Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAR ENERGY OIL & GAS LIMITED
Company Information for

STAR ENERGY OIL & GAS LIMITED

7 DOWN STREET, LONDON, W1J 7AJ,
Company Registration Number
02275006
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Star Energy Oil & Gas Ltd
STAR ENERGY OIL & GAS LIMITED was founded on 1988-07-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Star Energy Oil & Gas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STAR ENERGY OIL & GAS LIMITED
 
Legal Registered Office
7 DOWN STREET
LONDON
W1J 7AJ
Other companies in W1J
 
Previous Names
PENTEX OIL & GAS LIMITED24/08/2005
Filing Information
Company Number 02275006
Company ID Number 02275006
Date formed 1988-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-06-04 09:09:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAR ENERGY OIL & GAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STAR ENERGY OIL & GAS LIMITED
The following companies were found which have the same name as STAR ENERGY OIL & GAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAR ENERGY OIL & GAS PTE. LTD. ROBINSON ROAD Singapore 068913 Active Company formed on the 2012-04-04

Company Officers of STAR ENERGY OIL & GAS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MALCOLM BLAYMIRES
Director 2015-05-19
STEPHEN DAVID BOWLER
Director 2011-12-14
JULIAN LESTER TEDDER
Director 2015-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
SHERNETT SAFFRON WHITE
Company Secretary 2015-11-26 2016-12-14
ANDREW PHILIP AUSTIN
Director 2011-12-14 2015-05-20
MOFO SECRETARIES LIMITED
Company Secretary 2011-12-14 2015-02-11
NAILESH KANTILAL RAMBHAI
Company Secretary 2011-09-19 2011-12-14
MUHAMMAD ZAMRI JUSOH
Director 2011-10-18 2011-12-14
PRAMOD KUMAR KARUNAKARAN
Director 2011-10-18 2011-12-14
EMRAN OTHMAN
Director 2011-10-18 2011-12-14
ROGER GUY PEARSON
Director 2011-09-19 2011-12-14
KLAUS REINISCH
Director 2011-09-19 2011-12-14
TAUFIK MUHAMMAD TENGKU AZIZ
Director 2011-09-19 2011-12-14
SWEE YOKE YAP
Director 2011-10-18 2011-12-14
COLIN JUDD
Director 2005-08-05 2011-11-21
ROLAND WESSEL WESSEL
Director 2005-08-05 2011-11-21
COLIN JUDD
Company Secretary 2006-12-31 2011-09-19
JULIE ARTHURS
Company Secretary 1999-06-15 2006-12-31
JEFFREY GILLES GRAHAM
Director 1999-04-28 2005-08-05
RUSSELL RODGER JORDAN
Director 2002-05-17 2005-08-05
ALEXANDER BETSKY
Director 2000-08-14 2002-05-17
HENRY OGILVY CAMERON
Director 1991-12-31 2002-05-17
RUSSELL RODGER JORDAN
Director 1993-11-05 2001-06-13
GRAHAM ROCHFORD DOWLAND
Director 1999-06-15 2000-05-09
PETERKINS
Company Secretary 1991-12-31 1999-06-15
GEORGE LANE
Director 1991-12-31 1999-06-15
MICHAEL RICHARD REISZ
Director 1996-03-18 1998-04-17
ROBERT FREDRIK MARTIN ADAIR
Director 1995-12-28 1997-04-11
CHRISTOPHER WILLIAM EGLETON
Director 1992-12-16 1994-12-22
DAVID WILLIAMS
Director 1991-12-31 1994-10-26
WILLIAM HOUSTON LOWRY
Director 1993-11-05 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MALCOLM BLAYMIRES STAR ENERGY LIMITED Director 2015-05-19 CURRENT 1999-07-14 Active
JOHN MALCOLM BLAYMIRES STAR ENERGY (EAST MIDLANDS) LIMITED Director 2015-05-19 CURRENT 2000-04-06 Active - Proposal to Strike off
JOHN MALCOLM BLAYMIRES IGAS ENERGY LIMITED Director 2015-05-19 CURRENT 2004-02-24 Active
