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