JOHN TERRY HONES

Total number of appointments 6, 3 active appointments

TPMC ONLINE LTD

Correspondence address
THE COLIN SANDERS INNOVATION CENTRE 8 DIGITAL LTD, MEWBURN ROAD, BANBURY, OXFORDSHIRE, UNITED KINGDOM, OX16 9PA
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
11 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

8 DIGITAL HOLDINGS LIMITED

Correspondence address
8 DIGITAL LTD, THE COLIN SANDERS INNOVATION CENTRE, THE COLIN SANDERS INNOVATION CENTRE, BANBURY, OXFORDSHIRE, UNITED KINGDOM, OX16 9PA
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
22 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

8 DIGITAL MARKETING LTD

Correspondence address
Saxon House Saxon Way, Cheltenham, Gloucestershire, GL52 6QX
Role ACTIVE
director
Date of birth
June 1971
Appointed on
1 September 2015
Resigned on
1 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL52 6QX £822,000


SEELOCAL LIMITED

Correspondence address
1 OLYMPUS COURT, TACHBROOK PARK, WARWICK, UNITED KINGDOM, CV34 6RZ
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
24 August 2015
Resigned on
12 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV34 6RZ £618,000

ROOFING MEGASTORE LIMITED

Correspondence address
FIRST FLOOR COPTHALL HOUSE 1 NEW ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 1PH
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
14 May 2015
Resigned on
25 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY8 1PH £447,000

8 DIGITAL MARKETING LTD

Correspondence address
22 CAERNARVON WAY, BANBURY, OXON, UNITED KINGDOM, OX16 0PQ
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
21 October 2009
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
HEAD OF SEO

Average house price in the postcode OX16 0PQ £266,000