JULIE ELIZABETH BLAKEY

Total number of appointments 6, 1 active appointments

ALPHACODE LIMITED

Correspondence address
41 ALBION STREET, CREWE, CHESHIRE, GREAT BRITAIN, CW2 8NG
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
15 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW2 8NG £141,000


THE INSTITUTE OF MARKETING (PRE-CHARTER)

Correspondence address
66 HANWOOD CLOSE, WOODLEY, READING, BERKSHIRE, RG5 3AB
Role RESIGNED
Secretary
Date of birth
May 1958
Appointed on
25 January 1995
Resigned on
29 January 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG5 3AB £386,000

MARKETING HOUSE PUBLISHERS LIMITED

Correspondence address
66 HANWOOD CLOSE, WOODLEY, READING, BERKSHIRE, RG5 3AB
Role RESIGNED
Secretary
Date of birth
May 1958
Appointed on
14 December 1994
Resigned on
29 January 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG5 3AB £386,000

MARKETING BUSINESS LIMITED

Correspondence address
66 HANWOOD CLOSE, WOODLEY, READING, BERKSHIRE, RG5 3AB
Role RESIGNED
Secretary
Date of birth
May 1958
Appointed on
14 December 1994
Resigned on
29 January 1996
Nationality
BRITISH

Average house price in the postcode RG5 3AB £386,000

MARKETING TRAINING LIMITED

Correspondence address
66 HANWOOD CLOSE, WOODLEY, READING, BERKSHIRE, RG5 3AB
Role RESIGNED
Secretary
Date of birth
May 1958
Appointed on
14 December 1994
Resigned on
29 January 1996
Nationality
BRITISH

Average house price in the postcode RG5 3AB £386,000

COLLEGE OF MARKETING LIMITED(THE)

Correspondence address
66 HANWOOD CLOSE, WOODLEY, READING, BERKSHIRE, RG5 3AB
Role RESIGNED
Secretary
Date of birth
May 1958
Appointed on
14 December 1994
Resigned on
29 January 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG5 3AB £386,000