Joshua John DUTFIELD

Total number of appointments 9, 9 active appointments

AXMINSTER CARPETS (DESIGN) LIMITED

Correspondence address
Main Office Woodmead Road, Axminster, Devon, United Kingdom, EX13 5PQ
Role ACTIVE
director
Date of birth
January 1984
Appointed on
11 September 2025
Nationality
British
Occupation
Company Director

DEVON WEAVING MILLS LIMITED

Correspondence address
Lower Weaving Bay Woodmead Road, Axminster, Devon, United Kingdom, EX13 5PQ
Role ACTIVE
director
Date of birth
January 1984
Appointed on
2 September 2025
Nationality
British
Occupation
Company Director

AXMINSTER CARPETS LIMITED

Correspondence address
Main Office Woodmead Road, Axminster, England, EX13 5PQ
Role ACTIVE
director
Date of birth
January 1984
Appointed on
21 December 2021
Nationality
British
Occupation
Director

ACL STORAGE AND TRANSPORTATION LIMITED

Correspondence address
Main Office Woodmead Road, Axminster, England, EX13 5PQ
Role ACTIVE
director
Date of birth
January 1984
Appointed on
21 December 2021
Nationality
British
Occupation
Director

MOUNTFIELD HOUSE LIMITED

Correspondence address
Main Office Woodmead Road, Axminster, England, EX13 5PQ
Role ACTIVE
director
Date of birth
January 1984
Appointed on
7 December 2021
Nationality
British
Occupation
Director

STEDCOMBE FARM MANAGEMENT LIMITED

Correspondence address
Westgate House Royland Road, Loughborough, Leicestershire, LE11 2EH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
25 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LE11 2EH £303,000

AXMINSTER HERITAGE LIMITED

Correspondence address
Barley House Stedcombe Vale, Axmouth, Seaton, Devon, United Kingdom, EX12 4BJ
Role ACTIVE
director
Date of birth
January 1984
Appointed on
29 October 2018
Resigned on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EX12 4BJ £773,000

COMMERCIAL TRANSFER LIMITED

Correspondence address
Unit 3 Bonville Trading Estate, Bonville Road, Bristol, United Kingdom, BS4 5QU
Role ACTIVE
director
Date of birth
January 1984
Appointed on
29 December 2016
Resigned on
23 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BS4 5QU £138,000

CREAM TEA CONSULTANCY LTD

Correspondence address
50 Fore Street, Seaton, Devon, United Kingdom, EX12 2AD
Role ACTIVE
director
Date of birth
January 1984
Appointed on
24 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EX12 2AD £249,000