STONEWEG EU LIMITED

10 officers / 32 resignations

COTTERELL, Robert James

Correspondence address
1 Lochrin Square 92-98 Fountainbridge, Edinburgh, Scotland, EH3 9QA
Role ACTIVE
director
Date of birth
August 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Group Head Of Investments

INACIO, Rui

Correspondence address
Stoneweg Asset Management Sa Boulevard Georges-Favon 8 1204, Geneva, Switzerland
Role ACTIVE
director
Date of birth
August 1977
Appointed on
7 January 2025
Resigned on
23 July 2025
Nationality
Portuguese
Occupation
Stoneweg Group Deputy Ceo

MERMOD, Yvan

Correspondence address
Stoneweg Asset Management Sa Boulevard Georges-Favon 8 1204, Geneva, Switzerland
Role ACTIVE
director
Date of birth
June 1970
Appointed on
7 January 2025
Nationality
Swiss
Occupation
Stoneweg Group Cfo

VANHANEN, Pertti Mikael

Correspondence address
5th Floor Minerva House, 29 East Parade, Leeds, England, LS1 5PS
Role ACTIVE
director
Date of birth
February 1962
Appointed on
2 February 2021
Resigned on
31 January 2025
Nationality
Finnish
Occupation
Managing Director, Europe

Average house price in the postcode LS1 5PS £117,000

COTTERELL, Robert James

Correspondence address
1st Floor Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
August 1974
Appointed on
1 April 2020
Resigned on
18 February 2021
Nationality
British
Occupation
Head Of Investment, Europe

Average house price in the postcode YO11 3TU £394,000

SEWELL, Timothy William

Correspondence address
5th Floor Minerva House, 29 East Parade, Leeds, England, LS1 5PS
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 April 2020
Nationality
British
Occupation
European Financial Controller

Average house price in the postcode LS1 5PS £117,000

MCLAUGHLIN, MARK ANTHONY

Correspondence address
1ST FLOOR UNIT 16, MANOR COURT BUSINESS PARK, SCARBOROUGH, UNITED KINGDOM, YO11 3TU
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
18 October 2017
Nationality
IRISH
Occupation
HEAD OF PROPERTY

Average house price in the postcode YO11 3TU £394,000

STONEWEG UK DIRECTOR LIMITED

Correspondence address
5th Floor Minerva House, 29 East Parade, Leeds, England, LS1 5PS
Role ACTIVE
corporate-director
Appointed on
29 July 2015

Average house price in the postcode LS1 5PS £117,000

WEIGHTMAN, PAUL LOUIS

Correspondence address
1ST FLOOR EXCHANGE PLACE 3, 3 SEMPLE STREET, EDINBURGH, EH3 8BL
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
31 March 2015
Nationality
AUSTRALIAN
Occupation
PROPERTY INVESTMENT AND FUND MANAGER

STONEWEG CORPORATE SECRETARIAL LIMITED

Correspondence address
1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland, EH3 9QA
Role ACTIVE
corporate-secretary
Appointed on
12 December 2013

TREACY, CLAIRE

Correspondence address
1ST FLOOR UNIT 16, MANOR COURT BUSINESS PARK, SCARBOROUGH, UNITED KINGDOM, YO11 3TU
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
2 May 2017
Resigned on
15 February 2019
Nationality
NORTHERN IRISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode YO11 3TU £394,000

MYERS, ANTHONY MICHAEL

Correspondence address
40 BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 5AL
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
31 July 2014
Resigned on
31 March 2015
Nationality
AMERICAN
Occupation
SENIOR MANAGING DIRECTOR

PEGLER, Michael John

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role RESIGNED
director
Date of birth
October 1975
Appointed on
18 June 2014
Resigned on
31 March 2015
Nationality
British
Occupation
Chartered Accountant

KARIM, Farhad Mawji

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role RESIGNED
director
Date of birth
January 1969
Appointed on
18 June 2014
Resigned on
31 March 2015
Nationality
Canadian
Occupation
Director

