Fti Consulting Group Limited

All UK companiesFinancial and insurance activitiesFti Consulting Group Limited

Activities of other holding companies n.e.c.

Fti Consulting Group Limited contacts: address, phone, fax, email, website, shedule

Address: 200 Aldersgate Aldersgate Street EC1A 4HD London

Phone: +44-1432 8699768

Fax: +44-1432 8699768

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Fti Consulting Group Limited"? - send email to us!

Fti Consulting Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fti Consulting Group Limited.

Registration data Fti Consulting Group Limited

Register date: 1982-08-04

Register number: 01656428

Type of company: Private Limited Company

Get full report form global database UK for Fti Consulting Group Limited

Owner, director, manager of Fti Consulting Group Limited

Thomas Michael Crease Secretary. Address: Aldersgate Street, London, EC1A 4HD. DoB:

Jeffrey Gabriel Director. Address: Aldersgate Street, London, EC1A 4HD. DoB: January 1953, American

Ronald Reno Director. Address: Aldersgate Street, London, EC1A 4HD. DoB: November 1955, American

Joanne F Catanese Secretary. Address: Hamill Road, North Building, Baltimore, Maryland 21210, Usa. DoB: n\a, British

Eric Barnett Miller Director. Address: Aldersgate Street, London, EC1A 4HD. DoB: July 1959, Usa

Geoffrey Pelham Pelham-lane Director. Address: 26 Southampton Buildings, London, WC2A 1PB, United Kingdom. DoB: April 1963, British

Dominic Dinapoli Director. Address: Holborn Gate, 26 Southampton Buildings, London, WC2A 1PB. DoB: February 1955, American

Jack B Dunn Iv Director. Address: Holborn Gate, 26 Southampton Buildings, London, WC2A 1PB. DoB: March 1951, United States

Greg William Cooper Secretary. Address: Aldersgate Street, London, EC1A 4HD. DoB:

Jonathan Richard Brill Director. Address: 33 Brodrick Road, London, SW17 7DX. DoB: December 1966, British

Deborah Mary Juliet Scott Director. Address: 35 Gascony Avenue, London, NW6 4NB. DoB: April 1974, British

Jonathan Mark Aarons Director. Address: East Barn, School Lane, Seer Green, Buckinghamshire, HP9 2YE. DoB: August 1964, British

Sanjay Jawa Secretary. Address: 68 Netheravon Road, Chiswick, London, W4 2NB. DoB: June 1965, British

Sanjay Jawa Director. Address: Holborn Gate, 26 Southampton Buildings, London, WC2A 1PB. DoB: June 1965, British

Amy Cullen Secretary. Address: 28 Francis Close, London, E14 3DE. DoB: n\a, British

Tarquin Gordon Henderson Director. Address: Ridgeways, Hedgehog Lane, Haslemere, Surrey, GU27 2PJ. DoB: August 1960, British

Guy Bellamy Director. Address: The Cottage 6b High Street, Cowden, Edenbridge, Kent, TN8 7JB. DoB: September 1969, British

Richard Mountain Director. Address: Hillside Cottage, Queens Corner Iping, Midhurst, West Sussex, GU29 0PL. DoB: December 1966, British

Dana Mercedes Mulvihill Secretary. Address: No 11 Saint James Mansions, West End Lane, London, NW6 2AA. DoB: July 1961, Irish

Sarah Marsland Director. Address: 2 Callcott Street, London, W8 7SU. DoB: December 1968, British

Geoffrey Pelham Pelham-lane Director. Address: 15 Westmoreland Place, London, SW1V 4AA. DoB: April 1963, British

Anthony Douglas Knox Director. Address: Pound Cottage The Street, West Clandon, Guildford, Surrey, GU4 7TG. DoB: March 1945, British

Stephen Michael Wilson Director. Address: 9 Boulters Lock, Giffard Park, Milton Keynes, MK14 5QR. DoB: September 1963, British

Anton Nicholas Director. Address: 158 Mercer St, New York, New York 10012, Usa. DoB: December 1969, American

Andrew Peter Morrice Lorenz Director. Address: Brook House, Money Island Lane, Bray, Berkshire, SL6 2ED. DoB: June 1955, British

Nicholas John Bennett Director. Address: 20 Elm Bank Gardens, London, SW13 0NT. DoB: December 1964, British

Rt Hon Andrew John Bower Mitchell Director. Address: 30 Gibson Square, London, N1 0RD. DoB: March 1956, British

Hugh Morrison Director. Address: 31 Sydney Street, London, SW3 6PU. DoB: May 1962, British

Scott Fulton Director. Address: 10 Meadow Way, Ampthill, Bedfordshire, MK45 2QX. DoB: March 1965, British

Alexander Child Villiers Director. Address: 38 Smith Street, London, SW3 4EP. DoB: August 1961, British

Jeremy David Buss Director. Address: 34 Goddington Road, Bourne End, Buckinghamshire, SL8 5TZ. DoB: April 1960, British

Chief Financial Officer Andrew Kenneth Boland Director. Address: 25 Chessfield Park, Little Chalfont, Amersham, Buckinghamshire, HP6 6RU. DoB: December 1969, British

Denise Williams Director. Address: Marie Cottage, Holmbury Lane, Holmbury St Mary, Surrey, RH5 6ND. DoB: October 1957, British

