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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Energy Services Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Energy Services Director

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
Nationality
British
Occupation
Energy Services Director