PETER DAVID STONIER

Total number of appointments 6, 1 active appointments

P D STONIER LIMITED

Correspondence address
2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, MIDDLESEX, UNITED KINGDOM, TW12 2BX
Role ACTIVE
Director
Date of birth
April 1945
Appointed on
15 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW12 2BX £817,000


NEUROMIC INTERNATIONAL LIMITED

Correspondence address
5 BRANSTONE ROAD, RICHMOND UPON THAMES, SURREY, TW9 3LB
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
28 January 2008
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
PROFESSOR

Average house price in the postcode TW9 3LB £3,711,000

RENEURON (UK) LIMITED

Correspondence address
RENEURON HOLDINGS PLC, 10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AF
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
10 October 2000
Resigned on
27 June 2003
Nationality
BRITISH
Occupation
PHARMACEUTICAL CONSULTANT

PHOTO THERAPEUTICS LIMITED

Correspondence address
5 BRANSTONE ROAD, RICHMOND UPON THAMES, SURREY, TW9 3LB
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
25 September 2000
Resigned on
19 July 2001
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TW9 3LB £3,711,000

RENEURON LIMITED

Correspondence address
RENEURON HOLDINGS PLC, 10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AF
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
20 September 2000
Resigned on
27 June 2003
Nationality
BRITISH
Occupation
PHARMACEUTICAL CONSULTANT

HOECHST MARION ROUSSEL LIMITED

Correspondence address
5 BRANSTONE ROAD, RICHMOND UPON THAMES, SURREY, TW9 3LB
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
1 September 1994
Resigned on
16 December 1999
Nationality
BRITISH
Occupation
MEDICAL DIRECTOP

Average house price in the postcode TW9 3LB £3,711,000