DOMINIC EDWARD MCCAUSLAND ARMSTRONG

Total number of appointments 9, 4 active appointments

HERMINIUS HOLDINGS LIMITED

Correspondence address
10 HILL STREET, LONDON, ENGLAND, W1J 5NQ
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
10 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

ARUN FILM DEVELOPMENT LIMITED

Correspondence address
C/O IRWIN MITCHELL LLP BELMONT HOUSE, STATION WAY, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 1JA
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
4 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH10 1JA £6,228,000

HORATIUS EVENTS LIMITED

Correspondence address
22 CHANCERY LANE, LONDON, UNITED KINGDOM, WC2A 1LS
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
14 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2A 1LS £547,000

HORATIUS CAPITAL LIMITED

Correspondence address
22 CHANCERY LANE, LONDON, UNITED KINGDOM, WC2A 1LS
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
5 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2A 1LS £547,000


FIREGAP LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1H 0EU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
22 March 2010
Resigned on
23 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0EU £2,227,000

GARDAWORLD RECRUITMENT LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1H 0EU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
22 March 2010
Resigned on
23 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0EU £2,227,000

RUBICON INTERNATIONAL SERVICES LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
28 October 2005
Resigned on
23 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0EU £2,227,000

THE GARDAWORLD FOUNDATION LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
28 February 2005
Resigned on
23 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0EU £2,227,000

AEGIS DEFENCE SERVICES LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
25 March 2003
Resigned on
23 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0EU £2,227,000