ANTHONY DAVID KERMAN
Total number of appointments 53, 36 active appointments
LANCASTER PROPERTY CORPORATION II LIMITED
- Correspondence address
- 200 STRAND, LONDON, UNITED KINGDOM, WC2R 1DJ
- Role ACTIVE
- Director
- Date of birth
- October 1945
- Appointed on
- 30 May 2020
- Nationality
- BRITISH
- Occupation
- SOLICITOR
ARMSTRONG TEASDALE LIMITED
- Correspondence address
- 200 STRAND, LONDON, WC2R 1DJ
- Role ACTIVE
- Director
- Date of birth
- October 1945
- Appointed on
- 9 April 2019
- Nationality
- BRITISH
- Occupation
- LAYWER
KERMAN & CO LAW LIMITED
- Correspondence address
- 200 STRAND, LONDON, UNITED KINGDOM, WC2R 1DJ
- Role ACTIVE
- Director
- Date of birth
- October 1945
- Appointed on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- SOLICITOR
PSI GROUP SERVICES LIMITED
- Correspondence address
- 200 STRAND, LONDON, ENGLAND, WC2R 1DJ
- Role ACTIVE
- Director
- Date of birth
- October 1945
- Appointed on
- 9 January 2019
- Nationality
- BRITISH
- Occupation
- SOLICITOR
MILNOM 2000 LIMITED
- Correspondence address
- Flat C 49 Wellington Street, London, United Kingdom, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 4 February 2016
Average house price in the postcode WC2E 7BN £1,837,000
MILFORD NOMINEES LIMITED
- Correspondence address
- Flat C 49 Wellington Street, London, United Kingdom, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 3 February 2016
Average house price in the postcode WC2E 7BN £1,837,000
FRANCINE TRUST LIMITED
- Correspondence address
- 38-43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 15 January 2015
F.W.E.P LIMITED
- Correspondence address
- 38-43 Lincoln's Inn Fields, London, England, WC2A 3PE
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 15 January 2015
18 GR LIMITED
- Correspondence address
- 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 22 May 2014
MILNOM 1005 LIMITED
- Correspondence address
- 200 STRAND, LONDON, UNITED KINGDOM, WC2R 1DJ
- Role ACTIVE
- Director
- Date of birth
- October 1945
- Appointed on
- 6 November 2013
- Nationality
- BRITISH
- Occupation
- SOLICITOR
OHPB22 LIMITED
- Correspondence address
- 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 18 February 2013
- Resigned on
- 23 April 2024
MILNOM 1004 LIMITED
- Correspondence address
- Flat C 49 Wellington Street, London, United Kingdom, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 22 January 2013
Average house price in the postcode WC2E 7BN £1,837,000
OHPC71 LIMITED
- Correspondence address
- 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 22 January 2013
18PP LIMITED
- Correspondence address
- 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 15 December 2011
MILNOM 1003 LIMITED
- Correspondence address
- Flat C 49 Wellington Street, London, United Kingdom, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 15 December 2011
Average house price in the postcode WC2E 7BN £1,837,000
119A3MS LIMITED
- Correspondence address
- 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 4 May 2011
KERMAN NOMINEES LIMITED
- Correspondence address
- Flat C 49 Wellington Street, London, United Kingdom, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 1 September 2010
Average house price in the postcode WC2E 7BN £1,837,000
LOVE FROM MUMMY LIMITED
- Correspondence address
- Flat C 49 Wellington Street, London, United Kingdom, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 5 August 2010
Average house price in the postcode WC2E 7BN £1,837,000
ALEX REID & LEFEVRE LIMITED
- Correspondence address
- 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 5 August 2010
MILNOM 1000 LIMITED
- Correspondence address
- 200 STRAND, LONDON, UNITED KINGDOM, WC2R 1DJ
- Role ACTIVE
- Director
- Date of birth
- October 1945
- Appointed on
- 20 May 2010
- Nationality
- BRITISH
- Occupation
- NONE
ST. JAMES'S SQUARE MANAGEMENT LIMITED
- Correspondence address
- Flat C 49 Wellington Street, London, United Kingdom, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 1 May 2010
Average house price in the postcode WC2E 7BN £1,837,000
ST. JAMES'S SQUARE DIRECTORS LIMITED
- Correspondence address
