David Andrew KERSHAW
Total number of appointments 20, 16 active appointments
COOMBE HILL HOLDINGS (1946) LIMITED
- Correspondence address
- Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 13 October 2024
THE JACOB FOUNDATION
- Correspondence address
- New Burlington House 1075 Finchley Road, London, England, NW11 0PU
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 31 May 2023
Average house price in the postcode NW11 0PU £1,924,000
GPO PRODUCTIONS LIMITED
- Correspondence address
- 1st Floor Long Barn, Sutton Manor Farm, Bishops Sutton, Alresford, Hampshire, United Kingdom, SO24 0AA
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 24 May 2023
Average house price in the postcode SO24 0AA £1,250,000
JW3 TRUST LIMITED
- Correspondence address
- 341-351 Finchley Road Finchley Road, London, England, NW3 6ET
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 1 January 2021
Average house price in the postcode NW3 6ET £1,136,000
JW3 DEVELOPMENT
- Correspondence address
- 341-351 Finchley Road, London, NW3 6ET
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 24 November 2020
Average house price in the postcode NW3 6ET £1,136,000
JEWISH CHRONICLE & NEWS MEDIA LIMITED
- Correspondence address
- 36 Golden Square, London, W1F 9EE
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 15 April 2020
THIRTY CLUB OF LONDON,LIMITED(THE)
- Correspondence address
- 5 West Side Common, Wimbledon, London, United Kingdom, SW19 4UD
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 10 September 2019
- Resigned on
- 13 September 2022
Average house price in the postcode SW19 4UD £1,163,000
THIS IS NOTICED LIMITED
- Correspondence address
- 36 Golden Square, London, England, W1F 9EE
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 20 August 2019
- Resigned on
- 1 January 2021
JEWISH CHRONICLE LIMITED
- Correspondence address
- Pearl Assurance House 319 Ballards Lane, London, N12 8LY
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 21 June 2019
GRANGE PARK OPERA
- Correspondence address
- 1st Floor Long Barn Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire, SO24 0AA
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 1 November 2017
Average house price in the postcode SO24 0AA £1,250,000
HUMAN DIGITAL LIMITED
- Correspondence address
- 36 Golden Square, London, W1F 9EE
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 12 April 2017
- Resigned on
- 1 January 2021
THE CLORE LEADERSHIP PROGRAMME
- Correspondence address
- Hat House 32 Guildford Street, Luton, England, LU1 2NR
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 17 March 2016
- Resigned on
- 25 March 2025
Average house price in the postcode LU1 2NR £400,000
COOMBE HILL HOLDINGS (1946) LIMITED
- Correspondence address
- Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 21 October 2012
- Resigned on
- 13 October 2019
SOUTHBANK CENTRE LIMITED
- Correspondence address
- Southbank Centre Belvedere Road, London, SE1 8XX
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 24 September 2008
- Resigned on
- 1 July 2021
Average house price in the postcode SE1 8XX £280,000
M&C SAATCHI PLC
- Correspondence address
- 36 Golden Square, London, England, W1F 9EE
- Role ACTIVE
- director
- Date of birth
- February 1954
- Appointed on
- 28 April 2004
- Resigned on
- 1 January 2021
ACT111 LLP
- Correspondence address
- 12-13 Kingly Street, London, England, W1B 5PP
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1954
- Appointed on
- 31 October 2003
Average house price in the postcode W1B 5PP £129,000
COOMBE HILL HOLDINGS (1946) LIMITED
- Correspondence address
- Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG
- Role RESIGNED
- director
- Date of birth
- February 1954
- Appointed on
- 18 October 2020
- Resigned on
- 17 October 2021
SPARK FOUNDRY LIMITED
- Correspondence address
- 36 Golden Square, London, England, W1F 9EE
- Role RESIGNED
- director
- Date of birth
- February 1954
- Appointed on
- 27 November 2013
- Resigned on
- 31 January 2019
COOMBE HILL HOLDINGS (1946) LIMITED
- Correspondence address
- Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG
- Role RESIGNED
- director
- Date of birth
- February 1954
- Appointed on
- 25 February 2010
- Resigned on
- 23 October 2011
SAATCHINVEST LIMITED
- Correspondence address
- 5 West Side Common, London, SW19 4UD
- Role
- director
- Date of birth
- February 1954
- Appointed on
- 9 November 2001
Average house price in the postcode SW19 4UD £1,163,000