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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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