GL SETTLE LIMITED

5 officers / 34 resignations

KELLER, Charles Harrison

Correspondence address
FIS LEGAL DEPARTMENT Level 40, 25 Canada Square, Canary Wharf, London, England, E14 5LQ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
3 May 2021
Nationality
American
Occupation
Attorney

VASILEFF, ANN MARIA

Correspondence address
25 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
2 December 2016
Nationality
AMERICAN
Occupation
FINANCIAL OFFICER

MAYO, MARC

Correspondence address
25 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role ACTIVE
Director
Date of birth
November 1954
Appointed on
1 March 2016
Nationality
AMERICAN
Occupation
ATTORNEY

BOYD, MARTIN ROBERT

Correspondence address
25 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
7 December 2011
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

WALLIS, HOWARD

Correspondence address
25 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role ACTIVE
Secretary
Appointed on
21 September 2010
Nationality
BRITISH

COUTURIER, JASON LYDELL

Correspondence address
601 RIVERSIDE AVENUE, JACKSONVILLE, FLORIDA 32204, USA
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
30 November 2015
Resigned on
3 October 2016
Nationality
AMERICAN
Occupation
CERTIFIED PUBLIC ACCOUNTANT

MILLER JR, HENRY MORTON

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
5 April 2012
Resigned on
30 November 2015
Nationality
UNITED STATES
Occupation
FINANCIAL EXECUTIVE

FONSECA, ANSELM JOSEPH PAUL

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
7 December 2011
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

GLUYAS, DEAN BARRY

Correspondence address
25 CANADA SQUARE LEVEL 39, MAIL DROP 39-50, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
3 May 2011
Resigned on
15 January 2016
Nationality
BRITISH
Occupation
CORPORATE EXECUTIVE

OBETZ, RICHARD JAMES

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
3 May 2011
Resigned on
5 April 2012
Nationality
AMERICAN
Occupation
CORPORATE EXECUTIVE

ERICKSON, ERIC GEORGE

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
22 September 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

PEDDER, Clive Thomas

Correspondence address
Sungard Legal Level 39 Mail Drop 39-50, 25 Canada Square Canary Wharf, London, United Kingdom, E14 5LQ
Role RESIGNED
director
Date of birth
June 1957
Appointed on
3 January 2008
Resigned on
31 January 2013
Nationality
British
Occupation
Director

BRAHIM, YASSINE

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
3 April 2007
Resigned on
14 September 2010
Nationality
FRENCH
Occupation
GROUP COO

HELLAL, SMAHIL

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Secretary
Appointed on
14 January 2005
Resigned on
21 September 2010
Nationality
FRENCH

LEVY, NICOLAS JEAN

Correspondence address
1 PREBEND GARDENS, LONDON, W4 1TN
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
3 November 2003
Resigned on
3 January 2008
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1TN £1,880,000

TESSIER, PATRICK ALAIN

Correspondence address
LINCOLN HOUSE, 2 CRESCENT DRIVE, SHENFIELD, ESSEX, CM15 8DS
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
3 November 2003
Resigned on
3 April 2007
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM15 8DS £1,396,000

BISHTON, ROGER JOHN

Correspondence address
96 ARGYLE ROAD, EALING, LONDON, W13 8EL
Role RESIGNED
Secretary
Appointed on
3 November 2003
Resigned on
14 January 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W13 8EL £1,485,000

GATIGNOL, PIERRE

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
3 November 2003
Resigned on
27 April 2011
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

HAM, RICHARD LAURENCE

Correspondence address
AVON HOUSE HIGH STREET, WELFORD-ON-AVON, STRATFORD-UPON-AVON, WARWICKSHIRE, ENGLAND, CV37 8EA
Role RESIGNED
Secretary
Appointed on
30 November 2002
Resigned on
3 November 2003
Nationality
BRITISH

Average house price in the postcode CV37 8EA £1,051,000

MARTIN, IVAN

Correspondence address
90 RANELAGH ROAD, EALING, LONDON, W5 5RP
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 October 2002
Resigned on
3 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W5 5RP £1,308,000

PECKER, RUDOLF

Correspondence address
8 SOMALI ROAD, WEST HAMPSTEAD, LONDON, NW2 3RL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
1 October 2002
Resigned on
3 November 2003
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode NW2 3RL £1,396,000

GLEDHILL, STEPHEN

Correspondence address
WISTERIA COTTAGE 6 HILLFIELD MEWS, HILLFIELD, SOLIHULL, B91 3QA
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
3 December 2001
Resigned on
3 November 2003
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode B91 3QA £412,000

