Egham
Surrey
TW20 9HY
Secretary Name | Mr David Loveridge |
---|---|
Status | Closed |
Appointed | 08 November 2010(13 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2012) |
Role | Company Director |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Paul Geoffrey Morris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(13 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 05 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Philip Alexander Cockbain |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1999) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Oak End Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr John Michael Hill |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 November 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2003) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Tinkers 4 Underhill Park Road Reigate Surrey RH2 9LX |
Director Name | Mr Robert David Masding |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2001) |
Role | Actuary |
Correspondence Address | White Lea West Rudgwick West Sussex RH12 3BG |
Director Name | Alastair Frank Maloch Watson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2001) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Norells Ridge High Park Avenue East Horsley Leatherhead Surrey KT24 5DB |
Secretary Name | Mr Trevor Spencer Freeguard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Spindles 70 Oakwood Road Horley Surrey RH6 7BX |
Director Name | Alan Keith Whalley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2004) |
Role | Managing Partner |
Correspondence Address | Nidd House Abbey Road Knaresborough North Yorkshire HG5 8HX |
Secretary Name | Jonathan Robert Beater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 May 2010) |
Role | Secretary |
Correspondence Address | Watson House London Road Reigate Surrey RH2 9PQ |
Director Name | Mr Richard Keith Timmins |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maxey View Deeping Gate Peterborough PE6 9BE |
Director Name | Mr Chandrasekhar Ramamurthy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2011) |
Role | Benefits Consultant |
Country of Residence | England |
Correspondence Address | Watson House London Road Reigate Surrey RH2 9PQ |
Director Name | Simon James Callander |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Watson House London Road Reigate Surrey RH2 9PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Watson Wyatt Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2012 | Final Gazette dissolved following liquidation (1 page) |
5 July 2012 | Final Gazette dissolved following liquidation (1 page) |
5 April 2012 | Liquidators statement of receipts and payments to 30 March 2012 (11 pages) |
5 April 2012 | Return of final meeting in a members' voluntary winding up (14 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 30 March 2012 (11 pages) |
5 April 2012 | Return of final meeting in a members' voluntary winding up (14 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 30 March 2012 (11 pages) |
9 December 2011 | Registered office address changed from Watson House London Road Reigate Surrey RH2 9PQ on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from Watson House London Road Reigate Surrey RH2 9PQ on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from Watson House London Road Reigate Surrey RH2 9PQ on 9 December 2011 (2 pages) |
6 December 2011 | Declaration of solvency (3 pages) |
6 December 2011 | Appointment of a voluntary liquidator (1 page) |
6 December 2011 | Resolutions
|
6 December 2011 | Appointment of a voluntary liquidator (1 page) |
6 December 2011 | Resolutions
|
6 December 2011 | Declaration of solvency (3 pages) |
28 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
28 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
1 September 2011 | Termination of appointment of Chandrasekhar Ramamurthy as a director (1 page) |
1 September 2011 | Termination of appointment of Chandrasekhar Ramamurthy as a director (1 page) |
1 September 2011 | Appointment of Mr Paul Geoffrey Morris as a director (2 pages) |
1 September 2011 | Appointment of Mr Paul Geoffrey Morris as a director (2 pages) |
10 November 2010 | Appointment of Mr David Loveridge as a secretary (1 page) |
10 November 2010 | Appointment of Mr David Loveridge as a secretary (1 page) |
2 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Full accounts made up to 30 June 2010 (8 pages) |
13 October 2010 | Full accounts made up to 30 June 2010 (8 pages) |
24 September 2010 | Termination of appointment of Simon Callander as a director (1 page) |
24 September 2010 | Termination of appointment of Simon Callander as a director (1 page) |
9 June 2010 | Termination of appointment of Jonathan Beater as a secretary (1 page) |
9 June 2010 | Termination of appointment of Jonathan Beater as a secretary (1 page) |
9 June 2010 | Appointment of Mr Vincent John Raimondo as a director (2 pages) |
9 June 2010 | Appointment of Mr Vincent John Raimondo as a director (2 pages) |
