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

Mr Graham Stuart Lindsay Forrest

British – Born 62 years ago (April 1962)

Mr Graham Stuart Lindsay Forrest
66 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD

Current appointments

Resigned appointments

23

Closed appointments

Companies

Company NameIsoler Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2005 (12 years, 11 months after company formation)
Appointment Duration5 years, 11 months (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
333 Dukesway Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BH
Company NameThe Roof Truss Company (Northern) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (14 years, 7 months after company formation)
Appointment Duration5 years, 5 months (Resigned 25 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
Wyckham Way Old Station Road
Hampton-In-Arden
Solihull
B92 0HB
Company NameNorthern Bear Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2006 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Registered Company Address
A1 Grainger
Prestwick Park Prestwick
Newcastle Upon Tyne
NE20 9SJ
Company NameSprings Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2006 (21 years, 4 months after company formation)
Appointment Duration5 years, 3 months (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Elmfield Road
Walkerville
Newcastle
NE3 4BD
Registered Company Address
Kimblesworth Industrial Estate
Kimblesworth
Chester Le Street
Co Durham
DH2 3QT
Company NameWensley Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
Station House Station Road
Chester Le Street
County Durham
DH3 3DU
Company NameMGM Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2007 (15 years after company formation)
Appointment Duration4 years, 8 months (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
Unit 333 Dukesway Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BH
Company NameChirmarn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2007 (30 years, 8 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
Unit 5 Capitol Park
Dodworth
Barnsley
South Yorkshire
S75 3UB
Company NameChirmarn Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2007 (3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
Unit 5 Capitol Park
Dodworth
Barnsley
South Yorkshire
S75 3UB
Company NameNorthern Bear (Safety) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2007 (same day as company formation)
Appointment Duration4 years, 4 months (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
333 Dukesway Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BH
Company NameJennings Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2007 (22 years, 7 months after company formation)
Appointment Duration3 years, 11 months (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Registered Company Address
Unit 4 Emmanuel Trading Estate
Springwell Road
Leeds
West Yorkshire
LS12 1AT
Company NameAlcor Handling Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2008 (18 years after company formation)
Appointment Duration3 years, 6 months (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Registered Company Address
Unit 1 First Avenue First Avenue
Team Valley Trading Estate
Gateshead
NE11 0NU
Company NamePrint Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (same day as company formation)
Appointment Duration6 years, 9 months (Resigned 02 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Square One Law Llp Anson House, The Fleming Bu
Jesmond
Newcastle Upon Tyne
NE2 3AE
Registered Company Address
C/O 1st Choice Insulations, Unit 5-6 Quarry Park, Frans Green Industrial Estate
East Tuddenham
Dereham
NR20 3JG
Company Name1st Choice Insulations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (Resigned 02 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Anson House Fleming Business Centre Burdon Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Registered Company Address
Unit 5-6 Quarry Park Frans Green Industrial Estate
East Tuddenham
Dereham
Norfolk
NR20 3JG
Company NameRon Gone Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2005 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
Unit 2 Lee Close
Pattinson North Industrial
Estate Washington
Tyne And Wear
NE38 8QA
Company NameDudley Wilson Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment Duration5 years, 10 months (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Registered Company Address
A1 Grainger
Prestwick Park Prestwick
Newcastle Upon Tyne
NE20 9SJ
Company NameMaximuse Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2006 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
Station House
Station Road
Chester Le Street
County Durham
DH3 3DU
Company NameKelmax Roofing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2006 (2 months after company formation)
Appointment Duration5 years, 5 months (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
Kimblesworth Industrial Estate
Kimblesworth
Chester Le Street Durham
County Durham
DH2 3QT
Company NameThe Floor Joist Company (Northern) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2006 (6 days after company formation)
Appointment Duration5 years, 4 months (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
2 Rainhill Close
Stephenson Industrial Estate
Washington
Tyne & Wear
NE37 3HU
Company NameJennings Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2007 (11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Registered Company Address
Unit 4 Emmanuel Trading
Estate Springwell Road
Leeds
West Yorkshire
LS12 1AT
Company NameD.J McGough Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2008 (9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Registered Company Address
1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Company NameNorthern Bear (Renewables) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment Duration4 months (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1 Station House
Station Road
Chester Le Street
County Durham
DH3 3DU
Registered Company Address
Unit 1 Station House
Station Road
Chester Le Street
County Durham
DH3 3DU
Company NameBlooie Limited
Company StatusDissolved 2019
Company Ownership
2.12%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2014 (2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 02 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Norther Design Centre Abbott'S Hill
Gateshead
Tyne And Wear
NE8 3DF
Registered Company Address
C/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
Company NameActs Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2007 (3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Registered Company Address
C/O Leonard Curtis
9th Floor 7 Park Row
Leeds
LS1 5HD

Appointment Timeline

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