Stephen Alexander FORBES
Total number of appointments 36, 25 active appointments
PEL SERVICES LIMITED
- Correspondence address
- Pinacl House Carlton Court, St Asaph Business Park, St. Asaph, Denbighshire, Wales, Wales, LL17 0JG
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 25 January 2024
Average house price in the postcode LL17 0JG £2,740,000
BOSTON NETWORKS LTD.
- Correspondence address
- Pinacl House Carlton Court, St Asaph Business Park, St. Asaph, Denbighshire, Wales, Wales, LL17 0JG
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 25 January 2024
Average house price in the postcode LL17 0JG £2,740,000
PINACL SOLUTIONS UK LTD.
- Correspondence address
- Pinacl House Carlton Court, St Asaph Business Park, St. Asaph, Denbighshire, Wales, Wales, LL17 0JG
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 25 January 2024
Average house price in the postcode LL17 0JG £2,740,000
PINACL GDA LIMITED
- Correspondence address
- Pinacl House Carlton Court, St Asaph Business Park, St. Asaph, Denbighshire, Wales, Wales, LL17 0JG
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 25 January 2024
Average house price in the postcode LL17 0JG £2,740,000
20/20 VISION SYSTEMS LIMITED
- Correspondence address
- Pinacl House Carlton Court, St Asaph Business Park, St. Asaph, Denbighshire, Wales, Wales, LL17 0JG
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 25 January 2024
Average house price in the postcode LL17 0JG £2,740,000
NORTH PRT GROUP LIMITED
- Correspondence address
- North House St. Asaph Business Park, St. Asaph, Wales, LL17 0JG
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 November 2023
Average house price in the postcode LL17 0JG £2,740,000
NORTH PB LIMITED
- Correspondence address
- North House St. Asaph Business Park, St. Asaph, Wales, LL17 0JG
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 November 2023
Average house price in the postcode LL17 0JG £2,740,000
NORTH AVS LIMITED
- Correspondence address
- Building A Riverside Way, Camberley, England, GU15 3YL
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 November 2023
DATA TECHNIQUES GROUP LIMITED
- Correspondence address
- North House Carlton Court, St. Asaph Business Park, St. Asaph, Denbighshire, Wales, LL17 0JG
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 November 2023
Average house price in the postcode LL17 0JG £2,740,000
NORTH PB GROUP LIMITED
- Correspondence address
- North House St. Asaph Business Park, St. Asaph, Wales, LL17 0JG
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 November 2023
Average house price in the postcode LL17 0JG £2,740,000
NORTH VS LIMITED
- Correspondence address
- Building A Riverside Way, Camberley, England, GU15 3YL
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 November 2023
DATA INSTALLATION & NETWORKING SERVICES LIMITED
- Correspondence address
- North House Carlton Court, St. Asaph Business Park, St. Asaph, Denbighshire, Wales, LL17 0JG
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 November 2023
Average house price in the postcode LL17 0JG £2,740,000
PERTH MIDCO LIMITED
- Correspondence address
- Building A Riverside Way, Camberley, United Kingdom, GU15 3YL
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 November 2023
NORTH SP LIMITED
- Correspondence address
- Building A Riverside Way, Camberley, England, GU15 3YL
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 November 2023
NORTH PRT LIMITED
- Correspondence address
- North House St. Asaph Business Park, St. Asaph, Wales, LL17 0JG
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 November 2023
Average house price in the postcode LL17 0JG £2,740,000
NORTH SP GROUP LIMITED
- Correspondence address
- Building A Riverside Way, Camberley, England, GU15 3YL
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 November 2023
DINSL LTD
- Correspondence address
- North House Carlton Court, St. Asaph Business Park, St. Asaph, Denbighshire, Wales, LL17 0JG
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 November 2023