RIDLEY, JOHN HENRY

Correspondence address
117 HIGHFIELD WAY, RICKMANSWORTH, HERTFORDSHIRE, WD3 2PL
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
3 December 2001
Resigned on
3 November 2003
Nationality
BRITISH
Occupation
SOFTWARE DEVELOPMENT DIRECTOR

SOAMES, RUPERT CHRISTOPHER

Correspondence address
RIDGE BARN FARM HOUSE, RIDGEBARN LANE, CUDDINGTON, AYLESBURY, BUCKINGHAMSHIRE, HP18 0AE
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
3 December 2001
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP18 0AE £826,000

MOLONEY, BARRY WILLIAM

Correspondence address
LITTLE CHANTRY BULL LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8RH
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 December 2001
Resigned on
3 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 8RH £1,617,000

WATERS, PAUL CHRISTOPHER

Correspondence address
THE OLD VICARAGE, HIGH STREET, BIDFORD ON AVON, WARWICKSHIRE, B50 4BQ
Role RESIGNED
Secretary
Appointed on
2 December 1999
Resigned on
30 November 2002
Nationality
BRITISH

Average house price in the postcode B50 4BQ £413,000

SUSSENS, JOHN GILBERT

Correspondence address
BLYTHE HOUSE 10 GRANGE ROAD, BIDFORD ON AVON, ALCESTER, WARWICKSHIRE, B50 4BY
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
17 August 1998
Resigned on
3 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B50 4BY £601,000

DURRANT, ZOE VIVIENNE

Correspondence address
BEEHIVE COTTAGE, RADFORD ROAD, ROUS LENCH, EVESHAM, WORCESTERSHIRE, WR11 4UL
Role RESIGNED
Secretary
Appointed on
17 August 1998
Resigned on
2 December 1999
Nationality
BRITISH

Average house price in the postcode WR11 4UL £513,000

HUGHES, DAVID MICHAEL

Correspondence address
NATSFIELD HOUSE NURTON HILL ROAD, PATTINGHAM, WOLVERHAMPTON, WEST MIDLANDS, WV6 7HQ
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
3 August 1998
Resigned on
3 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WV6 7HQ £850,000

HORNE, RALPH JAMES

Correspondence address
163 WOODYATES ROAD, LEE, LONDON, SE12 9JJ
Role RESIGNED
Secretary
Appointed on
3 August 1998
Resigned on
17 August 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE12 9JJ £611,000

WALTER, FRANCIS ALEXANDER

Correspondence address
WEALD HOUSE, WHEELERS LANE LINTON, MAIDSTONE, KENT, ME17 4BN
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
3 August 1998
Resigned on
17 August 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME17 4BN £839,000

HORNE, RALPH JAMES

Correspondence address
163 WOODYATES ROAD, LEE, LONDON, SE12 9JJ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
3 August 1998
Resigned on
17 August 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE12 9JJ £611,000

MURRAY, ANDREW

Correspondence address
42 LEWISHAM WAY, NEW CROSS, LONDON, SE14 6NP
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 July 1994
Resigned on
3 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE14 6NP £575,000

STARKEY, JONATHAN BRUCE

Correspondence address
4 BREDWARD CLOSE, BURNHAM, BUCKINGHAMSHIRE, SL1 7DL
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 April 1992
Resigned on
3 August 1998
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode SL1 7DL £1,028,000

REDGRAVE, JONATHAN MATTHEW

Correspondence address
19 MANOR ROAD, RICHMOND, SURREY, TW9 1YA
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
1 April 1992
Resigned on
30 June 1994
Nationality
BRITISH
Occupation
ANALYST/PROGRAMMER

Average house price in the postcode TW9 1YA £931,000

MCFARLANE, JAMES BAXTER

Correspondence address
19 NEW STREET HILL, BROMLEY, BR1 5AU
Role RESIGNED
Secretary
Appointed on
28 December 1991
Resigned on
3 August 1998
Nationality
BRITISH

Average house price in the postcode BR1 5AU £742,000

MCFARLANE, JAMES BAXTER

Correspondence address
19 NEW STREET HILL, BROMLEY, BR1 5AU
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
28 December 1991
Resigned on
3 August 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 5AU £742,000

CALDER, STUART JAMES

Correspondence address
HILLBRICK BARN, LENBOROUGH, BUCKINGHAM, MK18 4BP
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 December 1991
Resigned on
3 August 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK18 4BP £1,290,000

MANN, ANDREW HOWARD

Correspondence address
84 LOTS ROAD, CHELSEA, LONDON, SW10 0QD
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
28 December 1991
Resigned on
1 December 1991
Nationality
BRITISH
Occupation
TECHNICAL CONSULTANT

Average house price in the postcode SW10 0QD £747,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company