STEPHEN ANTHONY STAMP

Total number of appointments 7, 1 active appointments

HAREFIELD PHARMACOVIGILANCE LIMITED

Correspondence address
1 OCCAM COURT, SURREY RESEARCH PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7HJ
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
7 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

PRIMEVIGILANCE LIMITED

Correspondence address
1 OCCAM COURT, SURREY RESEARCH PARK, GUILDFORD, ENGLAND, GU2 7HJ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
11 July 2018
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

SOUND OPINION LIMITED

Correspondence address
1 OCCAM COURT, SURREY RESEARCH PARK, GUILDFORD, ENGLAND, GU2 7HJ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
1 May 2017
Resigned on
8 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ERGOMED CLINICAL RESEARCH LIMITED

Correspondence address
1 OCCAM COURT, SURREY RESEARCH PARK, GUILDFORD, ENGLAND, GU2 7HJ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
16 April 2017
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HAEMOSTATIX LIMITED

Correspondence address
1 OCCAM COURT, SURREY RESEARCH PARK, GUILDFORD, ENGLAND, GU2 7HJ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
24 May 2016
Resigned on
8 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

ERGOMED GROUP LIMITED

Correspondence address
1 OCCAM COURT, SURREY RESEARCH PARK, GUILDFORD, ENGLAND, GU2 7HJ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
11 January 2016
Resigned on
22 January 2019
Nationality
BRITISH
Occupation
NONE

REGUS HOLDINGS (UK) LIMITED

Correspondence address
GREYFRIARS, GRANGE ROAD, TILFORD, SURREY, GU10 2DQ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
17 December 2002
Resigned on
30 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 2DQ £2,237,000