Average house price in the postcode LL17 0JG £2,740,000
NORTH SV LIMITED
- Correspondence address
- Titanium 1 King's Inch Place, Renfrew, United Kingdom, PA4 8WF
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 November 2023
PERTH HOLDCO LIMITED
- Correspondence address
- Building A Riverside Way, Camberley, United Kingdom, GU15 3YL
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 November 2023
PERTH BIDCO LIMITED
- Correspondence address
- Building A Riverside Way, Camberley, United Kingdom, GU15 3YL
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 November 2023
BOSTON NETWORKS (SERVICES) LTD
- Correspondence address
- Titanium 1 King's Inch Place, Renfrew, United Kingdom, PA4 8WF
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 November 2023
PERTH TOPCO LIMITED
- Correspondence address
- Building A Riverside Way, Camberley, United Kingdom, GU15 3YL
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 1 November 2023
OVO (S) ENERGY SERVICES LIMITED
- Correspondence address
- Inveralmond House 200 Dunkeld Road, Perth, United Kingdom, PH1 3AQ
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 3 November 2017
- Resigned on
- 15 January 2020
SSE GREEN DEAL LIMITED
- Correspondence address
- Inveralmond House 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 19 September 2012
SSE GREEN DEAL PROVIDER LIMITED
- Correspondence address
- Inveralmond House 200 Dunkeld Road, Perth, Perthshire, Scotland, PH1 3AQ
- Role ACTIVE
- director
- Date of birth
- April 1970
- Appointed on
- 19 September 2012
OVO (S) METERING LIMITED
- Correspondence address
- Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
- Role RESIGNED
- director
- Date of birth
- April 1970
- Appointed on
- 29 September 2017
- Resigned on
- 15 January 2020
OVO (S) ELECTRICITY LIMITED
- Correspondence address
- Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
- Role RESIGNED
- director
- Date of birth
- April 1970
- Appointed on
- 20 March 2017
- Resigned on
- 15 January 2020
OVO (S) GAS LIMITED
- Correspondence address
- Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
- Role RESIGNED
- director
- Date of birth
- April 1970
- Appointed on
- 20 March 2017
- Resigned on
- 15 January 2020
SSE ENERGY SUPPLY LIMITED
- Correspondence address
- Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
- Role RESIGNED
- director
- Date of birth
- April 1970
- Appointed on
- 30 November 2016
- Resigned on
- 1 April 2018
ORIGIN COMMUNICATIONS LIMITED
- Correspondence address
- Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
- Role RESIGNED
- director
- Date of birth
- April 1970
- Appointed on
- 29 March 2016
- Resigned on
- 15 January 2020
OVO (S) METERING LIMITED
- Correspondence address
- Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
- Role RESIGNED
- director
- Date of birth
- April 1970
- Appointed on
- 3 April 2013
- Resigned on
- 7 April 2016
OVO (S) ENERGY SOLUTIONS LIMITED
- Correspondence address
- Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
- Role RESIGNED
- director
- Date of birth
- April 1970
- Appointed on
- 30 March 2011
- Resigned on
- 15 January 2020
SSE HEAT NETWORKS LIMITED
- Correspondence address
- 8 Murrayfield Gardens, Edinburgh, EH12 6DF
- Role RESIGNED
- director
- Date of birth
- April 1970
- Appointed on
- 9 June 2006
- Resigned on
- 27 April 2010
OVO (S) HOME SERVICES LIMITED
- Correspondence address
- Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
- Role RESIGNED
- director
- Date of birth
- April 1970
- Appointed on
- 23 December 2005
- Resigned on
- 15 January 2020
SSE RETAIL LIMITED
- Correspondence address
- Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
- Role RESIGNED
- director
- Date of birth
- April 1970
- Appointed on
- 1 December 2005
- Resigned on
- 20 September 2012
ENFINIUM ENERGY LIMITED
- Correspondence address
- Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
- Role RESIGNED
- director
- Date of birth
- April 1970
- Appointed on
- 28 September 2005
- Resigned on
- 20 September 2011