GTT - EMEA LTD.

10 officers / 35 resignations

VOLK, Gina

Correspondence address
4201 Wilson Blvd. Suite 504 North Tower, Arlington, Va 22203, United States
Role ACTIVE
director
Date of birth
April 1984
Appointed on
14 February 2025
Nationality
American
Occupation
Director

RICHARDS, Douglas Anthony

Correspondence address
4201 Wilson Blvd. Suite 504 North Tower, Arlington, Va 22203, United States
Role ACTIVE
director
Date of birth
October 1958
Appointed on
3 May 2024
Nationality
American
Occupation
Executive

BLAIR, Leslie Cameron

Correspondence address
3rd Floor New Castle House, Castle Boulevard, Nottingham, United Kingdom, NG7 1FT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
21 December 2022
Resigned on
3 May 2024
Nationality
American
Occupation
Director

MULIERI, Timothy Michael

Correspondence address
3rd Floor New Castle House, Castle Boulevard, Nottingham, United Kingdom, NG7 1FT
Role ACTIVE
director
Date of birth
May 1980
Appointed on
21 November 2022
Resigned on
14 February 2025
Nationality
American
Occupation
Director

GRANATO, Donna Marie

Correspondence address
3rd Floor New Castle House, Castle Boulevard, Nottingham, United Kingdom, NG7 1FT
Role ACTIVE
director
Date of birth
December 1973
Appointed on
30 October 2020
Resigned on
15 October 2022
Nationality
American
Occupation
Svp, Finance

MACNEIL, Donald Peter

Correspondence address
3rd Floor New Castle House, Castle Boulevard, Nottingham, United Kingdom, NG7 1FT
Role ACTIVE
director
Date of birth
August 1964
Appointed on
30 October 2020
Resigned on
21 November 2022
Nationality
American
Occupation
Chief Operations Officer

WINSTON, MICHAEL PAUL

Correspondence address
125 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1AR
Role ACTIVE
Director
Date of birth
December 1983
Appointed on
11 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode EC2N 1AR £56,938,000

HANSEL, Anthony

Correspondence address
125 Old Broad Street, London, United Kingdom, EC2N 1AR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 October 2019
Resigned on
30 October 2020
Nationality
Canadian
Occupation
Director

Average house price in the postcode EC2N 1AR £56,938,000

FRASER, DANIEL MACFARLANE

Correspondence address
125 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1AR
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
11 October 2019
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

Average house price in the postcode EC2N 1AR £56,938,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
8th Floor 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
corporate-secretary
Appointed on
21 May 2018
Resigned on
29 October 2021

Average house price in the postcode EC4A 4AB £97,690,000


SICOLI, MICHAEL THOMAS

Correspondence address
125 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1AR
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
4 May 2018
Resigned on
11 October 2019
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC2N 1AR £56,938,000

KAMAN, JESSICA ANNE

Correspondence address
125 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1AR
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
4 May 2018
Resigned on
11 October 2019
Nationality
AMERICAN
Occupation
VICE PRESIDENT FINANCE & TREASURER

Average house price in the postcode EC2N 1AR £56,938,000

TURING MCKEE, CHRISTOPHER

Correspondence address
5 FLEET PLACE, LONDON, UNITED KINGDOM, EC4M 7RD
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
30 June 2017
Resigned on
11 October 2019
Nationality
AMERICAN
Occupation
GENERAL COUNSEL, EVP CORPORATE DEVELOPMEMT

Average house price in the postcode EC4M 7RD £1,000

TMF CORPORATE SECRETARIAL SERVICES LIMITED

Correspondence address
400 CAPABILITY GREEN LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU1 3AE
Role RESIGNED
Secretary
Appointed on
1 February 2015
Resigned on
21 May 2018
Nationality
NATIONALITY UNKNOWN

JOHNSON, ANDREW

Correspondence address
5 FLEET PLACE, LONDON, UNITED KINGDOM, EC4M 7RD
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
14 March 2014
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

