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