- Flat C 49 Wellington Street, London, United Kingdom, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 1 May 2010
Average house price in the postcode WC2E 7BN £1,837,000
ST. JAMES'S SQUARE SECRETARIES LIMITED
- Correspondence address
- Flat C 49 Wellington Street, London, United Kingdom, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 1 May 2010
Average house price in the postcode WC2E 7BN £1,837,000
FORSYTES ADVISORY LIMITED
- Correspondence address
- 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 29 March 2010
ARMSTRONG TEASDALE MANAGEMENT LIMITED
- Correspondence address
- 38-43 Lincoln's Inn Fields, London, England, WC2A 3PE
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 4 March 2010
- Resigned on
- 6 July 2022
MILFORD DIRECTORS LIMITED
- Correspondence address
- Flat C 49 Wellington Street, London, United Kingdom, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 22 November 2005
Average house price in the postcode WC2E 7BN £1,837,000
49 WELLINGTON STREET (MANAGEMENT) LIMITED
- Correspondence address
- FLAT C, 49 WELLINGTON STREET, LONDON, WC2E 7BL
- Role ACTIVE
- Director
- Date of birth
- October 1945
- Appointed on
- 1 September 2003
- Nationality
- BRITISH
- Occupation
- SOLICITOR
BIOMASS UK LIMITED
- Correspondence address
- Flat C 49 Wellington Street, London, United Kingdom, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 8 October 2002
Average house price in the postcode WC2E 7BN £1,837,000
ST. JAMES'S SQUARE NOMINEES LIMITED
- Correspondence address
- Flat C 49 Wellington Street, London, United Kingdom, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 29 August 2002
Average house price in the postcode WC2E 7BN £1,837,000
BRIARD DEVELOPMENTS LIMITED
- Correspondence address
- Flat C 49 Wellington Street, London, United Kingdom, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 28 February 2002
Average house price in the postcode WC2E 7BN £1,837,000
IMMEDIATE PRESENTATIONS LIMITED
- Correspondence address
- FLAT C, 49 WELLINGTON STREET, LONDON, WC2E 7BL
- Role ACTIVE
- Director
- Date of birth
- October 1945
- Appointed on
- 10 January 2001
- Nationality
- BRITISH
- Occupation
- SOLICITOR
ST. JAMES'S SQUARE HOLDINGS LIMITED
- Correspondence address
- Flat C 49 Wellington Street, London, United Kingdom, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 12 May 1999
Average house price in the postcode WC2E 7BN £1,837,000
TEMPLE GATE MINING COMPANY LIMITED
- Correspondence address
- FLAT C, 49 WELLINGTON STREET, LONDON, WC2E 7BL
- Role ACTIVE
- Director
- Date of birth
- October 1945
- Appointed on
- 21 October 1997
- Nationality
- BRITISH
- Occupation
- SOLICITOR
MINECOM LIMITED
- Correspondence address
- Flat C 49 Wellington Street, London, United Kingdom, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 21 October 1997
Average house price in the postcode WC2E 7BN £1,837,000
BH MINERALS LIMITED
- Correspondence address
- FLAT C, 49 WELLINGTON STREET, LONDON, WC2E 7BL
- Role ACTIVE
- Director
- Date of birth
- October 1945
- Appointed on
- 21 October 1997
- Nationality
- BRITISH
- Occupation
- SOLICITOR
DRAETH DEVELOPMENTS LIMITED
- Correspondence address
- Flat C 49 Wellington Street, London, United Kingdom, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- October 1945
- Appointed on
- 17 March 1995
Average house price in the postcode WC2E 7BN £1,837,000
LONSDALE SETTLED ESTATES LIMITED
- Correspondence address
- 49C WELLINGTON STREET, LONDON, WC2E 7BN
- Role RESIGNED
- Director
- Date of birth
- October 1945
- Appointed on
- 22 May 2006
- Resigned on
- 9 June 2009
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode WC2E 7BN £1,837,000
LOWTHER TRUSTEES (1) LIMITED
- Correspondence address
- 49C WELLINGTON STREET, LONDON, WC2E 7BN
- Role RESIGNED
- Director
- Date of birth
- October 1945
- Appointed on
- 22 May 2006
- Resigned on
- 9 June 2009
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode WC2E 7BN £1,837,000
LOWTHER TRUSTEES (2) LIMITED
- Correspondence address
- 49C WELLINGTON STREET, LONDON, WC2E 7BN
- Role RESIGNED
- Director
- Date of birth
- October 1945
- Appointed on
- 22 May 2006
