Simon Malcolm BASTON
Total number of appointments 24, 24 active appointments
LOFT CO SERVICE MANAGEMENT LTD
- Correspondence address
- Office 4 Workspace Penarth Albert Road, Penarth, Wales, CF64 1FD
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 3 February 2025
SAB CARDIFF LTD
- Correspondence address
- Office 4 Workspace Penarth Albert Road, Penarth, South Glamorgan, Wales, CF64 1FD
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 17 January 2025
AS EVENTS (NEWPORT) LIMITED
- Correspondence address
- C/O Number One Property Management Office M1.06 Mezzanine Level, Newport Market, Newport, United Kingdom, NP20 1FX
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 25 March 2024
LOFT-CO SPECIAL PROJECTS LTD
- Correspondence address
- Office 4 Workspace Penarth Albert Road, Penarth, Wales, CF64 1FD
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 23 August 2023
LOFT-CO URBAN REGENERATION COMPANY LIMITED
- Correspondence address
- Pod 7 Avon House, Stanwell Road, Penarth, Wales, CF64 2EZ
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 4 February 2022
Average house price in the postcode CF64 2EZ £307,000
BAM 2 LIMITED
- Correspondence address
- C/O Number One Property Management Office M1.06 Mezzanine Level, Newport Market, Newport, United Kingdom, NP20 1FX
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 28 January 2022
WORKSPACE PENARTH LIMITED
- Correspondence address
- C/O Number One Property Management Office M1.06 Mezzanine Level, Newport Market, Newport, United Kingdom, NP20 1FX
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 3 May 2021
PENARTH AESTHETICS CLINIC LIMITED
- Correspondence address
- Severn House Hazell Drive, Newport, Wales, NP10 8FY
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 28 March 2021
Average house price in the postcode NP10 8FY £2,142,000
SMB CONSULTANCY SERVICES LIMITED
- Correspondence address
- Office 4 Workspace Penarth, Albert Road, Penarth, Wales, CF64 1FD
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 14 January 2021
AS EVENTS (NEWPORT) LIMITED
- Correspondence address
- Mattel Romilly Road, Barry, Vale Of Glamorgan, Wales, CF62 7BE
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 2 November 2020
- Resigned on
- 27 July 2021
Average house price in the postcode CF62 7BE £175,000
297 EXPRESS LIMITED
- Correspondence address
- Pod 7 Avon House Stanwell Road, Penarth, Wales, CF64 2EZ
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 27 August 2020
Average house price in the postcode CF64 2EZ £307,000
DS PROPERTIES (NEWPORT MARKET) LIMITED
- Correspondence address
- C/O Number One Property Management Office M1.06 Mezzanine Level, Newport Market, Newport, United Kingdom, NP20 1FX
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 31 May 2019
DS LAND (ST ATHAN) LIMITED
- Correspondence address
- Office 4 Workspace Penarth, Albert Road, Penarth, United Kingdom, CF64 1FD
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 24 October 2018
BAM APARTMENTS LIMITED
- Correspondence address
- Office 4 Workspace Penarth, Albert Road, Penarth, United Kingdom, CF64 1FD
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 24 October 2018
ACADEMY COFFEE LIMITED
- Correspondence address
- 41 Romilly Park Road, Barry, Vale Of Glamorgan, United Kingdom, CF62 6RR
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 4 October 2018
Average house price in the postcode CF62 6RR £584,000
ACADEMY COFFEE HOLDINGS LIMITED
- Correspondence address
- 41 Romilly Park Road, Barry, Vale Of Glamorgan, Wales, CF62 6RR
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 23 July 2018
Average house price in the postcode CF62 6RR £584,000
DS CONSTRUCTION (ST ATHAN) LIMITED
- Correspondence address
- Ground Floor 16 Columbus Walk Brigantine Place, Cardiff, CF10 4BY
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 12 June 2018
DS PROPERTIES (GOODS SHED) LIMITED
- Correspondence address
- C/O Number One Property Management Office M1.06 Mezzanine Level, Newport Market, Newport, United Kingdom, NP20 1FX
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 16 April 2018
DS PROPERTIES (CARDIFF BAY) LIMITED
- Correspondence address
- Pod 7 Avon House Stanwell Road, Penarth, Wales, CF64 2EZ
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 23 August 2017
Average house price in the postcode CF64 2EZ £307,000
W2 (WELLINGTON HOUSE) RESIDENTIAL LIMITED
- Correspondence address
- OFF EDGE STATION APPROACH, PENARTH, VALE OF GLAMORGAN, WALES, CF64 3EE
- Role ACTIVE
- Director
- Date of birth
- June 1968
- Appointed on
- 18 July 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CF64 3EE £395,000
ABA SWANSEA LIMITED
- Correspondence address
- Office 4 Workspace Penarth, Albert Road, Penarth, United Kingdom, CF64 1FD
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 30 November 2016
DS PROPERTIES (BARRY) LIMITED
- Correspondence address
- Office 4 Workspace Penarth, Albert Road, Penarth, Wales, CF64 1FD
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 17 February 2016
DS HOLDINGS (PENARTH) LTD
- Correspondence address
- Office 4 Workspace Penarth, Albert Road, Penarth, United Kingdom, CF64 1FD
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 24 July 2015
XB PROPERTIES LIMITED
- Correspondence address
- Pod 7 Avon House Stanwell Road, Penarth, Wales, CF64 2EZ
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 26 May 2012
Average house price in the postcode CF64 2EZ £307,000