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