Esyllt JOHN-FEATHERBY
Total number of appointments 35, 34 active appointments
FORTUNE BRANDS GLOBAL PLUMBING GROUP I UK CO. LIMITED
- Correspondence address
- 2 Pioneer Way, Wolverhampton, England, WV9 5FH
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 30 April 2024
FORTUNE BRANDS GLOBAL PLUMBING GROUP II UK CO. LIMITED
- Correspondence address
- 2 Pioneer Way, Wolverhampton, England, WV9 5FH
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 30 April 2024
FB GLOBAL PLUMBING GROUP HOLDINGS LIMITED
- Correspondence address
- Fortune Brands Innovations Building 2 Pioneer Way, Wolverhampton, West Midlands, England, WV9 5FH
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 30 April 2024
TCL MANUFACTURING LIMITED
- Correspondence address
- 2 Pioneer Way, Wolverhampton, England, WV9 5FH
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 30 April 2024
DOMOTEC (EUROPE) LIMITED
- Correspondence address
- 2 Pioneer Way, Wolverhampton, England, WV9 5FH
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 30 April 2024
DOMOTEC HOLDINGS LIMITED
- Correspondence address
- 2 Pioneer Way, Wolverhampton, England, WV9 5FH
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 30 April 2024
VICTORIA & ALBERT BATHS LIMITED
- Correspondence address
- 2 Pioneer Way, Wolverhampton, England, WV9 5FH
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 30 April 2024
PERRIN & ROWE LIMITED
- Correspondence address
- 2 Pioneer Way, Wolverhampton, England, WV9 5FH
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 30 April 2024
AVILION LIMITED
- Correspondence address
- 2 Pioneer Way, Wolverhampton, England, WV9 5FH
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 30 April 2024
SHAWS SINCE1897 LIMITED
- Correspondence address
- 2 Pioneer Way, Wolverhampton, England, WV9 5FH
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 30 April 2024
AQUALISA HOLDINGS LIMITED
- Correspondence address
- 2 Pioneer Way, Wolverhampton, England, WV9 5FH
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 30 April 2024
AQUALISA GROUP LTD
- Correspondence address
- 2 Pioneer Way, Wolverhampton, England, WV9 5FH
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 30 April 2024
AQUALISA PRODUCTS LIMITED
- Correspondence address
- 2 Pioneer Way, Wolverhampton, England, WV9 5FH
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 30 April 2024
AQUALISA FINANCE LTD
- Correspondence address
- 2 Pioneer Way, Wolverhampton, England, WV9 5FH
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 30 April 2024
AQUALISA HOLDINGS (INTERNATIONAL) LIMITED
- Correspondence address
- 2 Pioneer Way, Wolverhampton, England, WV9 5FH
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 30 April 2024
ENODIS INTERNATIONAL LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
- Resigned on
- 23 September 2022
Average house price in the postcode NE4 5DE £598,000
WELBILT UK LIMITED
- Correspondence address
- St Ann's Wharf 112 Quayside, Newcastle Upon Tyne, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
- Resigned on
- 19 June 2020
Average house price in the postcode NE1 3DX £12,906,000
BERISFORD HOLDINGS LIMITED
- Correspondence address
- St Ann's Wharf 112 Quayside, Newcastle Upon Tyne, England, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
Average house price in the postcode NE1 3DX £12,906,000
ENODIS PROPERTY GROUP LIMITED
- Correspondence address
- St Ann's Wharf 112 Quayside, Newcastle Upon Tyne, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
Average house price in the postcode NE1 3DX £12,906,000
CREM INTERNATIONAL UK LIMITED
- Correspondence address
- St Ann's Wharf 112 Quayside, Newcastle Upon Tyne, England, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
Average house price in the postcode NE1 3DX £12,906,000
MERRYCHEF LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
- Resigned on
- 23 September 2022
Average house price in the postcode NE4 5DE £598,000
ENODIS INVESTMENTS LIMITED
- Correspondence address
- St Ann's Wharf 112 Quayside, Newcastle Upon Tyne, NE1 3DX
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
Average house price in the postcode NE1 3DX £12,906,000
MTW COUNTY LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
- Resigned on
- 23 September 2022
Average house price in the postcode NE4 5DE £598,000
WELBILT FSG UK LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
- Resigned on
- 23 September 2022
Average house price in the postcode NE4 5DE £598,000
ENODIS PROPERTY DEVELOPMENTS LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
- Resigned on
- 23 September 2022
Average house price in the postcode NE4 5DE £598,000
WELBILT FOODSERVICE HOLDING LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
- Resigned on
- 23 September 2022
Average house price in the postcode NE4 5DE £598,000
ENODIS STRAND LTD
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
- Resigned on
- 23 September 2022
Average house price in the postcode NE4 5DE £598,000
ENODIS MAPLE LEAF LTD
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
- Resigned on
- 23 September 2022
Average house price in the postcode NE4 5DE £598,000
ENODIS REGENT
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
- Resigned on
- 23 September 2022
Average house price in the postcode NE4 5DE £598,000
ENODIS OXFORD
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
- Resigned on
- 23 September 2022
Average house price in the postcode NE4 5DE £598,000
ENODIS HOLDINGS LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
- Resigned on
- 23 September 2022
Average house price in the postcode NE4 5DE £598,000
ENODIS HANOVER
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
- Resigned on
- 23 September 2022
Average house price in the postcode NE4 5DE £598,000
ENODIS INDUSTRIAL HOLDINGS LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
- Resigned on
- 23 September 2022
Average house price in the postcode NE4 5DE £598,000
ENODIS GROUP LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
- Resigned on
- 23 September 2022
Average house price in the postcode NE4 5DE £598,000
WELBILT (HALESOWEN) LIMITED
- Correspondence address
- St Ann's Wharf 112 Quayside, Newcastle Upon Tyne, NE1 3DX
- Role RESIGNED
- director
- Date of birth
- March 1974
- Appointed on
- 19 June 2020
- Resigned on
- 19 June 2020
Average house price in the postcode NE1 3DX £12,906,000