Robert Walter, Lord KERSLAKE

Total number of appointments 22, 22 active appointments

THE PUBLIC SERVICE CONSULTANTS GROUP LIMITED

Correspondence address
45 Pall Mall, London, England, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1955
Appointed on
1 April 2023
Resigned on
1 July 2023
Nationality
British
Occupation
Manager

Average house price in the postcode SW1Y 5JG £7,753,000

THE PUBLIC SERVICE CONSULTANTS LIMITED

Correspondence address
45 Pall Mall, London, England, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1955
Appointed on
1 April 2023
Resigned on
1 July 2023
Nationality
British
Occupation
Chair Person

Average house price in the postcode SW1Y 5JG £7,753,000

LONDONEAST-UK LIMITED

Correspondence address
The Cube Londoneast-Uk, Yew Tree Avenue, Dagenham, England, RM10 7FN
Role ACTIVE
director
Date of birth
February 1955
Appointed on
1 November 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode RM10 7FN £22,218,000

BD CORPORATE CLEANING LTD

Correspondence address
The Cube Londoneast-Uk, Yew Tree Avenue, Dagenham, England, RM10 7FN
Role ACTIVE
director
Date of birth
February 1955
Appointed on
1 November 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode RM10 7FN £22,218,000

BD TOGETHER LTD.

Correspondence address
The Cube Londoneast-Uk, Yew Tree Avenue, Dagenham, England, RM10 7FN
Role ACTIVE
director
Date of birth
February 1955
Appointed on
1 November 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode RM10 7FN £22,218,000

BARKING & DAGENHAM TRADING PARTNERSHIP LTD

Correspondence address
The Cube Londoneast-Uk, Yew Tree Avenue, Dagenham, England, RM10 7FN
Role ACTIVE
director
Date of birth
February 1955
Appointed on
1 November 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode RM10 7FN £22,218,000

BD SERVICE DELIVERY LTD

Correspondence address
The Cube Londoneast-Uk, Yew Tree Avenue, Dagenham, England, RM10 7FN
Role ACTIVE
director
Date of birth
February 1955
Appointed on
1 November 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode RM10 7FN £22,218,000

BD MANAGEMENT SERVICES LTD

Correspondence address
The Cube Londoneast-Uk, Yew Tree Avenue, Dagenham, England, RM10 7FN
Role ACTIVE
director
Date of birth
February 1955
Appointed on
1 November 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode RM10 7FN £22,218,000

BCP FUTUREPLACES LIMITED

Correspondence address
Bcp Council Civic Centre Bourne Avenue, Bournemouth, England, BH2 6DY
Role ACTIVE
director
Date of birth
February 1955
Appointed on
1 October 2022
Resigned on
11 July 2023
Nationality
British
Occupation
Director

POLICY YORKSHIRE LIMITED

Correspondence address
Castlehill House 21 Otley Road, Leeds, West Yorkshire, United Kingdom, LS6 3AA
Role ACTIVE
director
Date of birth
February 1955
Appointed on
7 May 2021
Resigned on
4 December 2023
Nationality
British
Occupation
Public Service

Average house price in the postcode LS6 3AA £690,000

BE FIRST DEVELOPMENTS (MULLER) LIMITED

Correspondence address
5th Floor Make It 15 Linton Road, Barking, England, IG11 8HE
Role ACTIVE
director
Date of birth
February 1955
Appointed on
13 July 2020
Resigned on
1 July 2023
Nationality
British
Occupation
Director

NEW ECONOMICS FOUNDATION

Correspondence address
10 Salamanca Place, London, SE1 7HB
Role ACTIVE
director
Date of birth
February 1955
Appointed on
16 August 2019
Resigned on
2 July 2023
Nationality
British
Occupation
Trustee

Average house price in the postcode SE1 7HB £575,000

ACADEMY OF SOCIAL SCIENCES

Correspondence address
C/O Knox Cropper Llp 5th Floor, 65 Leadenhall Street, London, London, England, EC3A 2AD
Role ACTIVE
director
Date of birth
February 1955
Appointed on
20 June 2019
Resigned on
1 July 2023
Nationality
British
Occupation
Various

BE FIRST (REGENERATION) LTD.

Correspondence address
9th Floor, Maritime House, 1 Linton Road, Barking, England, IG11 8HG
Role ACTIVE
director
Date of birth
February 1955
Appointed on
6 March 2017
Resigned on
1 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode IG11 8HG £4,060,000

ENDCLIFFE CONSULTANCY LIMITED

Correspondence address
Redlands Business Centre 3-5 Tapton House Road, Broomhill, Sheffield, England, S10 5BY
Role ACTIVE
director
Date of birth
February 1955
Appointed on
5 May 2016
Resigned on
1 July 2023
Nationality
British
Occupation
Senior Advisor

Average house price in the postcode S10 5BY £583,000

HOUSING & FINANCE INSTITUTE LIMITED

Correspondence address
CHAIRMAN'S OFFICE, HAMBLEDEN WING King's College Hospital Denmark Hill, London, England, SE5 9RS
Role ACTIVE
director
Date of birth
February 1955
Appointed on
7 December 2015
Resigned on
15 March 2023
Nationality
British
Occupation
Chairman

SHEFFIELD THEATRES TRUST

Correspondence address
Chairmans Ofice, Hambleden Wing Bessemer Road, London, United Kingdom, SE5 9RS
Role ACTIVE
director
Date of birth
February 1955
Appointed on
11 November 2015
Resigned on
2 June 2023
Nationality
British
Occupation
Director

SHEFFIELD THEATRES CRUCIBLE TRUST

Correspondence address
55 Norfolk Street, Sheffield, South Yorkshire, S1 1DA
Role ACTIVE
director
Date of birth
February 1955
Appointed on
11 November 2015
Resigned on
2 June 2023
Nationality
British
Occupation
Director

LONDON LGPS CIV LIMITED

Correspondence address
22 LAVINGTON STREET, LONDON, UNITED KINGDOM, SE1 0NZ
Role ACTIVE
Director
Date of birth
February 1955
Appointed on
8 September 2015
Nationality
BRITISH
Occupation
SENIOR MANAGEMENT

Average house price in the postcode SE1 0NZ £721,000

PEABODY CAPITAL PLC

Correspondence address
Minster Court 45 Westminster Bridge Road, London, SE1 7JB
Role ACTIVE
director
Date of birth
February 1955
Appointed on
25 August 2015
Resigned on
1 July 2023
Nationality
British
Occupation
Member Of House Of Lords

Average house price in the postcode SE1 7JB £779,000

PEABODY CAPITAL NO 2 PLC

Correspondence address
Minster Court 45 Westminster Bridge Road, London, SE1 7JB
Role ACTIVE
director
Date of birth
February 1955
Appointed on
25 August 2015
Resigned on
1 July 2023
Nationality
British
Occupation
Member Of The House Of Lords

Average house price in the postcode SE1 7JB £779,000

CENTRE FOR GOVERNANCE AND SCRUTINY

Correspondence address
77 Mansell Street, London, England, E1 8AN
Role ACTIVE
director
Date of birth
February 1955
Appointed on
1 June 2015
Resigned on
11 March 2023
Nationality
British
Occupation
Non Executive Portfolio