JOHN MALCOLM BLAYMIRES STAR ENERGY WEALD BASIN LIMITED Director 2015-04-21 CURRENT 2007-06-26 Active
JOHN MALCOLM BLAYMIRES ISLAND GAS (SINGLETON) LIMITED Director 2015-03-21 CURRENT 1971-08-16 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (WEST ENGLAND) LIMITED Director 2014-10-15 CURRENT 2008-11-27 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (CARBON STORAGE) LIMITED Director 2014-10-15 CURRENT 2007-05-08 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (EAST ENGLAND) LIMITED Director 2014-10-15 CURRENT 2008-11-27 Active
JOHN MALCOLM BLAYMIRES GREENPARK ENERGY TRANSPORTATION LIMITED Director 2014-10-15 CURRENT 2009-07-31 Active
JOHN MALCOLM BLAYMIRES IGAS ENERGY DEVELOPMENT LIMITED Director 2014-10-15 CURRENT 2010-04-30 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (EUROPE) LIMITED Director 2014-10-15 CURRENT 2003-11-27 Active
JOHN MALCOLM BLAYMIRES IGAS ENERGY PRODUCTION LIMITED Director 2014-10-15 CURRENT 2006-03-13 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (LOTHIAN) LIMITED Director 2014-10-15 CURRENT 2007-08-07 Active
JOHN MALCOLM BLAYMIRES IGAS ENERGY ENTERPRISE LIMITED Director 2013-12-06 CURRENT 2005-05-19 Active
JOHN MALCOLM BLAYMIRES ISLAND GAS OPERATIONS LIMITED Director 2011-03-04 CURRENT 2000-05-22 Active
JOHN MALCOLM BLAYMIRES ISLAND GAS LIMITED Director 2011-03-04 CURRENT 2003-11-12 Active
STEPHEN DAVID BOWLER IGAS ENERGY ENTERPRISE LIMITED Director 2013-12-06 CURRENT 2005-05-19 Active
STEPHEN DAVID BOWLER ISLAND GAS (SINGLETON) LIMITED Director 2013-02-28 CURRENT 1971-08-16 Active
STEPHEN DAVID BOWLER STAR ENERGY LIMITED Director 2011-12-14 CURRENT 1999-07-14 Active
STEPHEN DAVID BOWLER STAR ENERGY (EAST MIDLANDS) LIMITED Director 2011-12-14 CURRENT 2000-04-06 Active - Proposal to Strike off
STEPHEN DAVID BOWLER STAR ENERGY WEALD BASIN LIMITED Director 2011-12-14 CURRENT 2007-06-26 Active
STEPHEN DAVID BOWLER IGAS ENERGY LIMITED Director 2011-12-09 CURRENT 2004-02-24 Active
STEPHEN DAVID BOWLER STAR ENERGY GROUP PLC Director 2011-11-01 CURRENT 2003-12-01 Active
STEPHEN DAVID BOWLER ISLAND GAS OPERATIONS LIMITED Director 2011-11-01 CURRENT 2000-05-22 Active
STEPHEN DAVID BOWLER IGAS EXPLORATION UK LIMITED Director 2011-11-01 CURRENT 2001-11-16 Active
STEPHEN DAVID BOWLER ISLAND GAS LIMITED Director 2011-11-01 CURRENT 2003-11-12 Active
JULIAN LESTER TEDDER DART ENERGY (WEST ENGLAND) LIMITED Director 2015-10-13 CURRENT 2008-11-27 Active
JULIAN LESTER TEDDER STAR ENERGY LIMITED Director 2015-10-13 CURRENT 1999-07-14 Active
JULIAN LESTER TEDDER STAR ENERGY (EAST MIDLANDS) LIMITED Director 2015-10-13 CURRENT 2000-04-06 Active - Proposal to Strike off
JULIAN LESTER TEDDER IGAS ENERGY LIMITED Director 2015-10-13 CURRENT 2004-02-24 Active
JULIAN LESTER TEDDER STAR ENERGY WEALD BASIN LIMITED Director 2015-10-13 CURRENT 2007-06-26 Active
JULIAN LESTER TEDDER DART ENERGY (CARBON STORAGE) LIMITED Director 2015-10-13 CURRENT 2007-05-08 Active
JULIAN LESTER TEDDER ISLAND GAS OPERATIONS LIMITED Director 2015-10-13 CURRENT 2000-05-22 Active
JULIAN LESTER TEDDER IGAS EXPLORATION UK LIMITED Director 2015-10-13 CURRENT 2001-11-16 Active
JULIAN LESTER TEDDER ISLAND GAS LIMITED Director 2015-10-13 CURRENT 2003-11-12 Active
JULIAN LESTER TEDDER DART ENERGY (EAST ENGLAND) LIMITED Director 2015-10-13 CURRENT 2008-11-27 Active
