Katharine BOYSEN

Total number of appointments 24, 24 active appointments

WILLIS NETHERLANDS HOLDINGS B.V.

Correspondence address
51 Lime Street, London, United Kingdom, EC2M 7DQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
2 February 2024
Nationality
British
Occupation
Company Director

WTW BERMUDA HOLDINGS LTD.

Correspondence address
51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
27 July 2023
Nationality
British
Occupation
Company Director

WILLIS CORROON FINANCIAL PLANNING LIMITED

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
21 July 2023
Nationality
British
Occupation
Company Director

TA I LIMITED

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
23 February 2022
Nationality
British
Occupation
Company Director

WILLIS TOWERS WATSON UK HOLDINGS LIMITED

Correspondence address
51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
23 February 2022
Nationality
British
Occupation
Company Director

WILLIS INVESTMENT UK HOLDINGS LIMITED

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
23 February 2022
Nationality
British
Occupation
Company Director

TOWERS WATSON GLOBAL 3 LIMITED

Correspondence address
Watson House London Road, Reigate, Surrey, England, RH2 9PQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 February 2022
Nationality
British
Occupation
Company Director

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

TOWERS WATSON GLOBAL LIMITED

Correspondence address
Watson House London Road, Reigate, Surrey, RH2 9PQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 February 2022
Resigned on
13 May 2022
Nationality
British
Occupation
Company Director

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

WATSON WYATT (UK) ACQUISITIONS 2 LIMITED

Correspondence address
Watson House, London Road, Reigate, Surrey, RH2 9PQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 February 2022
Nationality
British
Occupation
Company Director

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

WATSON WYATT (UK) ACQUISITIONS 1 LIMITED

Correspondence address
Watson House, London Road, Reigate, Surrey, RH2 9PQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 February 2022
Nationality
British
Occupation
Company Director

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

TOWERS WATSON GLOBAL HOLDINGS LIMITED

Correspondence address
Watson House London Road, Reigate, Surrey, RH2 9PQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 February 2022
Nationality
British
Occupation
Company Director

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

WILLIS CORROON LICENSING LIMITED

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 February 2022
Nationality
British
Occupation
Company Director

WILLIS CORROON NOMINEES LIMITED

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 February 2022
Nationality
British
Occupation
Company Director

WATSON WYATT EUROPEAN INVESTMENT HOLDINGS LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

WYATT COMPANY (UK) LIMITED(THE)

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 February 2022
Nationality
British
Occupation
Company Director

WYATT COMPANY HOLDINGS LIMITED(THE)

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

TOWERS PERRIN EUROPE LIMITED

Correspondence address
Watson House London Road, Reigate, Surrey, RH2 9PQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 February 2022
Nationality
British
Occupation
Company Director

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

TOWERS PERRIN UK HOLDINGS LIMITED

Correspondence address
Watson House London Road, Reigate, Surrey, RH2 9PQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 February 2022
Nationality
British
Occupation
Company Director

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

WATSON WYATT INSURANCE & FINANCIAL SERVICES CONSULTING HOLDINGS LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

VIVIANA DURANTE COMPANY

Correspondence address
8 Napier Road, London, W14 8LQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
9 June 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode W14 8LQ £2,800,000

EMB MANAGEMENT HOLDINGS LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
September 1972
Appointed on
10 September 2019
Nationality
British
Occupation
Company Director

WATSON WYATT HOLDINGS LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
September 1972
Appointed on
10 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

TOWERS WATSON UK LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
September 1972
Appointed on
10 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

TOWERS WATSON PENSION SCHEME TRUSTEES LIMITED

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