Joshua Mark CHILTON
Total number of appointments 43, 39 active appointments
TRADE 1ST LIMITED
- Correspondence address
- 165 Hammersmith Grove, Flat 6, London, England, W6 0NJ
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 11 July 2024
- Resigned on
- 11 December 2024
Average house price in the postcode W6 0NJ £630,000
PROMAIN (UK) LIMITED
- Correspondence address
- 164 Hammersmith Grove, Flat 6, London, England, W6 0NJ
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 19 January 2024
- Resigned on
- 11 December 2024
Average house price in the postcode W6 0NJ £630,000
BOSTON FACTORS LIMITED
- Correspondence address
- 165 Hammersmith Grove, Flat 6, London, England, W6 0NJ
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 19 January 2024
- Resigned on
- 11 December 2024
Average house price in the postcode W6 0NJ £630,000
KENT,BLAXILL & CO,LIMITED
- Correspondence address
- 165 Hammersmith Grove, Flat 6, London, England, W6 0NJ
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 19 January 2024
- Resigned on
- 11 December 2024
Average house price in the postcode W6 0NJ £630,000
KENT BLAXILL HOLDINGS LTD
- Correspondence address
- 166 Hammersmith Grove, Flat 6, London, England, W6 0NJ
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 19 January 2024
- Resigned on
- 11 December 2024
Average house price in the postcode W6 0NJ £630,000
PAINTWELL TOPCO LIMITED
- Correspondence address
- 165 Hammersmith Grove, Flat 6, London, England, W6 0NJ
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 19 January 2024
- Resigned on
- 11 December 2024
Average house price in the postcode W6 0NJ £630,000
PAINTWELL HOLDINGS LIMITED
- Correspondence address
- 165 Hammersmith Grove, Flat 6, London, England, W6 0NJ
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 19 January 2024
- Resigned on
- 11 December 2024
Average house price in the postcode W6 0NJ £630,000
PAINTWELL LIMITED
- Correspondence address
- 165 Hammersmith Grove, Flat 6, London, England, W6 0NJ
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 19 January 2024
- Resigned on
- 11 December 2024
Average house price in the postcode W6 0NJ £630,000
NORCLAD LIMITED
- Correspondence address
- Bramall Lane Sheffield, South Yorkshire, England, S2 4RJ
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 16 December 2022
- Resigned on
- 7 March 2023
AMA TIMBER SERVICES LIMITED
- Correspondence address
- Bramall Lane Sheffield, South Yorkshire, England, S2 4RJ
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 16 December 2022
- Resigned on
- 7 March 2023
S. V. TIMBER LTD
- Correspondence address
- Bramall Lane Sheffield, South Yorkshire, England, S2 4RJ
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 13 September 2022
- Resigned on
- 7 March 2023
BROMBOROUGH PAINTS LIMITED
- Correspondence address
- 38 Bromborough Village Road, Wirral, United Kingdom, CH62 7ET
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 6 December 2021
- Resigned on
- 11 December 2024
Average house price in the postcode CH62 7ET £370,000
KEN'S YARD LIMITED
- Correspondence address
- Unit 2 Orchardbank Industrial Estate, Newford Park, Forfar, Angus, United Kingdom, DD8 1TD
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 15 November 2021
- Resigned on
- 7 March 2023
LEGNAME LIMITED
- Correspondence address
- Unit 2 Orchardbank Industrial Estate, Forfar, Angus, DD8 1TD
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 15 November 2021
- Resigned on
- 7 March 2023
ORCHARD TIMBER PRODUCTS LIMITED
- Correspondence address
- Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, Angus, DD8 1TD
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 15 November 2021
- Resigned on
- 7 March 2023
INTELLIGENT DOOR SOLUTIONS LIMITED
- Correspondence address
- Bramall Lane Sheffield, South Yorkshire, United Kingdom, S2 4RJ
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 2 November 2021
- Resigned on
- 7 March 2023
PAINTWELL HOLDINGS LIMITED
- Correspondence address
- 38 Bromborough Village Road Bromborough, Wirral, Merseyside, United Kingdom, CH62 7ET
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 18 March 2021
- Resigned on
- 25 August 2023
Average house price in the postcode CH62 7ET £370,000
TRADE 1ST LIMITED
- Correspondence address
- 38 Bromborough Village Road, Wirral, Merseyside, England, CH62 7ET
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 18 March 2021
- Resigned on
- 25 August 2023
Average house price in the postcode CH62 7ET £370,000
PAINTWELL LIMITED
- Correspondence address
- 38 Bromborough Village Road, Bromborough, Wirral, Merseyside, CH62 7ET
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 18 March 2021
- Resigned on
- 25 August 2023
Average house price in the postcode CH62 7ET £370,000
PAINTWELL TOPCO LIMITED
- Correspondence address
- 38 Bromborough Village Road, Bromborough, Wirral, Merseyside, United Kingdom, CH62 7ET
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 9 March 2021
- Resigned on
- 25 August 2023
Average house price in the postcode CH62 7ET £370,000
HYMOR TIMBER LIMITED
- Correspondence address
- C/O Arnold Laver & Co Ltd Bramall Lane, Sheffield, England, S2 4RJ
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 26 February 2021
