FTI CONSULTING GROUP LIMITED

3 officers / 59 resignations

LU, CURTIS PEY-LIN

Correspondence address
200 ALDERSGATE ALDERSGATE STREET, LONDON, EC1A 4HD
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
30 April 2019
Nationality
AMERICAN
Occupation
DIRECTOR

DUNKIN, JARED IAN

Correspondence address
200 ALDERSGATE ALDERSGATE STREET, LONDON, EC1A 4HD
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
30 April 2019
Nationality
AMERICAN
Occupation
DIRECTOR

RENO, Ronald Edward

Correspondence address
200 Aldersgate Aldersgate Street, London, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1955
Appointed on
30 September 2013
Resigned on
31 October 2022
Nationality
American
Occupation
Director

CREASE, THOMAS MICHAEL

Correspondence address
200 ALDERSGATE ALDERSGATE STREET, LONDON, EC1A 4HD
Role RESIGNED
Secretary
Appointed on
12 February 2016
Resigned on
4 February 2020
Nationality
NATIONALITY UNKNOWN

GABRIEL, JEFFREY

Correspondence address
200 ALDERSGATE ALDERSGATE STREET, LONDON, EC1A 4HD
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
18 February 2015
Resigned on
30 April 2019
Nationality
AMERICAN
Occupation
DIRECTOR

CATANESE, JOANNE F

Correspondence address
2 HAMILL ROAD, NORTH BUILDING, BALTIMORE, MARYLAND 21210, USA
Role RESIGNED
Secretary
Appointed on
1 May 2014
Resigned on
12 February 2016
Nationality
BRITISH

MILLER, ERIC BARNETT

Correspondence address
200 ALDERSGATE ALDERSGATE STREET, LONDON, EC1A 4HD
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
27 June 2011
Resigned on
18 February 2015
Nationality
AMERICAN
Occupation
EXECUTIVE

PELHAM-LANE, GEOFFREY PELHAM

Correspondence address
HOLBORN GATE 26 SOUTHAMPTON BUILDINGS, LONDON, UNITED KINGDOM, WC2A 1PB
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
27 June 2011
Resigned on
27 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DINAPOLI, DOMINIC

Correspondence address
HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1PB
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
18 March 2010
Resigned on
27 June 2011
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT AND CHIEF OPERATING OFFIC

DUNN IV, JACK B

Correspondence address
HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1PB
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
8 April 2009
Resigned on
30 September 2013
Nationality
UNITED STATES
Occupation
EXECUTIVE

COOPER, GREG WILLIAM

Correspondence address
200 ALDERSGATE ALDERSGATE STREET, LONDON, EC1A 4HD
Role RESIGNED
Secretary
Appointed on
5 April 2006
Resigned on
1 May 2014
Nationality
BRITISH

BRILL, JONATHAN RICHARD

Correspondence address
33 BRODRICK ROAD, LONDON, SW17 7DX
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
19 July 2005
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode SW17 7DX £2,364,000

SCOTT, DEBORAH MARY JULIET

Correspondence address
35 GASCONY AVENUE, LONDON, NW6 4NB
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
19 July 2005
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW6 4NB £721,000

AARONS, JONATHAN MARK

Correspondence address
EAST BARN, SCHOOL LANE, SEER GREEN, BUCKINGHAMSHIRE, HP9 2YE
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
19 July 2005
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode HP9 2YE £1,651,000

JAWA, SANJAY

Correspondence address
68 NETHERAVON ROAD, CHISWICK, LONDON, W4 2NB
Role RESIGNED
Secretary
Appointed on
19 August 2004
Resigned on
5 April 2006
Nationality
BRITISH

Average house price in the postcode W4 2NB £1,710,000

JAWA, SANJAY

Correspondence address
HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1PB
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
16 June 2004
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

CULLEN, AMY

Correspondence address
28 FRANCIS CLOSE, LONDON, E14 3DE
Role RESIGNED
Secretary
Appointed on
8 March 2004
Resigned on
19 August 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E14 3DE £524,000

HENDERSON, TARQUIN GORDON

Correspondence address
RIDGEWAYS, HEDGEHOG LANE, HASLEMERE, SURREY, GU27 2PJ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
9 October 2003
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode GU27 2PJ £1,582,000

BELLAMY, GUY

Correspondence address
THE COTTAGE 6B HIGH STREET, COWDEN, EDENBRIDGE, KENT, TN8 7JB
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
28 July 2003
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode TN8 7JB £603,000

MOUNTAIN, RICHARD

Correspondence address
HILLSIDE COTTAGE, QUEENS CORNER IPING, MIDHURST, WEST SUSSEX, GU29 0PL
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 July 2003
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode GU29 0PL £783,000

MULVIHILL, DANA MERCEDES

Correspondence address
NO 11 SAINT JAMES MANSIONS, WEST END LANE, LONDON, NW6 2AA
Role RESIGNED
Secretary
Appointed on
24 July 2003
Resigned on
8 March 2004
Nationality
IRISH