David Fenton Ham Director. Address: 25 Chestnut Avenue, Tunbridge Wells, Kent, TN4 0BT. DoB: December 1965, British

Arthur Edward D'angelo Director. Address: 35 Wendy Drive, Staton Island, New York, Ny 10312, Usa. DoB: November 1951, American

Kathleen Marie Johnston Secretary. Address: 2671 North Lincoln Avenue Number 3-S, Chicago, Illinois Il 60614, FOREIGN, Usa. DoB:

Mark Scott Director. Address: 44f Bramham Gardens, London, SW5 0HQ. DoB: November 1965, British

Terence Michael Graunke Director. Address: 461 Oak Knoll Road, Barrington Hills, 60010 Illinois, Usa. DoB: January 1959, American

David Charles Norbury Yates Director. Address: Flat 48 Scotts Sufferance Wharf, 4 Mill Street, London, SE1 2DE. DoB: August 1956, British

Andrew David Lindsay Dowler Director. Address: 36 Hendrick Avenue, London, SW12 8TL. DoB: April 1963, British

Giles William Sanderson Director. Address: 24 Bowerdean Street, London, SW6 3TW. DoB: August 1961, British

Dana Mercedes Mulvihill Secretary. Address: No 11 Saint James Mansions, West End Lane, London, NW6 2AA. DoB: July 1961, Irish

Stephen Jacobs Director. Address: Evenlode, Moreton-In-Marsh, Gloucestershire, GL56 0NT, Uk. DoB: October 1957, British

Charles Watson Director. Address: Holborn Gate, 26 Southampton Buildings, London, WC2A 1PB. DoB: March 1962, British

Timothy Barrie Spratt Director. Address: 33 Ravenscourt Gardens, London, W6 0TU. DoB: June 1958, British

David Lloyd Director. Address: Landsdowne Villa, 15a Lansdowne Road, London, SW20 8AN. DoB: August 1947, British

Hugh Morrison Director. Address: 31 Sydney Street, London, SW3 6PU. DoB: May 1962, British

Dana Mercedes Mulvihill Director. Address: No 11 Saint James Mansions, West End Lane, London, NW6 2AA. DoB: July 1961, Irish

Jeff William Randall Director. Address: 4 Crossways, Shenfield, Brentwood, Essex, CM15 8QX. DoB: October 1954, British

Jean-Claude Boulet Director. Address: 47 Rue Denfert-Rochereau, Boulogne 92100, FOREIGN, France. DoB: December 1941, French

John Eyre Director. Address: Ditton Place Pinkneys Green, Maidenhead, Berkshire, SL6 6NT. DoB: April 1940, British

George Brian Welham Director. Address: Flat 11, Westbourne Terrace, London, W2 3UY. DoB: July 1938, British

Anthony Douglas Knox Director. Address: Pound Cottage The Street, West Clandon, Guildford, Surrey, GU4 7TG. DoB: March 1945, British

Timothy Barrie Spratt Director. Address: 108 Aylmer Road, London, W12 9LQ. DoB: June 1958, British

Nicholas Charles James Miles Director. Address: 17 Routh Road, London, SW18 3SP. DoB: October 1958, British

Julian Christopher Hanson-smith Director. Address: Market Overton House, Market Overton, Oakham, Leicestershire, LE15 7PL. DoB: January 1962, British

Lord John Sharkey Director. Address: 21 Grove Terrace, Highgate Road, London, NW5 1PH. DoB: September 1947, British

Kenneth Wheeler Director. Address: 4 St Josephs Vale, Blackheath, London, SE3 0XF. DoB: February 1952, British

Jobs in Fti Consulting Group Limited vacancies. Career and practice on Fti Consulting Group Limited. Working and traineeship

Assistant. From GBP 2000

Director. From GBP 5200

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1800

Carpenter. From GBP 2200

Package Manager. From GBP 1600

Director. From GBP 5300

Welder. From GBP 1800

Helpdesk. From GBP 1400

Responds for Fti Consulting Group Limited on FaceBook

Read more comments for Fti Consulting Group Limited. Leave a respond Fti Consulting Group Limited in social networks. Fti Consulting Group Limited on Facebook and Google+, LinkedIn, MySpace

Address Fti Consulting Group Limited on google map

Other similar UK companies as Fti Consulting Group Limited: Strachtech Limited | Micron Insulations Limited | Les Forshaw (north Midlands) Ltd | Retonik Builders Ltd | West Electrical Limited

1982 signifies the founding Fti Consulting Group Limited, a firm which is situated at 200 Aldersgate, Aldersgate Street , London. This means it's been 34 years Fti Consulting Group has been on the local market, as it was created on 1982-08-04. The Companies House Reg No. is 01656428 and the company postal code is EC1A 4HD. This company is known as Fti Consulting Group Limited. It should be noted that it also operated as Financial Dynamics until the company name was changed five years from now. The enterprise principal business activity number is 64209 - Activities of other holding companies n.e.c.. Thursday 31st December 2015 is the last time account status updates were filed. It's been thirty four years for Fti Consulting Group Ltd in this field, it is not planning to stop growing and is an example for it's competition.

As the data suggests, this particular company was founded in 1982 and has been overseen by fifty directors, and out this collection of individuals two (Jeffrey Gabriel and Ronald Reno) are still employed in the company. In order to find professional help with legal documentation, since 2016 the company has been utilizing the skills of Thomas Michael Crease, who's been tasked with ensuring efficient administration of the company.