- Resigned on
- 7 March 2023
NATIONAL TIMBER GROUP TOPCO LIMITED
- Correspondence address
- 22 Cross Keys Close, Marylebone, London, United Kingdom, W1U 2DW
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 28 July 2020
- Resigned on
- 6 November 2023
NORTH YORKSHIRE TIMBER COMPANY LIMITED
- Correspondence address
- Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire, DL6 2NA
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 28 July 2020
- Resigned on
- 7 March 2023
Average house price in the postcode DL6 2NA £289,000
LHSL 2 LIMITED
- Correspondence address
- 22 Cross Keys Close, London, England, W1U 2DW
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 28 July 2020
- Resigned on
- 7 March 2023
NATIONAL TIMBER GROUP ENGLAND LIMITED
- Correspondence address
- Bramall Lane, Sheffield, South Yorkshire, United Kingdom, S2 4RJ
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 28 July 2020
- Resigned on
- 7 March 2023
FIRE DOOR INSPECT LIMITED
- Correspondence address
- Bramall Lane, Sheffield, United Kingdom, S2 4RJ
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 28 July 2020
- Resigned on
- 7 March 2023
ARNOLD LAVER HOLDINGS LIMITED
- Correspondence address
- Bramall Lane, Sheffield, United Kingdom, S2 4RJ
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 28 July 2020
- Resigned on
- 7 March 2023
NATIONAL TIMBER GROUP SCOTLAND LIMITED
- Correspondence address
- Thornbridge Yard Laurieston Road, Grangemouth, Stirlingshire, Scotland, FK3 8XX
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 28 July 2020
- Resigned on
- 7 March 2023
NYT (HOLDINGS) LIMITED
- Correspondence address
- C/O North Yorkshire Timber, Co Ltd Standard House Thurston, Road Northallerton Bus Park, Northallerton, DL6 2NA
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 28 July 2020
- Resigned on
- 7 March 2023
Average house price in the postcode DL6 2NA £289,000
NATIONAL TIMBER GROUP MIDCO LIMITED
- Correspondence address
- 22 Cross Keys Close, Marylebone, London, United Kingdom, W1U 2DW
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 28 July 2020
- Resigned on
- 6 November 2023
GLOW INSULATION & SITE SUPPLIES LIMITED
- Correspondence address
- Thornbridge Yard Laurieston Road, Grangemouth, Stirlingshire, Scotland, FK3 8XX
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 28 July 2020
- Resigned on
- 7 March 2023
JOSEPH THOMPSON & CO.,LIMITED
- Correspondence address
- Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire, DL6 2NA
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 28 July 2020
- Resigned on
- 7 March 2023
Average house price in the postcode DL6 2NA £289,000
SCOTIA ROOFING & BUILDING SUPPLIES LTD.
- Correspondence address
- Thornbridge Yard Laurieston Road, Grangemouth, Stirlingshire, Scotland, FK3 8XX
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 28 July 2020
- Resigned on
- 7 March 2023
CCK HOLDINGS LIMITED
- Correspondence address
- Nutsey Lane, Calmore Industrial Estate South Hampshire Industrial Park, Totton, Southampton, England, SO40 3XJ
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 22 July 2019
- Resigned on
- 19 December 2019
MILLBROOK HEALTHCARE BIDCO LTD
- Correspondence address
- 3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 22 July 2019
- Resigned on
- 19 December 2019
MILLBROOK HEALTHCARE MIDCO LIMITED
- Correspondence address
- 3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 22 July 2019
- Resigned on
- 19 December 2019
MILLBROOK HEALTHCARE SUBCO LIMITED
- Correspondence address
- 3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 22 July 2019
- Resigned on
- 19 December 2019
CONSOLOR LIMITED
- Correspondence address
- Nutsey Lane, Calmore Industrial Estate South Hampshire Industrial Park, Totton, Southampton, England, SO40 3XJ
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 22 July 2019
- Resigned on
- 19 December 2019
MILLBROOK HEALTHCARE HOLDINGS LIMITED
- Correspondence address
- 3rd Floor 22 Cross Keys Close, London, England, W1U 2DW
- Role ACTIVE
- director
- Date of birth
- May 1994
- Appointed on
- 22 July 2019
- Resigned on
- 1 September 2023
MILLBROOK HEALTHCARE GROUP LIMITED
- Correspondence address
- Nutsey Lane Calmore Industrial, Estate Totton South Hampshire Industrial Park, Totton, Southampton, England, SO40 3XJ
- Role RESIGNED
- director
- Date of birth
- May 1994
- Appointed on
- 22 July 2019
- Resigned on
- 19 December 2019
ULTIMATE HEALTHCARE LTD
- Correspondence address
- Nutsey Lane, Calmore Industrial Estate Yeomans Way, Totton, Southampton, England, SO40 3JX
- Role RESIGNED
- director
- Date of birth
- May 1994
- Appointed on
- 22 July 2019
- Resigned on
- 19 December 2019
Average house price in the postcode SO40 3JX £375,000
MILLBROOK HEALTHCARE GROUP II LIMITED
- Correspondence address
- 22 Cross Keys Close, London, England, W1U 2DW
- Role RESIGNED
- director
- Date of birth
- May 1994
- Appointed on
- 22 July 2019
- Resigned on
- 22 July 2019
MILLBROOK HEALTHCARE LTD
- Correspondence address
- Nutsey Lane Calmore Ind Estate South Hampshire Industrial Park, Totton, Southampton, England, SO40 3XJ
- Role RESIGNED
- director
- Date of birth
- May 1994
- Appointed on
- 22 July 2019
- Resigned on
- 19 December 2019