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