PATTERSON, POLLY LOUISE MARY

Correspondence address
125 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1AR
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
15 May 2012
Resigned on
3 June 2017
Nationality
BRITISH
Occupation
SENIOR DIRECTOR CARRIER RELATIONS

Average house price in the postcode EC2N 1AR £56,938,000

FFW SECRETARIES LIMITED

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, ENGLAND, EC4R 3TT
Role RESIGNED
Secretary
Appointed on
1 February 2010
Resigned on
31 January 2015
Nationality
BRITISH

CALDER, RICHARD DARNELL

Correspondence address
125 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1AR
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
16 May 2007
Resigned on
18 April 2018
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode EC2N 1AR £56,938,000

WELCH, KEVIN JAMES

Correspondence address
8227 RIDING RIDGE PL., MCLEAN, VIRGINIA VA 22102, USA, IRISH
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
21 March 2007
Resigned on
1 November 2008
Nationality
AMERICAN
Occupation
DIRECTOR

BALLARINI, DAVID

Correspondence address
7009 FLORIDA STREET, CHEVVY CHASE, MD 20815, USA
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
20 October 2006
Resigned on
16 March 2007
Nationality
AMERICAN - US
Occupation
DIRECTOR

ROMANO, MICHAEL

Correspondence address
3615 VACATION LANE, ARLINGTON, VIRGINIA 22207, USA
Role RESIGNED
Secretary
Appointed on
20 October 2006
Resigned on
16 May 2007
Nationality
AMERICAN
Occupation
COMPANY SECRETARY

HACKMAN, RHODRIC C

Correspondence address
6100 SOLITAIRE WAY, MCCLEAN, VA 22101, USA
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
20 October 2006
Resigned on
16 May 2007
Nationality
AMERICAN - US
Occupation
DIRECTOR

KEENAN, D MICHAEL

Correspondence address
1135 BELLVIEW ROAD, MCLEAN, VA 22102, USA
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 October 2006
Resigned on
16 March 2007
Nationality
AMERCIAN - US
Occupation
DIRECTOR

THOMPSON, H BRIAN

Correspondence address
3636 TRINITY DRIVE, ALEXANDRIA, VA 22304, UNITED STATES
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
20 October 2006
Resigned on
11 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

GRANT, IAN DOUGLAS

Correspondence address
ABBOTS BARTON FARM HOUSE, ABBOTTS BARTON, WINCHESTER, HAMPSHIRE, SO23 7HY
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
20 April 2005
Resigned on
20 October 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

TATE, DAVID READ

Correspondence address
SILVERWOOD, 9 LODGE ROAD SUNRIDGE PARK, BROMLEY, KENT, BR1 3ND
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
27 October 2004
Resigned on
20 October 2006
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode BR1 3ND £1,457,000

ABELL, MAURICE ANTHONY

Correspondence address
LONGCROFT STOCKING PELHAM, NR BUNTINGFORD, HERTFORDSHIRE, ENGLAND, SG9 0JA
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
15 December 2003
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG9 0JA £1,163,000

EVANS, JANE ALISON

Correspondence address
OBERKASSELER STRASSE 36E, 40545 DUSSELDORF, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 July 2003
Resigned on
27 August 2004
Nationality
BRITISH
Occupation
SENIOR PROJECT MANAGER EQUITY

CARRINGTON, JOHN CHRISTOPHER

Correspondence address
1 ANCHOR BREWHOUSE, 50 SHAD THAMES, LONDON, SE1 2LY
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
19 March 2003
Resigned on
20 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2LY £1,315,000

TATE, DAVID READ

Correspondence address
SILVERWOOD, 9 LODGE ROAD SUNRIDGE PARK, BROMLEY, KENT, BR1 3ND
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
19 June 2002
Resigned on
17 May 2003
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode BR1 3ND £1,457,000

