Star Energy Oil Uk Limited
Extraction of crude petroleum
Extraction of natural gas
Contacts of Star Energy Oil Uk Limited: address, phone, fax, email, website, working hours
Address: 13 Albyn Terrace AB10 1YB Aberdeen
Phone: +44-1332 7395141 +44-1332 7395141
Fax: +44-1332 7395141 +44-1332 7395141
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Star Energy Oil Uk Limited"? - Send email to us!
Registration data Star Energy Oil Uk Limited
Get full report from global database of The UK for Star Energy Oil Uk Limited
Addition activities kind of Star Energy Oil Uk Limited
354402. Jigs and fixtures
28359911. Radioactive diagnostic substances
35310613. Subgraders (construction equipment)
50510214. Pipe and tubing, steel
50630215. Service entrance equipment, electrical
60360000. Savings institutions, except federal
Owner, director, manager of Star Energy Oil Uk Limited
Director - Stephen David Bowler. Address: Albyn Terrace, Aberdeen, AB10 1YB. DoB: August 1973, British
Director - Andrew Philip Austin. Address: Albyn Terrace, Aberdeen, AB10 1YB. DoB: September 1965, British
Director - Madam Swee Yoke Yap. Address: Albyn Terrace, Aberdeen, AB10 1YB. DoB: October 1961, Malaysian
Director - Muhammad Zamri Jusoh. Address: Albyn Terrace, Aberdeen, AB10 1YB. DoB: January 1967, Malaysian
Director - Pramod Kumar Karunakaran. Address: Albyn Terrace, Aberdeen, AB10 1YB. DoB: October 1959, Malaysian
Director - Emran Othman. Address: Albyn Terrace, Aberdeen, AB10 1YB. DoB: May 1967, Malaysian
Secretary - Nailesh Kantilal Rambhai. Address: Albyn Terrace, Aberdeen, AB10 1YB. DoB:
Director - Tengku Taufik Muhammad Tengku Aziz. Address: Albyn Terrace, Aberdeen, AB10 1YB. DoB: February 1974, Malaysian
Director - Klaus Reinisch. Address: Albyn Terrace, Aberdeen, AB10 1YB. DoB: June 1973, Austrian
Director - Roger Guy Pearson. Address: Albyn Terrace, Aberdeen, AB10 1YB. DoB: December 1949, British
Secretary - Colin Judd. Address: 3a Cambridge Park, Twickenham, TW1 2PF. DoB:
Director - Colin Judd. Address: 3a Cambridge Park, Twickenham, TW1 2PF. DoB: May 1953, British
Director - Roland Wessel Wessel. Address: Albyn Terrace, Aberdeen, AB10 1YB. DoB: April 1953, British
Director - Russell Rodger Jordan. Address: 3 Newlands, Kirknewton, Midlothian, EH27 8LR. DoB: February 1962, British
Director - Alexander Betsky. Address: Delegatskaya 16 1 Apt 90, Moscow, 103973, Russian Federation. DoB: October 1969, Canadian
Secretary - Julie Barlow. Address: The Orchard, Cross Street, Sturton-Le-Steeple, Retford, Nottinghamshire, DN22 9HL. DoB:
Director - Graham Rochford Dowland. Address: 31 Doneraile Street, London, SW6 6EL. DoB: June 1962, Australian
Director - Jeffrey Gilles Graham. Address: The Old Barn, Drake Holes, Doncaster, South Yorkshire, DN10 5DF. DoB: February 1954, British
Director - Robert Fredrik Martin Adair. Address: 31 Pembroke Square, London, W8 6PB. DoB: November 1956, British
Director - Russell Rodger Jordan. Address: 3 Newlands, Kirknewton, Midlothian, EH27 8LR. DoB: February 1962, British
Director - Dr Francis Clark. Address: Denside,Murtle Den Road, Milltimber, Aberdeen, AB13 0HS. DoB: June 1926, British
Director - George Lane. Address: 11e/1 Ravelston Park, Edinburgh, EH4 3DX. DoB: June 1947, British
Director - Michael Lindsay Manderson. Address: 25 Newlands, Kirknewton, Midlothian, EH27 8LR. DoB: May 1956, British
Director - Christopher William Egleton. Address: Chaussee De Ninove 211, Brussells, 1080 Brussells, Belgium. DoB: March 1946, British
Director - Beatrice Anne Gordon. Address: Rosefarm, Cromarty, IV11 8XU. DoB: December 1923, British
Director - Henry Ogilvy Cameron. Address: Mill Of Echt, Echt, Westhill, Aberdeenshire, AB32 7AD. DoB: December 1939, British
Director - Dr Francis Clark. Address: Denside,Murtle Den Road, Milltimber, Aberdeen, AB13 0HS. DoB: June 1926, British
Director - Alexander Mackenzie Ross. Address: Rhodos, Ullapool, IV26 2SX. DoB: n\a, British
Director - Kenneth Stewart. Address: Sithean, Lonmore, Gairloch, Ross-Shire, IV21 2DB. DoB: February 1927, British
Director - Robert Bannerman. Address: The Burgage 2 Knockbreck Road, Tain, Ross-Shire, IV19 1BW. DoB: n\a, British
Corporate-secretary - Peterkins. Address: 100 Union Street, Aberdeen, AB10 1QR. DoB:
Director - Iain Bannerman. Address: The Burgage 2 Knockbreck Road, Tain, Ross-Shire, IV19 1BW. DoB: n\a, British
Director - James Sinclair Fraser. Address: Poyntzfield Mains, Poyntzfield, Dingwall, Ross Shire, IV7 8LX. DoB: January 1947, British
Director - David Williams. Address: Cromleybank 26 Hillview Road, Cults, Aberdeen, AB15 9HB. DoB: August 1946, British
Director - Hector Roy Macintyre. Address: 28, North Erradale, Gairloch, Ross Shire, IV21 2DS. DoB: December 1934, British
Jobs in Star Energy Oil Uk Limited, vacancies. Career and training on Star Energy Oil Uk Limited, practic
Now Star Energy Oil Uk Limited have no open offers. Look for open vacancies in other companies
-
Junior Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: Homerton College, Cambridge
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Biological Sciences,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Geography,Social Sciences and Social Care,Anthropology
