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