Philip Anthony BUCK
Total number of appointments 24, 12 active appointments
BRFC RUGBY LTD
- Correspondence address
- St. Davids House 48 Free Street, Brecon, Wales, LD3 7BN
- Role ACTIVE
- director
- Date of birth
- August 1951
- Appointed on
- 14 July 2023
Average house price in the postcode LD3 7BN £212,000
JOLS AT THE BOARS HEAD INN LTD
- Correspondence address
- 72 Camden Road, Brecon, Powys, Wales, LD3 7RT
- Role ACTIVE
- director
- Date of birth
- August 1951
- Appointed on
- 27 September 2019
Average house price in the postcode LD3 7RT £438,000
BRECON RUGBY CLUB TRADING LIMITED
- Correspondence address
- 63 The Watton, Brecon, Powys, Wales, LD3 7EL
- Role ACTIVE
- director
- Date of birth
- August 1951
- Appointed on
- 1 August 2019
Average house price in the postcode LD3 7EL £204,000
HEXIGONE INHIBITORS LIMITED
- Correspondence address
- No 1 Velocity 2 Tenter Street, Sheffield, United Kingdom, S1 4BY
- Role ACTIVE
- director
- Date of birth
- August 1951
- Appointed on
- 5 February 2019
- Resigned on
- 22 February 2024
ST2 LIMITED
- Correspondence address
- Longstone Byre Little Longstone, Bakewell, Derbyshire, United Kingdom, DE45 1NN
- Role ACTIVE
- director
- Date of birth
- August 1951
- Appointed on
- 17 January 2018
Average house price in the postcode DE45 1NN £800,000
ESSENCE NATURAL PRODUCTS LIMITED
- Correspondence address
- Ty Gwyn Higher End Higher End, St. Athan, Barry, Wales, CF62 4LW
- Role ACTIVE
- director
- Date of birth
- August 1951
- Appointed on
- 19 September 2017
Average house price in the postcode CF62 4LW £467,000
PROTEGA COATINGS LIMITED
- Correspondence address
- No. 1 Velocity 2 Tenter Street, Sheffield, England, S1 4BY
- Role ACTIVE
- director
- Date of birth
- August 1951
- Appointed on
- 19 January 2017
PROTEGA LIMITED
- Correspondence address
- No. 1 Velocity 2 Tenter Street, Sheffield, England, S1 4BY
- Role ACTIVE
- director
- Date of birth
- August 1951
- Appointed on
- 19 January 2017
BRECON RUGBY FOOTBALL CLUB LIMITED
- Correspondence address
- 63 The Watton, Brecon, Powys, LD3 7EL
- Role ACTIVE
- director
- Date of birth
- August 1951
- Appointed on
- 23 October 2015
- Resigned on
- 30 April 2024
Average house price in the postcode LD3 7EL £204,000
PROSPEED LIMITED
- Correspondence address
- 6 York Street, Aberdeen, Scotland, AB11 5DD
- Role ACTIVE
- director
- Date of birth
- August 1951
- Appointed on
- 1 May 2015
CORROLESS CORROSION CONTROL LIMITED
- Correspondence address
- 6 York Street, Aberdeen, Scotland, AB11 5DD
- Role ACTIVE
- director
- Date of birth
- August 1951
- Appointed on
- 1 May 2015
CROSBIE CASCO COATINGS LTD
- Correspondence address
- 6 York Street, Aberdeen, Scotland, AB11 5DD
- Role ACTIVE
- director
- Date of birth
- August 1951
- Appointed on
- 1 May 2015
EY HOLDINGS LTD
- Correspondence address
- WAKE SMITH SOLICITORS No.1 Velocity 2 Tenter Street, Sheffield, England, S1 4BY
- Role RESIGNED
- director
- Date of birth
- August 1951
- Appointed on
- 26 January 2018
- Resigned on
- 15 January 2020
AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED
- Correspondence address
- 6 York Street, Aberdeen, Scotland, AB11 5DD
- Role RESIGNED
- director
- Date of birth
- August 1951
- Appointed on
- 7 October 2015
- Resigned on
- 1 June 2017
KELVIN WAY PROPERTIES LIMITED
- Correspondence address
- 6 York Street, Aberdeen, Scotland, AB11 5DD
- Role RESIGNED
- director
- Date of birth
- August 1951
- Appointed on
- 1 May 2015
- Resigned on
- 1 June 2017
PROSPEED COATINGS LIMITED
- Correspondence address
- 6 York Street, Aberdeen, Scotland, AB11 5DD
- Role
- director
- Date of birth
- August 1951
- Appointed on
- 1 May 2015
THE INDEPENDENT COATINGS GROUP LIMITED
- Correspondence address
- 6 York Street, Aberdeen, Scotland, AB11 5DD
- Role RESIGNED
- director
- Date of birth
- August 1951
- Appointed on
- 1 May 2015
- Resigned on
- 1 June 2017
AXALTA COATING SYSTEMS WEST BROMWICH UK LIMITED
- Correspondence address
- 6 York Street, Aberdeen, Scotland, AB11 5DD
- Role RESIGNED
- director
- Date of birth
- August 1951
- Appointed on
- 1 May 2015
- Resigned on
- 1 June 2017
BRITISH COATINGS FEDERATION LIMITED
- Correspondence address
- Spencer Coatings Ltd Blackwell Road, Huthwaite, Nottinghamshire, NG17 2RG
- Role RESIGNED
- director
- Date of birth
- August 1951
- Appointed on
- 1 April 2014
- Resigned on
- 31 December 2017
Average house price in the postcode NG17 2RG £135,000
MAINLINE BUILDING PRODUCTS LIMITED
- Correspondence address
- 2 Sefton Road, Litherland, Merseyside, L21 7PG
- Role
- director
- Date of birth
- August 1951
- Appointed on
- 12 May 2008
Average house price in the postcode L21 7PG £178,000
MEYNELL PAINTS (ABERDEEN) LIMITED
- Correspondence address
- Froghall Terrace, Aberdeen, AB24 3JN
- Role
- director
- Date of birth
- August 1951
- Appointed on
- 5 May 2006
SPENCER (ABERDEEN) LIMITED
- Correspondence address
- 6 York Street, Aberdeen, United Kingdom, AB11 5DD
- Role
- director
- Date of birth
- August 1951
- Appointed on
- 29 September 1995
AXALTA COATING SYSTEMS HUTHWAITE UK LIMITED
- Correspondence address
- 6 York Street, Aberdeen, Scotland, AB11 5DD
- Role RESIGNED
- director
- Date of birth
- August 1951
- Appointed on
- 29 September 1995
- Resigned on
- 1 June 2017
SPENCER COATINGS GROUP LIMITED
- Correspondence address
- 6 York Street, Aberdeen, United Kingdom, AB11 5DD
- Role RESIGNED
- director
- Date of birth
- August 1951
- Appointed on
- 29 September 1995
- Resigned on
- 1 June 2017