Download leads from Nexok and grow your business. Find out more

Bernard Hoggarth

British – Born 72 years ago (June 1952)

Bernard Hoggarth
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameCranswick Tuck Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (5 years, 11 months after company formation)
Appointment Duration22 years, 11 months (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
Crane Court Hesslewood Office Park
Ferriby Road
Hessle
HU13 0PA
Company NameCranswick Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1991 (18 years, 10 months after company formation)
Appointment Duration22 years, 11 months (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
Cranes Court Hesslewood Office Park
Ferriby Road
Hessle
HU13 0PA
Company NameCranswick Gourmet Sausage Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (2 months, 1 week after company formation)
Appointment Duration18 years, 11 months (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
Crane Court Hesslewood Office Park
Ferriby Road
Hessle
HU13 0PA
Company NameContinental Fine Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2001 (14 years, 5 months after company formation)
Appointment Duration13 years (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
Crane Court Hesslewood Country Office Park
Ferriby Road
Hessle
HU13 0PA
Company NameThe Sandwich Factory Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (7 years after company formation)
Appointment Duration11 years, 2 months (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
Greencore Manton Wood Retford Road
Manton Wood Enterprise Park
Worksop
S80 2RS
Company NameCranswick Gourmet Bacon Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (3 months after company formation)
Appointment Duration10 years, 5 months (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
Cranes Court Hesslewood Office Park
Ferriby Road
Hessle
HU13 0PA
Company NameCranswick Convenience Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2005 (16 years, 9 months after company formation)
Appointment Duration9 years, 6 months (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
Crane Court Hesslewood Office Park
Ferriby Road
Hessle
HU13 0PA
Company NameCranswick Country Foods (Norfolk) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (44 years, 5 months after company formation)
Appointment Duration5 years, 1 month (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
Crane Court Hesslewood Office Park
Ferriby Road
Hessle
HU13 0PA
Company NameFarmers Boy (Deeside) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
Hilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Company NameF.T. Sutton And Son (Rossendale) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1992 (13 years, 3 months after company formation)
Appointment Duration21 years, 11 months (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
HU7 0YW
Company NameCambury Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (15 years, 11 months after company formation)
Appointment Duration15 years, 8 months (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
HU7 0YW
Company NameCranswick Country Foods (Sutton Fields) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1999 (17 years, 5 months after company formation)
Appointment Duration14 years, 9 months (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
HU7 0YW
Company NameNorth Wales Foods Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2002 (3 years, 10 months after company formation)
Appointment Duration11 years, 9 months (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
Crane Court Hesslewood Office Park
Ferriby Road
Hessle
HU13 0PA
Company NameWarwick Two Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (8 years, 7 months after company formation)
Appointment Duration11 years, 2 months (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
HU7 0YW
Company NameWarwick One Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (4 years, 8 months after company formation)
Appointment Duration11 years, 2 months (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
21 Jenny Moores Road
St. Boswells
Melrose
Roxburghshire
TD6 0AN
Scotland
Company NameCranswick Mill Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2004 (18 years, 11 months after company formation)
Appointment Duration9 years, 12 months (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
Cranes Court Hesslewood Office Park
Ferriby Road
Hessle
HU13 0PA
Company NameBrookfield Foods Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2005 (13 years, 7 months after company formation)
Appointment Duration9 years, 6 months (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
Crane Court Hesslewood Country Office Park
Ferriby Road
Hessle
HU13 0PA
Company NameBarton Cooked Meats Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2005 (1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
Castle Bank
Appleby-In-Westmorland
Cumbria
CA16 6SN
Company NameRoe & Tipping Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
Castle Bank
Appleby-In-Westmorland
Cumbria
CA16 6SN
Company NameNorth East Meat (Trading) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2006 (3 years after company formation)
Appointment Duration2 years, 7 months (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Registered Company Address
Castle Bank
Appleby-In-Westmorland
Cumbria
CA16 6SN

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing