Thomas Brian WRIGHT

Total number of appointments 23, 21 active appointments

CORINTHIAN PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
Bdw Eastern Counties 7 Springfield Lyons, Springfield, Chelmsford, United Kingdom, CM2 5EY
Role ACTIVE
director
Date of birth
November 1972
Appointed on
23 January 2025
Nationality
British
Occupation
Director

TRUMPINGTON (PHASE 8-11) MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
November 1972
Appointed on
20 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode HP2 7DN £1,928,000

CONSTABLE GARDENS (RESIDENTS) MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt House 7 Springfield Lyons Approach, Springfield, Chelmsford, Essex, United Kingdom, CM2 5EY
Role ACTIVE
director
Date of birth
November 1972
Appointed on
27 June 2023
Nationality
British
Occupation
Director

LANGUARD VIEW (DOVERCOURT) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt House 7 Springfield Lyons Approach, Springfield, Chelmsford, Essex, United Kingdom, CM2 5EY
Role ACTIVE
director
Date of birth
November 1972
Appointed on
25 March 2023
Nationality
British
Occupation
Director

FRANKLIN GARDENS (DARWIN GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt House 7 Springfield Lyons Approach, Springfield, Chelmsford, Essex, United Kingdom, CM2 5EY
Role ACTIVE
director
Date of birth
November 1972
Appointed on
27 February 2023
Nationality
British
Occupation
Director

HIGH ELMS PARK (HULLBRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Gateway House, 10 Coopers Way, Southend-On-Sea, Essex, England, SS2 5TE
Role ACTIVE
director
Date of birth
November 1972
Appointed on
7 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SS2 5TE £733,000

RAYNE GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
November 1972
Appointed on
26 May 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Managing Director

THE SHIRES BULPHAN ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
November 1972
Appointed on
26 May 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Managing Director

LODGE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
November 1972
Appointed on
26 May 2021
Resigned on
1 October 2022
Nationality
British
Occupation
Managing Director

THE BRAMBLES DUNMOW MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
November 1972
Appointed on
26 May 2021
Resigned on
3 January 2023
Nationality
British
Occupation
Managing Director

MEADOW VIEW SILVER END ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
November 1972
Appointed on
26 May 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Managing Director

EATON GREEN HEIGHTS MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
November 1972
Appointed on
26 May 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Managing Director

THE MAPLES BUNTINGFORD MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
November 1972
Appointed on
20 May 2021
Resigned on
2 May 2022
Nationality
British
Occupation
Managing Director

ST NICHOLAS MEWS BASILDON MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
November 1972
Appointed on
20 May 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Managing Director

REGENTS COURT BISHOPS STORTFORD MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
November 1972
Appointed on
20 May 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Managing Director

OAKLANDS PARK THUNDERSLEY MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
November 1972
Appointed on
20 May 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Managing Director

PRIORY GATE MILL ROAD HERTFORD MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
November 1972
Appointed on
20 May 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Managing Director

WESTLEY GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
November 1972
Appointed on
20 May 2021
Resigned on
3 January 2023
Nationality
British
Occupation
Managing Director

COLONIAL WHARF (CHATHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
60 College Road, Maidstone, ME15 6SJ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
31 January 2019
Resigned on
20 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode ME15 6SJ £317,000

WATLING PLACE (NEWINGTON) RESIDENTS MANAGEMENT COMPANY LTD

Correspondence address
SCHOLARS HOUSE 60 COLLEGE ROAD, MAIDSTONE, ME15 6SJ
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
15 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME15 6SJ £317,000

THE PINNACLES MANAGEMENT COMPANY (THAMESMEAD) LIMITED

Correspondence address
Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 July 2016
Resigned on
29 September 2021
Nationality
British
Occupation
Managing Director- Developer

FOUNDRY MEADOWS (BEXHILL) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes South East Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
25 November 2019
Resigned on
20 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode ME15 6SJ £317,000

MASCALLS GRANGE (PADDOCK WOOD) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes South East Scholars House, 60 College Road, Maidstone, ME15 6SJ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
26 April 2019
Resigned on
20 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode ME15 6SJ £317,000