Download leads from Nexok and grow your business. Find out more

Ali Fayed

British – Born 80 years ago (December 1943)

Ali Fayed
87-135 Brompton Road
Knightsbridge
London
SW1X 7XL

Current appointments

Resigned appointments

17

Closed appointments

Companies

Company NameThe Ritz Hotel, Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1991 (89 years, 10 months after company formation)
Appointment Duration26 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 NameHarrods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1991 (89 years, 11 months after company formation)
Appointment Duration18 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 NameHarrods Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1991 (7 years, 2 months after company formation)
Appointment Duration18 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 NameHarrods (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1991 (6 years, 10 months after company formation)
Appointment Duration18 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 NameKURT Geiger Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (25 years, 4 months after company formation)
Appointment Duration4 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 NameACF Sevenoaks
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment Duration14 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 NameQH Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2006 (same day as company formation)
Appointment Duration3 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 NameHarrods Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2006 (2 days after company formation)
Appointment Duration3 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 NameHarrods Group (Holding) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2006 (same day as company formation)
Appointment Duration3 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 NameQH Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2006 (same day as company formation)
Appointment Duration3 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 NameHFL Realisations Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1989 (47 years, 1 month after company formation)
Appointment Duration4 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 NameParis Ritz Hotel Investments Limited(The)
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1991 (7 years, 8 months after company formation)
Appointment Duration10 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 NameBrompton Press Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (1 month, 1 week after company formation)
Appointment Duration2 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 NameFeaturecode 2A
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (4 months after company formation)
Appointment Duration9 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 NameFeaturecode 2A Holdings
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (4 months after company formation)
Appointment Duration9 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 NameHf Stores Realisations Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1989 (69 years, 3 months after company formation)
Appointment Duration4 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 Name5A Property Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2006 (2 days after company formation)
Appointment Duration3 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing