WYATT COMPANY HOLDINGS LIMITED(THE)
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9PQ
Company number 00908628
Status Active
Incorporation Date 16 June 1967
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 twenty-four 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 14 September 2016 with updates; Termination of appointment of Tina Ann Rhodes as a director on 9 June 2016. The most likely internet sites of WYATT COMPANY HOLDINGS LIMITED(THE) are www.wyattcompanyholdings.co.uk, and www.wyatt-company-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. Wyatt Company Holdings Limited The is a Private Limited Company. The company registration number is 00908628. Wyatt Company Holdings Limited The has been working since 16 June 1967. The present status of the company is Active. The registered address of Wyatt Company Holdings Limited The 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 FRIEDNER, Marshall Anthony Barry has been resigned. Secretary MINOGUE, James has been resigned. Director BARDENWERPER, Walter William has been resigned. Director BROWN, Colin has been resigned. Director DAOUST, Paul Richard has been resigned. Director DAVIES, Roger William has been resigned. Director DAVIS, Michael Harding has been resigned. Director EDWARDS, Stuart John has been resigned. Director HALEY, John James 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 SMITH, Alan Wright has been resigned. Director WATSON, Alastair Frank Maloch has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LOVERIDGE, David Howard
Appointed Date: 01 April 2011

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

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

Resigned Directors

Secretary
FRIEDNER, Marshall Anthony Barry
Resigned: 29 September 1995

Secretary
MINOGUE, James
Resigned: 31 March 2011
Appointed Date: 29 September 1995

Director
BARDENWERPER, Walter William
Resigned: 01 February 2012
Appointed Date: 30 June 1999
75 years old

Director
BROWN, Colin
Resigned: 30 March 1995
80 years old

Director
DAOUST, Paul Richard
Resigned: 30 June 1998
Appointed Date: 29 March 1995
78 years old

Director
DAVIES, Roger William
Resigned: 30 March 1995
79 years old

Director
DAVIS, Michael Harding
Resigned: 01 November 1993
89 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: 29 March 1995
76 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

Director
SMITH, Alan Wright
Resigned: 30 June 1999
Appointed Date: 29 March 1995
82 years old

Director
WATSON, Alastair Frank Maloch
Resigned: 30 March 1995
74 years old

Persons With Significant Control

Watson Wyatt (Uk) Acquisitions 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WYATT COMPANY HOLDINGS LIMITED(THE) Events

20 Oct 2016
Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016
14 Sep 2016
Confirmation statement made on 14 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 114 more events
18 Mar 1988
Return made up to 23/09/87; full list of members

31 Oct 1987
Director resigned;new director appointed

26 Oct 1987
Director resigned

01 Apr 1987
Group of companies' accounts made up to 30 June 1986

18 Feb 1987
Return made up to 19/09/86; full list of members