STONEWEG MANAGEMENT EU HOLDINGS LIMITED

8 officers / 24 resignations

COTTERELL, Robert James

Correspondence address
5th Floor Minerva House, 29 East Parade, Leeds, England, LS1 5PS
Role ACTIVE
director
Date of birth
August 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Group Head Of Investments

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

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

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

WHITE, Susan Kathleen

Correspondence address
5th Floor Minerva House, 29 East Parade, Leeds, United Kingdom, LS1 5PS
Role ACTIVE
director
Date of birth
June 1965
Appointed on
17 May 2023
Resigned on
7 June 2024
Nationality
American
Occupation
Chief Financial Officer, Europe

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

BATTERS, Nigel Ian

Correspondence address
1st Floor Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
April 1977
Appointed on
12 May 2020
Resigned on
17 May 2023
Nationality
Australian
Occupation
Chief Financial Officer, 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
15 February 2019
Nationality
British
Occupation
European Financial Controller

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

STONEWEG UK DIRECTOR LIMITED

Correspondence address
5th Floor Minerva House, 29 East Parade, Leeds, England, LS1 5PS
Role ACTIVE
corporate-director
Appointed on
15 January 2008

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

STONEWEG CORPORATE SECRETARIAL LIMITED

Correspondence address
1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland, EH3 9QA
Role ACTIVE
corporate-secretary
Appointed on
5 October 2005

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
14 August 2015
Resigned on
15 February 2019
Nationality
IRISH
Occupation
HEAD OF TAX & RISK, EUROPE

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

SEWELL, TIMOTHY WILLIAM

Correspondence address
1ST FLOOR UNIT 16, MANOR COURT BUSINESS PARK, SCARBOROUGH, UNITED KINGDOM, YO11 3TU
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
14 August 2015
Resigned on
15 September 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

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
31 March 2010
Resigned on
14 August 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

OKUNOLA, ABAYOMI ABIODUN

Correspondence address
EUROPA HOUSE 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
Director
Date of birth
January 1957
Appointed on
24 December 2008
Resigned on
5 January 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

SHEPHERD, MARCUS OWEN

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

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

WILSON, MICKOLA ROSEMARY

Correspondence address
SUMMERTHORN FARMHOUSE, LOWER STREET, HILDENBOROUGH, TONBRIDGE, KENT, TN11 8PT
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
11 November 2004
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

MCCABE, KEVIN CHARLES

Correspondence address
THE WHITE HOUSE, 13 DEEPDALE AVENUE, SCARBOROUGH, NORTH YORKSHIRE, YO11 2UQ
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
11 November 2004
Resigned on
20 March 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode YO11 2UQ £754,000

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
11 November 2004
Resigned on
8 March 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

MYERS, MARTIN TREVOR

Correspondence address
1 DURHAM PLACE, LONDON, SW3 4ET
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
4 April 2003
Resigned on
17 February 2005
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SW3 4ET £6,410,000

CHANDE, MANISH JAYANTILAL

Correspondence address
9 CHESTER PLACE, REGENTS PARK, LONDON, NW1 4NB
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
12 April 2002
Resigned on
17 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4NB £4,766,000

HIRSCH, GLYN VINCENT

Correspondence address
15 CLARE LAWN AVENUE, LONDON, SW14 8BE
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
7 March 2002
Resigned on
17 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW14 8BE £2,744,000

WARDLE, ANTHONY RICHARD

Correspondence address
LITTLE TUCKMANS, BAR LANE, HORSHAM, WEST SUSSEX, RH13 9DL
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
5 February 2002
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RH13 9DL £858,000

SLIPPER, ANDREW MARTIN

Correspondence address
MIDDLE HOUSE MIDDLE HILL, ENGLEFIELD GREEN, EGHAM, SURREY, TW20 0JR
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
5 February 2002
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode TW20 0JR £1,629,000

CROFT-SHARLAND, RICHARD MARTIN HAMILTON

Correspondence address
43 RAVENSWOOD ROAD, LONDON, SW12 9PN
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
2 February 2000
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SW12 9PN £946,000

TATTERSALL, STEVEN DENT

Correspondence address
CHURCH FARM HOUSE 5 OAKHAM ROAD, EXTON, OAKHAM, RUTLAND, LE15 8AX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
6 December 1995
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode LE15 8AX £741,000

BOULD, ROBERT JOHN

Correspondence address
11 KENWOOD PARK, GOWER ROAD, WEYBRIDGE, SURREY, KT13 0HJ
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
6 June 1995
Resigned on
17 February 2005
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode KT13 0HJ £1,286,000

HEDGES, PETER

Correspondence address
CODDIMOOR FARM, WHADDON, BUCKINGHAMSHIRE, MK17 0LR
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
28 April 1995
Resigned on
17 February 2005
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode MK17 0LR £2,019,000

TICE, RICHARD JAMES SUNLEY

Correspondence address
OLD RECTORY, CHURCH LANE LATHBURY, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 8JY
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
28 April 1995
Resigned on
4 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK16 8JY £819,000

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
26 April 1995
Resigned on
13 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHEPHERD, MARCUS OWEN

Correspondence address
47 PRINCES ROAD, TEDDINGTON, MIDDLESEX, TW11 0RL
Role RESIGNED
Secretary
Appointed on
23 January 1995
Resigned on
5 October 2005
Nationality
BRITISH

Average house price in the postcode TW11 0RL £821,000

YATES, ANDREW DESMOND

Correspondence address
HAUTBOIS LOUDWATER HEIGHTS, LOUDWATER, RICKMANSWORTH, HERTFORDSHIRE, WD3 4AX
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
23 January 1995
Resigned on
17 February 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WD3 4AX £2,397,000

RUTLAND, ALAN

Correspondence address
82 STANLEY ROAD, CLACTON ON SEA, ESSEX, CO15 2BL
Role RESIGNED
Nominee Director
Date of birth
February 1957
Appointed on
4 November 1994
Resigned on
23 January 1995

Average house price in the postcode CO15 2BL £223,000

WHELAN, JEFF

Correspondence address
182 HERMITAGE ROAD, LONDON, N4 1NN
Role RESIGNED
Nominee Secretary
Appointed on
4 November 1994
Resigned on
23 January 1995

Average house price in the postcode N4 1NN £472,000


More Company Information