Average house price in the postcode NW6 2AA £1,141,000

MARSLAND, SARAH

Correspondence address
2 CALLCOTT STREET, LONDON, W8 7SU
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
22 July 2003
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode W8 7SU £2,951,000

KNOX, ANTHONY DOUGLAS

Correspondence address
POUND COTTAGE THE STREET, WEST CLANDON, GUILDFORD, SURREY, GU4 7TG
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
9 January 2003
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode GU4 7TG £1,023,000

PELHAM-LANE, GEOFFREY PELHAM

Correspondence address
15 WESTMORELAND PLACE, LONDON, SW1V 4AA
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
9 January 2003
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode SW1V 4AA £2,102,000

KNOX, ANTHONY DOUGLAS

Correspondence address
POUND COTTAGE THE STREET, WEST CLANDON, GUILDFORD, SURREY, GU4 7TG
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
9 January 2003
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode GU4 7TG £1,023,000

WILSON, STEPHEN MICHAEL

Correspondence address
9 BOULTERS LOCK, GIFFARD PARK, MILTON KEYNES, MK14 5QR
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
10 May 2002
Resigned on
23 July 2003
Nationality
BRITISH
Occupation
CORPORATE TREASURER

Average house price in the postcode MK14 5QR £851,000

NICHOLAS, ANTON

Correspondence address
158 MERCER ST, NEW YORK, NEW YORK 10012, USA
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
27 March 2002
Resigned on
22 July 2003
Nationality
AMERICAN
Occupation
PR CONSULTANT

BENNETT, NICHOLAS JOHN

Correspondence address
20 ELM BANK GARDENS, LONDON, SW13 0NT
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
10 October 2001
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW13 0NT £2,436,000

LORENZ, ANDREW

Correspondence address
BROOK HOUSE, MONEY ISLAND LANE, BRAY, BERKSHIRE, SL6 2ED
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
10 October 2001
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 2ED £2,292,000

MITCHELL, ANDREW JOHN BOWER

Correspondence address
30 GIBSON SQUARE, LONDON, N1 0RD
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
21 August 2001
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode N1 0RD £2,538,000

MORRISON, HUGH

Correspondence address
31 SYDNEY STREET, LONDON, SW3 6PU
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 February 2001
Resigned on
24 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 6PU £2,770,000

FULTON, SCOTT

Correspondence address
10 MEADOW WAY, AMPTHILL, BEDFORDSHIRE, MK45 2QX
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 February 2001
Resigned on
30 November 2003
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode MK45 2QX £566,000

CHILD VILLIERS, ALEXANDER

Correspondence address
38 SMITH STREET, LONDON, SW3 4EP
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 February 2001
Resigned on
18 June 2004
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode SW3 4EP £5,160,000

BUSS, JEREMY DAVID

Correspondence address
34 GODDINGTON ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5TZ
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
19 January 2001
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL8 5TZ £778,000

BOLAND, ANDREW KENNETH

Correspondence address
25 CHESSFIELD PARK, LITTLE CHALFONT, AMERSHAM, BUCKINGHAMSHIRE, HP6 6RU
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
6 September 2000
Resigned on
23 July 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP6 6RU £982,000

WILLIAMS, DENISE

Correspondence address
MARIE COTTAGE, HOLMBURY LANE, HOLMBURY ST MARY, SURREY, RH5 6ND
Role RESIGNED
Secretary
Appointed on
6 September 2000
Resigned on
24 July 2003
Nationality
BRITISH
Occupation
COMPANY SECREATRY

Average house price in the postcode RH5 6ND £1,751,000

WILLIAMS, DENISE

Correspondence address
MARIE COTTAGE, HOLMBURY LANE, HOLMBURY ST MARY, SURREY, RH5 6ND
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
6 September 2000
Resigned on
23 July 2003
Nationality
BRITISH
Occupation
COMPANY SECREATRY

Average house price in the postcode RH5 6ND £1,751,000

HAM, DAVID FENTON

Correspondence address
25 CHESTNUT AVENUE, TUNBRIDGE WELLS, KENT, TN4 0BT
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
6 September 2000
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN4 0BT £617,000

D'ANGELO, ARTHUR EDWARD

Correspondence address
35 WENDY DRIVE, STATON ISLAND, NEW YORK, NY 10312, USA
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
6 September 2000
Resigned on
3 January 2003
Nationality
AMERICAN
Occupation
ACCOUNTANT

JOHNSTON, KATHLEEN MARIE

Correspondence address
2671 NORTH LINCOLN AVENUE NUMBER 3-S, CHICAGO, ILLINOIS IL 60614, USA, FOREIGN
Role RESIGNED
Secretary
Appointed on
23 July 1999
Resigned on
6 September 2000
Nationality
BRITISH

GRAUNKE, TERENCE MICHAEL

Correspondence address
461 OAK KNOLL ROAD, BARRINGTON HILLS, 60010 ILLINOIS, USA
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
23 July 1999
Resigned on
6 September 2000
Nationality
AMERICAN
Occupation
DIRECTOR

