STEPHEN JOHN BARNETT

Total number of appointments 13, 2 active appointments

MANITOWOC EUROPE

Correspondence address
PORCHESTER MEAD 53 SOUTHEND ROAD, BECKENHAM, KENT, BR3 1SP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
26 October 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BR3 1SP £292,000

MANITOWOC POTAIN

Correspondence address
PORCHESTER MEAD 53 SOUTHEND ROAD, BECKENHAM, KENT, BR3 1SP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
1 January 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BR3 1SP £292,000


MANITOWOC CRANE GROUP (UK) SUBCO LIMITED

Correspondence address
MANITOWOC HOUSE NETWORK 421, RADCLIVE ROAD, GAWCOTT, BUCKINGHAMSHIRE, UNITED KINGDOM, MK18 4FD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
28 June 2017
Resigned on
24 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ENODIS OXFORD

Correspondence address
PORCHESTER MEAD 53 SOUTHEND ROAD, BECKENHAM, KENT, BR3 1SP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
27 October 2008
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR3 1SP £292,000

ENODIS INDUSTRIAL HOLDINGS LIMITED

Correspondence address
PORCHESTER MEAD 53 SOUTHEND ROAD, BECKENHAM, KENT, BR3 1SP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
27 October 2008
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR3 1SP £292,000

ENODIS HOLDINGS LIMITED

Correspondence address
PORCHESTER MEAD 53 SOUTHEND ROAD, BECKENHAM, KENT, BR3 1SP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
27 October 2008
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR3 1SP £292,000

ENODIS INTERNATIONAL LIMITED

Correspondence address
PORCHESTER MEAD 53 SOUTHEND ROAD, BECKENHAM, KENT, BR3 1SP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
27 October 2008
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR3 1SP £292,000

ENODIS REGENT

Correspondence address
PORCHESTER MEAD 53 SOUTHEND ROAD, BECKENHAM, KENT, BR3 1SP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
27 October 2008
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR3 1SP £292,000

MANITOWOC GROUP (UK) LIMITED

Correspondence address
PORCHESTER MEAD 53 SOUTHEND ROAD, BECKENHAM, KENT, BR3 1SP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
27 October 2008
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR3 1SP £292,000

ENODIS GROUP LIMITED

Correspondence address
PORCHESTER MEAD 53 SOUTHEND ROAD, BECKENHAM, KENT, BR3 1SP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
27 October 2008
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR3 1SP £292,000

BERISFORD HOLDINGS LIMITED

Correspondence address
PORCHESTER MEAD 53 SOUTHEND ROAD, BECKENHAM, KENT, BR3 1SP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
27 October 2008
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR3 1SP £292,000

MTW COUNTY LIMITED

Correspondence address
PORCHESTER MEAD 53 SOUTHEND ROAD, BECKENHAM, KENT, BR3 1SP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
22 October 2008
Resigned on
6 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR3 1SP £292,000

MANITOWOC CRANE GROUP (UK) LIMITED

Correspondence address
MANITOWOC HOUSE NETWORK 421, RADCLIVE ROAD, GAWCOTT, BUCKINGHAM, MK18 4FD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
30 July 2004
Resigned on
24 April 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR