Joseph William SAUMAREZ SMITH

Total number of appointments 17, 17 active appointments

54 AND 56 PARK STREET OPCO LTD

Correspondence address
5 Park Street Avenue, Clifton, Bristol, United Kingdom, BS1 5LQ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
20 November 2023
Resigned on
11 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode BS1 5LQ £526,000

5 DOUGHTY STREET LIMITED

Correspondence address
5 Park Street Avenue, Bristol, United Kingdom, BS1 5LQ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
3 March 2022
Resigned on
11 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode BS1 5LQ £526,000

EYAS SERVICES UK LIMITED

Correspondence address
Bede House Belmont Business Park, Durham, DH1 1TW
Role ACTIVE
director
Date of birth
September 1971
Appointed on
18 August 2021
Nationality
British
Occupation
Chairman & Director

Average house price in the postcode DH1 1TW £1,029,000

54 AND 56 PARK STREET BRISTOL LTD

Correspondence address
5 Park Street Avenue, Bristol, England, BS1 5LQ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
20 May 2021
Resigned on
11 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode BS1 5LQ £526,000

RACING DIGITAL LIMITED

Correspondence address
Colworth House, Colworth Science Park Sharnbrook, Bedford, England, MK44 1LQ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
7 May 2021
Resigned on
3 February 2025
Nationality
British
Occupation
Company Director

REDMAYNE HOUSE BRISTOL LTD

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
24 December 2020
Resigned on
11 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode BS1 5QT £1,006,000

37 DOUGHTY STREET LTD

Correspondence address
16 Rugby Street, London, England, WC1N 3QZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
4 October 2020
Resigned on
11 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1N 3QZ £807,000

THE NEW CHURCH BATH LTD

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
26 March 2020
Resigned on
11 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode BS1 5QT £1,006,000

TOPPY MCTOPCO 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
11 November 2019
Resigned on
11 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode BS1 5QT £1,006,000

BRUNSWICK SQUARE BRISTOL LTD

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
29 October 2019
Resigned on
11 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode BS1 5QT £1,006,000

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 £2,766,000

ALVIUS LTD

Correspondence address
16 Rugby Street, London, England, WC1N 3QZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
28 May 2019
Resigned on
11 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1N 3QZ £807,000

78 PARK STREET BRISTOL LIMITED

Correspondence address
16 Rugby Street, London, United Kingdom, WC1N 3QZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
8 May 2019
Resigned on
11 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1N 3QZ £807,000

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

BEDE GAMING (HOLDINGS) LIMITED

Correspondence address
Bevan House 1 Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE13 9BA
Role ACTIVE
director
Date of birth
September 1971
Appointed on
13 May 2014
Resigned on
1 April 2022
Nationality
British
Occupation
Director

BEDE GAMING LIMITED

Correspondence address
2nd Floor Bevan House 1 Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE13 9BA
Role ACTIVE
director
Date of birth
September 1971
Appointed on
30 May 2012
Resigned on
1 April 2022
Nationality
British
Occupation
Company 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 £807,000