Howard Terence SHAPLAND

Total number of appointments 15, 11 active appointments

KINETIC7 TECHNOLOGIES UK LIMITED

Correspondence address
C/O Glx 69-75 Thorpe Road, Norwich, Norfolk, England, NR1 1UA
Role ACTIVE
director
Date of birth
July 1943
Appointed on
12 August 2020
Nationality
British
Occupation
Director

UROPHARMA, INC.

Correspondence address
200 STRAND, LONDON, ENGLAND, WC2R 1DJ
Role ACTIVE
Director
Date of birth
July 1943
Appointed on
20 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AXON HEALTHCARE INVESTMENTS LIMITED

Correspondence address
CEDAR HOUSE 41 THORPE ROAD, NORWICH, NORFOLK, UNITED KINGDOM, NR1 1ES
Role ACTIVE
Director
Date of birth
July 1943
Appointed on
5 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR1 1ES £484,000

AQUARIUS HEALTHCARE LTD

Correspondence address
C/O Glx 69-75 Thorpe Road, Norwich, Norfolk, England, NR1 1UA
Role ACTIVE
director
Date of birth
July 1943
Appointed on
21 March 2014
Nationality
British
Occupation
Director

BIOVENTURE MEDICAL INNOVATIONS LTD

Correspondence address
C/O Glx 69-75 Thorpe Road, Norwich, Norfolk, England, NR1 1UA
Role ACTIVE
director
Date of birth
July 1943
Appointed on
28 May 2012
Nationality
British
Occupation
Director

UROPHARMA LIMITED

Correspondence address
St Faiths House Mountergate, Norwich, England, NR1 1PY
Role ACTIVE
director
Date of birth
July 1943
Appointed on
25 May 2012
Nationality
British
Occupation
None

Average house price in the postcode NR1 1PY £261,000

BIOVENTURE DEVELOPMENT LIMITED

Correspondence address
HOME FARM CHURCH ROAD, WOODTON, BUNGAY, SUFFOLK, UNITED KINGDOM, NR35 2NB
Role ACTIVE
Director
Date of birth
July 1943
Appointed on
18 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR35 2NB £388,000

BIOVENTURE LIMITED

Correspondence address
C/O Glx 69-75 Thorpe Road, Norwich, Norfolk, England, NR1 1UA
Role ACTIVE
director
Date of birth
July 1943
Appointed on
9 March 2009
Nationality
British
Occupation
Director

AGCHEMACCESS F.E.P. LIMITED

Correspondence address
Market House Church Street, Harleston, Norfolk, England, IP20 9BB
Role ACTIVE
director
Date of birth
July 1943
Appointed on
31 December 2008
Nationality
British
Occupation
Director

Average house price in the postcode IP20 9BB £194,000

BIOVISTA SCIENCES LIMITED

Correspondence address
C/O Glx 69-75 Thorpe Road, Norwich, Norfolk, England, NR1 1UA
Role ACTIVE
director
Date of birth
July 1943
Appointed on
25 April 2008
Nationality
British
Occupation
Director

SECONDBRIDGE HOLDINGS LIMITED

Correspondence address
C/O Glx 69-75 Thorpe Road, Norwich, Norfolk, England, NR1 1UA
Role ACTIVE
director
Date of birth
July 1943
Appointed on
18 September 2007
Nationality
British
Occupation
Director

PRICEMEDICA LIMITED

Correspondence address
CEDAR HOUSE 41 THORPE ROAD, NORWICH, NORFOLK, UNITED KINGDOM, NR1 1ES
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
9 July 2010
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR1 1ES £484,000

PROTOPHARMA LIMITED

Correspondence address
HOME FARM CHURCH ROAD, WOODTON, BUNGAY, SUFFOLK, UNITED KINGDOM, NR35 2NB
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
1 November 2006
Resigned on
18 September 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NR35 2NB £388,000

VERDE AGRITECH LIMITED

Correspondence address
HOME FARM CHURCH ROAD, WOODTON, BUNGAY, SUFFOLK, UNITED KINGDOM, NR35 2NB
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
14 August 2006
Resigned on
11 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR35 2NB £388,000

GB01N LIMITED

Correspondence address
HOME FARM CHURCH ROAD, WOODTON, BUNGAY, SUFFOLK, UNITED KINGDOM, NR35 2NB
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
4 November 2005
Resigned on
11 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR35 2NB £388,000