PAUL HENRY BRACE THOMAS
Total number of appointments 14, 6 active appointments
AIRRADIO LIMITED
- Correspondence address
- 99 BISHOPSGATE, 1ST FLOOR, LONDON, ENGLAND, EC2M 3XD
- Role ACTIVE
- Director
- Date of birth
- July 1961
- Appointed on
- 31 October 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
GRESHAM GP HOLDING COMPANY LIMITED
- Correspondence address
- 15 CANADA SQUARE, LONDON, E14 5GL
- Role ACTIVE
- Director
- Date of birth
- July 1961
- Appointed on
- 5 June 2006
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATING OFFICER
GRESHAM 4 GP LIMITED
- Correspondence address
- 99 BISHOPSGATE, FIRST FLOOR, LONDON, ENGLAND, EC2M 3XD
- Role ACTIVE
- Director
- Date of birth
- July 1961
- Appointed on
- 26 May 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GRESHAM GP (SCOTLAND) LIMITED
- Correspondence address
- 99 BISHOPSGATE, FIRST FLOOR, LONDON, ENGLAND, EC2M 3XD
- Role ACTIVE
- Director
- Date of birth
- July 1961
- Appointed on
- 8 January 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GRESHAM LLP
- Correspondence address
- 15 CANADA SQUARE, LONDON, E14 5GL
- Role ACTIVE
- LLPDMEM
- Date of birth
- July 1961
- Appointed on
- 5 July 2002
- Nationality
- NATIONALITY UNKNOWN
BARRINGTON HOUSE NOMINEES LIMITED
- Correspondence address
- 134 BUCKINGHAM PALACE ROAD, LONDON, ENGLAND, SW1W 9SA
- Role ACTIVE
- Director
- Date of birth
- July 1961
- Appointed on
- 1 August 1995
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SWIFT TECHNICAL GROUP HOLDINGS LIMITED
- Correspondence address
- ONE SOUTH PLACE, LONDON, GREATER LONDON, EC2M 2GT
- Role RESIGNED
- Director
- Date of birth
- July 1961
- Appointed on
- 28 July 2010
- Resigned on
- 8 September 2010
- Nationality
- BRITISH
- Occupation
- PARTNER
ZURICH WHITELEY INVESTMENT TRUST LIMITED
- Correspondence address
- YEW TREE COTTAGE, GRUB STREET, LIMPSFIELD, SURREY, RH8 0SH
- Role RESIGNED
- Director
- Date of birth
- July 1961
- Appointed on
- 23 September 1999
- Resigned on
- 28 February 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH8 0SH £1,973,000
ZGEE1 LIMITED
- Correspondence address
- YEW TREE COTTAGE, GRUB STREET, LIMPSFIELD, SURREY, RH8 0SH
- Role RESIGNED
- Director
- Date of birth
- July 1961
- Appointed on
- 22 January 1998
- Resigned on
- 28 February 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH8 0SH £1,973,000
FINANCIAL DATA SYSTEMS LIMITED
- Correspondence address
- YEW TREE COTTAGE, GRUB STREET, LIMPSFIELD, SURREY, RH8 0SH
- Role RESIGNED
- Director
- Date of birth
- July 1961
- Appointed on
- 27 March 1997
- Resigned on
- 15 September 1998
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITAL DIRECTOR
Average house price in the postcode RH8 0SH £1,973,000
ZURICH WHITELEY TRUST LIMITED
- Correspondence address
- YEW TREE COTTAGE, GRUB STREET, LIMPSFIELD, SURREY, RH8 0SH
- Role RESIGNED
- Director
- Date of birth
- July 1961
- Appointed on
- 1 August 1995
- Resigned on
- 26 June 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH8 0SH £1,973,000
WREN TRUST LIMITED
- Correspondence address
- YEW TREE COTTAGE, GRUB STREET, LIMPSFIELD, SURREY, RH8 0SH
- Role RESIGNED
- Director
- Date of birth
- July 1961
- Appointed on
- 1 August 1995
- Resigned on
- 28 February 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH8 0SH £1,973,000
OXFORD LASERS LIMITED
- Correspondence address
- YEW TREE COTTAGE, GRUB STREET, LIMPSFIELD, SURREY, RH8 0SH
- Role RESIGNED
- Director
- Date of birth
- July 1961
- Appointed on
- 15 April 1994
- Resigned on
- 30 September 1996
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH8 0SH £1,973,000
BA CITYFLYER LIMITED
- Correspondence address
- YEW TREE COTTAGE, GRUB STREET, LIMPSFIELD, SURREY, RH8 0SH
- Role RESIGNED
- Director
- Date of birth
- July 1961
- Appointed on
- 19 July 1991
- Resigned on
- 5 November 1999
- Nationality
- BRITISH
- Occupation
- INVESTMENT EXECUTIVE
Average house price in the postcode RH8 0SH £1,973,000