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
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
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
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
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
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
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
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
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
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
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
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
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