Nathan FRIERY

Total number of appointments 11, 11 active appointments

FMALIYCTE LTD

Correspondence address
1337 Josiah Road, Birmingham, West Midlands, England, B31 5DE
Role ACTIVE
director
Date of birth
May 1991
Appointed on
10 April 2024
Resigned on
27 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 5DE £221,000

BEKHOM CO., LTD

Correspondence address
98 Frobisher Yard, London, England, E16 2GY
Role ACTIVE
director
Date of birth
May 1991
Appointed on
23 March 2024
Resigned on
24 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E16 2GY £740,000

NATHAN FRIERY LIMITED

Correspondence address
Office 2, B8 1st Floor, 12 Carlisle Road, Londonderry, United Kingdom, BT48 6JJ
Role ACTIVE
director
Date of birth
May 1991
Appointed on
17 January 2024
Nationality
British
Occupation
Company Director

CIRCLE ZEZE LIMITED

Correspondence address
1203 Vernon Crescent, Ravenshead, Nottingham, Nottinghamshire, England, NG15 9BP
Role ACTIVE
director
Date of birth
May 1991
Appointed on
13 January 2024
Resigned on
13 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG15 9BP £384,000

WONG PAPER LIMITED

Correspondence address
1609 Richards Close, Rowley Regis, West Midlands, England, B65 0PZ
Role ACTIVE
director
Date of birth
May 1991
Appointed on
6 January 2024
Resigned on
6 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B65 0PZ £203,000

CIRCLE ZEZE LIMITED

Correspondence address
90 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
May 1991
Appointed on
15 November 2023
Nationality
British
Occupation
Company Director

SMALLFLOWER LIMITED

Correspondence address
56 Porchfield Square, Manchester, Greater Manchester, England, M3 4FG
Role ACTIVE
director
Date of birth
May 1991
Appointed on
18 October 2023
Resigned on
20 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 4FG £311,000

FULLWELL INTERNATIONAL LIMITED

Correspondence address
1504 Morley Avenue, Mapperley, Nottingham, City Of Nottingham, England, NG3 5FZ
Role ACTIVE
director
Date of birth
May 1991
Appointed on
9 October 2023
Resigned on
9 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG3 5FZ £263,000

SLIGHT SAVING LIMITED

Correspondence address
191 Howard Road, Olton, Solihull, West Midlands, England, B92 7LE
Role ACTIVE
director
Date of birth
May 1991
Appointed on
18 June 2023
Resigned on
22 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B92 7LE £269,000

MEILIN ELECTRONIC COMMERCE CO., LTD

Correspondence address
178 Northella Drive, Hull, United Kingdom, HU4 6DE
Role ACTIVE
director
Date of birth
May 1991
Appointed on
10 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode HU4 6DE £106,000

BEKHOM CO., LTD

Correspondence address
98 Frobisher Yard, London, England, E16 2GY
Role ACTIVE
director
Date of birth
May 1991
Appointed on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E16 2GY £740,000