WATSON WYATT (UK) ACQUISITIONS 1 LIMITED

Watson House Watson House, Reigate, RH2 9PQ, Surrey
StatusACTIVE
Company No.05379696
CategoryPrivate Limited Company
Incorporated01 Mar 2005
Age19 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

WATSON WYATT (UK) ACQUISITIONS 1 LIMITED is an active private limited company with number 05379696. It was incorporated 19 years, 2 months, 20 days ago, on 01 March 2005. The company address is Watson House Watson House, Reigate, RH2 9PQ, Surrey.



People

BOYSEN, Katharine

Director

Company Director

ACTIVE

Assigned on 11 Feb 2022

Current time on role 2 years, 3 months, 10 days

NORMAN, Karen

Director

Company Director

ACTIVE

Assigned on 11 Feb 2022

Current time on role 2 years, 3 months, 10 days

BARDENWERPER, Walter William

Secretary

Attorney

RESIGNED

Assigned on 05 Apr 2005

Resigned on 01 Feb 2012

Time on role 6 years, 9 months, 26 days

LOVERIDGE, David Howard

Secretary

RESIGNED

Assigned on 01 Feb 2012

Resigned on 28 Apr 2017

Time on role 5 years, 2 months, 27 days

ABOGADO NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Mar 2005

Resigned on 05 Apr 2005

Time on role 1 month, 4 days

ALCOCK, Steven James

Director

Director

RESIGNED

Assigned on 27 May 2016

Resigned on 11 Feb 2022

Time on role 5 years, 8 months, 15 days

BARDENWERPER, Walter William

Director

Attorney

RESIGNED

Assigned on 05 Apr 2005

Resigned on 01 Feb 2012

Time on role 6 years, 9 months, 26 days

EDWARDS-WEBB, Stuart John

Director

Director

RESIGNED

Assigned on 01 May 2015

Resigned on 09 Jun 2016

Time on role 1 year, 1 month, 8 days

GIRLING, Shirley Marie

Director

In-House Solicitor

RESIGNED

Assigned on 19 Jun 2019

Resigned on 11 Feb 2022

Time on role 2 years, 7 months, 22 days

GOODINGE, Oliver Hew Wallinger

Director

Lawyer

RESIGNED

Assigned on 27 May 2016

Resigned on 28 Jun 2018

Time on role 2 years, 1 month, 1 day

HALEY, John James

Director

President And Director

RESIGNED

Assigned on 05 Apr 2005

Resigned on 01 Feb 2012

Time on role 6 years, 9 months, 26 days

MAUTZ, Carl David

Director

Finance Officer

RESIGNED

Assigned on 05 Apr 2005

Resigned on 18 Aug 2008

Time on role 3 years, 4 months, 13 days

MORRIS, Paul Geoffrey

Director

Director

RESIGNED

Assigned on 01 Feb 2012

Resigned on 09 Jun 2016

Time on role 4 years, 4 months, 8 days

RAIMONDO, Vincent John

Director

Finance Director

RESIGNED

Assigned on 27 Nov 2014

Resigned on 30 Apr 2015

Time on role 5 months, 3 days

RHODES, Tina Ann

Director

Managing Counsel Emea

RESIGNED

Assigned on 01 Feb 2012

Resigned on 09 Jun 2016

Time on role 4 years, 4 months, 8 days

ABOGADO CUSTODIANS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Mar 2005

Resigned on 05 Apr 2005

Time on role 1 month, 4 days

ABOGADO NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Mar 2005

Resigned on 05 Apr 2005

Time on role 1 month, 4 days


Some Companies

BUTLERS CHOCOLATE CAFE (LONDON) LIMITED

4 THAMES LAWN MEWS,MARLOW,SL7 1QA

Number:06166460
Status:ACTIVE
Category:Private Limited Company

FEXCORP LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08234145
Status:ACTIVE
Category:Private Limited Company
Number:CE015671
Status:ACTIVE
Category:Charitable Incorporated Organisation

NORA MAE LIMITED

26 CEDAR HOUSE,RICHMOND,TW9 4BG

Number:09426746
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STORYWAND LTD

2 DANEHURST CLOSE,EGHAM,TW20 9PX

Number:10826213
Status:ACTIVE
Category:Private Limited Company

TANYA DESIGNS LIMITED

387 EDGWARE ROAD,LONDON,NW2 6LH

Number:11730346
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source