LANGUAGE LINE LIMITED

10 officers / 29 resignations

HINCAPIE GOMEZ, Juan Carlos

Correspondence address
1601 Washington Ave, Ste 400, Miami Beach, Florida, United States, 33139
Role ACTIVE
director
Date of birth
June 1973
Appointed on
11 June 2025
Nationality
Colombian
Occupation
Teleperformance Specialized Services Ceo

O’BRIEN RATTO, Teri Elaine

Correspondence address
5th Floor Queen Elizabeth House, 4 St. Dunstan's Hill, London, United Kingdom, EC3R 8AD
Role ACTIVE
director
Date of birth
July 1971
Appointed on
30 June 2023
Nationality
American
Occupation
Chief Legal And Compliance Officer

KLOTZ, Charles Joseph

Correspondence address
5th Floor Queen Elizabeth House, 4 St. Dunstan's Hill, London, United Kingdom, EC3R 8AD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
13 October 2017
Nationality
American
Occupation
Chief Executive

CARDENAS STERLING, Carlos Humberto

Correspondence address
5th Floor Queen Elizabeth House, 4 St. Dunstan's Hill, London, United Kingdom, EC3R 8AD
Role ACTIVE
secretary
Appointed on
25 September 2017

CAVALIERE, Bonaventura Andrew

Correspondence address
5th Floor Queen Elizabeth House, 4 St. Dunstan's Hill, London, United Kingdom, EC3R 8AD
Role ACTIVE
director
Date of birth
December 1976
Appointed on
15 July 2017
Nationality
American
Occupation
Chief Financial Officer

RIGAUDY, Olivier Claude Jean, Mr.

Correspondence address
5th Floor Queen Elizabeth House, 4 St. Dunstan's Hill, London, United Kingdom, EC3R 8AD
Role ACTIVE
director
Date of birth
May 1959
Appointed on
16 September 2016
Nationality
French
Occupation
Accountant

JULIEN, Daniel Ernest Henri

Correspondence address
5th Floor Queen Elizabeth House, 4 St. Dunstan's Hill, London, United Kingdom, EC3R 8AD
Role ACTIVE
director
Date of birth
December 1952
Appointed on
16 September 2016
Nationality
American
Occupation
Chief Executive

RYAN, Leigh Patrice, Director

Correspondence address
2134 David Way, Del Mar, California, Usa, 92014
Role ACTIVE
director
Date of birth
November 1953
Appointed on
16 September 2016
Resigned on
30 June 2023
Nationality
American
Occupation
Lawyer

KLEIN, Scott Wayne

Correspondence address
5th Floor Queen Elizabeth House, 4 St. Dunstan's Hill, London, United Kingdom, EC3R 8AD
Role ACTIVE
director
Date of birth
August 1957
Appointed on
12 September 2012
Resigned on
11 June 2025
Nationality
American
Occupation
Ceo

EKE, Vanessa

Correspondence address
5th Floor Queen Elizabeth House, 4 St. Dunstan's Hill, London, United Kingdom, EC3R 8AD
Role ACTIVE
director
Date of birth
February 1963
Appointed on
15 December 2006
Nationality
British
Occupation
Managing Director

HERRON, ZOE MICHELLE

Correspondence address
25TH FLOOR 40 BANK STREET, CANARY WHARF, LONDON, E14 5NR
Role RESIGNED
Secretary
Appointed on
19 April 2017
Resigned on
25 September 2017
Nationality
NATIONALITY UNKNOWN

SALLES VASQUES, PAULO CESAR

Correspondence address
2323 LAKE AVENUE, MIAMI BEACH, FLORIDA, USA, 33140
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
16 September 2016
Resigned on
13 October 2017
Nationality
BRAZILIAN
Occupation
CHIEF EXECUTIVE

SCHMIDT, MICHAEL

Correspondence address
ONE LOWER RAGSDALE DRIVE, MONTEREY, CA 93940, USA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
26 May 2010
Resigned on
15 July 2017
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

TEESDALE, PAUL JOHN STANTON

Correspondence address
11 OAKLANDS ROAD, LONDON, SW14 8NJ
Role RESIGNED
Secretary
Appointed on
31 July 2007
Resigned on
27 September 2012
Nationality
BRITISH

Average house price in the postcode SW14 8NJ £1,293,000

GRACE, JEFFREY CHARLES

Correspondence address
21160 OLD RANCH CT., SALINAS, CALIFORNIA CA. 93908, USA
Role RESIGNED
Secretary
Appointed on
15 December 2006
Resigned on
31 July 2007
Nationality
AMERICAN
Occupation
CFO DIRECTOR

GRACE, JEFFREY CHARLES

Correspondence address
21160 OLD RANCH CT., SALINAS, CALIFORNIA CA. 93908, USA
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
15 December 2006
Resigned on
31 July 2007
Nationality
AMERICAN
Occupation
CFO DIRECTOR

PROVENZANO, LOUIS F

Correspondence address
23 WAVERLY PLACE APARTMENT5E, NY, NY 10003, USA
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
15 December 2006
Resigned on
21 June 2012
Nationality
AMERICAN
Occupation
PRESIDENT COO

