Dissolved
Dissolved 2013-12-03
Company Information for TOWERS WATSON MARKETING SCIENCES LIMITED
REIGATE, SURREY, RH2,
|
Company Registration Number
05926381
Private Limited Company
Dissolved Dissolved 2013-12-03 |
Company Name | ||||||
---|---|---|---|---|---|---|
TOWERS WATSON MARKETING SCIENCES LIMITED | ||||||
Legal Registered Office | ||||||
REIGATE SURREY | ||||||
Previous Names | ||||||
|
Company Number | 05926381 | |
---|---|---|
Date formed | 2006-09-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2013-12-03 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-08 19:45:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID HOWARD LOVERIDGE |
||
PAUL GEOFFREY MORRIS |
||
VINCENT JOHN RAIMONDO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RITCHIE DAVIDSON |
Company Secretary | ||
CHANDRASEKHAR BABLOO RAMAMURTHY |
Director | ||
KAM WAH LEE |
Company Secretary | ||
RAJAN AHUJA |
Director | ||
KAM WAH LEE |
Director | ||
MICHAEL JOHN BROCKMAN |
Director | ||
SEAN ANTHONY DAVIS |
Director | ||
ADAM DRIUSSI |
Director | ||
GREGORY SCHNEIDER |
Director | ||
DAVID VICTOR GIBBONS |
Director | ||
STUART PETER LAW |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAVILLE ASSESSMENT LIMITED | Director | 2015-04-23 | CURRENT | 2004-04-19 | Active | |
SHERLUTIONS LIMITED | Director | 2015-02-18 | CURRENT | 2012-01-05 | Dissolved 2016-04-12 | |
CLAYTON GROUP LIMITED | Director | 2013-09-25 | CURRENT | 1974-08-09 | Dissolved 2014-05-27 | |
TOWERS WATSON IC LIMITED | Director | 2013-02-08 | CURRENT | 2008-06-03 | Dissolved 2013-12-03 | |
OXIP LIMITED | Director | 2013-02-01 | CURRENT | 2006-04-10 | Dissolved 2013-10-15 | |
WYATT FINANCIAL SERVICES LIMITED | Director | 2013-01-09 | CURRENT | 1974-04-25 | Dissolved 2013-11-26 | |
WYATT PENSION PLAN TRUSTEE LIMITED | Director | 2013-01-09 | CURRENT | 1972-12-21 | Dissolved 2013-11-26 | |
WATSONS PENSIONEER TRUSTEES LIMITED | Director | 2011-09-01 | CURRENT | 1990-11-12 | Dissolved 2013-09-13 | |
WATSONS INTERNATIONAL LIMITED | Director | 2011-09-01 | CURRENT | 1988-02-08 | Dissolved 2013-09-24 | |
WATSON WYATT EUROPEAN REGION LIMITED | Director | 2011-09-01 | CURRENT | 2002-07-23 | Active | |
WATSON WYATT HOLDINGS (EUROPE) LIMITED | Director | 2011-09-01 | CURRENT | 1994-08-24 | Liquidation | |
WATSON WYATT INTERNATIONAL LIMITED | Director | 2011-09-01 | CURRENT | 1994-08-24 | Liquidation | |
CLAYTON GROUP LIMITED | Director | 2013-09-25 | CURRENT | 1974-08-09 | Dissolved 2014-05-27 | |
TOWERS WATSON IC LIMITED | Director | 2013-02-08 | CURRENT | 2008-06-03 | Dissolved 2013-12-03 | |
WATSONS PENSIONEER TRUSTEES LIMITED | Director | 2010-06-07 | CURRENT | 1990-11-12 | Dissolved 2013-09-13 | |
WATSONS INTERNATIONAL LIMITED | Director | 2010-06-07 | CURRENT | 1988-02-08 | Dissolved 2013-09-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP03 | SECRETARY APPOINTED MR DAVID HOWARD LOVERIDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RITCHIE DAVIDSON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
LATEST SOC | 06/09/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 06/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL GEOFFREY MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHANDRASEKHAR RAMAMURTHY | |
AA01 | CURRSHO FROM 31/01/2012 TO 30/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 3RD FLOOR 61 ST MARY AXE LONDON EC3A 8BY | |
AP03 | SECRETARY APPOINTED MR RITCHIE DAVIDSON | |
RES15 | CHANGE OF NAME 01/03/2011 | |
CERTNM | COMPANY NAME CHANGED EMB MARKETING SCIENCES LIMITED CERTIFICATE ISSUED ON 01/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED CHANDRASEKHAR BABLOO RAMAMURTHY | |
AP01 | DIRECTOR APPOINTED MR VINCENT JOHN RAIMONDO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAM LEE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAM LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJAN AHUJA | |
AA01 | PREVSHO FROM 30/04/2011 TO 31/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 06/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAJAN AHUJA / 12/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AR01 | 06/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL BROCKMAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
225 | PREVSHO FROM 31/12/2008 TO 30/04/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED QUANTIUM UK LIMITED CERTIFICATE ISSUED ON 17/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR SEAN DAVIS | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAM DRIUSSI | |
288b | APPOINTMENT TERMINATED DIRECTOR GREGORY SCHNEIDER | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 145 LEADENHALL STREET LONDON EC3V 4QT | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 11/04/07 | |
ELRES | S366A DISP HOLDING AGM 11/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 24 BEVIS MARKS LONDON EC3A 7NR | |
CERTNM | COMPANY NAME CHANGED QUANTIUM UK SERVICES LIMITED CERTIFICATE ISSUED ON 04/10/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TOWERS WATSON MARKETING SCIENCES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |