TOWERS WATSON PENSION SCHEME TRUSTEES LIMITED

7 officers / 10 resignations

DOUGALL, Becky

Correspondence address
Watson House London Road, Reigate, Surrey, RH2 9PQ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
1 April 2024
Nationality
British
Occupation
Actuary

Average house price in the postcode RH2 9PQ £32,547,000

LONG, ANDREW

Correspondence address
WATSON HOUSE LONDON ROAD, REIGATE, SURREY, RH2 9PQ
Role ACTIVE
Director
Date of birth
March 1973
Appointed on
10 July 2019
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode RH2 9PQ £32,547,000

CURRIE, ABIGAIL

Correspondence address
WATSON HOUSE LONDON ROAD, REIGATE, SURREY, RH2 9PQ
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
10 July 2019
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode RH2 9PQ £32,547,000

BOWEN, Spencer

Correspondence address
Watson House London Road, Reigate, Surrey, RH2 9PQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
14 June 2019
Resigned on
28 March 2024
Nationality
British
Occupation
Investment Consultant

Average house price in the postcode RH2 9PQ £32,547,000

AKROYD, RICHARD STUART

Correspondence address
TOWERS WATSON WATSON HOUSE, LONDON ROAD, REIGATE, SURREY, ENGLAND, RH2 9PQ
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
20 April 2011
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode RH2 9PQ £32,547,000

RAINBOW, COLIN JACQUES

Correspondence address
TOWERS WATSON WATSON HOUSE, LONDON ROAD, REIGATE, SURREY, ENGLAND, RH2 9PQ
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
20 April 2011
Nationality
BRITISH
Occupation
SENIOR INVESTMENT CONSULTANT

Average house price in the postcode RH2 9PQ £32,547,000

BOYSEN, Katharine

Correspondence address
Towers Watson Watson House, London Road, Reigate, Surrey, England, RH2 9PQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
20 April 2011
Nationality
British
Occupation
Lawyer

Average house price in the postcode RH2 9PQ £32,547,000


GRANT, Noel

Correspondence address
Watson House London Road, Reigate, Surrey, RH2 9PQ
Role RESIGNED
director
Date of birth
November 1969
Appointed on
1 September 2018
Resigned on
5 April 2019
Nationality
British
Occupation
Investment Consultant

Average house price in the postcode RH2 9PQ £32,547,000

FAGAN, Christopher William

Correspondence address
Tower S Watson, Watson House London Road, Reigate, Surrey, England, RH2 9PQ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
4 July 2013
Resigned on
31 July 2017
Nationality
British
Occupation
Investment Consultant

Average house price in the postcode RH2 9PQ £32,547,000

HORNELL, ANDREW

Correspondence address
6/1 HUNTINGDON PLACE, EDINBURGH, SCOTLAND, EH7 4AT
Role RESIGNED
Director
Date of birth
August 1984
Appointed on
4 July 2013
Resigned on
9 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

BANKS, IAN FRANCIS

Correspondence address
TOWERS WATSON WATSON HOUSE, LONDON ROAD, REIGATE, SURREY, ENGLAND, RH2 9PQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
20 April 2011
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
CONSULTING ACTUARY

Average house price in the postcode RH2 9PQ £32,547,000

CRUSE, KATHRYN SARAH

Correspondence address
TOWERS WATSON WATSON HOUSE, LONDON ROAD, REIGATE, SURREY, ENGLAND, RH2 9PQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
20 April 2011
Resigned on
9 July 2019
Nationality
BRITISH
Occupation
SENIOR CONSULTANT

Average house price in the postcode RH2 9PQ £32,547,000

PRESNELL, STEPHEN THOMAS

Correspondence address
TOWERS WATSON WATSON HOUSE, LONDON ROAD, REIGATE, SURREY, ENGLAND, RH2 9PQ
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
20 April 2011
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode RH2 9PQ £32,547,000

MITRE DIRECTORS LIMITED

Correspondence address
MITRE HOUSE 160 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4DD
Role RESIGNED
Director
Appointed on
21 July 2010
Resigned on
20 April 2011
Nationality
NATIONALITY UNKNOWN

YUILL, William George Henry

Correspondence address
26 Springfield Park, North Parade, Horsham, United Kingdom, RH12 2BF
Role RESIGNED
director
Date of birth
September 1961
Appointed on
21 July 2010
Resigned on
20 April 2011
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RH12 2BF £857,000

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE 160 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4DD
Role RESIGNED
Secretary
Appointed on
21 July 2010
Resigned on
20 April 2011
Nationality
BRITISH

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE 160 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4DD
Role RESIGNED
Director
Appointed on
21 July 2010
Resigned on
20 April 2011
Nationality
BRITISH

More Company Information