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