JULIAN LESTER TEDDER GREENPARK ENERGY TRANSPORTATION LIMITED Director 2015-10-13 CURRENT 2009-07-31 Active
JULIAN LESTER TEDDER IGAS ENERGY DEVELOPMENT LIMITED Director 2015-10-13 CURRENT 2010-04-30 Active
JULIAN LESTER TEDDER DART ENERGY (EUROPE) LIMITED Director 2015-10-13 CURRENT 2003-11-27 Active
JULIAN LESTER TEDDER IGAS ENERGY PRODUCTION LIMITED Director 2015-10-13 CURRENT 2006-03-13 Active
JULIAN LESTER TEDDER DART ENERGY (LOTHIAN) LIMITED Director 2015-10-13 CURRENT 2007-08-07 Active
JULIAN LESTER TEDDER ISLAND GAS (SINGLETON) LIMITED Director 2015-10-13 CURRENT 1971-08-16 Active
JULIAN LESTER TEDDER IGAS ENERGY ENTERPRISE LIMITED Director 2015-10-13 CURRENT 2005-05-19 Active
JULIAN LESTER TEDDER SHOP WITH THE SCHOOL LIMITED Director 2012-07-10 CURRENT 2003-12-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-23Bona Vacantia disclaimer
2019-05-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM BLAYMIRES
2019-04-24DS01Application to strike the company off the register
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022750060010
2018-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-14TM02Termination of appointment of Shernett Saffron White on 2016-12-14
2016-11-14AUDAUDITOR'S RESIGNATION
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-01-28
2016-03-03ANNOTATIONClarification
2016-03-02AR0128/01/16 ANNUAL RETURN FULL LIST
2016-03-01AD04Register(s) moved to registered office address 7 Down Street London W1J 7AJ
2016-02-19CH01Director's details changed for Mr Stephen David Bowler on 2015-05-08
2015-12-16AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-26AP03Appointment of Miss Shernett Saffron White as company secretary on 2015-11-26
2015-10-16AP01DIRECTOR APPOINTED MR JULIAN LESTER TEDDER
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-06-05AP01DIRECTOR APPOINTED JOHN MALCOLM BLAYMIRES
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP AUSTIN
2015-02-25TM02Termination of appointment of Mofo Secretaries Limited on 2015-02-11
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 4176708
2015-02-05AR0128/01/15 ANNUAL RETURN FULL LIST
2014-05-01AR0128/01/14 ANNUAL RETURN FULL LIST
2014-03-27SH20Statement by directors
2014-03-27CAP-SSSolvency statement dated 27/03/14
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27SH19Statement of capital on 2014-03-27 GBP 1
2014-03-27RES06REDUCE ISSUED CAPITAL 27/03/2014
2014-02-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 022750060010
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-02-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-14AR0131/12/12 FULL LIST
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-12AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2012-01-04AR0131/12/11 FULL LIST
2012-01-04AD02SAIL ADDRESS CREATED
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-20RES01ADOPT ARTICLES 14/12/2011
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ
2011-12-15AP01DIRECTOR APPOINTED MR ANDREW PHILIP AUSTIN
2011-12-15AP04CORPORATE SECRETARY APPOINTED MOFO SECRETARIES LIMITED
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM, 3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ
2011-12-14TM02APPOINTMENT TERMINATED, SECRETARY NAILESH RAMBHAI
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SWEE YAP
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TAUFIK TENGKU AZIZ
