TOWERS PERRIN (UK) TRUSTEE COMPANY LIMITED - REIGATE


Company Profile Company Filings

Overview

TOWERS PERRIN (UK) TRUSTEE COMPANY LIMITED is a Private Limited Company from REIGATE and has the status: Active.
TOWERS PERRIN (UK) TRUSTEE COMPANY LIMITED was incorporated 38 years ago on 27/11/1985 and has the registered number: 01965795. The accounts status is DORMANT and accounts are next due on 30/09/2024.

TOWERS PERRIN (UK) TRUSTEE COMPANY LIMITED - REIGATE

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WATSON HOUSE
REIGATE
SURREY
RH2 9PQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/03/2023 18/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR COLIN FRASER MACNAUGHTON Secretary 2024-02-09 CURRENT
MR RICHARD GUNTON Apr 1970 British Director 2020-07-14 CURRENT
MS SOPHIE ANN TENNISON Jan 1991 British Director 2023-02-22 CURRENT
RITCHIE DAVIDSON British Secretary 2008-09-16 UNTIL 2010-01-29 RESIGNED
IAN CHRISTOPHER SMART Feb 1943 British Director RESIGNED
STEPHEN THOMAS PRESNELL Nov 1953 British Director 2011-09-12 UNTIL 2013-06-30 RESIGNED
MR ALASTAIR GRAHAM MCLEAN Aug 1947 Australian Director RESIGNED
MR JOHN ROBERT MANION Jan 1967 British Director 2005-06-20 UNTIL 2007-10-01 RESIGNED
MR RICHARD ANDREW CHARLES LAWREY Jul 1951 British Director RESIGNED
CHRISTOPHER JOHNSON Mar 1951 British Director 2000-01-01 UNTIL 2001-01-01 RESIGNED
MR VINCENT JOHN RAIMONDO May 1950 British Director 2010-11-15 UNTIL 2012-06-25 RESIGNED
ALAN FREDERICK HURST Sep 1947 British Director 1998-01-01 UNTIL 1999-12-31 RESIGNED
OLUREMI AFARIOGUN British Secretary 2006-04-07 UNTIL 2008-06-13 RESIGNED
CLIVE THOMAS BRIGGS British Secretary 2001-09-26 UNTIL 2006-04-06 RESIGNED
DEBORAH RHOADES Aug 1952 Us Director 1998-11-30 UNTIL 1999-06-04 RESIGNED
MR SIMON FREEMAN May 1951 British Secretary RESIGNED
CELIA FOGDEN British Secretary 2000-01-01 UNTIL 2001-10-03 RESIGNED
MR SCOTT JAMES MANNING Secretary 2017-02-22 UNTIL 2018-02-07 RESIGNED
MRS TINA JANE RUSHWORTH Secretary 2022-03-09 UNTIL 2023-08-29 RESIGNED
PETER JAMES SCOTT Oct 1941 British Secretary 1993-04-30 UNTIL 1999-12-31 RESIGNED
MISS LIZA TAMLA SINCLAIR Secretary 2018-07-02 UNTIL 2021-06-30 RESIGNED
MS LUCIE TAMSYN SPURR British Secretary 2010-01-29 UNTIL 2013-03-31 RESIGNED
MR JOHN DAVID KENNEDY Secretary 2013-04-01 UNTIL 2017-02-22 RESIGNED
MR ANTHONY WILLIAM STRACHAN Jul 1953 British Director 2007-10-01 UNTIL 2013-11-06 RESIGNED
WILLIAM APOSTOLIDES Apr 1950 American Director 2005-11-02 UNTIL 2010-04-30 RESIGNED
JOHN LEWIS CROCKER May 1948 Australian Director 1993-02-12 UNTIL 1994-06-30 RESIGNED
PAUL CLARK Oct 1941 American Director 1998-01-01 UNTIL 2005-03-31 RESIGNED
JOHN SPENCER CARNEY Oct 1946 British Director 1993-05-28 UNTIL 1998-01-01 RESIGNED
MS KRISTIN BYNG NELSON Oct 1979 British Director 2020-07-15 UNTIL 2022-07-22 RESIGNED
NIEL NICOLSON GARY FORD Aug 1949 British Director 2000-01-01 UNTIL 2005-02-28 RESIGNED
MR LEE PHILLIP BRESSLER Mar 1965 British Director 2012-06-25 UNTIL 2020-07-14 RESIGNED
MR PAUL BARTON Jun 1972 British Director 2013-07-01 UNTIL 2023-07-21 RESIGNED
CHRISTOPHER JOHN BARON Jan 1966 British Director 2002-11-27 UNTIL 2013-01-01 RESIGNED
MANISH BAKHDA Jun 1968 British Director 2001-01-01 UNTIL 2001-11-30 RESIGNED
MR JOHN PAUL AUGERI Feb 1972 American Director 2013-10-08 UNTIL 2020-07-13 RESIGNED
HOWARD KENNETH RANFTLE Jul 1943 American Director 1993-05-06 UNTIL 1998-11-30 RESIGNED
MR ALAN WILLIAM BOTTERILL Jul 1951 Scottish Director 1993-05-28 UNTIL 1999-12-31 RESIGNED
PHILIP MARC GARCIA Jun 1962 British Director 2001-01-01 UNTIL 2004-12-31 RESIGNED
