Allan Jason HOGGARTH

Total number of appointments 15, 14 active appointments

MIDDLESBROUGH CLT LTD

Correspondence address
80 Borough Road, Middlesbrough, England, TS1 2JN
Role ACTIVE
director
Date of birth
July 1971
Appointed on
8 July 2024
Nationality
British
Occupation
Director

CLR ENERGY LIMITED

Correspondence address
58 Ormesby Road, Normanby, Middlesbrough, England, TS6 0HS
Role ACTIVE
director
Date of birth
July 1971
Appointed on
11 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TS6 0HS £258,000

AJ HOGGARTH LIMITED

Correspondence address
1 Lexington Building, Longbeck Ind Est., Marske-By-The-Sea, North Yorkshire, United Kingdom, TS11 6HR
Role ACTIVE
director
Date of birth
July 1971
Appointed on
11 December 2023
Resigned on
15 July 2024
Nationality
British
Occupation
Company Director

AJH GROUP DEVELOPMENTS LTD

Correspondence address
Lexington Payne Buildings Longbeck Estate, Marske-By-The-Sea, Redcar, United Kingdom, TS11 6HB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
3 May 2022
Resigned on
20 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode TS11 6HB £130,000

AJH GROUP UK HOLDINGS LTD

Correspondence address
Lexington Payne Buildings Longbeck Estate, Marske-By-The-Sea, Redcar, United Kingdom, TS11 6HB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
3 May 2022
Resigned on
20 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode TS11 6HB £130,000

AJH GROUP CONSTRUCTION LTD

Correspondence address
Lexington Payne Buildings Longbeck Estate, Marske-By-The-Sea, Redcar, England, TS11 6HB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
7 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode TS11 6HB £130,000

CINCO CHEMICAL SOLUTIONS LIMITED

Correspondence address
Lexington Building Longbeck Estate, Marske-By-The-Sea, United Kingdom, TS11 6HR
Role ACTIVE
director
Date of birth
July 1971
Appointed on
10 March 2021
Resigned on
23 July 2021
Nationality
British
Occupation
Director

SEALTITE PRODUCTS LIMITED

Correspondence address
Lexington Payne Buildings Longbeck Estate, Marske-By-The-Sea, Redcar, England, TS11 6HB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
28 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode TS11 6HB £130,000

GAME CHANGER PRODUCTS LIMITED

Correspondence address
Lexington Payne Building Lexington Buildings, Longbeck Ind. Est., Marske-By-The-Sea, Cleveland, United Kingdom, TS11 6HR
Role ACTIVE
director
Date of birth
July 1971
Appointed on
20 February 2020
Nationality
British
Occupation
Company Director

WILTON RECOVERY LTD

Correspondence address
2 Eston Road, Lazenby, Middlesbrough, United Kingdom, TS6 8DS
Role ACTIVE
director
Date of birth
July 1971
Appointed on
13 February 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode TS6 8DS £152,000

COMMUNITY LED REGENERATION (UK) COMMUNITY INTEREST COMPANY

Correspondence address
Lexington Buildings Long Beck Industrial Estate, Marske By The Sea, Ts11 6hb, England
Role ACTIVE
director
Date of birth
July 1971
Appointed on
7 April 2018
Nationality
British
Occupation
Director

TEESSTONE GROUP LTD

Correspondence address
Lexington Building Longbeck Estate, Marske-By-The-Sea, Redcar, England, TS11 6HR
Role ACTIVE
director
Date of birth
July 1971
Appointed on
22 February 2018
Nationality
British
Occupation
Director

ADI SERVICES (UK) LTD

Correspondence address
2 Eston Road Lazenby, Middlesbrough, United Kingdom, TS6 8DS
Role ACTIVE
director
Date of birth
July 1971
Appointed on
16 October 2013
Nationality
British
Occupation
Managing Director

Average house price in the postcode TS6 8DS £152,000

AC PROJECTS (UK) LIMITED

Correspondence address
1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
24 June 2010
Nationality
British
Occupation
None

Average house price in the postcode TS18 3TX £335,000


DAKSTONE LIMITED

Correspondence address
Unit 205 Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, United Kingdom, TS10 5SH
Role
director
Date of birth
July 1971
Appointed on
4 February 2014
Nationality
British
Occupation
Director