TOWERS PERRIN UK HOLDINGS LIMITED
REIGATE DOMESTEP LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 9PQ

Company number 04562655
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address WATSON HOUSE, LONDON ROAD, REIGATE, SURREY, RH2 9PQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016; Confirmation statement made on 30 September 2016 with updates; Termination of appointment of Tina Ann Rhodes as a director on 9 June 2016. The most likely internet sites of TOWERS PERRIN UK HOLDINGS LIMITED are www.towersperrinukholdings.co.uk, and www.towers-perrin-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Towers Perrin Uk Holdings Limited is a Private Limited Company. The company registration number is 04562655. Towers Perrin Uk Holdings Limited has been working since 15 October 2002. The present status of the company is Active. The registered address of Towers Perrin Uk Holdings Limited is Watson House London Road Reigate Surrey Rh2 9pq. . LOVERIDGE, David Howard is a Secretary of the company. ALCOCK, Steven James is a Director of the company. GOODINGE, Oliver Hew Wallinger is a Director of the company. Secretary DAVIDSON, Ritchie has been resigned. Secretary FEARGRIEVE, Matthew Adam has been resigned. Secretary WAKEFORD, Timothy John has been resigned. Secretary WOOD, Andrew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCHANAN, Norman Joseph has been resigned. Director CLIFF, Richard Andrew has been resigned. Director EDWARDS, Stuart John has been resigned. Director ELLIS, Charles has been resigned. Director FEARGRIEVE, Matthew Adam has been resigned. Director MORRIS, Paul Geoffrey has been resigned. Director RAIMONDO, Vincent John has been resigned. Director RHODES, Tina Ann has been resigned. Director WAKEFORD, Timothy John has been resigned. Director WILSON, Mark Leo has been resigned. Director WOOD, Andrew John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LOVERIDGE, David Howard
Appointed Date: 23 October 2013

Director
ALCOCK, Steven James
Appointed Date: 27 May 2016
46 years old

Director
GOODINGE, Oliver Hew Wallinger
Appointed Date: 27 May 2016
65 years old

Resigned Directors

Secretary
DAVIDSON, Ritchie
Resigned: 23 October 2013
Appointed Date: 16 October 2008

Secretary
FEARGRIEVE, Matthew Adam
Resigned: 20 November 2002
Appointed Date: 14 November 2002

Secretary
WAKEFORD, Timothy John
Resigned: 15 October 2008
Appointed Date: 31 December 2007

Secretary
WOOD, Andrew John
Resigned: 31 December 2007
Appointed Date: 20 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 November 2002
Appointed Date: 15 October 2002

Director
BUCHANAN, Norman Joseph
Resigned: 02 January 2013
Appointed Date: 16 September 2009
68 years old

Director
CLIFF, Richard Andrew
Resigned: 20 November 2002
Appointed Date: 14 November 2002
56 years old

Director
EDWARDS, Stuart John
Resigned: 09 June 2016
Appointed Date: 01 May 2015
51 years old

Director
ELLIS, Charles
Resigned: 15 September 2009
Appointed Date: 05 May 2006
64 years old

Director
FEARGRIEVE, Matthew Adam
Resigned: 20 November 2002
Appointed Date: 14 November 2002
49 years old

Director
MORRIS, Paul Geoffrey
Resigned: 09 June 2016
Appointed Date: 02 January 2013
61 years old

Director
RAIMONDO, Vincent John
Resigned: 30 April 2015
Appointed Date: 27 November 2014
75 years old

Director
RHODES, Tina Ann
Resigned: 09 June 2016
Appointed Date: 22 March 2011
61 years old

Director
WAKEFORD, Timothy John
Resigned: 01 February 2010
Appointed Date: 31 December 2007
52 years old

Director
WILSON, Mark Leo
Resigned: 05 May 2006
Appointed Date: 20 November 2002
68 years old

Director
WOOD, Andrew John
Resigned: 31 December 2007
Appointed Date: 20 November 2002
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 November 2002
Appointed Date: 15 October 2002

Persons With Significant Control

Willis Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOWERS PERRIN UK HOLDINGS LIMITED Events

20 Oct 2016
Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
17 Jun 2016
Termination of appointment of Tina Ann Rhodes as a director on 9 June 2016
17 Jun 2016
Termination of appointment of Paul Geoffrey Morris as a director on 9 June 2016
17 Jun 2016
Termination of appointment of Stuart John Edwards as a director on 9 June 2016
...
... and 67 more events
25 Nov 2002
New secretary appointed;new director appointed
25 Nov 2002
New director appointed
21 Nov 2002
Company name changed domestep LIMITED\certificate issued on 21/11/02
20 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Oct 2002
Incorporation