SAVILLE ASSESSMENT LIMITED
REIGATE SAVILLE CONSULTING UK LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 9PQ
Company number 05105906
Status Active
Incorporation Date 19 April 2004
Company Type Private Limited Company
Address WATSON HOUSE, LONDON ROAD, REIGATE, SURREY, ENGLAND, RH2 9PQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 19 April 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-09 . The most likely internet sites of SAVILLE ASSESSMENT LIMITED are www.savilleassessment.co.uk, and www.saville-assessment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Saville Assessment Limited is a Private Limited Company. The company registration number is 05105906. Saville Assessment Limited has been working since 19 April 2004. The present status of the company is Active. The registered address of Saville Assessment Limited is Watson House London Road Reigate Surrey England Rh2 9pq. . LOVERIDGE, David Howard is a Secretary of the company. EDWARDS, Stuart John is a Director of the company. MORRIS, Paul Geoffrey is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JOHNSON, Martin Vaughan has been resigned. Secretary SAVILLE, Louise Sarah Joanne has been resigned. Secretary SEAGER, Graham Gervaise Wilfrid has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HENLEY, Susan Helena Ann, Dr has been resigned. Director HURST, Edward William Reza has been resigned. Director KAJDA, Stephen Paul has been resigned. Director KURZ, Rainer Hermann, Dr has been resigned. Director MACIVER, Iain Robert has been resigned. Director MACIVER, Iain Robert has been resigned. Director O'CONNOR, Kieron Joseph has been resigned. Director O`CONNOR, Kieron Joseph has been resigned. Director PARRY, Gabrielle Anne has been resigned. Director RHODES, Tina Ann has been resigned. Director SAVILLE, Peter Francis, Professor has been resigned. Director SAVILLE, William David has been resigned. Director SEAGER, Graham Gervaise Wilfrid has been resigned. Director SEAGER, Graham Gervaise Wilfrid has been resigned. Director SMALL, Christopher has been resigned. Director STEVENSON, Hazel Helena has been resigned. Director STEVENSON, Hazel Helena has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LOVERIDGE, David Howard
Appointed Date: 23 April 2015

Director
EDWARDS, Stuart John
Appointed Date: 23 April 2015
51 years old

Director
MORRIS, Paul Geoffrey
Appointed Date: 23 April 2015
61 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 23 April 2004
Appointed Date: 19 April 2004

Secretary
JOHNSON, Martin Vaughan
Resigned: 11 May 2005
Appointed Date: 30 July 2004

Secretary
SAVILLE, Louise Sarah Joanne
Resigned: 30 July 2004
Appointed Date: 23 April 2004

Secretary
SEAGER, Graham Gervaise Wilfrid
Resigned: 23 April 2015
Appointed Date: 11 May 2005

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 23 April 2004
Appointed Date: 19 April 2004

Director
HENLEY, Susan Helena Ann, Dr
Resigned: 16 January 2006
Appointed Date: 11 May 2005
74 years old

Director
HURST, Edward William Reza
Resigned: 16 January 2006
Appointed Date: 11 May 2005
52 years old

Director
KAJDA, Stephen Paul
Resigned: 30 April 2014
Appointed Date: 02 April 2008
71 years old

Director
KURZ, Rainer Hermann, Dr
Resigned: 02 September 2009
Appointed Date: 11 May 2005
59 years old

Director
MACIVER, Iain Robert
Resigned: 23 April 2015
Appointed Date: 09 October 2013
57 years old

Director
MACIVER, Iain Robert
Resigned: 02 September 2009
Appointed Date: 11 May 2005
57 years old

Director
O'CONNOR, Kieron Joseph
Resigned: 23 April 2015
Appointed Date: 09 October 2013
52 years old

Director
O`CONNOR, Kieron Joseph
Resigned: 02 September 2009
Appointed Date: 05 February 2007
52 years old

Director
PARRY, Gabrielle Anne
Resigned: 23 April 2015
Appointed Date: 11 May 2005
67 years old

Director
RHODES, Tina Ann
Resigned: 15 December 2016
Appointed Date: 23 April 2015
61 years old

Director
SAVILLE, Peter Francis, Professor
Resigned: 23 April 2015
Appointed Date: 01 July 2010
79 years old

Director
SAVILLE, William David
Resigned: 19 December 2006
Appointed Date: 23 April 2004
50 years old

Director
SEAGER, Graham Gervaise Wilfrid
Resigned: 23 April 2015
Appointed Date: 09 October 2013
65 years old

Director
SEAGER, Graham Gervaise Wilfrid
Resigned: 02 September 2009
Appointed Date: 11 May 2005
65 years old

Director
SMALL, Christopher
Resigned: 23 April 2015
Appointed Date: 17 January 2012
44 years old

Director
STEVENSON, Hazel Helena
Resigned: 03 January 2013
Appointed Date: 04 January 2011
63 years old

Director
STEVENSON, Hazel Helena
Resigned: 16 January 2006
Appointed Date: 11 May 2005
63 years old

Persons With Significant Control

Towers Watson Software Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAVILLE ASSESSMENT LIMITED Events

05 May 2017
Full accounts made up to 31 December 2016
20 Apr 2017
Confirmation statement made on 19 April 2017 with updates
09 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-09

16 Dec 2016
Termination of appointment of Tina Ann Rhodes as a director on 15 December 2016
02 Jun 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
...
... and 76 more events
04 May 2004
Secretary resigned
04 May 2004
New director appointed
04 May 2004
New secretary appointed
04 May 2004
Registered office changed on 04/05/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
19 Apr 2004
Incorporation