Steven James ALCOCK

Total number of appointments 30, 30 active appointments

WILLIS EUROPE B.V.

Correspondence address
51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
30 August 2022
Nationality
British
Occupation
Certified Accountant

WILLIS INTERNATIONAL LIMITED

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
24 March 2022
Nationality
British
Occupation
Company Director

WILLIS STRUCTURED FINANCIAL SOLUTIONS LIMITED

Correspondence address
51 Lime Street, London, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
2 October 2020
Resigned on
15 February 2022
Nationality
British
Occupation
Company Director

WILLIS TOWERS WATSON UK HOLDINGS 2 LIMITED

Correspondence address
51 Lime Street, London, England, EC3M 7DQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
11 September 2019
Resigned on
14 February 2022
Nationality
British
Occupation
Company Director

WILLIS TOWERS WATSON FRANCE HOLDINGS LIMITED

Correspondence address
51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
7 December 2018
Resigned on
14 February 2022
Nationality
British
Occupation
Company Director

WILLIS TOWERS WATSON UK HOLOCENE LIMITED

Correspondence address
51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
6 November 2018
Resigned on
14 February 2022
Nationality
British
Occupation
Company Director

HILB ROGAL & HOBBS UK HOLDINGS LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role ACTIVE
director
Date of birth
May 1979
Appointed on
10 September 2018
Nationality
British
Occupation
Company Director

WILLIS GROUP LIMITED

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
5 January 2018
Resigned on
23 February 2022
Nationality
British
Occupation
Company Director

TOWERS WATSON GLOBAL 2 LIMITED

Correspondence address
Watson House London Road, Reigate, Surrey, England, RH2 9PQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
1 November 2016
Resigned on
14 February 2022
Nationality
British
Occupation
Director

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
May 1979
Appointed on
1 November 2016
Resigned on
11 February 2022
Nationality
British
Occupation
Director

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

WILLIS TOWERS WATSON UK HOLDINGS LIMITED

Correspondence address
15 Friars Street, Ipswich, Suffolk, United Kingdom, IP1 1TA
Role ACTIVE
director
Date of birth
May 1979
Appointed on
20 September 2016
Resigned on
23 February 2022
Nationality
British
Occupation
Director

WTW BERMUDA HOLDINGS LTD.

Correspondence address
51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
25 August 2016
Resigned on
27 July 2023
Nationality
British
Occupation
Company Director

TOWERS WATSON UK LIMITED

Correspondence address
Watson House London Road, Reigate, Surrey, RH2 9PQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
27 May 2016
Resigned on
14 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
May 1979
Appointed on
27 May 2016
Resigned on
11 February 2022
Nationality
British
Occupation
Director

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
May 1979
Appointed on
27 May 2016
Resigned on
11 February 2022
Nationality
British
Occupation
Director

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 ACTIVE
director
Date of birth
May 1979
Appointed on
27 May 2016
Resigned on
14 February 2022
Nationality
British
Occupation
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
May 1979
Appointed on
27 May 2016
Resigned on
11 February 2022
Nationality
British
Occupation
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
May 1979
Appointed on
27 May 2016
Resigned on
11 February 2022
Nationality
British
Occupation
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
May 1979
Appointed on
27 May 2016
Resigned on
11 February 2022
Nationality
British
Occupation
Director

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
May 1979
Appointed on
27 May 2016
Resigned on
11 February 2022
Nationality
British
Occupation
Director

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
May 1979
Appointed on
27 May 2016
Resigned on
11 February 2022
Nationality
British
Occupation
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
May 1979
Appointed on
27 May 2016
Resigned on
11 February 2022
Nationality
British
Occupation
Director

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
May 1979
Appointed on
27 May 2016
Resigned on
11 February 2022
Nationality
British
Occupation
Director

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

EMB MANAGEMENT HOLDINGS LIMITED

Correspondence address
Watson House London Road, Reigate, England, RH2 9PQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
27 May 2016
Resigned on
14 February 2022
Nationality
British
Occupation
Company Director

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

SAVILLE CONSULTING LIMITED

Correspondence address
Watson House London Road, Reigate, Surrey, England, RH2 9PQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
27 May 2016
Resigned on
22 February 2022
Nationality
British
Occupation
Director

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
May 1979
Appointed on
27 May 2016
Resigned on
11 February 2022
Nationality
British
Occupation
Director

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

TRINITY ACQUISITION PLC

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
29 January 2016
Resigned on
23 February 2022
Nationality
British
Occupation
Certified Accountant

WILLIS INVESTMENT UK HOLDINGS LIMITED

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
29 January 2016
Resigned on
23 February 2022
Nationality
British
Occupation
Certified Accountant

TA I LIMITED

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
29 January 2016
Resigned on
23 February 2022
Nationality
British
Occupation
Certified Accountant

WILLIS FABER LIMITED

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
29 January 2016
Resigned on
23 February 2022
Nationality
British
Occupation
Certified Accountant