Trevor Mark WICKS
Total number of appointments 72, 69 active appointments
ST BARTHOLOMEWS GRANGE (NEWBURY) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 7 July 2025
COBBLESTONES AT MILTON MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 17 April 2025
BECKETTS RIDGE AT SHRIVENHAM MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 17 April 2025
MATTHEWS GREEN (WOKINGHAM) MANAGEMENT COMPANY LTD
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 17 April 2025
BUCKLERS PARK ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 17 April 2025
READES LANE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 April 2025
BEAUMONT GARDENS AT SUTTON COURTENAY MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 April 2025
KINGSWOOD RESIDENTS MANAGEMENT LIMITED
- Correspondence address
- C/O Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, United Kingdom, RG4 5AP
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 14 April 2025
Average house price in the postcode RG4 5AP £417,000
LINDEN WATES (RIDGEWOOD) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 2 April 2025
LINDEN WATES (CRANLEIGH) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 2 April 2025
LINDEN WATES (KEMPSHOTT) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 2 April 2025
LINDEN WATES DEVELOPMENTS (CHICHESTER) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 2 April 2025
LINDEN WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 2 April 2025
LINDEN WATES (LOVEDEAN) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 2 April 2025
BORDON PHASE 4 (VISTRY GROUP) ESTATE MANAGEMENT LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 March 2025
Average house price in the postcode HP2 7DN £1,928,000
HOUNSOME FIELDS (BASINGSTOKE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 13 March 2025
Average house price in the postcode SP2 7QY £261,000
LINDEN AND DORCHESTER PORTSMOUTH LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 27 February 2025
LINDEN AND DORCHESTER LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 27 February 2025
PARSONAGE ROAD (HORSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
CROWDHILL GREEN MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
FOLDERS MEADOW MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
OSPRINGE BRICKWORKS RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
WILMINGTON ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
WHITELEY MEADOWS SOUTHERN LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
WHITELEY MEADOWS NORTHERN PH1 LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
FIRS ROAD (LINDEN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
OTTHERSHAW (LINDEN & BOVIS) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
THE MEADOWS (UCKFIELD) LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
HEATHLANDS RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
CARNAVAL GARDENS MANAGEMENT LTD
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
UPPER FROYLE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
THE GRAYLINGWELL COMMUNITY MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
CATHERINGTON PARK (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Gateway House 10 Coopers Way, Southend-On-Sea, Essex, United Kingdom, SS2 5TE
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
Average house price in the postcode SS2 5TE £733,000
PEMBERS HILL PARK MANAGEMENT CO LTD
- Correspondence address
- Vistry Group Plc 11 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
BREWERY PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vistry Group Plc 11 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
SANGS (FRIMLEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vistry Group Plc 11 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
SUMMER LANE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vistry Group Plc 11 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
CHURCH CROOKHAM (VISTRY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vistry Group Plc 11 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
BOORLEY GREEN (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
LIMEWOOD GRANGE (FAIR OAK) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
MINERVA HEIGHTS (CHICHESTER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2025
OAKLEY GREEN SOUTH MANAGEMENT COMPANY LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 29 November 2024
PARKLANDS MANOR MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 8 August 2024
Average house price in the postcode SP2 7QY £261,000
ALLIUM PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Countryside House The Drive, Brentwood, Essex, United Kingdom, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 28 March 2024
Average house price in the postcode CM13 3AT £19,055,000
HILBORN MANAGEMENT COMPANY LIMITED
- Correspondence address
- Countryside House The Drive, Great Warley, Brentwood, Essex, England, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 28 March 2024
Average house price in the postcode CM13 3AT £19,055,000
BREEDON PLACE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Countryside House The Drive, Great Warley, Brentwood, Essex, England, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 28 March 2024
Average house price in the postcode CM13 3AT £19,055,000
WATERSPLASH LANE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Countryside House The Drive, Great Warley, Brentwood, Essex, England, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 28 March 2024
