FTI CONSULTING SOLUTIONS LIMITED
LONDON BREWER CONSULTING LIMITED

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

Company number 03316176
Status Active
Incorporation Date 11 February 1997
Company Type Private Limited Company
Address 200 ALDERSGATE, ALDERSGATE STREET, LONDON, EC1A 4HD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY; Director's details changed for Mr Ronald Reno on 14 November 2016. The most likely internet sites of FTI CONSULTING SOLUTIONS LIMITED are www.fticonsultingsolutions.co.uk, and www.fti-consulting-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight 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 Solutions Limited is a Private Limited Company. The company registration number is 03316176. Fti Consulting Solutions Limited has been working since 11 February 1997. The present status of the company is Active. The registered address of Fti Consulting Solutions 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 BREWER, Geoffrey Robert has been resigned. Secretary CATANESE, Joanne has been resigned. Secretary COOPER, Greg William has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director BANNISTER, David has been resigned. Director BREWER, Geoffrey Robert has been resigned. Director BREWER, Mairi has been resigned. Director BRIGGS, Stephen Charles has been resigned. Director BROOKER, Peter Henry has been resigned. Director DUNN, Jack has been resigned. Nominee Director EDEN CORPORATE SERVICES LIMITED has been resigned. Director FOX, Owen has been resigned. Director HAYNES, Timothy John has been resigned. Director HOLLOWAY, Brian Spencer Charles has been resigned. Director JAWA, Sanjay has been resigned. Director MEHARG, Brian Hugh has been resigned. Director MILLER, Eric Barnett has been resigned. Director PALLES-CLARK, Robert Adrian has been resigned. Director WARRENDER, Alexander Coull has been resigned. The company operates in "Management consultancy activities other than financial management".


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
BREWER, Geoffrey Robert
Resigned: 14 March 2008
Appointed Date: 11 February 1997

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

Secretary
COOPER, Greg William
Resigned: 01 May 2014
Appointed Date: 14 March 2008

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 11 February 1997
Appointed Date: 11 February 1997

Director
BANNISTER, David
Resigned: 02 September 2014
Appointed Date: 26 February 2010
70 years old

Director
BREWER, Geoffrey Robert
Resigned: 05 December 2011
Appointed Date: 11 February 1997
72 years old

Director
BREWER, Mairi
Resigned: 14 March 2008
Appointed Date: 11 February 1997
71 years old

Director
BRIGGS, Stephen Charles
Resigned: 14 March 2008
Appointed Date: 01 July 2006
71 years old

Director
BROOKER, Peter Henry
Resigned: 14 March 2008
Appointed Date: 01 May 1999
71 years old

Director
DUNN, Jack
Resigned: 26 February 2010
Appointed Date: 14 March 2008
74 years old

Nominee Director
EDEN CORPORATE SERVICES LIMITED
Resigned: 11 February 1997
Appointed Date: 11 February 1997

Director
FOX, Owen
Resigned: 14 March 2008
Appointed Date: 01 May 1999
68 years old

Director
HAYNES, Timothy John
Resigned: 14 March 2008
Appointed Date: 01 May 1999
60 years old

Director
HOLLOWAY, Brian Spencer Charles
Resigned: 14 March 2008
Appointed Date: 01 May 1999
87 years old

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

Director
MEHARG, Brian Hugh
Resigned: 14 March 2008
Appointed Date: 01 July 2007
79 years old

Director
MILLER, Eric Barnett
Resigned: 18 February 2015
Appointed Date: 14 March 2008
66 years old

Director
PALLES-CLARK, Robert Adrian
Resigned: 14 March 2008
Appointed Date: 01 May 1999
61 years old

Director
WARRENDER, Alexander Coull
Resigned: 14 March 2008
Appointed Date: 01 September 2005
75 years old

Persons With Significant Control

Fti Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FTI CONSULTING SOLUTIONS LIMITED Events

16 Feb 2017
Confirmation statement made on 11 February 2017 with updates
15 Feb 2017
Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
15 Nov 2016
Director's details changed for Mr Ronald Reno on 14 November 2016
09 Sep 2016
Full accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,120

...
... and 104 more events
19 Feb 1997
Secretary resigned
19 Feb 1997
Director resigned
19 Feb 1997
New secretary appointed;new director appointed
19 Feb 1997
New director appointed
11 Feb 1997
Incorporation

FTI CONSULTING SOLUTIONS LIMITED Charges

11 August 2006
Charge of deposit
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
6 June 1997
Mortgage debenture
Delivered: 17 June 1997
Status: Satisfied on 18 March 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…