Simon Tristan BAX

Total number of appointments 13, 10 active appointments

AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED

Correspondence address
C/O Fma Online Ltd Building 3 Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
25 June 2024
Nationality
British
Occupation
Director

FINELIGHT GROUP LIMITED

Correspondence address
Suite 9a Cringleford Business Centre Intwood Road, Cringleford, Norwich, Norfolk, England, NR4 6AU
Role ACTIVE
director
Date of birth
March 1959
Appointed on
25 March 2022
Resigned on
21 December 2022
Nationality
British
Occupation
Director

TORBAY MEDIA LIMITED

Correspondence address
Senate Court Southernhay Gardens, Exeter, England, EX1 1NT
Role ACTIVE
director
Date of birth
March 1959
Appointed on
11 August 2021
Resigned on
24 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1NT £229,000

CLEAR SKY PUBLISHING LIMITED

Correspondence address
Senate Court Southernhay Gardens, Exeter, England, EX1 1NT
Role ACTIVE
director
Date of birth
March 1959
Appointed on
11 August 2021
Resigned on
24 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1NT £229,000

RECAST HOLDINGS LTD

Correspondence address
1 Charterhouse Mews, London, England, EC1M 6BB
Role ACTIVE
director
Date of birth
March 1959
Appointed on
19 June 2021
Resigned on
16 June 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode EC1M 6BB £2,333,000

ROUND WORLD MEDIA LTD

Correspondence address
94 Wigmore Street, London, England, W1U 3RF
Role ACTIVE
director
Date of birth
March 1959
Appointed on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RF £25,015,000

COUNTRY AND TOWN HOUSE LTD.

Correspondence address
Studio 2 Chelsea Gate Studios, 115 Harwood Road, London, London, SW6 4QL
Role ACTIVE
director
Date of birth
March 1959
Appointed on
1 June 2021
Resigned on
24 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 4QL £839,000

14/18 SLOANE COURT EAST LIMITED

Correspondence address
Flat C 14-18 Sloane Court East, London, England, SW3 4TG
Role ACTIVE
director
Date of birth
March 1959
Appointed on
7 December 2020
Resigned on
4 January 2024
Nationality
British
Occupation
None

Average house price in the postcode SW3 4TG £2,562,000

CAPTUR LIMITED

Correspondence address
Staithe House Main Road, Brancaster Staithe, King's Lynn, Norfolk, United Kingdom, PE31 8BP
Role ACTIVE
director
Date of birth
March 1959
Appointed on
5 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode PE31 8BP £1,375,000

STAITHE HOLDINGS LIMITED

Correspondence address
Staithe House, Brancaster Staithe, Norfolk, PE31 8BP
Role ACTIVE
director
Date of birth
March 1959
Appointed on
18 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode PE31 8BP £1,375,000


WISPIRE LIMITED

Correspondence address
Prospect House Rouen Road, Norwich, Norfolk, United Kingdom, NR1 1RE
Role RESIGNED
director
Date of birth
March 1959
Appointed on
16 July 2015
Resigned on
9 March 2018
Nationality
British
Occupation
None

Average house price in the postcode NR1 1RE £6,517,000

SOLE REALISATION COMPANY PLC

Correspondence address
6 Kean Street, London, England, WC2B 4AS
Role RESIGNED
director
Date of birth
March 1959
Appointed on
30 June 2015
Resigned on
30 March 2017
Nationality
British
Occupation
Company Director

BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD

Correspondence address
5 South Buildings, University Of Bath, Claverton Down, Bath, England, BA2 7AY
Role RESIGNED
director
Date of birth
March 1959
Appointed on
1 November 2013
Resigned on
12 July 2018
Nationality
British
Occupation
Company Director