STOLL, Peter Huston

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role RESIGNED
director
Date of birth
May 1972
Appointed on
18 June 2014
Resigned on
31 July 2014
Nationality
American,
Occupation
Director

KIRKBY, David John

Correspondence address
1st Floor Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
October 1963
Appointed on
13 December 2013
Resigned on
18 October 2017
Nationality
Australian
Occupation
Head Of Funds Management Europe

Average house price in the postcode YO11 3TU £394,000

KENNEDY, FRASER JAMES

Correspondence address
1ST FLOOR, UNIT 16, MANOR COURT BUSINESS PARK, SCARBOROUGH, NORTH YORKSHIRE, ENGLAND, YO11 3TU
Role RESIGNED
Secretary
Appointed on
31 March 2010
Resigned on
12 December 2013
Nationality
BRITISH

Average house price in the postcode YO11 3TU £394,000

KENNEDY, FRASER JAMES

Correspondence address
1ST FLOOR, UNIT 16, MANOR COURT BUSINESS PARK, SCARBOROUGH, UNITED KINGDOM, YO11 3TU
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
23 March 2010
Resigned on
18 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode YO11 3TU £394,000

BEARMAN, CHRISTIAN JAMES ALEXANDER

Correspondence address
1ST FLOOR, UNIT 16, MANOR COURT BUSINESS PARK, SCARBOROUGH, UNITED KINGDOM, YO11 3TU
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
23 March 2010
Resigned on
18 June 2014
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER-EUROPE

Average house price in the postcode YO11 3TU £394,000

OKUNOLA, ABAYOMI ABIODUN

Correspondence address
86 STANLEY ROAD, TEDDINGTON, MIDDLESEX, TW11 8TX
Role RESIGNED
Secretary
Appointed on
5 January 2009
Resigned on
31 March 2010
Nationality
BRITISH

Average house price in the postcode TW11 8TX £668,000

OKUNOLA, ABAYOMI ABIODUN

Correspondence address
EUROPA HOUSE, 20 ESPLANADE, SCARBOROUGH, NORTH YORKSHIRE, YO11 2AQ
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
5 January 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO11 2AQ £288,000

MCBRIDE, STEPHEN PAUL

Correspondence address
GRYFFE MAIN STREET, UPPER POPPLETON, YORK, NORTH YORKSHIRE, YO26 6EL
Role RESIGNED
Secretary
Appointed on
24 December 2008
Resigned on
5 January 2009
Nationality
BRITISH

Average house price in the postcode YO26 6EL £1,128,000

MCCARTHY, MARTYN JAMES

Correspondence address
1ST FLOOR, UNIT 16, MANOR COURT BUSINESS PARK, SCARBOROUGH, UNITED KINGDOM, YO11 3TU
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
24 December 2008
Resigned on
31 December 2015
Nationality
AUSTRALIAN
Occupation
CEO EUROPE

Average house price in the postcode YO11 3TU £394,000

HURLEY, PETER EDMUND

Correspondence address
EUROPA HOUSE 20 ESPLANADE, SCARBOROUGH, NORTH YORKSHIRE, YO11 2AQ
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
30 August 2007
Resigned on
18 April 2011
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO11 2AQ £288,000

MCBRIDE, STEPHEN PAUL

Correspondence address
GRYFFE MAIN STREET, UPPER POPPLETON, YORK, NORTH YORKSHIRE, YO26 6EL
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
7 March 2007
Resigned on
30 August 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode YO26 6EL £1,128,000

SEDDON, DAVID ROBERT ARMOUR

Correspondence address
81 EAST SHEEN AVENUE, LONDON, SW14 8AX
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
20 October 2005
Resigned on
20 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW14 8AX £2,439,000

SHEPHERD, MARCUS OWEN

Correspondence address
64 CLARENCE ROAD, TEDDINGTON, MIDDX, TW11 0BW
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
20 October 2005
Resigned on
24 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW11 0BW £2,601,000

