Chandrasekhar RAMAMURTHY

Total number of appointments 34, 14 active appointments

WATSON WYATT TRUSTEES LIMITED

Correspondence address
Watson House, London Road, Reigate, Surrey, RH2 9PQ
Role ACTIVE
director
Date of birth
April 1956
Appointed on
30 July 2025
Resigned on
31 August 2011
Nationality
British
Occupation
Pensions Consultant

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

FC M&A SERVICES LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1956
Appointed on
1 July 2025
Nationality
British
Occupation
Director

FORSTER CHASE GROUP LIMITED

Correspondence address
Warnford Court 29 Throgmorton Street, London, England, EC2N 2AT
Role ACTIVE
director
Date of birth
April 1956
Appointed on
28 February 2022
Resigned on
30 June 2024
Nationality
British
Occupation
Director

CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
April 1956
Appointed on
19 June 2019
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA PENSION SOLUTIONS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
April 1956
Appointed on
19 June 2019
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

FORSTER CHASE LIMITED

Correspondence address
Warnford Court 29 Throgmorton Street, London, England, EC2N 2AT
Role ACTIVE
director
Date of birth
April 1956
Appointed on
9 July 2018
Resigned on
28 February 2022
Nationality
British
Occupation
Director

PEOPLE'S PARTNERSHIP LIMITED

Correspondence address
Manor Royal Crawley, West Sussex, England, RH10 9QP
Role ACTIVE
director
Date of birth
April 1956
Appointed on
14 November 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

RAILPEN LIMITED

Correspondence address
100 Liverpool Street, London, United Kingdom, EC2M 2AT
Role ACTIVE
director
Date of birth
April 1956
Appointed on
13 March 2014
Resigned on
1 July 2021
Nationality
British
Occupation
Retired

PEOPLE'S PARTNERSHIP HOLDINGS LIMITED

Correspondence address
Manor Royal, Crawley, West Sussex, RH10 9QP
Role ACTIVE
director
Date of birth
April 1956
Appointed on
8 November 2013
Resigned on
31 March 2022
Nationality
British
Occupation
Company Director

BUILDING AND CIVIL ENGINEERING BENEFITS SCHEME TRUSTEE LIMITED

Correspondence address
Manor Royal, Crawley, West Sussex, RH10 9QP
Role ACTIVE
director
Date of birth
April 1956
Appointed on
8 November 2013
Resigned on
31 March 2022
Nationality
British
Occupation
Company Director

PEOPLE'S ADMINISTRATION SERVICES LIMITED

Correspondence address
Manor Royal, Crawley, West Sussex, RH10 9QP
Role ACTIVE
director
Date of birth
April 1956
Appointed on
8 November 2013
Resigned on
16 November 2022
Nationality
British
Occupation
Retired

B & C E INSURANCE LIMITED

Correspondence address
Manor Royal, Crawley, West Sussex, RH10 9QP
Role ACTIVE
director
Date of birth
April 1956
Appointed on
8 November 2013
Resigned on
31 December 2022
Nationality
British
Occupation
Retired

WATSONS PENSIONEER TRUSTEES LIMITED

Correspondence address
Watson House, London Road, Reigate, Surrey , RH2 9PQ
Role ACTIVE
director
Date of birth
April 1956
Appointed on
4 May 2007
Resigned on
31 August 2011
Nationality
British
Occupation
Regional Manager Europe

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

RINGLEY HOUSE LLP

Correspondence address
Watson House London Road, Reigate, Surrey, RH2 9PQ
Role ACTIVE
llp-designated-member
Date of birth
April 1956
Appointed on
12 April 2002

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


WYATT COMPANY (UK) LIMITED(THE)

Correspondence address
59 Elms Road, London, SW4 9EP
Role RESIGNED
director
Date of birth
April 1956
Appointed on
30 July 2025
Resigned on
20 March 1995
Nationality
British
Occupation
Pensions Consultant

Average house price in the postcode SW4 9EP £1,839,000

FORSTER CHASE VENTURES LIMITED

Correspondence address
Warnford Court 29 Throgmorton Street, London, United Kingdom, EC2N 2AT
Role RESIGNED
director
Date of birth
April 1956
Appointed on
10 February 2021
Resigned on
10 February 2021
Nationality
British
Occupation
Director

TOWERS WATSON MARKETING SCIENCES LIMITED

Correspondence address
Watson House London Road, Reigate, Surrey, RH2 9PQ
Role RESIGNED
director
Date of birth
April 1956
Appointed on
31 January 2011
Resigned on
31 August 2011
Nationality
British
Occupation
Regional Director

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

TOWERS WATSON SOFTWARE LIMITED

Correspondence address
Watson House London Road, Reigate, Surrey, England, RH2 9PQ
Role RESIGNED
director
Date of birth
April 1956
Appointed on
31 January 2011
Resigned on
31 August 2011
Nationality
British
Occupation
Regional Director