DAVID SWAN CARSE Aug 1951 British Director 2005-02-28 UNTIL 2010-01-28 RESIGNED
STEPHEN HALLOWELL Apr 1958 American Director 2000-01-01 UNTIL 2000-12-01 RESIGNED
MAURICE STAFFORD Mar 1946 British Director 2001-12-01 UNTIL 2002-12-31 RESIGNED
MR RONALD PETER GIESINGER Nov 1938 Canadian Director 1993-05-06 UNTIL 1998-01-01 RESIGNED
PETER JAMES SCOTT Oct 1941 British Director 1992-06-23 UNTIL 1993-05-28 RESIGNED
MR PETER ANTONY ROUTLEDGE Jul 1963 British Director 2010-01-28 UNTIL 2011-09-12 RESIGNED
JENNIFER LLEWELLEN ROBINSON Aug 1960 New Zealander Director 1998-01-01 UNTIL 2001-01-01 RESIGNED
SUSAN CROWN Jun 1951 Usa Director 2000-12-01 UNTIL 2011-05-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Willis Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SANDY LODGE GOLF CLUB LIMITED NORTHWOOD Active SMALL 93110 - Operation of sports facilities
WILLIS PENSION TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
MITCHELLS PRINTING LIMITED TONBRIDGE ENGLAND Active MICRO ENTITY 82190 - Photocopying, document preparation and other specialised office support activities
GARTH MEWS MANAGEMENT LIMITED DORKING ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
UNITED ASSURANCE GROUP LIMITED LONDON UNITED KINGDOM Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
61 GREENCROFT GARDENS (MANAGEMENT) LIMITED WATFORD ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
THE PAGEHURST PRESS LIMITED TONBRIDGE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
UNITED FRIENDLY GROUP LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
REDBRIDGE, EPPING AND HARLOW CROSSROADS - CARING FOR CARERS HORNCHURCH ENGLAND Dissolved... SMALL 88100 - Social work activities without accommodation for the elderly and disabled
HAVERING CROSSROADS LIMITED HORNCHURCH ENGLAND Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
CARE FOR THE CARERS EASTBOURNE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
NATIONAL CENTRE FOR SOCIAL RESEARCH Active FULL 72200 - Research and experimental development on social sciences and humanities
YMCA PENSION PLAN TRUSTEE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 65300 - Pension funding
HILL HOUSE SERVICES MANAGEMENT COMPANY LIMITED SOMERSET Active TOTAL EXEMPTION FULL 98000 - Residents property management
JLT CAPITAL MARKETS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
CARERS SUPPORT WEST SUSSEX CRAWLEY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
TOWERS WATSON UK LIMITED REIGATE Active DORMANT 74990 - Non-trading company
TOWERS WATSON PENSION SCHEME TRUSTEES LIMITED REIGATE Active DORMANT 99999 - Dormant Company
TXW LIMITED WELWYN GARDEN CITY ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOWERS WATSON SOFTWARE LIMITED REIGATE ENGLAND Active FULL 58290 - Other software publishing
TOWERS WATSON LIMITED REIGATE Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
TOWERS WATSON INVESTMENT MANAGEMENT LIMITED REIGATE Active FULL 64209 - Activities of other holding companies n.e.c.
TOWERS WATSON UK LIMITED REIGATE Active DORMANT 74990 - Non-trading company
TOWERS WATSON PENSION SCHEME TRUSTEES LIMITED REIGATE Active DORMANT 99999 - Dormant Company
TOWERS WATSON GLOBAL HOLDINGS LIMITED REIGATE Active FULL 70100 - Activities of head offices
TOWERS WATSON GLOBAL LIMITED REIGATE Active FULL 70100 - Activities of head offices
TOWERS WATSON GLOBAL 2 LIMITED REIGATE ENGLAND Active FULL 70100 - Activities of head offices
TOWERS WATSON GLOBAL 3 LIMITED REIGATE ENGLAND Active FULL 70100 - Activities of head offices