10 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Simon James Callander on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Simon James Callander on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Simon James Callander on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Chandrasekhar Babloo Ramamurthy on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Jonathan Robert Beater on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Jonathan Robert Beater on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Jonathan Robert Beater on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Chandrasekhar Babloo Ramamurthy on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Chandrasekhar Babloo Ramamurthy on 1 October 2009 (2 pages) |
1 October 2009 | Full accounts made up to 30 June 2009 (8 pages) |
1 October 2009 | Full accounts made up to 30 June 2009 (8 pages) |
31 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
16 October 2008 | Full accounts made up to 30 June 2008 (8 pages) |
16 October 2008 | Full accounts made up to 30 June 2008 (8 pages) |
19 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
12 October 2007 | Full accounts made up to 30 June 2007 (10 pages) |
12 October 2007 | Full accounts made up to 30 June 2007 (10 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
15 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
15 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
19 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
19 October 2006 | Location of debenture register (1 page) |
19 October 2006 | Location of register of members (1 page) |
19 October 2006 | Location of register of members (1 page) |
19 October 2006 | Location of debenture register (1 page) |
31 May 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
31 May 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
1 November 2005 | Location of debenture register (1 page) |
1 November 2005 | Location of debenture register (1 page) |
1 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
22 July 2005 | Full accounts made up to 30 April 2005 (10 pages) |
22 July 2005 | Full accounts made up to 30 April 2005 (10 pages) |
18 October 2004 | Return made up to 15/10/04; full list of members (2 pages) |
18 October 2004 | Return made up to 15/10/04; full list of members (2 pages) |
20 July 2004 | Full accounts made up to 30 April 2004 (10 pages) |
20 July 2004 | Full accounts made up to 30 April 2004 (10 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | New director appointed (3 pages) |
18 January 2004 | New director appointed (3 pages) |
18 January 2004 | Director resigned (1 page) |
30 October 2003 | Return made up to 15/10/03; full list of members
|
30 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
30 July 2003 | Full accounts made up to 30 April 2003 (10 pages) |
30 July 2003 | Full accounts made up to 30 April 2003 (10 pages) |
1 November 2002 | Return made up to 15/10/02; full list of members
|
1 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 30 April 2002 (10 pages) |
4 September 2002 | Full accounts made up to 30 April 2002 (10 pages) |
31 October 2001 | Company name changed watson wyatt (uk) LIMITED\certificate issued on 31/10/01 (2 pages) |
31 October 2001 | Company name changed watson wyatt (uk) LIMITED\certificate issued on 31/10/01 (2 pages) |
28 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 15/10/01; full list of members
|
6 July 2001 | Full accounts made up to 30 April 2001 (7 pages) |
6 July 2001 | Full accounts made up to 30 April 2001 (7 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Resolutions
|
4 June 2001 | Resolutions
|
4 June 2001 | Resolutions
|
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
1 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
1 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
23 August 2000 | Accounting reference date extended from 30/12/00 to 30/04/01 (1 page) |
23 August 2000 | Accounting reference date extended from 30/12/00 to 30/04/01 (1 page) |
9 August 2000 | Full accounts made up to 30 December 1999 (10 pages) |
9 August 2000 | Full accounts made up to 30 December 1999 (10 pages) |
22 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
22 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
8 August 1999 | Full accounts made up to 30 December 1998 (10 pages) |
8 August 1999 | Full accounts made up to 30 December 1998 (10 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
22 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
22 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
21 September 1998 | Company name changed watson wyatt systems LIMITED\certificate issued on 21/09/98 (2 pages) |
21 September 1998 | Company name changed watson wyatt systems LIMITED\certificate issued on 21/09/98 (2 pages) |
11 May 1998 | Company name changed watson wyatt (uk) LIMITED\certificate issued on 12/05/98 (2 pages) |
11 May 1998 | Company name changed watson wyatt (uk) LIMITED\certificate issued on 12/05/98 (2 pages) |
19 January 1998 | Accounting reference date extended from 31/10/98 to 30/12/98 (1 page) |
19 January 1998 | Accounting reference date extended from 31/10/98 to 30/12/98 (1 page) |
8 January 1998 | Memorandum and Articles of Association (7 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | Memorandum and Articles of Association (7 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Company name changed onenet LIMITED\certificate issued on 17/11/97 (2 pages) |
14 November 1997 | Company name changed onenet LIMITED\certificate issued on 17/11/97 (2 pages) |
15 October 1997 | Incorporation (9 pages) |