Sedat ZORBA

Total number of appointments 15, 14 active appointments

STEAKDONER LTD

Correspondence address
2-4 Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
31 December 2024
Nationality
British
Occupation
Company Director

ZORBA FARNHAM LTD

Correspondence address
1 Theodore Close, Tunbridge Wells, England, TN2 3HT
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 December 2024
Nationality
British
Occupation
Commercial Director

Average house price in the postcode TN2 3HT £425,000

PLATE AND WINE LTD

Correspondence address
2 Upper Grosvenor Road, Tunbridge Wells, England, TN12EN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
13 November 2024
Nationality
British
Occupation
Director

YUVAM LTD

Correspondence address
2 Upper Grosvenor Road, Tunbridge Wells, Kent, United Kingdom, TN1 2EN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
20 December 2023
Nationality
British
Occupation
Company Director

LEWES GROUP LTD

Correspondence address
Unit 2 The Old Courthouse Friars Walk, Lewes, England, BN7 2FS
Role ACTIVE
director
Date of birth
March 1978
Appointed on
23 June 2023
Nationality
British
Occupation
Company Director

SZOBA LTD

Correspondence address
Flat 30 Altus House 335-337 Bromley Road, London, England, SE6 2DR
Role ACTIVE
director
Date of birth
March 1978
Appointed on
21 November 2022
Nationality
British
Occupation
Administrator

Average house price in the postcode SE6 2DR £399,000

ZORBAHILL LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1978
Appointed on
11 March 2022
Nationality
British
Occupation
Company Director

TWELLS INVESTMENT LTD

Correspondence address
2 Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
11 May 2021
Nationality
British
Occupation
Commercial Director

M&S MEGAYAPI LTD

Correspondence address
2nd Floor, College House 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE
Role ACTIVE
director
Date of birth
March 1978
Appointed on
30 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode HA4 7AE £853,000

M&S ZORBA LTD

Correspondence address
29 Harps Avenue, Minster On Sea, Sheerness, England, ME12 3PH
Role ACTIVE
director
Date of birth
March 1978
Appointed on
30 December 2020
Resigned on
1 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode ME12 3PH £253,000

MEGAYAPI LTD

Correspondence address
2 Upper Grosvenor Road, Tunbridge Wells, United Kingdom, TN1 2EN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
11 March 2019
Nationality
British
Occupation
Builder

ZORBA GROUP LTD

Correspondence address
2 Upper Grosvenor Road, Tunbridge Wells, Kent, England, TN1 2EN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
14 December 2018
Nationality
British
Occupation
Company Director

ZORBA CATERING LIMITED

Correspondence address
Brentmead House Britannia Road, London, N12 9RU
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 June 2015
Nationality
British
Occupation
Chef

Average house price in the postcode N12 9RU £808,000

FROW-UK LTD

Correspondence address
4 Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
11 July 2012
Nationality
British
Occupation
Director

ZORBA CATERING LIMITED

Correspondence address
29 Harps Avenue, Minster On Sea, Sheerness, Kent, United Kingdom, ME12 3PH
Role RESIGNED
director
Date of birth
March 1978
Appointed on
25 June 2009
Resigned on
25 June 2011
Nationality
British
Occupation
Chef

Average house price in the postcode ME12 3PH £253,000