British – Born 80 years ago (December 1943)
Company Name | The Ritz Hotel, Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1991 (89 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (Resigned 25 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 South Street London W1K 1DF Registered Company Address Third Floor 20 Old Bailey London EC4M 7AN |
Company Name | Harrods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 1991 (89 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (Resigned 07 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87/135 Brompton Road London SW1X 7XL Registered Company Address 87/135 Brompton Road London SW1X 7XL |
Company Name | Harrods Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1991 (7 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (Resigned 07 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87-135 Brompton Road Knightsbridge London SW1X 7XL Registered Company Address 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Company Name | Harrods (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1991 (6 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (Resigned 07 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87-135 Brompton Road Knightsbridge London SW1X 7XL Registered Company Address 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Company Name | KURT Geiger Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1995 (25 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 29 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 60 Park Lane London W1K 1QE Registered Company Address 24 Britton Street London EC1M 5UA |
Company Name | ACF Sevenoaks |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1998 (same day as company formation) |
Appointment Duration | 14 years, 9 months (Resigned 15 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 5 55 Park Lane London W1K 1NA Registered Company Address 55 Park Lane Suite 15 London W1K 1NA |
Company Name | QH Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2006 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 07 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87-135 Brompton Road Knightsbridge London SW1X 7XL Registered Company Address 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Company Name | Harrods Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2006 (2 days after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 07 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 - 135 Brompton Road London SW1X 7XL Registered Company Address 87 - 135 Brompton Road London SW1X 7XL |
Company Name | Harrods Group (Holding) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 07 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87-135 Brompton Road Knightsbridge London SW1X 7XL Registered Company Address 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Company Name | QH Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 07 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87-135 Brompton Road Knightsbridge London SW1X 7XL Registered Company Address 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Company Name | HFL Realisations Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1989 (47 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 21 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 60 Park Lane London W1K 1QE Registered Company Address C/O Ernst & Young Llp, Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Company Name | Paris Ritz Hotel Investments Limited(The) |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1991 (7 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (Resigned 18 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 60 Park Lane London W1K 1QE Registered Company Address 14 South Street London W1K 1DF |
Company Name | Brompton Press Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1995 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 23 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 60 Park Lane London W1K 1QE Registered Company Address Suite 5 55 Park Lane London W1K 1NA |
Company Name | Featurecode 2A |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2000 (4 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 07 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87-135 Brompton Road Knightsbridge London SW1X 7XL Registered Company Address 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Company Name | Featurecode 2A Holdings |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2000 (4 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 07 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87-135 Brompton Road Knightsbridge London SW1X 7XL Registered Company Address 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Company Name | Hf Stores Realisations Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1989 (69 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 20 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 60 Park Lane London W1K 1QE Registered Company Address C/O Ernst & Young Llp, Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Company Name | 5A Property Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2006 (2 days after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 07 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 87 - 135 Brompton Road London SW1X 7XL Registered Company Address C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD |