGATE VALLEY, BIRMINGHAM, WEST MIDLANDS, B32 3BU
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 13 March 2014
- Resigned on
- 28 November 2014
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode B32 3BU £1,530,000
CHUBB SYSTEMS LIMITED
- Correspondence address
- SHADSWORTH ROAD, BLACKBURN, LANCS, BB1 2PR
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 29 April 2008
- Resigned on
- 15 February 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
INCA BRONZE POWDERS LIMITED
- Correspondence address
- 60 GRANGE PARK AVENUE, WILMSLOW, CHESHIRE, SK9 4AL
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 28 February 2005
- Resigned on
- 1 July 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SK9 4AL £710,000
CIBA SPECIALTY CHEMICALS (RC-GB) LIMITED
- Correspondence address
- 20 THISTLEWOOD DRIVE, WILMSLOW, CHESHIRE, SK9 2RF
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 23 August 2004
- Resigned on
- 1 July 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SK9 2RF £845,000
ATLAS INTERLATES LIMITED
- Correspondence address
- 20 THISTLEWOOD DRIVE, WILMSLOW, CHESHIRE, SK9 2RF
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 5 November 2001
- Resigned on
- 1 July 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SK9 2RF £845,000
INTERLATES LIMITED
- Correspondence address
- 20 THISTLEWOOD DRIVE, WILMSLOW, CHESHIRE, SK9 2RF
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 5 November 2001
- Resigned on
- 1 July 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SK9 2RF £845,000
CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED
- Correspondence address
- 60 GRANGE PARK AVENUE, WILMSLOW, CHESHIRE, SK9 4AL
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 5 November 2001
- Resigned on
- 1 July 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SK9 4AL £710,000
LOW MOOR SECURITIES LIMITED
- Correspondence address
- 20 THISTLEWOOD DRIVE, WILMSLOW, CHESHIRE, SK9 2RF
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 5 November 2001
- Resigned on
- 1 July 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SK9 2RF £845,000