Fti Consulting Group Limited

All companies of The UKFinancial and insurance activitiesFti Consulting Group Limited

Activities of other holding companies n.e.c.

Contacts of Fti Consulting Group Limited: address, phone, fax, email, website, working hours

Address: 200 Aldersgate Aldersgate Street EC1A 4HD London

Phone: +44-1432 8699768 +44-1432 8699768

Fax: +44-1432 8699768 +44-1432 8699768

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 126,000 GBP
Sales per year: Less 321,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Fti Consulting Group Limited

Addition activities kind of Fti Consulting Group Limited

0711. Soil preparation services
20990304. Frosting, ready-to-use
25150202. Box springs, assembled
25419902. Pedestals and statuary, wood
34839903. Bazooka rockets
36440100. Electric outlet, switch, and fuse boxes
36480201. Spotlights
38430119. Ultrasonic dental equipment
50649902. Appliance parts, household

Owner, director, manager of Fti Consulting Group Limited

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Fti Consulting Group Limited, vacancies. Career and training on Fti Consulting Group Limited, practic

Now Fti Consulting Group Limited have no open offers. Look for open vacancies in other companies

  • Centre Manager – CUBRIC (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Psychology

    Salary: £41,212 to £47,722 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Associate in RNA and Tissue Regeneration (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Cell Matrix Biology & Regenerative Medicine

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Service Design & User Experience Manager (London)

    Region: London

    Company: British Library

    Department: N\A

    Salary: £39,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management

  • Tutor in Policing (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £33,930 to £37,088 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Lecturer in Sports & Exercise Medicine (London)

    Region: London

    Company: Barts and The London

    Department: The William Harvey Research Institute (WHRI)

    Salary: £40,865 to £43,152

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Sport and Leisure,Sports Science

  • Lecturer/Associate Professor in Civil Engineering (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: ¥246,840 to ¥525,876
    £28,880.28 to £61,527.49 converted salary* gross per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

Responds for Fti Consulting Group Limited on Facebook, comments in social nerworks

Read more comments for Fti Consulting Group Limited. Leave a comment for Fti Consulting Group Limited. Profiles of Fti Consulting Group Limited on Facebook and Google+, LinkedIn, MySpace

Location Fti Consulting Group Limited on Google maps

Other similar companies of The United Kingdom as Fti Consulting Group Limited: Obt Consulting Limited | Moore Financial Planning Limited | Chartered Financial Solutions Limited | Banking Solutions Consultant Ltd | Cranfield Business Finance 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.

Fti Consulting Group Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in 200 Aldersgate Aldersgate Street EC1A 4HD London. Fti Consulting Group Limited was registered on 1982-08-04. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 126,000 GBP, sales per year - less 321,000 GBP. Fti Consulting Group Limited is Private Limited Company.
The main activity of Fti Consulting Group Limited is Financial and insurance activities, including 9 other directions. Secretary of Fti Consulting Group Limited is Thomas Michael Crease, which was registered at Aldersgate Street, London, EC1A 4HD. Products made in Fti Consulting Group Limited were not found. This corporation was registered on 1982-08-04 and was issued with the Register number 01656428 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Fti Consulting Group Limited, open vacancies, location of Fti Consulting Group Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Fti Consulting Group Limited from yellow pages of The United Kingdom. Find address Fti Consulting Group Limited, phone, email, website credits, responds, Fti Consulting Group Limited job and vacancies, contacts finance sectors Fti Consulting Group Limited