Download leads from Nexok and grow your business. Find out more

James Alexander Forbes

British – Born 77 years ago (August 1946)

James Alexander Forbes
Rydale Lodge
1a Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameSSE Contracting Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1992 (2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rydale Lodge
1a Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSSE Services Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1992 (3 years, 6 months after company formation)
Appointment Duration9 years, 11 months (Resigned 30 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rydale Lodge
1a Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSSE Utility Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rydale Lodge
1a Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameOvo (S) Gas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1995 (2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rydale Lodge
1a Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland
Registered Company Address
1 Rivergate
Temple Quay
Bristol
BS1 6ED
Company NameSSE Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (7 years, 10 months after company formation)
Appointment Duration3 years (Resigned 08 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rydale Lodge
1a Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameAssociation Of Energy Suppliers
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1997 (2 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 13 October 1999)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Rydale Lodge
1a Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland
Registered Company Address
26 Finsbury Square
London
EC2A 1DS
Company NameSSE Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rydale Lodge
1a Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Company NameFirstgroup Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (5 years after company formation)
Appointment Duration9 years, 2 months (Resigned 16 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rydale Lodge
1a Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland
Registered Company Address
395 King Street
Aberdeen
AB24 5RP
Scotland
Company NameGlasswall Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2006 (6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rydale Lodge
1a Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameGlasswall (IP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2006 (5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rydale Lodge
1a Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameGlasswall Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2006 (5 months after company formation)
Appointment Duration3 years, 2 months (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rydale Lodge
1a Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameSimple2 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2000 (3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rydale Lodge
1a Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameCGE Power Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (3 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (Resigned 02 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rydale Lodge
1a Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland
Registered Company Address
Kroll Limited
10 Fleet Place
London
EC4M 7RB
Company NameTiger Rhino Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2006 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 December 2006)
Assigned Occupation Chairman
Addresses
Correspondence Address
Rydale Lodge
1a Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland
Registered Company Address
Bdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Company NameThames Water Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2006 (8 months after company formation)
Appointment Duration2 months (Resigned 01 December 2006)
Assigned Occupation Chairman
Addresses
Correspondence Address
Rydale Lodge
1a Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland
Registered Company Address
Clearwater Court
Vastern Road
Reading
Berkshire
RG1 8DB

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing