Jeremy Sean BLAKEY
Total number of appointments 16, 9 active appointments
BLOO HORIZON LIMITED
- Correspondence address
- The Temple Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0LH
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 20 August 2025
ANLAF LIMITED
- Correspondence address
- 6 Redcliffe Road Melton Office Village, Melton, East Yorkshire, England, HU14 3RS
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 22 December 2021
Average house price in the postcode HU14 3RS £454,000
ELLISON COATING SYSTEMS LIMITED
- Correspondence address
- Units 3 & 4 Bemrose House, Wayzgoose Drive, Derby, Derbyshire, England, DE21 6ST
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 29 January 2019
ANLABY HOUSE MANAGEMENT LIMITED
- Correspondence address
- Riverside House 11-12 Nelson Street, Hull, United Kingdom, HU1 1XE
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 6 December 2011
Average house price in the postcode HU1 1XE £328,000
JSJ HOMES LIMITED
- Correspondence address
- The Temple Hesslewood Office Park Ferriby Road, Hessle, East Yorkshire, England, HU13 0LH
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 23 September 2011
ELLISON WIRE PRODUCTS LIMITED
- Correspondence address
- Unit 3 & 4 Bemrose Park, Wayzgoose Drive, Derby, England, DE21 6XQ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 2 February 2010
- Resigned on
- 30 November 2023
JSJ PARTNERSHIP LIMITED
- Correspondence address
- The Temple Ferriby Road, Hessle, East Riding Of Yorkshire, England, HU13 0LH
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 6 October 2008
EUROVISION LOGISTICS LTD
- Correspondence address
- Unit B 8 Marina Court Castle Street, Hull, HU1 1TJ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 17 October 2007
JSJ CONSULTANCY LIMITED
- Correspondence address
- The Temple Ferriby Road, Hessle, England, HU13 0LH
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 19 March 2007
I.J. BLAKEY HAULAGE CO. LIMITED
- Correspondence address
- Fleet House, Woodhouse Street, Hedon Road, Hull, HU9 1RJ
- Role
- director
- Date of birth
- May 1961
- Appointed on
- 20 August 2025
Average house price in the postcode HU9 1RJ £427,000
ALPINE FINE FOODS LIMITED
- Correspondence address
- Milestone Business Park Oslo Road, Sutton Field Industrial Estate, Hull, East Yorkshire, England, HU7 0YN
- Role RESIGNED
- director
- Date of birth
- May 1961
- Appointed on
- 15 February 2013
- Resigned on
- 29 October 2019
Average house price in the postcode HU7 0YN £256,000
MWS GROUP LTD
- Correspondence address
- 6 Earls Court, Priory Park East, Hull, East Yorkshire, United Kingdom, HU4 7DY
- Role RESIGNED
- director
- Date of birth
- May 1961
- Appointed on
- 19 November 2011
- Resigned on
- 5 March 2013
Average house price in the postcode HU4 7DY £18,768,000
CENTRAL BILLING LTD
- Correspondence address
- 6 Earls Court, Priory Park East, Hull, East Yorkshire, United Kingdom, HU4 7DY
- Role RESIGNED
- director
- Date of birth
- May 1961
- Appointed on
- 7 February 2011
- Resigned on
- 30 November 2012
Average house price in the postcode HU4 7DY £18,768,000
PROCURIA LIMITED
- Correspondence address
- 6 Earls Court, Priory Park East, Hull, HU4 7DY
- Role RESIGNED
- director
- Date of birth
- May 1961
- Appointed on
- 7 February 2011
- Resigned on
- 30 November 2012
Average house price in the postcode HU4 7DY £18,768,000
ENCOMPASS DEVELOPMENT LIMITED
- Correspondence address
- 6 Redcliff Road, Melton Office Village, Melton, East Yorkshire, United Kingdom, HU14 3RS
- Role RESIGNED
- director
- Date of birth
- May 1961
- Appointed on
- 20 October 2010
- Resigned on
- 27 November 2017
Average house price in the postcode HU14 3RS £454,000
RE-VISION LOGISTICS LIMITED
- Correspondence address
- West View Mill Lane West, Elloughton, Brough, United Kingdom, HU15 1JJ
- Role
- director
- Date of birth
- May 1961
- Appointed on
- 6 July 2005
Average house price in the postcode HU15 1JJ £719,000