JOSEPH WILLIAM SAUMAREZ SMITH

Total number of appointments 6, 5 active appointments

71 PARK STREET BRISTOL LIMITED

Correspondence address
OFFICE 50 ST BRANDONS HOUSE 27 GREAT GEORGE STREET, BRISTOL, UNITED KINGDOM, BS1 5QT
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
12 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS1 5QT £1,013,000

JOHN SAUMAREZ SMITH LIMITED

Correspondence address
28 CANONBURY PLACE, LONDON, N1 2NY
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
13 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 2NY £2,785,000

BRITISH HORSERACING AUTHORITY LIMITED

Correspondence address
Holborn Gate 26 Southampton Buildings, London, England, WC2A 1AN
Role ACTIVE
director
Date of birth
September 1971
Appointed on
1 December 2014
Resigned on
30 January 2025
Nationality
British
Occupation
Company Director

ROCKET 9 LIMITED

Correspondence address
SUITE 5, 2ND FLOOR BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
2 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

SPORTS GAMING LIMITED

Correspondence address
16 Rugby Street, London, WC1N 3QZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
26 November 2001
Resigned on
11 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1N 3QZ £812,000


COMPLETE UNIVERSITY GUIDE LIMITED

Correspondence address
20 TRINITY COURT, GRAYS INN ROAD, LONDON, WC1X 8JX
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
18 September 1999
Resigned on
31 May 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WC1X 8JX £448,000