Christopher David FORBES
Total number of appointments 22, 15 active appointments
BRITES EUROPE LIMITED
- Correspondence address
- Sherbourne House, Newlands Corner Shere Road, Guildford, Surrey, GU4 8SE
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 26 July 2025
Average house price in the postcode GU4 8SE £1,275,000
TRENT INSURANCE COMPANY LIMITED
- Correspondence address
- 2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 1 March 2024
Average house price in the postcode EC3R 7BB £1,198,000
THE DOMINION INSURANCE COMPANY LIMITED
- Correspondence address
- DLA PIPER (SCOTLAND) LLP Collins House Rutland Square, Edinburgh, Midlothian, EH1 2AA
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 1 March 2024
PREMIA MANAGING AGENCY LIMITED
- Correspondence address
- 2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 1 March 2024
Average house price in the postcode EC3R 7BB £1,198,000
LITTLE BOOKHAM MANOR HOUSE SCHOOL
- Correspondence address
- Manor House Lane, Little Bookham, Surrey, KT23 4EN
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 13 August 2020
ENSTAR MANAGING AGENCY LIMITED
- Correspondence address
- 3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 1 July 2020
- Resigned on
- 7 March 2022
MERCANTILE INDEMNITY COMPANY LIMITED
- Correspondence address
- 3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 1 August 2018
- Resigned on
- 7 March 2022
RIVER THAMES INSURANCE COMPANY LIMITED
- Correspondence address
- 3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 1 August 2018
- Resigned on
- 7 March 2022
AEGIS ELECTRIC & GAS INTERNATIONAL SERVICES 5 LIMITED
- Correspondence address
- 25 Fenchurch Avenue, London, England, EC3M 5AD
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 2 December 2015
AEGIS ELECTRIC & GAS INTERNATIONAL SERVICES 4 LIMITED
- Correspondence address
- 25 Fenchurch Avenue, London, England, EC3M 5AD
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 2 December 2015
AEGIS LONDON HOLDINGS LIMITED
- Correspondence address
- 25 Fenchurch Avenue, London, England, EC3M 5AD
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 9 March 2012
AEGIS ELECTRIC & GAS INTERNATIONAL SERVICES 2 LIMITED
- Correspondence address
- 25 Fenchurch Avenue, London, England, EC3M 5AD
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 12 October 2011
AEGIS ELECTRIC & GAS INTERNATIONAL SERVICES 3 LIMITED
- Correspondence address
- 25 Fenchurch Avenue, London, England, EC3M 5AD
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 12 October 2011
AEGIS MANAGING AGENCY LIMITED
- Correspondence address
- Sherbourne House, Newlands Corner Shere Road, Guildford, Surrey, GU4 8SE
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 1 January 2007
Average house price in the postcode GU4 8SE £1,275,000
AEGIS ELECTRIC & GAS INTERNATIONAL SERVICES LIMITED
- Correspondence address
- Sherbourne House, Newlands Corner Shere Road, Guildford, Surrey, GU4 8SE
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 1 January 2005
Average house price in the postcode GU4 8SE £1,275,000
POLO MANAGING AGENCY LIMITED
- Correspondence address
- 17 Rochester Row, London, England, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- February 1954
- Appointed on
- 18 December 2017
- Resigned on
- 31 October 2018
MS AMLIN UNDERWRITING LIMITED
- Correspondence address
- The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
- Role RESIGNED
- director
- Date of birth
- February 1954
- Appointed on
- 15 March 2016
- Resigned on
- 31 January 2017
OLD COMPANY 18 LIMITED
- Correspondence address
- The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
- Role RESIGNED
- director
- Date of birth
- February 1954
- Appointed on
- 20 September 2010
- Resigned on
- 30 April 2017
OLD COMPANY 17 LTD
- Correspondence address
- The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
- Role RESIGNED
- director
- Date of birth
- February 1954
- Appointed on
- 20 September 2010
- Resigned on
- 31 December 2016
MSI CORPORATE CAPITAL LIMITED
- Correspondence address
- The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
- Role RESIGNED
- director
- Date of birth
- February 1954
- Appointed on
- 20 September 2010
- Resigned on
- 31 December 2016
CHAUCER HOLDINGS LIMITED
- Correspondence address
- Sherbourne House, Newlands Corner Shere Road, Guildford, Surrey, GU4 8SE
- Role RESIGNED
- director
- Date of birth
- February 1954
- Appointed on
- 19 September 2001
- Resigned on
- 30 June 2009
Average house price in the postcode GU4 8SE £1,275,000
CHAUCER SYNDICATES LIMITED
- Correspondence address
- Sherbourne House, Newlands Corner Shere Road, Guildford, Surrey, GU4 8SE
- Role RESIGNED
- director
- Date of birth
- February 1954
- Appointed on
- 23 August 2001
- Resigned on
- 30 June 2009
Average house price in the postcode GU4 8SE £1,275,000