CHARLES DAWSON BUCK

Total number of appointments 13, 3 active appointments

PROVEXIS NUTRITION LIMITED

Correspondence address
2 BLAGRAVE STREET, READING, ENGLAND, RG1 1AZ
Role ACTIVE
Director
Date of birth
July 1946
Appointed on
23 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

PROVEXIS PLC

Correspondence address
2 BLAGRAVE STREET, READING, ENGLAND, RG1 1AZ
Role ACTIVE
Director
Date of birth
July 1946
Appointed on
22 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

PROVEXIS NATURAL PRODUCTS LIMITED

Correspondence address
2 BLAGRAVE STREET, READING, ENGLAND, RG1 1AZ
Role ACTIVE
Director
Date of birth
July 1946
Appointed on
23 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

SCIENCE IN SPORT LIMITED

Correspondence address
4TH FLOOR, 16-18 HATTON GARDEN FARRINGDON, LONDON, ENGLAND, EC1N 8AT
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
28 June 2013
Resigned on
23 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCKINLEY SOFTWARE LIMITED

Correspondence address
FIRST FLOOR 1-3 CHAPEL STREET, GUILDFORD, SURREY, ENGLAND, GU1 3UH
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
18 October 2010
Resigned on
12 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 3UH £593,000

IORA SOFTWARE LIMITED

Correspondence address
FIRST FLOOR, 5 MERIDIAN OFFICE PARK MERIDIAN OFFIC, OSBORN WAY, HOOK, HAMPSHIRE, ENGLAND, RG27 9HY
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
18 October 2010
Resigned on
12 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG27 9HY £1,812,000

SENSORMATIC FINANCE LIMITED

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

Average house price in the postcode RH14 0PQ £911,000

SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED

Correspondence address
WINKINS WOOD FARM, SHILLINGLEE ROAD PLAISTOW, BILLINGSHURST, WEST SUSSEX, RH14 0PQ
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
23 February 1993
Resigned on
12 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH14 0PQ £911,000

SENSORMATIC LIMITED

Correspondence address
WINKINS WOOD FARM, SHILLINGLEE ROAD PLAISTOW, BILLINGSHURST, WEST SUSSEX, RH14 0PQ
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
30 June 1992
Resigned on
12 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH14 0PQ £911,000

MODERN SECURITY SYSTEMS

Correspondence address
WINKINS WOOD FARM, SHILLINGLEE ROAD PLAISTOW, BILLINGSHURST, WEST SUSSEX, RH14 0PQ
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
9 May 1992
Resigned on
1 December 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH14 0PQ £911,000

VITAL COMMUNICATIONS INTERNATIONAL LIMITED

Correspondence address
WINKINS WOOD FARM, SHILLINGLEE ROAD PLAISTOW, BILLINGSHURST, WEST SUSSEX, RH14 0PQ
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
9 May 1991
Resigned on
15 April 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH14 0PQ £911,000

SECURITAG INTERNATIONAL 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
Occupation
DIRECTOR

Average house price in the postcode GU5 0PT £989,000

AUTOMATED LOSS PREVENTION SYSTEMS LIMITED

Correspondence address
25-26 HAMPSTEAD HIGH STREET, LONDON, NW3 1QA
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
29 March 1991
Resigned on
29 November 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1QA £1,549,000