Mehmet Sait DILEK

Total number of appointments 24, 21 active appointments

DEEP FRESH UK ENTERPRISE LTD

Correspondence address
Unit 31 Staffa Road, London, United Kingdom, E10 7QZ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
20 May 2024
Resigned on
10 March 2025
Nationality
Turkish
Occupation
Director

Average house price in the postcode E10 7QZ £471,000

MODERN PAPER LIMITED

Correspondence address
1 Turpin Lane, Erith, England, DA8 2AT
Role ACTIVE
director
Date of birth
January 1966
Appointed on
20 February 2024
Resigned on
30 October 2024
Nationality
Turkish
Occupation
Director

Average house price in the postcode DA8 2AT £0

MEMO PROPERTIES LIMITED

Correspondence address
12 Douglas Road, Ilford, Essex, United Kingdom, IG3 8UX
Role ACTIVE
director
Date of birth
January 1966
Appointed on
21 February 2023
Resigned on
20 February 2024
Nationality
Turkish
Occupation
Director

Average house price in the postcode IG3 8UX £495,000

YSM PROPERTY INVESTMENTS LIMITED

Correspondence address
151 Upper Street, London, England, N1 1RA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
2 February 2023
Nationality
Turkish
Occupation
Director

Average house price in the postcode N1 1RA £990,000

YSM PROPERTY GROUP LIMITED

Correspondence address
23 Elizabeth Avenue, London, United Kingdom, N1 3BT
Role ACTIVE
director
Date of birth
January 1966
Appointed on
19 January 2023
Nationality
Turkish
Occupation
Director

Average house price in the postcode N1 3BT £693,000

CHARNWOOD HOUSE BRACKNEL LIMITED

Correspondence address
40 Northfield Road, London, England, N16 5RN
Role ACTIVE
director
Date of birth
January 1966
Appointed on
1 November 2022
Nationality
Turkish
Occupation
Director

Average house price in the postcode N16 5RN £1,018,000

NATSONS MIDLAND PACKAGING LIMITED

Correspondence address
1 Turpin Lane, Erith, England, DA8 2AT
Role ACTIVE
director
Date of birth
January 1966
Appointed on
15 June 2022
Resigned on
30 October 2024
Nationality
Turkish
Occupation
Director

Average house price in the postcode DA8 2AT £0

THE VALE ACTON LTD

Correspondence address
40a Northfield Road, London, England, N16 5RN
Role ACTIVE
director
Date of birth
January 1966
Appointed on
16 February 2022
Nationality
Turkish
Occupation
Director

Average house price in the postcode N16 5RN £1,018,000

STRATEGIC LAND (1) LTD

Correspondence address
40 Northfield Road, London, England, N16 5RN
Role ACTIVE
director
Date of birth
January 1966
Appointed on
16 February 2022
Resigned on
15 May 2023
Nationality
Turkish
Occupation
Director

Average house price in the postcode N16 5RN £1,018,000

STIRLING CENTRE UNIT 42 LIMITED

Correspondence address
40 Northfield Road, London, England, N16 5RN
Role ACTIVE
director
Date of birth
January 1966
Appointed on
18 January 2022
Resigned on
8 March 2023
Nationality
Turkish
Occupation
Director

Average house price in the postcode N16 5RN £1,018,000

ELIZABETH HOUSE HOTEL LIMITED

Correspondence address
151 Upper Street, London, England, N1 1RA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
22 November 2021
Resigned on
7 March 2024
Nationality
Turkish
Occupation
Director

Average house price in the postcode N1 1RA £990,000

ELIZABETH HOUSE BRACKNELL LTD

Correspondence address
151 Upper Street, London, England, N11RA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
28 September 2021
Nationality
Turkish
Occupation
Director

MEMO WALTHAMSTOW LIMITED

Correspondence address
7 - 17 High Street, Londob, United Kingdom, E17 7AD
Role ACTIVE
director
Date of birth
January 1966
Appointed on
3 September 2020
Resigned on
20 February 2024
Nationality
Turkish
Occupation
Director

