WATSON WYATT (UK) ACQUISITIONS 2 LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9PQ

Company number 05379706
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 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016; Termination of appointment of Tina Ann Rhodes as a director on 9 June 2016. The most likely internet sites of WATSON WYATT (UK) ACQUISITIONS 2 LIMITED are www.watsonwyattukacquisitions2.co.uk, and www.watson-wyatt-uk-acquisitions-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Watson Wyatt Uk Acquisitions 2 Limited is a Private Limited Company. The company registration number is 05379706. Watson Wyatt Uk Acquisitions 2 Limited has been working since 01 March 2005. The present status of the company is Active. The registered address of Watson Wyatt Uk Acquisitions 2 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 BARDENWERPER, Walter William has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director BARDENWERPER, Walter William 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 RHODES, Tina Ann has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LOVERIDGE, David Howard
Appointed Date: 01 February 2012

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
BARDENWERPER, Walter William
Resigned: 01 February 2012
Appointed Date: 05 April 2005

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

Director
BARDENWERPER, Walter William
Resigned: 01 February 2012
Appointed Date: 05 April 2005
74 years old

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

Director
HALEY, John James
Resigned: 01 February 2012
Appointed Date: 05 April 2005
75 years old

Director
MAUTZ, Carl David
Resigned: 18 August 2008
Appointed Date: 05 April 2005
78 years old

Director
MORRIS, Paul Geoffrey
Resigned: 09 June 2016
Appointed Date: 01 February 2012
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: 01 February 2012
61 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 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATSON WYATT (UK) ACQUISITIONS 2 LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
20 Oct 2016
Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016
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 55 more events
13 Apr 2005
Secretary resigned;director resigned
13 Apr 2005
New director appointed
13 Apr 2005
New director appointed
13 Apr 2005
New secretary appointed;new director appointed
01 Mar 2005
Incorporation