GIBBS II, MATTHEW T

Correspondence address
391 DRY CREEK ROAD, MONTEREY, CA 93940, USA
Role RESIGNED
Secretary
Appointed on
19 January 2006
Resigned on
15 December 2006
Nationality
AMERICAN
Occupation
CEO

BRUCATO, CHARLES JOSEPH

Correspondence address
49 CHELSEA STREET, CHARLESTOWN, MA02129
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
19 January 2006
Resigned on
15 September 2016
Nationality
AMERICAN
Occupation
INVESTMENT

DRACUP, DENNIS

Correspondence address
5245 WEST RIVERBEND DRIVE, LIBERTYVILLE, ILLINOIS, 60030, USA
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
19 January 2006
Resigned on
15 September 2016
Nationality
AMERICAN
Occupation
BUSINESS MANAGER

GIBBS II, MATTHEW T

Correspondence address
391 DRY CREEK ROAD, MONTEREY, CA 93940, USA
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
19 January 2006
Resigned on
15 December 2006
Nationality
AMERICAN
Occupation
CEO

HEH, YUNG CHUNG

Correspondence address
238 WILLOW STREET, PACIFIC GROVE, CA 93950, USA, CA
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
19 January 2006
Resigned on
15 December 2006
Nationality
USA
Occupation
LANGUAGE SERVICES

HOLLOWAY, Adam Stuart

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
29 April 2005
Resigned on
19 January 2006
Nationality
British
Occupation
Private Equity

Average house price in the postcode N1 1LX £979,000

BAGAN, JAMES MICHAEL

Correspondence address
FLAT 3, 57 JEFFREYS ROAD, LONDON, SW4 6QD
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
27 October 2004
Resigned on
15 February 2006
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode SW4 6QD £522,000

WEBSTER, RONALD RORY HENDERSON

Correspondence address
21 SUDBOURNE ROAD, LONDON, SW2 5AE
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 September 2004
Resigned on
19 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW2 5AE £835,000

WEBSTER, RONALD RORY HENDERSON

Correspondence address
21 SUDBOURNE ROAD, LONDON, SW2 5AE
Role RESIGNED
Secretary
Appointed on
1 September 2004
Resigned on
19 January 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW2 5AE £835,000

EXTON, TERESA

Correspondence address
53 PELTON ROAD, GREENWICH, LONDON, SE10 9AH
Role RESIGNED
Secretary
Appointed on
1 May 2004
Resigned on
1 September 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE10 9AH £689,000

AMBHETIWALA, ATUL

Correspondence address
FLAT 4 FOUNTAIN HOUSE, 30-36 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4DF
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 May 2004
Resigned on
10 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4DF £705,000

WILLIAMSON, IAN

Correspondence address
MANOR FARM, MAIN STREET KIBWORTH, HARCOURT, LEICESTERSHIRE, LE8 0NR
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 March 2004
Resigned on
19 January 2006
Nationality
BRITISH
Occupation
LANGUAGE SERVICES

Average house price in the postcode LE8 0NR £680,000

BOWYER, SIMON

Correspondence address
65 VERNON ROAD, EAST SHEEN, LONDON, SW14 8NU
Role RESIGNED
Secretary
Appointed on
19 August 2003
Resigned on
1 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW14 8NU £1,160,000

BOWYER, SIMON

Correspondence address
65 VERNON ROAD, EAST SHEEN, LONDON, SW14 8NU
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
19 August 2003
Resigned on
1 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW14 8NU £1,160,000

LUMSDAINE KARNEY, ANDREW

Correspondence address
THE OLD RECTORY, CREDENHILL, HEREFORD, HR4 7DJ
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
19 August 2003
Resigned on
19 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR4 7DJ £690,000

MAVOR, KATHERINE LYNDSAY

Correspondence address
27 ST MARTINS ROAD, LONDON, SW9 0SP
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
19 August 2003
Resigned on
30 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW9 0SP £725,000

WHITTLE, KEVIN RICHARDSON

Correspondence address
4 WATFORD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 2AJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
19 August 2003
Resigned on
29 April 2005
Nationality
BRITISH
Occupation
PORTFOLIO DIRECTOR

Average house price in the postcode AL1 2AJ £1,270,000

ZINDEL, SHANI

Correspondence address
FLAT 1, 44 GOLDHURST TERRACE, LONDON, NW6 3HP
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
19 August 2003
Resigned on
19 January 2006
Nationality
SOUTH AFRICAN
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW6 3HP £1,028,000

CARMAN, David John

Correspondence address
47 Corringham Road, London, NW11 7BS
Role RESIGNED
director
Date of birth
August 1950
Appointed on
19 August 2003
Resigned on
31 March 2004
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7BS £1,858,000

OLSWANG DIRECTORS 2 LIMITED

Correspondence address
SEVENTH FLOOR 90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Nominee Director
Appointed on
7 July 2003
Resigned on
19 August 2003

OLSWANG DIRECTORS 1 LIMITED

Correspondence address
SEVENTH FLOOR, 90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Nominee Director
Appointed on
7 July 2003
Resigned on
19 August 2003

OLSWANG COSEC LIMITED

Correspondence address
SEVENTH FLOOR 90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Secretary
Appointed on
7 July 2003
Resigned on
19 August 2003
Nationality
BRITISH

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