Average house price in the postcode CM13 3AT £19,055,000
BEECHGROVE (SUNNINGHILL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Countryside House The Drive, Great Warley, Brentwood, Essex, England, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 28 March 2024
Average house price in the postcode CM13 3AT £19,055,000
MOAT FARM MANAGEMENT COMPANY LIMITED
- Correspondence address
- Countryside House The Drive, Brentwood, Essex, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 28 March 2024
Average house price in the postcode CM13 3AT £19,055,000
BARTON PARK (OXFORD PHASE 2, PHASE 4A AND PHASE 4B) ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 550 Oracle Parkway Thames Valley Park, Reading, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 4 December 2023
Average house price in the postcode RG6 1PT £4,165,000
HOGWOOD PARK ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 24 October 2023
EMMER GREEN DRIVE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, West Midlands, United Kingdom, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 8 May 2023
ORWELL PARK (SUTTON COURTENAY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vistry Thames Valley, 550 Oracle Parkway Thames Valley Park, Reading, Berkshire, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 21 April 2022
Average house price in the postcode RG6 1PT £4,165,000
DIDCOT GROVE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vistry Thames Valley 550 Oracle Parkway, Thames Valley Park Drive, Reading, Berkshire, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 4 April 2022
Average house price in the postcode RG6 1PT £4,165,000
BINFIELD (BLUE MOUNTAIN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 550 Oracle Parkway Thames Valley Park Drive, Reading, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 21 October 2021
Average house price in the postcode RG6 1PT £4,165,000
MINDENHURST RESIDENTS MANAGEMENT COMPANY NO.1 LIMITED
- Correspondence address
- 550 Oracle Parkway Thames Valley Park Drive, Reading, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 14 June 2021
Average house price in the postcode RG6 1PT £4,165,000
MINDENHURST RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 550 Oracle Parkway Thames Valley Park Drive, Reading, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 11 June 2021
Average house price in the postcode RG6 1PT £4,165,000
HOUNSOME FIELDS (BASINGSTOKE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 May 2021
- Resigned on
- 25 October 2023
Average house price in the postcode SP2 7QY £261,000
CELSEA PLACE (CHOLSEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 17 March 2021
Average house price in the postcode HP2 7DN £1,928,000
LAUREATES WALK MANAGEMENT COMPANY LIMITED
- Correspondence address
- C/O Vistry Thames Valley 550 Oracle Parkway, Thames Valley Park Drive, Reading, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 27 January 2021
Average house price in the postcode RG6 1PT £4,165,000
FAIRCLOUGH FARM (WARFIELD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- VISTRY THAMES VALLEY 550 Oracle Parkway Thames Valley Park Drive, Reading, England, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 15 January 2021
Average house price in the postcode RG6 1PT £4,165,000
SHINFIELD MEADOWS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 27 April 2020
Average house price in the postcode HP2 7DN £1,928,000
THE CLAREMONTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 119-120 High Street High Street, Eton, Windsor, Berkshire, England, SL4 6AN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 24 April 2020
- Resigned on
- 9 April 2025
Average house price in the postcode SL4 6AN £851,000
CENTRO EALING MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vistry Homes Southern Counties Central 40, Lime Tree Way, Chineham, Basingstoke, England, RG24 8GU
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 24 April 2020
- Resigned on
- 19 July 2021
RISSINGTON MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 18 February 2020
VICTORY FIELDS OFFICERS MESS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 18d Croft Drive, Milton, Abingdon, England, OX14 4RP
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 20 December 2019
ABBEY FARM BLUNSDON MANAGEMENT COMPANY LIMITED
- Correspondence address
- 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 30 April 2019
LINDEN (BASINGSTOKE) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 1 September 2018
- Resigned on
- 26 February 2020
LISA ESTATES (ISLEWORTH) LIMITED
- Correspondence address
- 1 Church Lane, Wallingford, Oxfordshire, United Kingdom, OX10 0DX
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 1 January 2015
- Resigned on
- 4 May 2022
Average house price in the postcode OX10 0DX £528,000
LINDEN (BASINGSTOKE) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role RESIGNED
- director
- Date of birth
- July 1974
- Appointed on
- 22 June 2021
VICTORY FIELDS (RISSINGTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Linden Homes Cowley Business Park, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AL
- Role RESIGNED
- director
- Date of birth
- July 1974
- Appointed on
- 1 September 2019
- Resigned on
- 1 October 2020
LINDEN WATES (KEMPSHOTT) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role RESIGNED
- director
- Date of birth
- July 1974
- Appointed on
- 1 September 2018
- Resigned on
- 26 February 2020