Stuart John EDWARDS-WEBB

Total number of appointments 24, 6 active appointments

WILLIS TOWERS WATSON

Correspondence address
51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
19 June 2020
Resigned on
16 June 2023
Nationality
British
Occupation
Company Director

SHERLUTIONS LIMITED

Correspondence address
Watson House London Road, Reigate, Surrey, England, RH2 9PQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 May 2015
Nationality
British
Occupation
Director

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

WATSON WYATT HOLDINGS (EUROPE) LIMITED

Correspondence address
Watson House, London Road, Reigate, Surrey, RH2 9PQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
30 January 2023
Nationality
British
Occupation
Director

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

WATSON WYATT EUROPEAN REGION LIMITED

Correspondence address
Watson House, London Road, Reigate, Surrey, RH2 9PQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
19 January 2023
Nationality
British
Occupation
Director

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

WATSON WYATT INTERNATIONAL LIMITED

Correspondence address
Watson House, London Road, Reigate, Surrey , RH2 9PQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
19 January 2023
Nationality
British
Occupation
Director

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

SAVILLE ASSESSMENT LIMITED

Correspondence address
Watson House London Road, Reigate, Surrey, England, RH2 9PQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
23 April 2015
Resigned on
7 October 2020
Nationality
British
Occupation
Director

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


TOWERS WATSON LIMITED

Correspondence address
Watson House, London Road, Reigate, Surrey, RH2 9PQ
Role RESIGNED
director
Date of birth
April 1974
Appointed on
22 June 2015
Resigned on
9 November 2016
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 RESIGNED
director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
9 June 2016
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 RESIGNED
director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
9 June 2016
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 RESIGNED
director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
9 June 2016
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 RESIGNED
director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
9 June 2016
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 RESIGNED
director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
9 June 2016
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 RESIGNED
director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
9 June 2016
Nationality
British
Occupation
Director

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

TOWERS WATSON GLOBAL 3 LIMITED

Correspondence address
C/O DAVID LOVERIDGE Watson House London Road, Reigate, Surrey, RH2 9PQ
Role RESIGNED
director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
9 June 2016
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 RESIGNED
director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
9 June 2016
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
9 June 2016
Nationality
British
Occupation
Director

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

TOWERS WATSON GLOBAL 2 LIMITED

Correspondence address
C/O DAVID LOVERIDGE Watson House London Road, Reigate, Surrey, RH2 9PQ
Role RESIGNED
director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
1 November 2016
Nationality
British
Occupation
Director

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

EMB MANAGEMENT HOLDINGS LIMITED

Correspondence address
DAVID LOVERIDGE Watson House London Road, Reigate, Surrey, RH2 9PQ
Role RESIGNED
director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
9 June 2016
Nationality
British
Occupation
Director

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

TOWERS WATSON UK LIMITED

Correspondence address
Watson House London Road, Reigate, Surrey, RH2 9PQ
Role RESIGNED
director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
9 June 2016
Nationality
British
Occupation
Director

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

TOWERS WATSON SOFTWARE LIMITED

Correspondence address
Watson House London Road, Reigate, Surrey, England, RH2 9PQ
Role RESIGNED
director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
31 October 2017
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 RESIGNED
director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
9 June 2016
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 RESIGNED
director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
9 June 2016
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 RESIGNED
director
Date of birth
April 1974
Appointed on
1 May 2015
Resigned on
1 November 2016
Nationality
British
Occupation
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 RESIGNED
director
Date of birth
April 1974
Appointed on
23 April 2015
Resigned on
9 June 2016
Nationality
British
Occupation
Director

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