CEVA GROUP LIMITED

8 officers / 27 resignations

FARR, Paul Andrew

Correspondence address
Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire, England, LE65 9BA
Role ACTIVE
director
Date of birth
March 1976
Appointed on
14 July 2025
Nationality
British
Occupation
Product Head Ground And Rail North West Europe

WEAVER, Michael

Correspondence address
Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire, England, LE65 9BA
Role ACTIVE
director
Date of birth
August 1979
Appointed on
1 July 2025
Nationality
British
Occupation
Product Head Contract Logistics (Interim)

JENKINS, Huw Russell

Correspondence address
Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire, England, LE65 9BA
Role ACTIVE
director
Date of birth
November 1969
Appointed on
28 March 2024
Resigned on
1 August 2025
Nationality
British
Occupation
Product Head Cl

WALTON, Christopher Gareth

Correspondence address
Ceva House PO BOX 8663, Ceva House, Excelsior Road, Leicestershire, England, LE65 9BA
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 March 2022
Resigned on
14 July 2025
Nationality
British
Occupation
Managing Director

DE LA ROCHEBROCHARD D'AUZAY, Gaultier Marie Alain Xavier

Correspondence address
Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire, England, LE65 9BA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
11 October 2021
Nationality
French
Occupation
Chief Legal Officer

CASANOVA, Olivier Jean

Correspondence address
Ceva House, Excelsior Road, PO BOX 8663, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 9B
Role ACTIVE
director
Date of birth
September 1966
Appointed on
22 July 2020
Resigned on
8 October 2021
Nationality
French
Occupation
Chief Finance Officer

GILL, James Edward

Correspondence address
8663 Ceva House Excelsior Road, Ashby-De-La-Zouch, Leicestershire, England, LE65 9BA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
13 February 2020
Resigned on
29 March 2024
Nationality
British
Occupation
Finance Director

VISTRA COMPANY SECRETARIES LIMITED

Correspondence address
First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL
Role ACTIVE
corporate-secretary
Appointed on
8 May 2009
Resigned on
6 February 2023

Average house price in the postcode BS1 6FL £11,573,000


ASTON, EDWARD

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
12 September 2019
Resigned on
7 February 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

SARTINI, NICOLAS PIERRE YVES

Correspondence address
CEVA HOUSE EXCELSIOR ROAD, ASHBY-DE-LA-ZOUCH, ENGLAND, LE65 1NU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
17 June 2019
Resigned on
28 January 2020
Nationality
SWISS
Occupation
CHIEF EXECUTIVE

WETHERALL, DAWN AMANDA

Correspondence address
CEVA HOUSE PO BOX 8663, EXCELSIOR ROAD, ASHBY-DE-LA-ZOUCH, ENGLAND, LE65 9BA
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
4 December 2018
Resigned on
22 July 2020
Nationality
BRITISH
Occupation
CHIEF COMPLIANCE OFFICER

POMLETT, LEIGH MARTIN

Correspondence address
CEVA HOUSE PO BOX 8663, EXCELSIOR ROAD, ASHBY-DE-LA-ZOUCH, ENGLAND, LE65 9BA
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
4 December 2018
Resigned on
20 September 2019
Nationality
UNITED KINGDOM
Occupation
EXECUTIVE DIRECTOR

WALLER, PETER

Correspondence address
C/O GRABENSTRASSE 25, 6340 BAAR (ZG), SWITZERLAND
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
8 May 2018
Resigned on
8 February 2019
Nationality
GERMAN
Occupation
CFO

FEINSTEIN, SAMUEL

Correspondence address
9 W 57TH STREET, 48TH FLOOR, NEW YORK, 10019
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
1 September 2016
Resigned on
8 May 2018
Nationality
AMERICAN
Occupation
INVESTMENT PROFESSIONAL

BECKER, MARC

Correspondence address
CEVA HOUSE EXCELSIOR ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, UNITED KINGDOM, LE65 1NU
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
20 June 2014
Resigned on
1 September 2016
Nationality
AMERICAN
Occupation
INVESTMENT PROFESSIONAL

STALLKAMP, THOMAS

Correspondence address
CEVA HOUSE EXCELSIOR ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, UNITED KINGDOM, LE65 1NU
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
21 January 2014
Resigned on
8 May 2018
Nationality
AMERICAN
Occupation
CONSULTANT

URBAIN, XAVIER

Correspondence address
CEVA HOUSE EXCELSIOR ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, UNITED KINGDOM, LE65 1NU
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
2 January 2014
Resigned on
31 May 2019
Nationality
FRENCH
Occupation
NONE

WETHERALL, DAWN AMANDA

Correspondence address
CEVA HOUSE EXCELSIOR ROAD, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, UNITED KINGDOM, LE65 1NU
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
15 November 2013
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
LEGAL COUNSEL

