Halil ERDOGAN

Total number of appointments 14, 11 active appointments

KARA HASANLI LTD

Correspondence address
155 Nye Bevan Estate, London, England, E5 0AH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
8 June 2025
Nationality
British
Occupation
Business Person

Average house price in the postcode E5 0AH £377,000

HERDOGAN LTD

Correspondence address
155 Nye Bevan Estate, London, England, E5 0AH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
19 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 0AH £377,000

HEMAY LTD

Correspondence address
155 Nye Bevan Estate, Hackney, United Kingdom, E5 0AH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
17 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode E5 0AH £377,000

UID GB

Correspondence address
235-239 High Road Ashley House, Office 201, Wood Green, London, England, N22 8HF
Role ACTIVE
director
Date of birth
January 1984
Appointed on
29 November 2024
Nationality
British
Occupation
Company Director

ELNES COSMETIC CONSULTING LIMITED

Correspondence address
155 Nye Bevan Estate, London, England, E5 0AH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
15 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode E5 0AH £377,000

IMZA LONDON LTD

Correspondence address
Unit 8 Walthamstow Business Centre, Clifford Road, London, United Kingdom, E17 4SX
Role ACTIVE
director
Date of birth
January 1984
Appointed on
5 January 2021
Nationality
British
Occupation
Manager

Average house price in the postcode E17 4SX £279,000

FUTURE BATTERIES LTD

Correspondence address
Unit 8 Walthamstow Business Centre, Clifford Road, London, England, E17 4SX
Role ACTIVE
director
Date of birth
January 1984
Appointed on
19 June 2020
Resigned on
20 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E17 4SX £279,000

BARBER TRADE LTD

Correspondence address
Unit 8 Walthamstow Business Centre, Clifford Road, London, England, E17 4SX
Role ACTIVE
director
Date of birth
January 1984
Appointed on
12 March 2019
Resigned on
9 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E17 4SX £279,000

HASHAT LIMITED

Correspondence address
Unit 11 Walthamstow Business Centre Clifford Road, London, England, E17 4SX
Role ACTIVE
director
Date of birth
January 1984
Appointed on
6 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode E17 4SX £279,000

BARBER TRADE LTD

Correspondence address
149 Stoke Newington Road, London, United Kingdom, N16 8BP
Role ACTIVE
director
Date of birth
January 1984
Appointed on
9 March 2018
Resigned on
31 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 8BP £2,345,000

BEYIZ LTD

Correspondence address
155 Nye Bevan Estate, London, England, E5 0AH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
4 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode E5 0AH £377,000


BARBER SALON SUPPLIES LTD

Correspondence address
155 Nye Bevan Estate, London, England, E5 0AH
Role
director
Date of birth
January 1984
Appointed on
4 April 2013
Nationality
British
Occupation
Businessman

Average house price in the postcode E5 0AH £377,000

BARBER SALON SUPPLIES LTD

Correspondence address
155 Nye Bevan Estate, London, United Kingdom, E5 0AH
Role RESIGNED
director
Date of birth
January 1984
Appointed on
20 February 2012
Resigned on
8 May 2012
Nationality
British
Occupation
Businessman

Average house price in the postcode E5 0AH £377,000

BARBERS WORLD LTD

Correspondence address
155 Nye Bevan Estate, London, England, E5 0AH
Role RESIGNED
director
Date of birth
January 1984
Appointed on
18 November 2011
Resigned on
1 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode E5 0AH £377,000