SERKAN BAHCECI

Total number of appointments 43, 18 active appointments

SUNDANCE ACQUISITIONS TOPCO LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUNDANCE ACQUISITIONS MIDCO LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUNDANCE ACQUISITIONS MIDCO 2 LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUNDANCE ACQUISITIONS LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUNGERFORD SOLAR PROJECTS LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HIGH MEADOW SOLAR LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HERMITAGE SOLAR PARK LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRIMSARGH SOLAR LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FELL VIEW SOLAR LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WARREN SOLAR LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE RUSHES SOLAR LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHEEP SHED SOLAR LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SBC MONEYSTONE LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LOW BURNTOFT SOLAR LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEO ENERGY LIMITED

Correspondence address
LODDON REACH READING ROAD, ARBORFIELD, READING, BERKSHIRE, UNITED KINGDOM, RG2 9HU
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
21 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 9HU £1,385,000

WESTERMOST ROUGH LIMITED

Correspondence address
LODDON REACH READING ROAD, ARBORFIELD, READING, ENGLAND, RG2 9HU
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
11 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG2 9HU £1,385,000

DRAFF LION LIMITED

Correspondence address
LODDON REACH READING ROAD, ARBORFIELD, READING, BERKSHIRE, ENGLAND, RG2 9HU
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
17 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG2 9HU £1,385,000

WATER TWINS LIMITED

Correspondence address
LODDON REACH READING ROAD, ARBORFIELD, READING, BERKSHIRE, ENGLAND, RG2 9HU
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
17 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG2 9HU £1,385,000


ANESCO BERRY COURT LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
29 March 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EBS WYMESWOLD LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
29 March 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAEDALUS TOPCO LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
29 March 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAEDALUS MIDCO LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
29 March 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAEDALUS MIDCO 2 LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
29 March 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAEDALUS ACQUISITIONS LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
29 March 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BROOKSIDE SOLAR FARM LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
29 March 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLUE HOUSE FARM SOLAR LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
29 March 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BEECHES SOLAR LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
29 March 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROCHESTER 007 LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
29 March 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LINCOLN SKEGNESS SOLAR FARM LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
29 March 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HERMITAGE SOLAR LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
29 March 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRANVILLE ROAD SOLAR LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
29 March 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLISWORTH SOLAR LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
29 March 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANESCO STUD FARM LIMITED

Correspondence address
ARJUN INFRASTRUCTURE PARTNERS 33 ST. JAMES'S SQUAR, LONDON, ENGLAND, SW1Y 4JS
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
29 March 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROTHES CORDE LIMITED

Correspondence address
LODDON REACH READING ROAD, ARBORFIELD, READING, ENGLAND, RG2 9HU
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
21 February 2019
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 9HU £1,385,000

WESTERMOST ROUGH (HOLDING) LIMITED

Correspondence address
LODDON REACH READING ROAD, ARBORFIELD, READING, ENGLAND, RG2 9HU
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
11 January 2019
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG2 9HU £1,385,000

CLYDE SPV LIMITED

Correspondence address
18 ST. SWITHIN'S LANE, LONDON, UNITED KINGDOM, EC4N 8AD
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
13 December 2018
Resigned on
5 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 8AD £506,000

WMR JV INVESTCO LIMITED

Correspondence address
TWO LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9RA
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
13 December 2018
Resigned on
28 May 2019
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 9RA £61,384,000

WMR JV HOLDCO LIMITED

Correspondence address
TWO LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9RA
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
13 December 2018
Resigned on
28 May 2019
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 9RA £61,384,000

FUUJIN POWER LIMITED

Correspondence address
TWO LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9RA
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
13 December 2018
Resigned on
28 May 2019
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 9RA £61,384,000

UK GREEN INVESTMENT LYLE LIMITED

Correspondence address
18 ST. SWITHIN'S LANE, LONDON, UNITED KINGDOM, EC4N 8AD
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
13 December 2018
Resigned on
5 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 8AD £506,000

AIP SOLCO LIMITED

Correspondence address
C/O ALTER DOMUS (UK) LIMITED 18 ST SWITHIN'S LANE, LONDON, UNITED KINGDOM, EC4N 8AD
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
26 November 2018
Resigned on
24 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4N 8AD £506,000

CODWIND HOLDCO LIMITED

Correspondence address
C/O ALTER DOMUS (UK) LIMITED 18 ST SWITHIN'S LANE, LONDON, UNITED KINGDOM, EC4N 8AD
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
26 November 2018
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4N 8AD £506,000

CODWIND LIMITED

Correspondence address
C/O ALTER DOMUS (UK) LIMITED 18 ST SWITHIN'S LANE, LONDON, UNITED KINGDOM, EC4N 8AD
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
26 November 2018
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4N 8AD £506,000