Sandra Elizabeth Margaret FORBES

Total number of appointments 28, 15 active appointments

ST JOHN'S HOSPITAL TRUSTEE LIMITED

Correspondence address
St John's Hospital 4/5 Chapel Court, Bath, BA1 1SQ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
2 January 2025
Nationality
British
Occupation
Solicitor (Retired)

ROTORK BENEVOLENT SUPPORT

Correspondence address
Rotork House Brassmill Lane, Bath, United Kingdom, BA1 3JQ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
28 April 2020
Resigned on
7 May 2021
Nationality
British
Occupation
Lawyer

ROTORK CONTROL & SAFETY LIMITED

Correspondence address
24 Great Pulteney Street, Bath, United Kingdom, BA2 4BU
Role ACTIVE
director
Date of birth
April 1965
Appointed on
4 April 2020
Resigned on
7 May 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode BA2 4BU £736,000

ROTORK INSTRUMENTS LIMITED

Correspondence address
24 Great Pulteney Street, Bath, United Kingdom, BA2 4BU
Role ACTIVE
director
Date of birth
April 1965
Appointed on
4 April 2020
Resigned on
7 May 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode BA2 4BU £736,000

WIDCOMBE(DEVELOPMENTS)LIMITED

Correspondence address
24 Great Pulteney Street, Bath, United Kingdom, BA2 4BU
Role ACTIVE
director
Date of birth
April 1965
Appointed on
4 April 2020
Resigned on
7 May 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode BA2 4BU £736,000

ROTORK CLEANERS LIMITED

Correspondence address
24 Great Pulteney Street, Bath, United Kingdom, BA2 4BU
Role ACTIVE
director
Date of birth
April 1965
Appointed on
4 April 2020
Resigned on
7 May 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode BA2 4BU £736,000

CIRCA ENGINEERING LIMITED

Correspondence address
24 Great Pulteney Street, Bath, United Kingdom, BA2 4BU
Role ACTIVE
director
Date of birth
April 1965
Appointed on
4 April 2020
Resigned on
7 May 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode BA2 4BU £736,000

VALVEKITS LIMITED

Correspondence address
24 Great Pulteney Street, Bath, United Kingdom, BA2 4BU
Role ACTIVE
director
Date of birth
April 1965
Appointed on
4 April 2020
Resigned on
7 May 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode BA2 4BU £736,000

G.H. CHAPLIN & CO. (ENGINEERS) LIMITED

Correspondence address
24 Great Pulteney Street, Bath, United Kingdom, BA2 4BU
Role ACTIVE
director
Date of birth
April 1965
Appointed on
4 April 2020
Resigned on
7 May 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode BA2 4BU £736,000

ROTORK NOMINEES LIMITED

Correspondence address
24 Great Pulteney Street, Bath, United Kingdom, BA2 4BU
Role ACTIVE
director
Date of birth
April 1965
Appointed on
4 April 2020
Resigned on
7 May 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode BA2 4BU £736,000

ROTORK ANALYSIS LIMITED

Correspondence address
24 Great Pulteney Street, Bath, United Kingdom, BA2 4BU
Role ACTIVE
director
Date of birth
April 1965
Appointed on
4 April 2020
Resigned on
7 May 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode BA2 4BU £736,000

THE HOLBURNE MUSEUM TRUST COMPANY

Correspondence address
The Holburne Museum, Great Pulteney Street, Bath, Bath And N E Somerset, BA2 4DB
Role ACTIVE
director
Date of birth
April 1965
Appointed on
20 September 2019
Nationality
British
Occupation
Lawyer

NATIONAL EXPRESS HOLDINGS LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
April 1965
Appointed on
30 May 2014
Resigned on
1 May 2016
Nationality
British
Occupation
None

NATIONAL EXPRESS OVERSEAS LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
April 1965
Appointed on
30 May 2014
Resigned on
1 May 2016
Nationality
British
Occupation
None

NATIONAL EXPRESS NETHERLANDS UK LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
April 1965
Appointed on
30 May 2014
Resigned on
1 May 2016
Nationality
British
Occupation
None

NX SERVICES LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role RESIGNED
director
Date of birth
April 1965
Appointed on
30 May 2014
Resigned on
1 May 2016
Nationality
British
Occupation
None

NATIONAL EXPRESS FINANCE COMPANY LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role RESIGNED
director
Date of birth
April 1965
Appointed on
30 May 2014
Resigned on
1 May 2016
Nationality
British
Occupation
None

NATIONAL EXPRESS EUROPEAN HOLDINGS LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role RESIGNED
director
Date of birth
April 1965
Appointed on
30 May 2014
Resigned on
1 May 2016
Nationality
British
Occupation
None

INTER-CAPITAL AND REGIONAL RAIL LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role RESIGNED
director
Date of birth
April 1965
Appointed on
30 May 2014
Resigned on
1 May 2016
Nationality
British
Occupation
None

NXEA TRAINS LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role RESIGNED
director
Date of birth
April 1965
Appointed on
30 May 2014
Resigned on
1 May 2016
Nationality
British
Occupation
None

SPEEDLINK AIRPORT SERVICES LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role RESIGNED
director
Date of birth
April 1965
Appointed on
30 May 2014
Resigned on
1 May 2016
Nationality
British
Occupation
None

NATIONAL EXPRESS SPANISH HOLDINGS LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role RESIGNED
director
Date of birth
April 1965
Appointed on
30 May 2014
Resigned on
1 May 2016
Nationality
British
Occupation
None

NATIONAL EXPRESS INTERMEDIATE HOLDINGS LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role RESIGNED
director
Date of birth
April 1965
Appointed on
30 May 2014
Resigned on
1 May 2016
Nationality
British
Occupation
None

NATIONAL EXPRESS GROUP HOLDINGS LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role RESIGNED
director
Date of birth
April 1965
Appointed on
30 May 2014
Resigned on
1 May 2016
Nationality
British
Occupation
None

BURGES SALMON LLP

Correspondence address
One Glass Wharf, Bristol, BS2 0ZX
Role RESIGNED
llp-designated-member
Date of birth
April 1965
Appointed on
31 March 2004
Resigned on
30 April 2014

24 GPS LIMITED

Correspondence address
Upper Maisonette, 24 Great Pulteney Street, Bath, Avon, BA2 4BU
Role RESIGNED
director
Date of birth
April 1965
Appointed on
30 July 1999
Resigned on
28 November 2001
Nationality
British
Occupation
Lawyer

Average house price in the postcode BA2 4BU £736,000

NQH (CO. SEC.) LIMITED

Correspondence address
Upper Maisonette, 24 Great Pulteney Street, Bath, Avon, BA2 4BU
Role RESIGNED
director
Date of birth
April 1965
Appointed on
14 June 1996
Resigned on
16 October 2001
Nationality
British
Occupation
Solicitor

Average house price in the postcode BA2 4BU £736,000

NQH LIMITED

Correspondence address
Upper Maisonette, 24 Great Pulteney Street, Bath, Avon, BA2 4BU
Role RESIGNED
director
Date of birth
April 1965
Appointed on
14 June 1996
Resigned on
16 October 2001
Nationality
British
Occupation
Solicitor

Average house price in the postcode BA2 4BU £736,000