CLARKE, STEVEN DEREK

Correspondence address
78 BOLTON ROAD, WINDSOR, BERKSHIRE, SL4 3JJ
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
15 March 2002
Resigned on
20 April 2005
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SL4 3JJ £1,319,000

LAWSON, KARA

Correspondence address
123 CAMBRIDGE GARDENS, LONDON, W10 6JA
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
31 March 2001
Resigned on
8 November 2001
Nationality
BRITISH
Occupation
PRIVATE EQUITY

Average house price in the postcode W10 6JA £1,214,000

TERRY, BARNABY BRUCE LANDEN

Correspondence address
14 ENNISMORE AVENUE, LONDON, W4 1SF
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
20 July 2000
Resigned on
20 October 2006
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode W4 1SF £1,287,000

RAWLINSONW, BOZANA

Correspondence address
25 STOCKWELL PARK CRESCENT, LONDON, SW9 0DQ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
20 July 2000
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
PRIVARTE EQUITY

Average house price in the postcode SW9 0DQ £1,895,000

SANDERSON, STEVEN MARK

Correspondence address
12 BOURNE ROAD, BUSHEY, WATFORD, HERTFORDSHIRE, WD2 3NH
Role RESIGNED
Secretary
Appointed on
19 May 2000
Resigned on
20 October 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SANDERSON, STEVEN MARK

Correspondence address
12 BOURNE ROAD, BUSHEY, WATFORD, HERTFORDSHIRE, WD2 3NH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
19 May 2000
Resigned on
4 September 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BEAUMONT, JOHN RICHARD

Correspondence address
THE MANOR HOUSE, 85 HIGH STREET, LINDFIELD, SUSSEX, RH16 2HN
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
21 September 1999
Resigned on
17 July 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH16 2HN £866,000

HEATON, DAVID JOHN

Correspondence address
THE OLD MANOR, LANDKEY, BARNSTAPLE, DEVON, EX32 0JL
Role RESIGNED
Secretary
Appointed on
27 August 1999
Resigned on
19 May 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EX32 0JL £338,000

HAMILTON, NICHOLAS IAN

Correspondence address
SOUTH HILL HOUSE, SMITHS LANE, DITCHEAT, SHEPTON MALLET, SOMERSET, BA4 6PP
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
27 August 1999
Resigned on
20 July 2000
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode BA4 6PP £748,000

HEATON, DAVID JOHN

Correspondence address
THE OLD MANOR, LANDKEY, BARNSTAPLE, DEVON, EX32 0JL
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
17 August 1999
Resigned on
15 March 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EX32 0JL £338,000

BRITTON, CHRISTOPHER DAVID

Correspondence address
LE MOINE HOUSE 9 CHURCH GREEN, BARNWELL, NORTHAMPTONSHIRE, PE8 5QH
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
17 August 1999
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PE8 5QH £703,000

DODD, JAMES EDMUND

Correspondence address
11 REDINGTON ROAD, LONDON, NW3 7QX
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
15 June 1998
Resigned on
31 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 7QX £5,701,000

GOUGH, ORLA MARY

Correspondence address
22 RODERICK ROAD, LONDON, NW3 2NL
Role RESIGNED
Secretary
Appointed on
15 June 1998
Resigned on
27 August 1999
Nationality
BRITISH

Average house price in the postcode NW3 2NL £1,870,000

THOMAS, HOWARD

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Secretary
Appointed on
15 June 1998
Resigned on
15 June 1998

Average house price in the postcode DA1 4RT £430,000

TESTER, WILLIAM ANDREW JOSEPH

Correspondence address
4 GEARY HOUSE, GEORGES ROAD, LONDON, N7 8EZ
Role RESIGNED
Nominee Director
Date of birth
June 1962
Appointed on
15 June 1998
Resigned on
15 June 1998

Average house price in the postcode N7 8EZ £498,000


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