TREVOR MERVYN JONES

Total number of appointments 12, 1 active appointments

THE UK STEM CELL FOUNDATION

Correspondence address
10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AF
Role ACTIVE
Director
Date of birth
August 1942
Appointed on
17 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ARIX CAPITAL MANAGEMENT LIMITED

Correspondence address
3 ASSEMBLY SQUARE, BRITANNIA QUAY, CARDIFF, CF10 4PL
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
1 July 2013
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

SIMBEC RESEARCH LIMITED

Correspondence address
SIMBEC HOUSE MERTHYR TYDFIL INDUSTRIAL PARK, PENTREBACH, MERTHYR TYDFIL, MID GLAMORGAN, WALES, CF48 4DR
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
29 May 2013
Resigned on
22 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF48 4DR £423,000

SIMBEC-ORION GROUP LIMITED

Correspondence address
SIMBEC HOUSE MERTHYR TYDFIL INDUSTRIAL PARK, PENTREBACH, MERTHYR TYDFIL, MID GLAMORGAN, WALES, CF48 4DR
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
29 May 2013
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF48 4DR £423,000

RENEURON GROUP PLC

Correspondence address
10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AF
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
21 June 2005
Resigned on
26 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

NEXTPHARMA TECHNOLOGIES HOLDING LIMITED

Correspondence address
10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AF
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
13 December 2004
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RENEURON HOLDINGS LIMITED

Correspondence address
10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AF
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
5 May 2004
Resigned on
26 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

RENEURON (UK) LIMITED

Correspondence address
10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AF
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
10 October 2000
Resigned on
26 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RENEURON LIMITED

Correspondence address
10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AF
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
17 February 1999
Resigned on
26 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

DATAPHARM COMMUNICATIONS LIMITED

Correspondence address
WOODHYRST HOUSE, 18 FRITHS DRIVE, REIGATE, SURREY, RH2 0DS
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
13 September 1994
Resigned on
6 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH2 0DS £1,438,000

WELLCOME LIMITED

Correspondence address
WOODHYRST HOUSE, 18 FRITHS DRIVE, REIGATE, SURREY, RH2 0DS
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
29 January 1993
Resigned on
14 July 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH2 0DS £1,438,000

WELLCOME FOUNDATION LIMITED(THE)

Correspondence address
WOODHYRST HOUSE, 18 FRITHS DRIVE, REIGATE, SURREY, RH2 0DS
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
29 January 1993
Resigned on
14 July 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH2 0DS £1,438,000