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
29 July 2025
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Retired

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Non Executive Director

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
Nationality
British
Occupation
Non Executive Director

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

Average house price in the postcode GU4 8SE £1,275,000