Average house price in the postcode E17 7AD £390,000

MODERN PAPER LIMITED

Correspondence address
1 Turpin Lane, Erith, England, DA8 2AT
Role ACTIVE
director
Date of birth
January 1966
Appointed on
21 August 2020
Resigned on
20 February 2024
Nationality
Turkish
Occupation
Director

Average house price in the postcode DA8 2AT £0

WISH PROPERTY MANAGEMENT LTD

Correspondence address
First Floor Flat 151 Upper Street, London, United Kingdom, N1 1RA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
12 November 2019
Nationality
Turkish
Occupation
Managing Director

Average house price in the postcode N1 1RA £990,000

FIG & OLIVE ISLINGTON LTD

Correspondence address
23 Elizabeth Avenue, London, United Kingdom, N1 3BT
Role ACTIVE
director
Date of birth
January 1966
Appointed on
22 March 2019
Resigned on
30 September 2019
Nationality
Turkish
Occupation
Managing Director

Average house price in the postcode N1 3BT £693,000

LE SACRE COEUR LTD

Correspondence address
23 Elizabeth Avenue, London, United Kingdom, N1 3BT
Role ACTIVE
director
Date of birth
January 1966
Appointed on
22 March 2019
Resigned on
30 September 2019
Nationality
Turkish
Occupation
Managing Director

Average house price in the postcode N1 3BT £693,000

MEMO CASH AND CARRY LIMITED

Correspondence address
23 Elizabeth Avenue, London, England, N1 3BT
Role ACTIVE
director
Date of birth
January 1966
Appointed on
30 January 2019
Resigned on
20 February 2024
Nationality
Turkish
Occupation
Director

Average house price in the postcode N1 3BT £693,000

MEMO SOUTH WOODFORD LIMITED

Correspondence address
23 Elizabeth Avenue, London, England, N1 3BT
Role ACTIVE
director
Date of birth
January 1966
Appointed on
30 January 2019
Resigned on
20 February 2024
Nationality
Turkish
Occupation
Director

Average house price in the postcode N1 3BT £693,000

ZACO LIMITED

Correspondence address
Zaco Mini Markets 175 Upper Street, London, United Kingdom, N1 1RG
Role ACTIVE
director
Date of birth
January 1966
Appointed on
15 November 2018
Resigned on
20 February 2024
Nationality
Turkish
Occupation
Director

Average house price in the postcode N1 1RG £1,139,000

RENAISSANCE CONSTRUCTION AND REAL ESTATE MANAGEMENT LTD

Correspondence address
59 Drysdale Street, London, England, N1 6ND
Role ACTIVE
director
Date of birth
January 1966
Appointed on
21 February 2017
Resigned on
1 February 2024
Nationality
Turkish
Occupation
Managing Director

Average house price in the postcode N1 6ND £816,000


MEMO WALTHAMSTOW LIMITED

Correspondence address
169 Victorian Grove, London, United Kingdom, N16 8EH
Role RESIGNED
director
Date of birth
January 1966
Appointed on
30 January 2019
Resigned on
31 August 2020
Nationality
Turkish
Occupation
Director

Average house price in the postcode N16 8EH £574,000

FIG & OLIVE ISLINGTON LTD

Correspondence address
151 Upper Street, London, United Kingdom, N1 1RA
Role RESIGNED
director
Date of birth
January 1966
Appointed on
31 October 2018
Resigned on
6 November 2018
Nationality
Turkish
Occupation
Managing Director

Average house price in the postcode N1 1RA £990,000

LE SACRE COEUR LTD

Correspondence address
18 Theberton Street, London, United Kingdom, N1 0QX
Role RESIGNED
director
Date of birth
January 1966
Appointed on
31 October 2018
Resigned on
6 November 2018
Nationality
Turkish
Occupation
Managing Director

Average house price in the postcode N1 0QX £1,421,000