Dominic Sebastian MILLAR

Total number of appointments 12, 11 active appointments

AMCHALUKA LIMITED

Correspondence address
2nd Floor 51-53 High Street, Guildford, United Kingdom, GU1 3DY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
25 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU1 3DY £3,254,000

COMPLETELY SUSTAINABLE LIMITED

Correspondence address
Parklands Railton Road, Guildford, United Kingdom, GU2 9JX
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU2 9JX £522,000

REEB HOLDINGS LIMITED

Correspondence address
Ground Floor Cromwell House, 15 Andover Road, Winchester, Hampshire, United Kingdom, SO23 7BT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
25 April 2019
Resigned on
19 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SO23 7BT £484,000

COMPLETELY CREATIVE LIMITED

Correspondence address
2nd Floor 51-53 High Street, Guildford, United Kingdom, GU1 3DY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
27 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU1 3DY £3,254,000

LUCHAM LIMITED

Correspondence address
PARKLANDS RAILTON ROAD, GUILDFORD, ENGLAND, GU2 9JX
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
20 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU2 9JX £522,000

COMPLETELY EVENTS CEE LIMITED

Correspondence address
2nd Floor 51-53 High Street, Guildford, United Kingdom, GU1 3DY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU1 3DY £3,254,000

COMPLETELY OVER THE TOP LIMITED

Correspondence address
2nd Floor 51-53 High Street, Guildford, United Kingdom, GU1 3DY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
24 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode GU1 3DY £3,254,000

CLUB PELOTON

Correspondence address
Coram Campus 41 Brunswick Square, London, WC1N 1AZ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
9 November 2015
Resigned on
5 October 2022
Nationality
British
Occupation
Company Director

COMPLETELY PROPERTY TECHNOLOGY LIMITED

Correspondence address
2nd Floor 51-53 High Street, Guildford, Surrey, United Kingdom, GU1 3DY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
20 December 2012
Nationality
British
Occupation
Director

Average house price in the postcode GU1 3DY £3,254,000

GRO EVENTS LTD

Correspondence address
2nd Floor 51-53 High Street, Guildford, Surrey, United Kingdom, GU1 3DY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
11 December 2012
Resigned on
3 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU1 3DY £3,254,000

THE COMPLETELY GROUP LIMITED

Correspondence address
The Completely Group, Parklands Railton Road, Guildford, England, GU2 9JX
Role ACTIVE
director
Date of birth
October 1968
Appointed on
16 July 2002
Nationality
British
Occupation
Director

Average house price in the postcode GU2 9JX £522,000


RMG LTD.

Correspondence address
Parklands Railton Road, Guildford, Surrey, United Kingdom, GU2 9JX
Role RESIGNED
director
Date of birth
October 1968
Appointed on
24 February 2021
Resigned on
25 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU2 9JX £522,000