Martin Keith DRONFIELD

Total number of appointments 17, 17 active appointments

EASTWIND CLUSTER LIMITED

Correspondence address
C/O External Accounts Central House, 20 Central Avenue, St Andrews Business Park, Norwich, Norfolk, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 January 2025
Nationality
British
Occupation
Director

FLINT LAGOON LIMITED

Correspondence address
4b Church Street, Diss, Norfolk, England, IP22 4DD
Role ACTIVE
director
Date of birth
July 1966
Appointed on
21 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode IP22 4DD £183,000

RENEWABLES CONNECT INTERNATIONAL LTD

Correspondence address
Unit 11 Manor Farm Barns Fox Lane, Framingham Pigot, Norwich, Norfolk, United Kingdom, NR14 7PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
12 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode NR14 7PZ £1,074,000

OPERGY CELTIC SEA LTD

Correspondence address
Unit 11 Manor Farm Barns Fox Lane, Norwich, Norfolk, United Kingdom, NR14 7PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
14 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NR14 7PZ £1,074,000

OPERGY VENTURES LTD

Correspondence address
Unit 11 Manor Farm Barns Fox Lane, Norwich, Norfolk, United Kingdom, NR14 7PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
14 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NR14 7PZ £1,074,000

OPERGY NET ZERO LIMITED

Correspondence address
Unit 11 Manor Farm Barns Fox Road, Framingham Pigot, Norwich, Norfolk, England, NR14 7PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
31 May 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NR14 7PZ £1,074,000

SKILLS FOR ENERGY LIMITED

Correspondence address
Unit 4, Ground Floor Wellington Park, Excalibur Road, Gorleston, Great Yarmouth, Norfolk, NR31 7BB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
14 December 2022
Resigned on
19 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode NR31 7BB £830,000

DOODLES HOLDINGS LTD

Correspondence address
7 Hawthorn Drive, Norwich, United Kingdom, NR15 1BW
Role ACTIVE
director
Date of birth
July 1966
Appointed on
29 November 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NR15 1BW £697,000

CPOWER ENERGY LIMITED

Correspondence address
Unit 23c Westside Centre London Road, Stanway, Colchester, England, CO3 8PH
Role ACTIVE
director
Date of birth
July 1966
Appointed on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode CO3 8PH £43,000

OPERGY SCOTLAND LIMITED

Correspondence address
Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road, Edinburgh, United Kingdom, United Kingdom, EH4 2HS
Role ACTIVE
director
Date of birth
July 1966
Appointed on
30 September 2022
Nationality
British
Occupation
Commercial Director

OPERGY HOLDINGS LIMITED

Correspondence address
Unit 11 Manor Farm Barns Framingham Pigot, Norwich, Norfolk, England, NR14 7PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
28 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode NR14 7PZ £1,074,000

OPERGY GROUP LTD

Correspondence address
Unit 11 Manor Farm Barns Framingham Pigot, Norwich, Norfolk, England, NR14 7PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
8 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode NR14 7PZ £1,074,000

CONTINUUM COMPOSITE TRANSFORMATION (UK) LTD

Correspondence address
C/O Opergy, Central House 20 Central Avenue, St Andrews Business Park, Norwich, Norfolk, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
July 1966
Appointed on
28 March 2022
Nationality
British
Occupation
Director

OPERGY LIMITED

Correspondence address
Unit 11, Manor Farm Barns Fox Road, Framingham Pigot, Norwich, Norfolk, England, NR14 7PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
6 April 2021
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NR14 7PZ £1,074,000

RENEWABLE UK ASSOCIATION

Correspondence address
Green Coat House Francis Street, London, England, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1966
Appointed on
30 June 2019
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 1DH £12,000

ROTOS 360 LIMITED

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
July 1966
Appointed on
5 March 2019
Resigned on
14 July 2020
Nationality
British
Occupation
Director, Strategy & Bd

EEEGR

Correspondence address
Central House 20 Central Avenue, St. Andrews Business Park, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
July 1966
Appointed on
14 October 2016
Resigned on
22 April 2024
Nationality
British
Occupation
Commercial Director