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
WILLIS INTERNATIONAL LIMITED
- Correspondence address
- 51 Lime Street, London, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- May 1979
- Appointed on
- 24 March 2022
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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