TOWERS WATSON LIMITED
REIGATE WATSON WYATT LIMITED WATSON WYATT (UK) LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 9PQ

Company number 05379716
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address WATSON HOUSE, LONDON ROAD, REIGATE, SURREY, RH2 9PQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Appointment of Mrs Tammy Marie Richardson as a director on 20 February 2017; Termination of appointment of Tina Ann Rhodes as a director on 9 November 2016. The most likely internet sites of TOWERS WATSON LIMITED are www.towerswatson.co.uk, and www.towers-watson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Towers Watson Limited is a Private Limited Company. The company registration number is 05379716. Towers Watson Limited has been working since 01 March 2005. The present status of the company is Active. The registered address of Towers Watson Limited is Watson House London Road Reigate Surrey Rh2 9pq. . LOVERIDGE, David is a Secretary of the company. BOSCHETTI, Marco is a Director of the company. FRANCIS, Edward James is a Director of the company. RICHARDSON, Tammy Marie is a Director of the company. RINCK, Ingmar is a Director of the company. Secretary BARDENWERPER, Walter William has been resigned. Secretary BEATER, Jonathan Robert has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director BARDENWERPER, Walter William has been resigned. Director CALLANDER, Simon James has been resigned. Director EDWARDS, Stuart John has been resigned. Director HALEY, John James has been resigned. Director MAUTZ, Carl David has been resigned. Director MORRIS, Paul Geoffrey has been resigned. Director RAIMONDO, Vincent John has been resigned. Director RAMAMURTHY, Chandrasekhar has been resigned. Director RHODES, Tina Ann has been resigned. Director TIMMINS, Richard Keith has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
LOVERIDGE, David
Appointed Date: 08 November 2010

Director
BOSCHETTI, Marco
Appointed Date: 01 November 2016
58 years old

Director
FRANCIS, Edward James
Appointed Date: 01 November 2016
54 years old

Director
RICHARDSON, Tammy Marie
Appointed Date: 20 February 2017
58 years old

Director
RINCK, Ingmar
Appointed Date: 01 November 2016
52 years old

Resigned Directors

Secretary
BARDENWERPER, Walter William
Resigned: 11 June 2007
Appointed Date: 05 April 2005

Secretary
BEATER, Jonathan Robert
Resigned: 28 May 2010
Appointed Date: 11 June 2007

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 05 April 2005
Appointed Date: 01 March 2005

Director
BARDENWERPER, Walter William
Resigned: 16 September 2005
Appointed Date: 05 April 2005
74 years old

Director
CALLANDER, Simon James
Resigned: 17 September 2010
Appointed Date: 25 May 2007
57 years old

Director
EDWARDS, Stuart John
Resigned: 09 November 2016
Appointed Date: 22 June 2015
51 years old

Director
HALEY, John James
Resigned: 09 January 2013
Appointed Date: 05 April 2005
75 years old

Director
MAUTZ, Carl David
Resigned: 16 September 2005
Appointed Date: 05 April 2005
78 years old

Director
MORRIS, Paul Geoffrey
Resigned: 09 November 2016
Appointed Date: 01 September 2011
61 years old

Director
RAIMONDO, Vincent John
Resigned: 30 April 2015
Appointed Date: 07 June 2010
75 years old

Director
RAMAMURTHY, Chandrasekhar
Resigned: 31 August 2011
Appointed Date: 16 September 2005
69 years old

Director
RHODES, Tina Ann
Resigned: 09 November 2016
Appointed Date: 28 December 2012
61 years old

Director
TIMMINS, Richard Keith
Resigned: 25 May 2007
Appointed Date: 16 September 2005
65 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 05 April 2005
Appointed Date: 01 March 2005

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 05 April 2005
Appointed Date: 01 March 2005

Persons With Significant Control

Watson Wyatt (Uk) Acquisitions 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOWERS WATSON LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
24 Feb 2017
Appointment of Mrs Tammy Marie Richardson as a director on 20 February 2017
10 Nov 2016
Termination of appointment of Tina Ann Rhodes as a director on 9 November 2016
10 Nov 2016
Termination of appointment of Paul Geoffrey Morris as a director on 9 November 2016
10 Nov 2016
Termination of appointment of Stuart John Edwards as a director on 9 November 2016
...
... and 77 more events
13 Apr 2005
New director appointed
13 Apr 2005
New director appointed
13 Apr 2005
New secretary appointed;new director appointed
22 Mar 2005
Company name changed watson wyatt (uk) LIMITED\certificate issued on 22/03/05
01 Mar 2005
Incorporation