CHARLES DAWSON BUCK

Total number of appointments 9, 3 active appointments

IORA LIMITED

Correspondence address
10 ORANGE STREET, LONDON, WC2H 7WR
Role ACTIVE
Director
Date of birth
July 1946
Appointed on
18 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

CINOFNI LIMITED

Correspondence address
SUNRISE HOUSE NEWDIGATE ROAD, BEARE GREEN, DORKING, SURREY, RH5 4QD
Role ACTIVE
Director
Date of birth
July 1946
Appointed on
18 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH5 4QD £1,054,000

LEXALYTICS LIMITED

Correspondence address
VICTORIA HOUSE LONDON SQUARE, CROSS LANES GUILDFORD, SURREY, ENGLAND, GU1 1UJ
Role ACTIVE
Director
Date of birth
July 1946
Appointed on
18 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 1UJ £306,000


INFONIC MEDIA ANALYSIS LIMITED

Correspondence address
FIRST FLOOR 1-3 CHAPEL STREET, GUILDFORD, SURREY, ENGLAND, GU1 3UH
Role
Director
Date of birth
July 1946
Appointed on
18 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 3UH £589,000

OCOROT 2011 LIMITED

Correspondence address
VICTORIA HOUSE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UJ
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
18 October 2010
Resigned on
18 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 1UJ £306,000

NOVOLYTICS LIMITED

Correspondence address
BECKHAMS COXCOMBE LANE, CHIDDINGFOLD, GODALMING, SURREY, UNITED KINGDOM, GU8 4QA
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
25 March 2010
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 4QA £1,070,000

BECATECH HOLDINGS LIMITED

Correspondence address
BECKHAMS, THE GREEN, COXCOMBE LANE, CHIDDINGFOLD, SURREY, GU8 4QA
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
1 April 2009
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU8 4QA £1,070,000

SENSORMATIC INVESTMENTS LIMITED

Correspondence address
WINKINS WOOD FARM, SHILLINGLEE ROAD PLAISTOW, BILLINGSHURST, WEST SUSSEX, RH14 0PQ
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
6 May 1994
Resigned on
12 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH14 0PQ £905,000

AUTOMATED SECURITY (HOLDINGS) LIMITED

Correspondence address
GREAT TANGLEY MANOR, WONERSH COMMON, WONERSH, SURREY, GU5 0PT
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
9 May 1991
Resigned on
29 May 1996
Nationality
BRITISH

Average house price in the postcode GU5 0PT £982,000