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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Advertising Agency Ceo

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Manager

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

SAATCHINVEST LIMITED

Correspondence address
5 West Side Common, London, SW19 4UD
Role
director
Date of birth
February 1954
Appointed on
9 November 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 4UD £1,163,000