SCOTT, MARK COLERIDGE

Correspondence address
44F BRAMHAM GARDENS, LONDON, SW5 0HQ
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
23 July 1999
Resigned on
6 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW5 0HQ £1,743,000

DOWLER, ANDREW DAVID LINDSAY

Correspondence address
36 HENDRICK AVENUE, LONDON, SW12 8TL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
20 April 1999
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
PUBLIC RELATIONS

Average house price in the postcode SW12 8TL £2,430,000

YATES, DAVID CHARLES NORBURY

Correspondence address
FLAT 48 SCOTTS SUFFERANCE WHARF, 4 MILL STREET, LONDON, SE1 2DE
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
20 April 1999
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
FINANCIAL PR

Average house price in the postcode SE1 2DE £840,000

SANDERSON, GILES WILLIAM

Correspondence address
24 BOWERDEAN STREET, LONDON, SW6 3TW
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
20 April 1999
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode SW6 3TW £2,621,000

MULVIHILL, DANA MERCEDES

Correspondence address
NO 11 SAINT JAMES MANSIONS, WEST END LANE, LONDON, NW6 2AA
Role RESIGNED
Secretary
Appointed on
14 July 1997
Resigned on
23 July 1999
Nationality
IRISH

Average house price in the postcode NW6 2AA £1,141,000

WATSON, CHARLES

Correspondence address
HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1PB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
14 May 1997
Resigned on
27 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JACOBS, STEPHEN

Correspondence address
STOCKBRIDGE HOUSE EVENLODE, MORETON-IN-MARSH, GLOUCESTERSHIRE, UK, GL56 0NT
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
14 May 1997
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode GL56 0NT £2,972,000

LLOYD, DAVID

Correspondence address
LANDSDOWNE VILLA, 15A LANSDOWNE ROAD, LONDON, SW20 8AN
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
14 May 1997
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode SW20 8AN £1,483,000

MORRISON, HUGH

Correspondence address
31 SYDNEY STREET, LONDON, SW3 6PU
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
14 May 1997
Resigned on
1 February 2001
Nationality
BRITISH
Occupation
FINANCIAL PUBLIC RELATION & CD

Average house price in the postcode SW3 6PU £2,770,000

SPRATT, TIMOTHY

Correspondence address
33 RAVENSCOURT GARDENS, LONDON, W6 0TU
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
14 May 1997
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode W6 0TU £1,238,000

MULVIHILL, DANA MERCEDES

Correspondence address
NO 11 SAINT JAMES MANSIONS, WEST END LANE, LONDON, NW6 2AA
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
28 September 1995
Resigned on
8 March 2004
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode NW6 2AA £1,141,000

RANDALL, JEFF WILLIAM

Correspondence address
4 CROSSWAYS, SHENFIELD, BRENTWOOD, ESSEX, CM15 8QX
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
4 September 1995
Resigned on
12 April 1996
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CM15 8QX £1,240,000

BOULET, JEAN-CLAUDE

Correspondence address
47 RUE DENFERT-ROCHEREAU, BOULOGNE 92100, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
7 February 1995
Resigned on
6 March 1997
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

EYRE, JOHN

Correspondence address
DITTON PLACE PINKNEYS GREEN, MAIDENHEAD, BERKSHIRE, SL6 6NT
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
26 July 1994
Resigned on
8 September 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 6NT £1,768,000

WELHAM, GEORGE BRIAN

Correspondence address
FLAT 11, WESTBOURNE TERRACE, LONDON, W2 3UY
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
18 October 1993
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
PUBLIC RELATIONS CONSULTANT

Average house price in the postcode W2 3UY £1,237,000

WHEELER, KENNETH

Correspondence address
4 ST JOSEPHS VALE, BLACKHEATH, LONDON, SE3 0XF
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
23 October 1992
Resigned on
31 July 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE3 0XF £731,000

SPRATT, TIMOTHY BARRIE

Correspondence address
108 AYLMER ROAD, LONDON, W12 9LQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
23 October 1992
Resigned on
25 July 1994
Nationality
BRITISH
Occupation
PR DIRECTOR

Average house price in the postcode W12 9LQ £714,000

HANSON-SMITH, JULIAN CHRISTOPHER

Correspondence address
MARKET OVERTON HOUSE, MARKET OVERTON, OAKHAM, LEICESTERSHIRE, LE15 7PL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
23 October 1992
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode LE15 7PL £693,000

MILES, NICHOLAS CHARLES JAMES

Correspondence address
17 ROUTH ROAD, LONDON, SW18 3SP
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
23 October 1992
Resigned on
24 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 3SP £4,049,000

WHEELER, KENNETH

Correspondence address
4 ST JOSEPHS VALE, BLACKHEATH, LONDON, SE3 0XF
Role RESIGNED
Secretary
Appointed on
23 October 1992
Resigned on
31 July 1997
Nationality
BRITISH

Average house price in the postcode SE3 0XF £731,000

SHARKEY, JOHN KEVIN

Correspondence address
21 GROVE TERRACE, HIGHGATE ROAD, LONDON, NW5 1PH
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
23 October 1992
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW5 1PH £3,057,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company