Steven John BUCK

Total number of appointments 15, 15 active appointments

THAMES WATER UTILITIES LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
February 1969
Appointed on
7 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode RG1 8DB £35,451,000

AIGRETTE FINANCING (ISSUER) PLC

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
12 May 2021
Resigned on
22 November 2023
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode PE29 6XU £4,024,000

OSPREY INVESTCO LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
6 May 2021
Resigned on
22 November 2023
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode PE29 6XU £4,024,000

AIGRETTE FINANCING LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
6 May 2021
Resigned on
22 November 2023
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode PE29 6XU £4,024,000

AWG (UK) HOLDINGS LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
15 October 2020
Resigned on
22 November 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN WATER SERVICES UK PARENT CO LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 August 2019
Resigned on
22 November 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN WATER SERVICES LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 August 2019
Resigned on
22 November 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode PE29 6XU £4,024,000

OSPREY HOLDCO LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 August 2019
Resigned on
22 November 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN WATER SERVICES FINANCING PLC

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 August 2019
Resigned on
22 November 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode PE29 6XU £4,024,000

AWG GROUP LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 August 2019
Resigned on
22 November 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN WATER SERVICES HOLDINGS LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 August 2019
Resigned on
22 November 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode PE29 6XU £4,024,000

OSPREY ACQUISITIONS LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 August 2019
Resigned on
22 November 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN WATER (OSPREY) FINANCING PLC

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 August 2019
Resigned on
22 November 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN VENTURE HOLDINGS LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 August 2019
Resigned on
22 November 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode PE29 6XU £4,024,000

AWG PARENT CO LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 August 2019
Resigned on
22 November 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode PE29 6XU £4,024,000