WATSON WYATT HOLDINGS (EUROPE) LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9PQ

Company number 02961740
Status Active
Incorporation Date 24 August 1994
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 one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Current accounting period extended from 30 June 2016 to 31 December 2016; Full accounts made up to 30 June 2015. The most likely internet sites of WATSON WYATT HOLDINGS (EUROPE) LIMITED are www.watsonwyattholdingseurope.co.uk, and www.watson-wyatt-holdings-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Watson Wyatt Holdings Europe Limited is a Private Limited Company. The company registration number is 02961740. Watson Wyatt Holdings Europe Limited has been working since 24 August 1994. The present status of the company is Active. The registered address of Watson Wyatt Holdings Europe Limited is Watson House London Road Reigate Surrey Rh2 9pq. . LOVERIDGE, David is a Secretary of the company. EDWARDS, Stuart is a Director of the company. MORRIS, Paul Geoffrey is a Director of the company. RHODES, Tina Ann is a Director of the company. Secretary BEATER, Jonathan Robert has been resigned. Secretary FREEGUARD, Trevor Spencer has been resigned. Secretary MINOGUE, James has been resigned. Nominee Secretary ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director CALLANDER, Simon James has been resigned. Director DAOUST, Paul Richard has been resigned. Director DURRELL, Clifford Ian has been resigned. Director HALEY, John James has been resigned. Director HALLENBECK, Gary has been resigned. Director HILL, John Michael has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director RAIMONDO, Vincent John has been resigned. Director RAMAMURTHY, Chandrasekhar has been resigned. Director SMITH, Alan Wright has been resigned. Director THORNTON, Paul Noel has been resigned. Director TIMMINS, Richard Keith has been resigned. Director WHALLEY, Alan Keith has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LOVERIDGE, David
Appointed Date: 08 November 2010

Director
EDWARDS, Stuart
Appointed Date: 01 May 2015
61 years old

Director
MORRIS, Paul Geoffrey
Appointed Date: 01 September 2011
61 years old

Director
RHODES, Tina Ann
Appointed Date: 12 September 2013
61 years old

Resigned Directors

Secretary
BEATER, Jonathan Robert
Resigned: 28 May 2010
Appointed Date: 03 May 2001

Secretary
FREEGUARD, Trevor Spencer
Resigned: 03 May 2001
Appointed Date: 01 April 1995

Secretary
MINOGUE, James
Resigned: 01 April 1995
Appointed Date: 16 March 1995

Nominee Secretary
ABOGADO CUSTODIANS LIMITED
Resigned: 16 March 1995
Appointed Date: 25 August 1994

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 16 March 1995
Appointed Date: 05 September 1994

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 25 August 1994
Appointed Date: 24 August 1994

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

Director
DAOUST, Paul Richard
Resigned: 21 October 1997
Appointed Date: 16 March 1995
77 years old

Director
DURRELL, Clifford Ian
Resigned: 24 July 1995
Appointed Date: 16 March 1995
81 years old

Director
HALEY, John James
Resigned: 12 September 2013
Appointed Date: 24 February 1999
75 years old

Director
HALLENBECK, Gary
Resigned: 31 October 1998
Appointed Date: 21 October 1997
82 years old

Director
HILL, John Michael
Resigned: 31 December 2003
Appointed Date: 01 April 1995
81 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 05 September 1994
Appointed Date: 24 August 1994
34 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: 01 May 2004
69 years old

Director
SMITH, Alan Wright
Resigned: 24 February 1999
Appointed Date: 24 July 1995
81 years old

Director
THORNTON, Paul Noel
Resigned: 21 July 1999
Appointed Date: 01 April 1995
75 years old

Director
TIMMINS, Richard Keith
Resigned: 25 May 2007
Appointed Date: 01 January 2004
65 years old

Director
WHALLEY, Alan Keith
Resigned: 30 April 2004
Appointed Date: 21 July 1999
69 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 16 March 1995
Appointed Date: 25 August 1994

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 16 March 1995
Appointed Date: 25 August 1994

Persons With Significant Control

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

WATSON WYATT HOLDINGS (EUROPE) LIMITED Events

30 Aug 2016
Confirmation statement made on 24 August 2016 with updates
05 Apr 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
12 Dec 2015
Full accounts made up to 30 June 2015
25 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,051,590

06 May 2015
Appointment of Mr Stuart Edwards as a director on 1 May 2015
...
... and 128 more events
19 Sep 1994
New secretary appointed;director resigned;new director appointed

19 Sep 1994
Secretary resigned;new director appointed

19 Sep 1994
Location of register of members (non legible)

19 Sep 1994
Registered office changed on 19/09/94 from: 83 leonard street london EC2A 4QS

24 Aug 1994
Incorporation