Joanna Louise QUIRK

Total number of appointments 6, 6 active appointments

CIEH LIMITED

Correspondence address
Chadwick Court, 15 Hatfields, London, SE1 8DJ
Role ACTIVE
director
Date of birth
January 1978
Appointed on
1 August 2024
Nationality
British
Occupation
Chartered Accountant

ASI SERVICES LIMITED

Correspondence address
3 Arlington Square, Bracknell, Berkshire, England, RG12 1WA
Role ACTIVE
director
Date of birth
January 1978
Appointed on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG12 1WA £27,728,000

INSTITUTE OF REGISTERED ARCHITECTS,LIMITED(THE)

Correspondence address
Chartered Institute Of Building 1 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA
Role ACTIVE
director
Date of birth
January 1978
Appointed on
8 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG12 1WA £27,728,000

THE GUILD OF INCORPORATED SURVEYORS.

Correspondence address
Chartered Institute Of Building 1 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA
Role ACTIVE
director
Date of birth
January 1978
Appointed on
8 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG12 1WA £27,728,000

ARCHITECTURE & SURVEYING INSTITUTE

Correspondence address
Ciob, 1, Arlington Square, Bracknell, Berkshire, United Kingdom, RG12 1WA
Role ACTIVE
director
Date of birth
January 1978
Appointed on
11 December 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG12 1WA £27,728,000

ENGLEMERE LIMITED

Correspondence address
Ciob 1 Arlington Square Downshire Way, Bracknell, England, RG12 1WA
Role ACTIVE
director
Date of birth
January 1978
Appointed on
27 September 2018
Resigned on
1 April 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG12 1WA £27,728,000