-
Catering Assistant (Part-time, Fractional) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £8.31 per hour
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Audit and Compliance Manager, UK Pathways (London)
Region: London
Company: N\A
Department: N\A
Salary: £50,000 to £60,000 per annum pro-rata depending on experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Senior Management
-
Senior Scientific Officer: Metabolomics (Glasgow)
Region: Glasgow
Company: The Beatson Institute for Cancer Research
Department: N\A
Salary: Competitive Salary (range £23,800 – £39,900 depending on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Other Biological Sciences,Computer Science,Computer Science,Software Engineering,Information Systems
-
SME Administrator (Bristol)
Region: Bristol
Company: University of Bristol
Department: Students Services
Salary: £18,263 to £20,411 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Catering Assistant (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Catering Services
Salary: £16,341 to £16,654 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Research Fellow in Cell Wall Biophysics (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Biology
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Researcher in Quantum Communications (Cambridge)
Region: Cambridge
Company: Toshiba Research Europe Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Finance Officer (York)
Region: York
Company: University of York
Department: N\A
Salary: £24,983 to £30,688 per year (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Admissions Tutor (Arts and Social Sciences) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Selwyn College
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Admissions Advisers (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: A highly-competitive salary and benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Senior Research Associate in Hydrology, Agriculture and Human Health (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Geography and the Environment
Salary: £39,324 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Physical and Environmental Sciences,Environmental Sciences
Responds for Star Energy Oil Uk Limited on Facebook, comments in social nerworks
Read more comments for Star Energy Oil Uk Limited. Leave a comment for Star Energy Oil Uk Limited. Profiles of Star Energy Oil Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Star Energy Oil Uk Limited on Google maps
Other similar companies of The United Kingdom as Star Energy Oil Uk Limited: Southview Interiors Ltd | Saltire Jock Ltd | Essential Technical Services Ltd. | Mayoinst Ltd | Reinco Limited
Star Energy Oil Uk began its operations in the year 1981 as a PLC under the ID SC073966. The business has been functioning with great success for thirty five years and it's currently active - proposal to strike off. The firm's registered office is located in Aberdeen at 13 Albyn Terrace. Anyone could also find the firm utilizing its postal code , AB10 1YB. The Star Energy Oil Uk Limited business was known under four different names before. The firm was established as of Pentex Oil Uk and was switched to Pentex Oil Uk on 2005-09-05. The company's third name was current name up till 1997. The enterprise SIC and NACE codes are 6100 and their NACE code stands for Extraction of crude petroleum. Star Energy Oil Uk Ltd reported its latest accounts up until Sun, 31st Mar 2013. The company's latest annual return information was submitted on Wed, 14th Jan 2015.
Star Energy Oil Uk Limited is a small-sized vehicle operator with the licence number OH0215671. The firm has one transport operating centre in the country. In their subsidiary in Winchester on Crawley, 4 machines and 4 trailers are available. The firm directors are Colin Judd and Roland Wessel.
Currently, this particular firm hires 1 managing director: Stephen David Bowler, who was appointed 5 years ago. For 4 years Andrew Philip Austin, age 51 had performed the duties for the following firm up until the resignation in 2015. In addition another director, namely Madam Swee Yoke Yap, age 55 gave up the position in December 2011.
Star Energy Oil Uk Limited is a foreign stock company, located in Aberdeen, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 13 Albyn Terrace AB10 1YB Aberdeen. Star Energy Oil Uk Limited was registered on 1981-02-25. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 423,000 GBP, sales per year - approximately 246,000 GBP. Star Energy Oil Uk Limited is Private Limited Company.
The main activity of Star Energy Oil Uk Limited is Mining and Quarrying, including 6 other directions. Director of Star Energy Oil Uk Limited is Stephen David Bowler, which was registered at Albyn Terrace, Aberdeen, AB10 1YB. Products made in Star Energy Oil Uk Limited were not found. This corporation was registered on 1981-02-25 and was issued with the Register number SC073966 in Aberdeen, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Star Energy Oil Uk Limited, open vacancies, location of Star Energy Oil Uk Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024