SHEPHERD, MARCUS OWEN

Correspondence address
64 CLARENCE ROAD, TEDDINGTON, MIDDX, TW11 0BW
Role RESIGNED
Secretary
Appointed on
28 October 2004
Resigned on
24 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW11 0BW £2,601,000

SIMS, JOHN ROBERT

Correspondence address
THE OLD RECTORY, CREETING ST PETER, IPSWICH, SUFFOLK, IP6 8QJ
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
28 October 2004
Resigned on
13 July 2007
Nationality
BRITISH
Occupation
CIO

HENG, JEFFREY

Correspondence address
438 ALEXANDRA ROAD, \02-00 ALEXANDRA POINT, SINGAPORE, 119958
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
25 August 2004
Resigned on
29 September 2004
Nationality
SINGAPOREAN
Occupation
CHIEF EXECUTIVE OFFICER

QUEK SWEE HAN, STANLEY

Correspondence address
438 ALEXANDRA ROAD, \02-00 ALEXANDRA POINT, SINGAPORE, 119958
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
25 August 2004
Resigned on
18 June 2007
Nationality
SINGAPOREAN
Occupation
COMPANY DIRECTOR

WILSON, MICKOLA ROSEMARY

Correspondence address
SUMMERTHORN FARMHOUSE, LOWER STREET, HILDENBOROUGH, TONBRIDGE, KENT, TN11 8PT
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
4 November 2002
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TN11 8PT £1,167,000

PICKARD, RODNEY DAVID

Correspondence address
4 ANSON CLOSE, SANDRIDGE, ST ALBANS, HERTFORDSHIRE, AL4 9EN
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
27 September 2002
Resigned on
20 October 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode AL4 9EN £899,000

LEWIS, EVAN RICHARD CHARLES

Correspondence address
THE MONKS BARN, WATTON, DRIFFIELD, EAST YORKSHIRE, YO25 9AH
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
10 May 2002
Resigned on
5 February 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode YO25 9AH £704,000

MURRAY, ALAN ADAMS

Correspondence address
3 OTTERBURN PARK, EDINBURGH, MIDLOTHIAN, EH14 1JX
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
10 May 2002
Resigned on
5 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

MCBRIDE, STEPHEN PAUL

Correspondence address
GRYFFE MAIN STREET, UPPER POPPLETON, YORK, NORTH YORKSHIRE, YO26 6EL
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 May 2002
Resigned on
20 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO26 6EL £1,128,000

MCCABE, KEVIN CHARLES

Correspondence address
AVENUE LOUISE 541 ASCOT APARTMENTS, SQUARE DU BOIS 1050 IXELLES, BRUXELLES, BELGIUM
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
1 May 2002
Resigned on
24 April 2008
Nationality
BRITISH
Occupation
SURVEYOR

OLIVER, Paul Francis

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
1 May 2002
Resigned on
16 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode W4 3RZ £1,952,000

MCBRIDE, STEPHEN PAUL

Correspondence address
GRYFFE MAIN STREET, UPPER POPPLETON, YORK, NORTH YORKSHIRE, YO26 6EL
Role RESIGNED
Secretary
Appointed on
1 May 2002
Resigned on
28 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO26 6EL £1,128,000

BROWN, STEWART DAVID

Correspondence address
6 MOAT PLACE, EDINBURGH, EH14 1NY
Role RESIGNED
Nominee Director
Date of birth
June 1973
Appointed on
30 April 2002
Resigned on
1 May 2002

BLAIN, ANDREW JOHN

Correspondence address
60 MURRAYFIELD GARDENS, EDINBURGH, EH12 6DQ
Role RESIGNED
Secretary
Appointed on
30 April 2002
Resigned on
1 May 2002
Nationality
BRITISH
Occupation
SOLICITOR

BLAIN, ANDREW JOHN

Correspondence address
60 MURRAYFIELD GARDENS, EDINBURGH, EH12 6DQ
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 April 2002
Resigned on
1 May 2002
Nationality
BRITISH
Occupation
SOLICITOR

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