Nicholas Iain FORBES

Total number of appointments 20, 10 active appointments

GENTOO HOMES LIMITED

Correspondence address
2 Emperor House, 2 Emperor Way, Sunderland, Tyne & Wear, SR3 3XR
Role ACTIVE
director
Date of birth
November 1973
Appointed on
27 November 2024
Nationality
British
Occupation
Consultant

NICK FORBES CONSULTING BY EXPERIENCE LTD

Correspondence address
37-38 Market Street, Ferryhill, Co. Durham, England, DL17 8JH
Role ACTIVE
director
Date of birth
November 1973
Appointed on
15 February 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode DL17 8JH £144,000

ACTION ON SMOKING AND HEALTH

Correspondence address
Unit 2.9, The Foundry 17 Oval Way, London, England, SE11 5RR
Role ACTIVE
director
Date of birth
November 1973
Appointed on
13 December 2022
Nationality
British
Occupation
Company Director

LOCAL GOVERNMENT ASSOCIATION

Correspondence address
18 Smith Square, London, United Kingdom, SW1P 3HZ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
25 February 2018
Resigned on
5 May 2022
Nationality
British
Occupation
Councillor

Average house price in the postcode SW1P 3HZ £52,812,000

RAIL NORTH LIMITED

Correspondence address
Newcastle City Council Civic Centre, Newcastle Upon Tyne, United Kingdom, NE1 8QH
Role ACTIVE
director
Date of birth
November 1973
Appointed on
9 January 2015
Nationality
British
Occupation
Charity Chief Executive

THE ASSOCIATION OF NORTH EAST COUNCILS LIMITED

Correspondence address
Civic Centre Barras Bridge, Newcastle Upon Tyne, United Kingdom, NE99 2BN
Role ACTIVE
director
Date of birth
November 1973
Appointed on
16 December 2011
Resigned on
15 July 2022
Nationality
British
Occupation
Charity Chief Executive

TYNE AND WEAR DEVELOPMENT (PROPERTY) COMPANY LIMITED

Correspondence address
Civic Centre Burdon Road, Sunderland, Tyne And Wear, Uk, SR2 7DN
Role ACTIVE
director
Date of birth
November 1973
Appointed on
22 September 2011
Nationality
British
Occupation
Chief Executive

NEWCASTLE AIRPORT LOCAL AUTHORITY HOLDING COMPANY LIMITED

Correspondence address
Town Hall & Civic Offices, Westoe Road, South Shields, Tyne & Wear, NE33 2RL
Role ACTIVE
director
Date of birth
November 1973
Appointed on
25 May 2011
Resigned on
5 May 2022
Nationality
British
Occupation
Local Councillor

ELDON SQUARE COMPANY LIMITED

Correspondence address
Civic Centre Democratic Services Division, Newcastle City Council, Newcastle Upon Tyne, England, NE1 8QH
Role ACTIVE
director
Date of birth
November 1973
Appointed on
25 May 2007
Resigned on
25 May 2022
Nationality
British
Occupation
Charity Director

TYNEXE LIMITED

Correspondence address
79 Rothbury Terrace, Newcastle Upon Tyne, Tyne & Wear, NE6 5XJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
25 May 2007
Resigned on
3 December 2013
Nationality
British
Occupation
Charity Director

Average house price in the postcode NE6 5XJ £302,000


NEWCASTLE SCIENCE COMPANY LIMITED

Correspondence address
Muckle Llp Time Central 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF
Role RESIGNED
director
Date of birth
November 1973
Appointed on
2 November 2011
Resigned on
31 July 2015
Nationality
British
Occupation
Charity Director

Average house price in the postcode NE1 4BF £301,000

TYNE AND WEAR DEVELOPMENT (LAND) COMPANY LIMITED

Correspondence address
Civic Centre Burdon Road, Sunderland, Tyne And Wear, Uk, SR2 7DN
Role
director
Date of birth
November 1973
Appointed on
22 September 2011
Nationality
British
Occupation
Chief Executive

TYNE AND WEAR DEVELOPMENT (INVESTMENT) COMPANY LIMITED

Correspondence address
Civic Centre Burdon Road, Sunderland, Tyne And Wear, Uk, SR2 7DN
Role
director
Date of birth
November 1973
Appointed on
22 September 2011
Nationality
British
Occupation
Chief Executive

TYNE AND WEAR DEVELOPMENT COMPANY LIMITED

Correspondence address
Civic Centre Burdon Road, Sunderland, Tyne And Wear, Uk, SR2 7DN
Role
director
Date of birth
November 1973
Appointed on
22 September 2011
Nationality
British
Occupation
Chief Executive

1NG LIMITED

Correspondence address
Democratic Services Civic Centre Barras Bridge, Newcastle Upon Tyne, England, NE1 8QH
Role RESIGNED
director
Date of birth
November 1973
Appointed on
25 May 2011
Resigned on
27 May 2015
Nationality
British
Occupation
Charity Director

RELATE NORTHUMBERLAND AND TYNESIDE

Correspondence address
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS
Role RESIGNED
director
Date of birth
November 1973
Appointed on
24 May 2010
Resigned on
29 September 2011
Nationality
British
Occupation
Director

THE HEART OF THE CITY PARTNERSHIP

Correspondence address
79 Rothbury Terrace, Newcastle Upon Tyne, Tyne & Wear, NE6 5XJ
Role RESIGNED
director
Date of birth
November 1973
Appointed on
21 September 2007
Resigned on
26 May 2010
Nationality
British
Occupation
Charity Director

Average house price in the postcode NE6 5XJ £302,000

ARMSTRONG CENTRE COMPANY LIMITED(THE)

Correspondence address
79 Rothbury Terrace, Newcastle Upon Tyne, Tyne & Wear, NE6 5XJ
Role RESIGNED
director
Date of birth
November 1973
Appointed on
25 May 2007
Resigned on
3 December 2013
Nationality
British
Occupation
Charity Director

Average house price in the postcode NE6 5XJ £302,000

THE MEA TRUST

Correspondence address
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS
Role RESIGNED
director
Date of birth
November 1973
Appointed on
10 December 2002
Resigned on
13 December 2011
Nationality
British
Occupation
Community Worker

NORTHERN STAGE (THEATRICAL PRODUCTIONS) LIMITED

Correspondence address
79 Rothbury Terrace, Newcastle Upon Tyne, Tyne & Wear, NE6 5XJ
Role RESIGNED
director
Date of birth
November 1973
Appointed on
1 June 2000
Resigned on
5 April 2004
Nationality
British
Occupation
Nhs Manager

Average house price in the postcode NE6 5XJ £302,000