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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Renewable Energy/Ad

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
Nationality
British
Occupation
Renewable Energy

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
Nationality
British
Occupation
Renewable Energy

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
Nationality
British
Occupation
Renewable Energy

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode TS7 0GB £830,000