- Resigned on
- 9 June 2009
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode WC2E 7BN £1,837,000
LOWTHER TRUSTEES (3) LIMITED
- Correspondence address
- 49C WELLINGTON STREET, LONDON, WC2E 7BN
- Role RESIGNED
- Director
- Date of birth
- October 1945
- Appointed on
- 22 May 2006
- Resigned on
- 9 June 2009
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode WC2E 7BN £1,837,000
LOWTHER TRUSTEES (4) LIMITED
- Correspondence address
- 49C WELLINGTON STREET, LONDON, WC2E 7BN
- Role RESIGNED
- Director
- Date of birth
- October 1945
- Appointed on
- 22 May 2006
- Resigned on
- 9 June 2009
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode WC2E 7BN £1,837,000
9 HERTFORD STREET LIMITED
- Correspondence address
- 49C WELLINGTON STREET, LONDON, WC2E 7BN
- Role RESIGNED
- Director
- Date of birth
- October 1945
- Appointed on
- 3 October 2002
- Resigned on
- 5 October 2007
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode WC2E 7BN £1,837,000
CONCORD CAPITAL PLC
- Correspondence address
- FLAT C, 49 WELLINGTON STREET, LONDON, WC2E 7BL
- Role RESIGNED
- Director
- Date of birth
- October 1945
- Appointed on
- 12 November 2001
- Resigned on
- 19 June 2006
- Nationality
- BRITISH
- Occupation
- SOLICITOR
LAKE HOUSE ESTATE LIMITED
- Correspondence address
- 200 STRAND, LONDON, UNITED KINGDOM, WC2R 1DJ
- Role RESIGNED
- Director
- Date of birth
- October 1945
- Appointed on
- 9 May 2000
- Resigned on
- 10 November 2016
- Nationality
- BRITISH
- Occupation
- SOLICITOR
ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD
- Correspondence address
- 5 SAINT JAMESS SQUARE, LONDON, SW1Y 4JU
- Role RESIGNED
- Director
- Date of birth
- October 1945
- Appointed on
- 26 October 1999
- Resigned on
- 27 July 2000
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW1Y 4JU £29,023,000
HOTEL INTER-CONTINENTAL LONDON LIMITED
- Correspondence address
- 5 SAINT JAMESS SQUARE, LONDON, SW1Y 4JU
- Role RESIGNED
- Director
- Date of birth
- October 1945
- Appointed on
- 9 January 1998
- Resigned on
- 24 November 1999
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW1Y 4JU £29,023,000
ALBERT COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 5 SAINT JAMESS SQUARE, LONDON, SW1Y 4JU
- Role RESIGNED
- Director
- Date of birth
- October 1945
- Appointed on
- 13 July 1995
- Resigned on
- 27 July 2000
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW1Y 4JU £29,023,000
ENGLISH NATIONAL BALLET SCHOOL LIMITED
- Correspondence address
- 7 SAVOY COURT, STRAND, LONDON, WC2R 0ER
- Role RESIGNED
- Director
- Date of birth
- October 1945
- Appointed on
- 23 February 1994
- Resigned on
- 9 June 2004
- Nationality
- BRITISH
- Occupation
- SOLICITOR
EMAREL SERVICES LIMITED
- Correspondence address
- 5 SAINT JAMESS SQUARE, LONDON, SW1Y 4JU
- Role RESIGNED
- Director
- Date of birth
- October 1945
- Appointed on
- 17 October 1991
- Resigned on
- 10 April 2000
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW1Y 4JU £29,023,000
GAMING INTERNATIONAL LIMITED
- Correspondence address
- 5 SAINT JAMESS SQUARE, LONDON, SW1Y 4JU
- Role RESIGNED
- Director
- Date of birth
- October 1945
- Appointed on
- 7 September 1991
- Resigned on
- 4 November 1994
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW1Y 4JU £29,023,000
LAVA CAPITAL UK LIMITED
- Correspondence address
- 5 SAINT JAMESS SQUARE, LONDON, SW1Y 4JU
- Role RESIGNED
- Director
- Date of birth
- October 1945
- Appointed on
- 12 July 1991
- Resigned on
- 9 November 1994
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW1Y 4JU £29,023,000
LANDAU FORTE CHARITABLE TRUST
- Correspondence address
- 5 SAINT JAMESS SQUARE, LONDON, SW1Y 4JU
- Role RESIGNED
- Director
- Date of birth
- October 1945
- Appointed on
- 23 May 1991
- Resigned on
- 25 July 1991
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW1Y 4JU £29,023,000
THE LANDAU FOUNDATION LIMITED
- Correspondence address
- 5 SAINT JAMESS SQUARE, LONDON, SW1Y 4JU
- Role RESIGNED
- Director
- Date of birth
- October 1945
- Appointed on
- 24 January 1991
- Resigned on
- 26 June 2000
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW1Y 4JU £29,023,000