MARTIN JAMES STEVENSON

Total number of appointments 12, 5 active appointments

COURSETRACK LIMITED

Correspondence address
303 GORING ROAD, WORTHING, WEST SUSSEX, ENGLAND, BN12 4NX
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
31 May 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN12 4NX £399,000

AMALGAMATED RACING LIMITED

Correspondence address
30 FINSBURY SQUARE, LONDON, EC2P 2YU
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
1 January 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

RACECOURSE BETTING COMPANY LIMITED

Correspondence address
10TH FLOOR THE MET BUILDING, 22 PERCY STREET, LONDON, W1T 2BU
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
30 April 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

RACECOURSE MEDIA GROUP LIMITED

Correspondence address
10th Floor The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
29 February 2012
Resigned on
4 November 2024
Nationality
British
Occupation
Finance Director

RMG OPERATIONS LIMITED

Correspondence address
10th Floor, The Met Building, 22 Percy Street, London, W1T 2BU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
21 June 2010
Resigned on
4 November 2024
Nationality
British
Occupation
Finance Director

RACING AHEAD WEEKEND LIMITED

Correspondence address
10TH FLOOR THE MET BUILDING 22, PERCY STREET, LONDON, UNITED KINGDOM, W1T 2BU
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
19 April 2012
Resigned on
25 February 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

RACECOURSE BETTING COMPANY LIMITED

Correspondence address
10TH FLOOR THE MET BUILDING, 22 PERCY STREET, LONDON, UNITED KINGDOM, W1T 2BU
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
22 March 2012
Resigned on
22 October 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

NATIONAL COUNCIL FOR THE TRAINING OF JOURNALISTS

Correspondence address
82 ST MARY'S ROAD, REIGATE, SURREY, RH2 7JG
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
12 December 2006
Resigned on
5 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH2 7JG £952,000

NCTJ TRAINING LIMITED

Correspondence address
82 ST MARY'S ROAD, REIGATE, SURREY, RH2 7JG
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
12 December 2006
Resigned on
5 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH2 7JG £952,000

NLA MEDIA ACCESS LIMITED

Correspondence address
82 ST MARY'S ROAD, REIGATE, SURREY, RH2 7JG
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
4 May 2004
Resigned on
7 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH2 7JG £952,000

THE NEWSPAPER LICENSING AGENCY LIMITED

Correspondence address
82 ST MARY'S ROAD, REIGATE, SURREY, RH2 7JG
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
4 May 2004
Resigned on
7 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH2 7JG £952,000

STACEY COURT MANAGEMENT LIMITED

Correspondence address
3 OAKHILL ROAD, REIGATE, SURREY, RH2 7HA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
17 September 1992
Resigned on
29 May 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH2 7HA £781,000