ANTHONY DAVID KERMAN

Total number of appointments 29, 12 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

TEMPLE FIDUCIARY SERVICES LIMITED

Correspondence address
Flat C 49 Wellington Street, London, United Kingdom, WC2E 7BN
Role ACTIVE
director
Date of birth
October 1945
Appointed on
12 March 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode WC2E 7BN £1,837,000

GAYWOOD INDUSTRIAL LIMITED

Correspondence address
Linden House Linden Close, Tunbridge Wells, Kent, England, TN4 8HH
Role ACTIVE
director
Date of birth
October 1945
Appointed on
6 March 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode TN4 8HH £597,000

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 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

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

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

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

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

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

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

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

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 (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

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