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