Robert Edward STARLING
Total number of appointments 24, 14 active appointments
STAR CONSULT ENERGY LIMITED
- Correspondence address
- Broad Oak Brantridge Lane, Staplefield, Haywards Heath, England, RH17 6EW
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 23 September 2025
Average house price in the postcode RH17 6EW £981,000
T2 BIOENERGY LTD
- Correspondence address
- 41 Collingham Drive, Nunthorpe, Middlesbrough, England, TS7 0GB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 6 March 2025
Average house price in the postcode TS7 0GB £830,000
ENTEC BIOPOWER UK LTD
- Correspondence address
- 41 Collingham Drive Collingham Drive, Nunthorpe, Middlesbrough, England, TS7 0GB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 7 September 2022
- Resigned on
- 10 August 2023
Average house price in the postcode TS7 0GB £830,000
GENA8 LTD
- Correspondence address
- Acklam Hall Hall Drive, Acklam, United Kingdom, TS5 7DY
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 11 October 2016
AVGI (A VERY GOOD IDEA) LIMITED
- Correspondence address
- A331-A339 Wilton, Redcar, Cleveland, United Kingdom, TS10 4RF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 29 January 2014
BIOCONSTRUCT ENGINEERING LIMITED
- Correspondence address
- A331-A339 The Wilton Centre, Redcar, Cleveland, England, TS10 4RF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 4 September 2012
BIOCONSTRUCT UK LIMITED
- Correspondence address
- A331 - A339, The Wilton Centre Wilton, Redcar, Cleveland, United Kingdom, TS10 4RF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 4 September 2012
3 AD 3 LIMITED
- Correspondence address
- 2 Chapel Court, London, England, SE1 1HH
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 10 July 2012
CARBONCHECK LIMITED
- Correspondence address
- A331-A339 The Wilton Centre, Redcar, Cleveland, England, TS10 4RF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 1 October 2011
BF CARBON EXCHANGE LIMITED
- Correspondence address
- A331 - A339 The Wilton Centre, Wilton, Redcar, Cleveland, United Kingdom, TS10 4RF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 2 December 2009
EARTHLY ENERGY LIMITED
- Correspondence address
- C/O Begbies Traynor (Central) Llp Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 1 December 2009
Average house price in the postcode LS1 2HJ £37,415,000
CARBONCHECK LIMITED
- Correspondence address
- R136 Wilton Centre, Redcar, Cleveland, TS10 4RF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 24 June 2009
- Resigned on
- 25 July 2011
AIROMAIR LIMITED
- Correspondence address
- 41 Collingham Drive, Grey Towers Park, Nunthorpe, Teesside, TS7 0GB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 1 December 2007
- Resigned on
- 5 May 2022
Average house price in the postcode TS7 0GB £830,000
B.F. OILS LIMITED
- Correspondence address
- A331-A339 The Wilton Centre, Wilton, Redcar, Cleveland, England, TS10 4RF
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 28 November 2007
SUSTAINABLE AD SOLUTIONS LIMITED
- Correspondence address
- 41 Collingham Drive, Grey Towers Drive, Nunthorpe, Middlesbrough, United Kingdom, TS1 7RB
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 20 July 2015
DURANTA TEESSIDE LIMITED
- Correspondence address
- King's Building 16 Smith Square, 7th Floor, London, England, SW1P 3HQ
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 15 February 2013
- Resigned on
- 17 March 2014
DURANTA ENERGY LIMITED
- Correspondence address
- King's Building 16 Smith Square, 7th Floor, London, England, SW1P 3HQ
- Role RESIGNED
- director
- Date of birth
- January 1962
- Appointed on
- 14 November 2012
- Resigned on
- 5 February 2014
BF SYSTEMS LIMITED
- Correspondence address
- A331-A339 The Wilton Centre, Redcar, Cleveland, England, TS10 4RF
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 3 December 2009
BF AGRONOMY LIMITED
- Correspondence address
- A331-A339 The Wilton Centre, Redcar, Cleveland, England, TS10 4RF
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 2 December 2009
BF BIOGAS LIMITED
- Correspondence address
- A331-A339 The Wilton Centre, Wilton, Redcar, Cleveland, England, TS10 4RF
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 2 December 2009
OSL (UK) LIMITED
- Correspondence address
- 41 Collingham Drive, Grey Towers Park, Nunthorpe, Teesside, TS7 0GB
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 21 April 2008
Average house price in the postcode TS7 0GB £830,000
BF OILS TRADING LIMITED
- Correspondence address
- A331 - A339, The Wilton Centre, Redcar, Cleveland, England, TS10 4RF
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 21 April 2008
C3 MOZ DEVELOPMENTS LIMITED
- Correspondence address
- 41 Collingham Drive, Grey Towers Park, Nunthorpe, Teesside, TS7 0GB
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 1 December 2007
Average house price in the postcode TS7 0GB £830,000
C3 CARE LIMITED
- Correspondence address
- 41 Collingham Drive, Grey Towers Park, Nunthorpe, Teesside, TS7 0GB
- Role
- director
- Date of birth
- January 1962
- Appointed on
- 1 December 2007
Average house price in the postcode TS7 0GB £830,000