BECKER, MARC

Correspondence address
9 W 57 ST., 48TH FLOOR, NEW YORK, NEW YORK 10019, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
15 August 2013
Resigned on
21 January 2014
Nationality
AMERICAN
Occupation
INVESTMENT PROFESSIONAL

SMITH, JOHN FREDERICK

Correspondence address
CEVA LOGISTICS P.O. BOX 8663, CEVA HOUSE, EXCELSIOR ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, UNITED KINGDOM, LE65 9BA
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
28 June 2013
Resigned on
8 May 2018
Nationality
AMERICAN
Occupation
CONSULTANT

PEARLMAN, EMANUEL

Correspondence address
CEVA LOGISTICS P.O. BOX 8663, CEVA HOUSE, EXCELSIOR ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, UNITED KINGDOM, LE65 9BA
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
28 June 2013
Resigned on
8 May 2018
Nationality
AMERICAN
Occupation
NONE

MILLER, ALAN BRUCE

Correspondence address
CEVA LOGISTICS P.O. BOX 8663, CEVA HOUSE, EXCELSIOR ROAD, ASHBY DE LA ZOUCH, UNITED KINGDOM, LE65 9BA
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
28 June 2013
Resigned on
8 May 2018
Nationality
AMERICAN
Occupation
BOARD MEMBERSHIP

JUPITER, MICHAEL

Correspondence address
25 ST. GEORGE STREET, LONDON, UNITED KINGDOM, W1S 1FS
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
4 February 2010
Resigned on
8 May 2018
Nationality
GERMAN
Occupation
INVESTMENT PROFESSIONAL

SCHLANGER, MARVIN O.

Correspondence address
125 VIA QUANTERA, PALM BEACH GARDENS, FLORIDA 33418, UNITED STATES
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
10 February 2009
Resigned on
8 May 2018
Nationality
AMERICAN
Occupation
EXECUTIVE

WHITE, THOMAS MICHAEL

Correspondence address
773 CRESCENT BOULEVARD, GLEN ELLYN, ILLINOIS, UNITED STATES, 60137
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
22 January 2009
Resigned on
8 May 2018
Nationality
AMERICAN
Occupation
OPERATING PARTNER

RICHARDSON, PAUL WINSTON GEORGE

Correspondence address
125 PARK AVENUE, NEW YORK, NY 10017-5529, USA
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
6 August 2008
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PATTULLO, John Cook

Correspondence address
13 Castle Hill, Guildford, Surrey, GU1 3SX
Role RESIGNED
director
Date of birth
April 1952
Appointed on
9 October 2007
Resigned on
15 August 2013
Nationality
British
Occupation
Chief Executive

Average house price in the postcode GU1 3SX £1,901,000

NICHOLS, RUPERT HENRY CONQUEST

Correspondence address
P O BOX 8663 CEVA HOUSE, EXCELSIOR ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 9BA
Role RESIGNED
Secretary
Appointed on
16 January 2007
Resigned on
8 May 2009
Nationality
BRITISH

PARKER, STAN

Correspondence address
129 LAFAYETTE STREET, APT.6A, NEW YORK, 10013, USA
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
22 November 2006
Resigned on
9 June 2014
Nationality
USA
Occupation
PRIVATE EQUITY INVESTOR

DIMAGGIO, DANIEL

Correspondence address
8660 VALDERANNA DRIVE, DULUTH, GEORGIA 30097, USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
22 November 2006
Resigned on
31 August 2007
Nationality
USA
Occupation
CONSULTANT

HARRIS, JOSHUA

Correspondence address
124 WEST 73RD STREET, APARTMENT 1, NEW YORK, NEW YORK 10023, USA
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
22 November 2006
Resigned on
28 June 2013
Nationality
USA
Occupation
PRIVATE EQUITY INVESTOR

KULIK, DAVID

Correspondence address
713 GREAT EGRET WAY, PONTE VEDRA BEACH, ST JOHN'S 32082, UNITED STATES
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
22 November 2006
Resigned on
22 February 2008
Nationality
USA
Occupation
CHIEF EXECUTIVE OFFICER

TURNER, GARETH NICHOLAS

Correspondence address
33 BLOMFIELD ROAD MAIDA VALE, LONDON, W9 1AA
Role RESIGNED
Secretary
Appointed on
9 August 2006
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
INVESTMENT PROFESSIONAL

Average house price in the postcode W9 1AA £15,012,000

KOLFF, LUKAS JEROEN

Correspondence address
50 STOKENCHURCH STREET, LONDON, SW6 3TR
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
9 August 2006
Resigned on
6 January 2009
Nationality
DUTCH
Occupation
PRIVATE EQUITY INVESTOR

Average house price in the postcode SW6 3TR £2,763,000

TURNER, GARETH NICHOLAS

Correspondence address
33 BLOMFIELD ROAD MAIDA VALE, LONDON, W9 1AA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
9 August 2006
Resigned on
13 December 2012
Nationality
BRITISH
Occupation
INVESTMENT PROFESSIONAL

Average house price in the postcode W9 1AA £15,012,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company