THE ASSOCIATION OF QUANTITY SURVEYORS LIMITED

12 Great George Street 12 Great George Street, London, SW1P 3AD
StatusACTIVE
Company No.03717326
Category
Incorporated22 Feb 1999
Age25 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE ASSOCIATION OF QUANTITY SURVEYORS LIMITED is an active with number 03717326. It was incorporated 25 years, 3 months, 6 days ago, on 22 February 1999. The company address is 12 Great George Street 12 Great George Street, London, SW1P 3AD.



People

AL-KHATIB, Luay Youssef

Director

Director Of Standards And Professional Development

ACTIVE

Assigned on 15 Jul 2022

Current time on role 1 year, 10 months, 13 days

CURRIE, Alison

Director

Chief Operating Officer

ACTIVE

Assigned on 17 Jan 2024

Current time on role 4 months, 11 days

CALLE, David Graeme

Secretary

Chartered Accountant

RESIGNED

Assigned on 18 Mar 2002

Resigned on 28 May 2004

Time on role 2 years, 2 months, 10 days

MILLS, Anne-Marie Elizabeth

Secretary

RESIGNED

Assigned on 27 Aug 2010

Resigned on 04 Apr 2012

Time on role 1 year, 7 months, 8 days

MYERS, Charles Anthony

Secretary

Finance Director

RESIGNED

Assigned on 22 Feb 1999

Resigned on 21 Jul 1999

Time on role 4 months, 27 days

PIENAAR, Eve Sarah

Secretary

Solicitor

RESIGNED

Assigned on 31 Jan 2006

Resigned on 27 Aug 2010

Time on role 4 years, 6 months, 27 days

POTTER, Marcus

Secretary

RESIGNED

Assigned on 28 May 2004

Resigned on 31 Jan 2006

Time on role 1 year, 8 months, 3 days

POTTER, Marcus

Secretary

RESIGNED

Assigned on 21 Jul 1999

Resigned on 18 Mar 2002

Time on role 2 years, 7 months, 28 days

RICS SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Apr 2012

Resigned on 20 May 2022

Time on role 10 years, 1 month, 4 days

ARMSTRONG, John Herbert Arthur James

Director

Chief Executive

RESIGNED

Assigned on 22 Feb 1999

Resigned on 27 Aug 2010

Time on role 11 years, 6 months, 5 days

COLLINS, Richard Edward

Director

Executive Director, Profession And Advocacy

RESIGNED

Assigned on 15 Sep 2021

Resigned on 30 Sep 2023

Time on role 2 years, 15 days

GORVIN, Jonathan

Director

Interim Director Of Strategy And Planning

RESIGNED

Assigned on 30 Sep 2023

Resigned on 16 Jan 2024

Time on role 3 months, 16 days

HARRISON, Matthew James

Director

Director

RESIGNED

Assigned on 19 Aug 2021

Resigned on 15 Jul 2022

Time on role 10 months, 27 days

MYERS, Charles Anthony

Director

Finance Director

RESIGNED

Assigned on 22 Feb 1999

Resigned on 21 Jul 1999

Time on role 4 months, 27 days

PARYLO, Violetta Elizabeth

Director

Finance Director

RESIGNED

Assigned on 27 Aug 2010

Resigned on 04 Jun 2021

Time on role 10 years, 9 months, 8 days

TOMPKINS, Sean

Director

Chief Executive

RESIGNED

Assigned on 27 Aug 2010

Resigned on 09 Sep 2021

Time on role 11 years, 13 days

L & A REGISTRARS LIMITED

Corporate-director

RESIGNED

Assigned on 22 Feb 1999

Resigned on 22 Feb 1999

Time on role


Some Companies

C&C CONSULTING & INVESTMENT LTD

C/O CLEVER ACCOUNTS BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:10811686
Status:ACTIVE
Category:Private Limited Company

KIRK STREET CAR REPAIR CENTRE LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC538980
Status:ACTIVE
Category:Private Limited Company

LEMON HEAD PRINTS LIMITED

39 ELM WAY,LONDON,NW10 0NG

Number:08539423
Status:ACTIVE
Category:Private Limited Company

MUNOT DEVELOPERS LIMITED

35 MARSH ROAD,PINNER,HA5 5NL

Number:11830182
Status:ACTIVE
Category:Private Limited Company

SALFORD GROUP LTD

KINGSTON HOUSE,SALFORD,M6 6WF

Number:11703674
Status:ACTIVE
Category:Private Limited Company

TDX GROUP LIMITED

CAPITAL HOUSE,LONDON,NW1 5DS

Number:05059906
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source