FTI CONSULTING MANAGEMENT LIMITED
LONDON FTI CONSULTING LIMITED CARMILL LIMITED

Hellopages » City of London » City of London » EC1A 4HD

Company number 04805205
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address 200 ALDERSGATE, ALDERSGATE STREET, LONDON, EC1A 4HD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Director's details changed for Mr Ronald Reno on 14 November 2016; Full accounts made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,500 . The most likely internet sites of FTI CONSULTING MANAGEMENT LIMITED are www.fticonsultingmanagement.co.uk, and www.fti-consulting-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fti Consulting Management Limited is a Private Limited Company. The company registration number is 04805205. Fti Consulting Management Limited has been working since 19 June 2003. The present status of the company is Active. The registered address of Fti Consulting Management Limited is 200 Aldersgate Aldersgate Street London Ec1a 4hd. . CREASE, Thomas Michael is a Secretary of the company. GABRIEL, Jeffrey is a Director of the company. RENO, Ronald is a Director of the company. Secretary CATANESE, Joanne F has been resigned. Secretary COOPER, Greg has been resigned. Secretary MILLER, Eric Barnett has been resigned. Secretary SAGNER, Dianne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DINAPOLI, Dominic has been resigned. Director DUNN, Jack has been resigned. Director JAWA, Sanjay has been resigned. Director KAHN, Stewart has been resigned. Director MILLER, Eric Barnett has been resigned. Director PINCUS, Theodore has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CREASE, Thomas Michael
Appointed Date: 12 February 2016

Director
GABRIEL, Jeffrey
Appointed Date: 18 February 2015
72 years old

Director
RENO, Ronald
Appointed Date: 26 February 2010
69 years old

Resigned Directors

Secretary
CATANESE, Joanne F
Resigned: 12 February 2016
Appointed Date: 01 May 2014

Secretary
COOPER, Greg
Resigned: 01 May 2014
Appointed Date: 26 February 2010

Secretary
MILLER, Eric Barnett
Resigned: 26 February 2010
Appointed Date: 03 October 2006

Secretary
SAGNER, Dianne
Resigned: 03 October 2006
Appointed Date: 24 June 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 June 2003
Appointed Date: 19 June 2003

Director
DINAPOLI, Dominic
Resigned: 26 February 2010
Appointed Date: 20 September 2005
69 years old

Director
DUNN, Jack
Resigned: 26 February 2010
Appointed Date: 24 June 2003
74 years old

Director
JAWA, Sanjay
Resigned: 30 September 2013
Appointed Date: 26 February 2010
60 years old

Director
KAHN, Stewart
Resigned: 15 August 2005
Appointed Date: 23 July 2003
81 years old

Director
MILLER, Eric Barnett
Resigned: 18 February 2015
Appointed Date: 26 February 2010
66 years old

Director
PINCUS, Theodore
Resigned: 31 December 2007
Appointed Date: 24 June 2003
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 June 2003
Appointed Date: 19 June 2003

FTI CONSULTING MANAGEMENT LIMITED Events

15 Nov 2016
Director's details changed for Mr Ronald Reno on 14 November 2016
10 Oct 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,500

15 Feb 2016
Termination of appointment of Joanne F Catanese as a secretary on 12 February 2016
15 Feb 2016
Appointment of Mr Thomas Michael Crease as a secretary on 12 February 2016
...
... and 78 more events
19 Jul 2003
New director appointed
19 Jul 2003
Secretary resigned
19 Jul 2003
Director resigned
04 Jul 2003
Registered office changed on 04/07/03 from: 6-8 underwood street london N1 7JQ
19 Jun 2003
Incorporation

FTI CONSULTING MANAGEMENT LIMITED Charges

31 March 2011
Secured rent deposit deed
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Derwent Valley Central Limited
Description: With full title guarantee charges to the landlord by way of…
31 March 2011
Secured rent deposit deed
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Derwent Valley Central Limited
Description: With full title guarantee charges to the landlord by way of…
31 March 2011
Secured rent deposit deed
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Derwent Valley Central Limited
Description: Full title guarantee charges to the landlord by way of…
31 March 2011
Secured rent deposit deed
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Derwent Valley Central Limited
Description: Full title guarantee charges to the landlord by way of…