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

EMB MANAGEMENT HOLDINGS LIMITED

Correspondence address
Watson House London Road, Reigate, Surrey, England, RH2 9PQ
Role RESIGNED
director
Date of birth
April 1956
Appointed on
31 January 2011
Resigned on
31 August 2011
Nationality
British
Occupation
Regional Director

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

TOWERS WATSON UK LIMITED

Correspondence address
71 High Holborn, London, WC1V 6TP
Role RESIGNED
director
Date of birth
April 1956
Appointed on
1 February 2010
Resigned on
31 August 2011
Nationality
British
Occupation
None

TOWERS WATSON LIMITED

Correspondence address
Watson House, London Road, Reigate, Surrey, RH2 9PQ
Role RESIGNED
director
Date of birth
April 1956
Appointed on
16 September 2005
Resigned on
31 August 2011
Nationality
British
Occupation
Benefits Consultant

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

MANAGEMENT CONSULTANCIES ASSOCIATION LIMITED

Correspondence address
59 Elms Road, London, SW4 9EP
Role RESIGNED
director
Date of birth
April 1956
Appointed on
18 October 2004
Resigned on
22 June 2009
Nationality
British
Occupation
Management Consultant

Average house price in the postcode SW4 9EP £1,839,000

WATSON WYATT EUROPEAN REGION LIMITED

Correspondence address
Watson House, London Road, Reigate, Surrey, RH2 9PQ
Role RESIGNED
director
Date of birth
April 1956
Appointed on
1 May 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Benefits Consultant

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

WATSON WYATT PRETIUM LIMITED

Correspondence address
Watson House, London Road, Reigate, Surrey, RH2 9PQ
Role RESIGNED
director
Date of birth
April 1956
Appointed on
1 May 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Benefits Consultant

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

WATSON WYATT HOLDINGS LIMITED

Correspondence address
Watson House, London Road, Reigate, Surrey, RH2 9PQ
Role RESIGNED
director
Date of birth
April 1956
Appointed on
1 May 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Benefits Consultant

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

WATSONS INTERNATIONAL LIMITED

Correspondence address
Watson House, London Road, Reigate, Surrey, RH2 9PQ
Role RESIGNED
director
Date of birth
April 1956
Appointed on
1 May 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Benefits Consultant

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

WATSON WYATT INTERNATIONAL LIMITED

Correspondence address
Watson House, London Road, Reigate, Surrey , RH2 9PQ
Role RESIGNED
director
Date of birth
April 1956
Appointed on
1 May 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Benefits Consultant

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

WATSON WYATT INSURANCE & FINANCIAL SERVICES CONSULTING HOLDINGS LIMITED

Correspondence address
Watson House, London Road, Reigate, Surrey, RH2 9PQ
Role RESIGNED
director
Date of birth
April 1956
Appointed on
1 May 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Benefits Consultant

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

WATSON WYATT HOLDINGS (EUROPE) LIMITED

Correspondence address
Watson House, London Road, Reigate, Surrey, RH2 9PQ
Role RESIGNED
director
Date of birth
April 1956
Appointed on
1 May 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Benefits Consultant

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

WATSON WYATT SERVICES LIMITED

Correspondence address
Watson House,, London Road,, Reigate,, Surrey., RH2 9PQ
Role RESIGNED
director
Date of birth
April 1956
Appointed on
1 May 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Benefits Consultant

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

WATSON WYATT SERVICES LIMITED

Correspondence address
59 Elms Road, London, SW4 9EP
Role RESIGNED
director
Date of birth
April 1956
Appointed on
1 December 1997
Resigned on
19 December 1997
Nationality
British
Occupation
Actuary

Average house price in the postcode SW4 9EP £1,839,000

WATSON WYATT HOLDINGS LIMITED

Correspondence address
59 Elms Road, London, SW4 9EP
Role RESIGNED
director
Date of birth
April 1956
Appointed on
1 December 1997
Resigned on
19 December 1997
Nationality
British
Occupation
Actuart

Average house price in the postcode SW4 9EP £1,839,000

C & J CLARK (SENIOR EXECUTIVE) TRUSTEES LIMITED

Correspondence address
59 Elms Road, London, SW4 9EP
Role RESIGNED
director
Date of birth
April 1956
Appointed on
17 November 1992
Resigned on
15 February 1999
Nationality
British
Occupation
Pensions Consultant

Average house price in the postcode SW4 9EP £1,839,000

C & J CLARK PENSION FUND TRUSTEES LIMITED

Correspondence address
59 Elms Road, London, SW4 9EP
Role RESIGNED
director
Date of birth
April 1956
Appointed on
17 November 1992
Resigned on
18 November 1998
Nationality
British
Occupation
Pensions Consultant

Average house price in the postcode SW4 9EP £1,839,000