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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

AVILION LIMITED

Correspondence address
2 Pioneer Way, Wolverhampton, England, WV9 5FH
Role ACTIVE
director
Date of birth
March 1974
Appointed on
30 April 2024
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Vp Finance Emea

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
Nationality
British
Occupation
Vp Finance Emea

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
Nationality
British
Occupation
Vp Finance Emea

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
Nationality
British
Occupation
Vp Finance Emea

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
Nationality
British
Occupation
Vp Finance Emea

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
Nationality
British
Occupation
Vp Finance Emea

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
Nationality
British
Occupation
Vp Finance Emea

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
Nationality
British
Occupation
Vp Finance Emea

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
Nationality
British
Occupation
Vp Finance Emea

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
Nationality
British
Occupation
Vp Finance Emea

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
Nationality
British
Occupation
Vp Finance Emea

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
Nationality
British
Occupation
Vp Finance Emea

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
Nationality
British
Occupation
Vp Finance Emea

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
Nationality
British
Occupation
Vp Finance Emea

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
Nationality
British
Occupation
Vp Finance Emea

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
Nationality
British
Occupation
Vp Finance Emea

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
Nationality
British
Occupation
Vp Finance Emea

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
Nationality
British
Occupation
Vp Finance Emea

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
Nationality
British
Occupation
Vp Finance Emea

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
Nationality
British
Occupation
Vp Finance Emea

Average house price in the postcode NE1 3DX £12,906,000