Shirley Marie GIRLING

Total number of appointments 18, 18 active appointments

TOMLINE COURT MANAGEMENT COMPANY LIMITED

Correspondence address
2 Tomline Court, Nacton, Ipswich, Suffolk, United Kingdom, IP10 0HX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
4 January 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode IP10 0HX £474,000

TOWERS WATSON GLOBAL HOLDINGS LIMITED

Correspondence address
Watson House London Road, Reigate, Surrey, RH2 9PQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 June 2019
Resigned on
11 February 2022
Nationality
British
Occupation
In-House Solicitor

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
October 1969
Appointed on
19 June 2019
Resigned on
11 February 2022
Nationality
British
Occupation
In-House Solicitor

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

WATSON WYATT EUROPEAN INVESTMENT HOLDINGS LIMITED

Correspondence address
Watson House, London Road, Reigate, Surrey, RH2 9PQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 June 2019
Resigned on
11 February 2022
Nationality
British
Occupation
In-House Solicitor

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

TOWERS WATSON GLOBAL 3 LIMITED

Correspondence address
Watson House London Road, Reigate, Surrey, England, RH2 9PQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 June 2019
Resigned on
11 February 2022
Nationality
British
Occupation
In-House Solicitor

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
October 1969
Appointed on
19 June 2019
Resigned on
11 February 2022
Nationality
British
Occupation
In-House Solicitor

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
October 1969
Appointed on
19 June 2019
Resigned on
11 February 2022
Nationality
British
Occupation
In-House Solicitor

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

TOWERS PERRIN EUROPE LIMITED

Correspondence address
Watson House London Road, Reigate, Surrey, RH2 9PQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 June 2019
Resigned on
11 February 2022
Nationality
British
Occupation
In-House Solicitor

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 ACTIVE
director
Date of birth
October 1969
Appointed on
19 June 2019
Resigned on
11 February 2022
Nationality
British
Occupation
In-House Solicitor

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

WYATT COMPANY HOLDINGS LIMITED(THE)

Correspondence address
Watson House, London Road, Reigate, Surrey, RH2 9PQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 June 2019
Resigned on
11 February 2022
Nationality
British
Occupation
In-House Solicitor

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

WYATT COMPANY (UK) LIMITED(THE)

Correspondence address
Watson House, London Road, Reigate, Surrey, RH2 9PQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 June 2019
Resigned on
11 February 2022
Nationality
British
Occupation
In-House Solicitor

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
October 1969
Appointed on
13 June 2019
Resigned on
11 February 2022
Nationality
British
Occupation
In-House Solicitor

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
October 1969
Appointed on
17 August 2018
Resigned on
11 February 2022
Nationality
British
Occupation
In-House Solicitor

WILLIS CORROON NOMINEES LIMITED

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
17 August 2018
Resigned on
11 February 2022
Nationality
British
Occupation
In-House Solicitor

WILLIS TOWERS WATSON UK HOLDINGS LIMITED

Correspondence address
51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
11 July 2018
Resigned on
23 February 2022
Nationality
British
Occupation
In-House Solicitor

TA I LIMITED

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
11 July 2018
Resigned on
23 February 2022
Nationality
British
Occupation
In-House Solicitor

WILLIS INVESTMENT UK HOLDINGS LIMITED

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
11 July 2018
Resigned on
23 February 2022
Nationality
British
Occupation
In-House Solicitor

WTW BERMUDA HOLDINGS LTD.

Correspondence address
51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
28 June 2018
Resigned on
27 July 2023
Nationality
British
Occupation
In-House Solicitor