NICHOLAS JAMES BRAHAM

Total number of appointments 6, 1 active appointments

CITCO (UK) LIMITED

Correspondence address
MONTE CARLO PALACE, 7 BOULEVARD DES MOULINS, MC 98000, MONACO
Role ACTIVE
Director
Date of birth
September 1949
Appointed on
10 January 2012
Nationality
AUSTRALIAN
Occupation
LAWYER

ALLSEAS UK LIMITED

Correspondence address
PIGEONS, SHERE ROAD EWHURST, CRANLEIGH, SURREY, GU6 7PJ
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
1 January 2004
Resigned on
31 December 2005
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode GU6 7PJ £1,872,000

JAMES HARDIE BUILDING PRODUCTS LIMITED

Correspondence address
PIGEONS, SHERE ROAD EWHURST, CRANLEIGH, SURREY, GU6 7PJ
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
15 April 2003
Resigned on
21 September 2004
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode GU6 7PJ £1,872,000

MARLE (UK) LIMITED

Correspondence address
7 ALBEMARLE STREET, LONDON, W1S 4HQ
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
1 February 2002
Resigned on
6 December 2013
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode W1S 4HQ £780,000

CITCO MANAGEMENT (UK) LIMITED

Correspondence address
7 ALBEMARLE STREET, LONDON, W1S 4HQ
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
31 August 2001
Resigned on
6 December 2013
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode W1S 4HQ £780,000

CITCO LONDON LIMITED

Correspondence address
7 ALBEMARLE STREET, LONDON, W1S 4HQ
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
29 July 1999
Resigned on
6 December 2013
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode W1S 4HQ £780,000