Zoe DRONFIELD

Total number of appointments 11, 10 active appointments

DRONFIELD SINGH PROPERTIES LTD

Correspondence address
2 Medland Avenue, Coventry, England, CV3 6NW
Role ACTIVE
director
Date of birth
July 1976
Appointed on
23 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CV3 6NW £366,000

DRONFIELD DEVELOPMENTS LTD

Correspondence address
Suite A4, Skylon Court Coldnose Road, Rotherwas, Hereford, United Kingdom, HR2 6JS
Role ACTIVE
director
Date of birth
July 1976
Appointed on
6 April 2023
Nationality
British
Occupation
It Consultant

BOHEMIAN HEART LTD

Correspondence address
2 Medland Avenue, Coventry, England, CV3 6NW
Role ACTIVE
director
Date of birth
July 1976
Appointed on
26 May 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode CV3 6NW £366,000

COVENTRY PROPERTIES ZRDP LTD

Correspondence address
Suite A4, Skylon Court Coldnose Road, Rotherwas, Hereford, England, HR2 6JS
Role ACTIVE
director
Date of birth
July 1976
Appointed on
17 January 2020
Nationality
British
Occupation
It Consultant

JACKSON DRONFIELD TRANSPORT LTD

Correspondence address
Suite A4, Skylon Court Coldnose Road, Rotherwas, Hereford, England, HR2 6JS
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 September 2019
Nationality
British
Occupation
Director

ZKN PROPERTIES LIMITED

Correspondence address
Suite A4 Skylon Court, Rotherwas, Hereford, England, HR2 6JS
Role ACTIVE
director
Date of birth
July 1976
Appointed on
15 October 2018
Nationality
British
Occupation
Director

JACKSON DRONFIELD LTD

Correspondence address
Suite A4 Skylon Court, Rotherwas, Hereford, England, HR2 6JS
Role ACTIVE
director
Date of birth
July 1976
Appointed on
30 July 2018
Nationality
British
Occupation
Director

DRONFIELD HOLDINGS LTD

Correspondence address
Suite A4 Skylon Court, Rotherwas, Hereford, England, HR2 6JS
Role ACTIVE
director
Date of birth
July 1976
Appointed on
13 April 2017
Nationality
British
Occupation
Director

PALADIN NSAS

Correspondence address
The Emily Davison Centre St. James Court East, Accrington, England, BB5 0DW
Role ACTIVE
director
Date of birth
July 1976
Appointed on
10 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode BB5 0DW £155,000

I WANT MY MUMMY LTD

Correspondence address
2 Medland Avenue, Coventry, United Kingdom, CV3 6NW
Role ACTIVE
director
Date of birth
July 1976
Appointed on
15 July 2015
Nationality
British
Occupation
Senior Business Developmemt Manager

Average house price in the postcode CV3 6NW £366,000


RENEGADE UK LIMITED

Correspondence address
2 Medland Avenue, Coventry, West Midlands, United Kingdom, CV3 6NW
Role RESIGNED
director
Date of birth
July 1976
Appointed on
1 January 2009
Resigned on
2 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode CV3 6NW £366,000