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS REINISCH
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PEARSON
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR EMRAN OTHMAN
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PRAMOD KARUNAKARAN
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD JUSOH
2011-12-14AP01DIRECTOR APPOINTED MR STEPHEN DAVID BOWLER
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND WESSEL
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JUDD
2011-10-19AP01DIRECTOR APPOINTED MADAM SWEE YOKE YAP
2011-10-18AP01DIRECTOR APPOINTED MR MUHAMMAD ZAMRI JUSOH
2011-10-18AP01DIRECTOR APPOINTED MR EMRAN OTHMAN
2011-10-18AP01DIRECTOR APPOINTED MR PRAMOD KUMAR KARUNAKARAN
2011-09-26AP01DIRECTOR APPOINTED MR ROGER GUY PEARSON
2011-09-26AP01DIRECTOR APPOINTED TENGKU TAUFIK MUHAMMAD TENGKU AZIZ
2011-09-26AP01DIRECTOR APPOINTED MR KLAUS REINISCH
2011-09-23AP03SECRETARY APPOINTED MR NAILESH KANTILAL RAMBHAI
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY COLIN JUDD
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-01RES13REMOVE AUTH CAP 31/03/2011
2011-06-01CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-05-20AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-01-24AR0131/12/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND WESSEL WESSEL / 03/05/2010
2010-02-03AR0131/12/09 FULL LIST
2009-09-03AUDAUDITOR'S RESIGNATION
2009-08-26AUDAUDITOR'S RESIGNATION
2009-08-24MISCSECTION 519
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/03/09
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
We could not find any licences issued to STAR ENERGY OIL & GAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAR ENERGY OIL & GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-27 Outstanding NORSK TILLITSMANN ASA AS SECURITY TRUSTEE
THIRD SUPPLEMENTAL SECURITY AGREEMENT 2013-02-28 Satisfied MACQUARIE BANK LIMITED (AS THE SECURITY AGENT)
SECOND SUPPLEMENTAL SECURITY AGREEMENT 2012-05-29 Satisfied MACQUARIE BANK LIMITED (AS THE SECURITY AGENT)
SUPPLEMENTAL SECURITY AGREEMENT 2012-04-02 Satisfied MACQUARIE BANK LIMITED (AS THE SECURITY AGENT)
SECURITY AGREEMENT 2011-12-14 Satisfied MACQUARIE BANK LIMITED (AS THE SECURITY AGENT)
FIXED AND FLOATING SECURITY DOCUMENT 2005-08-08 Satisfied ABN AMRO BANK N.V. AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES (THE SECURITYTRUSTEE)
DEBENTURE 2002-05-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF ACCOUNTS 2002-05-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF SECURITY 1993-02-24 Satisfied THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLANDSFOR ITSELF AND AS AGENT AND TRUSTEE FOR THE BANK
FACILITY AGREEMENT 1989-03-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AND CANADIAN IMPERIAL BANK OF COMMERCE.
Intangible Assets
Patents
We have not found any records of STAR ENERGY OIL & GAS LIMITED registering or being granted any patents
Domain Names

STAR ENERGY OIL & GAS LIMITED owns 1 domain names.

pentexoil.co.uk  

Trademarks
We have not found any records of STAR ENERGY OIL & GAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAR ENERGY OIL & GAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as STAR ENERGY OIL & GAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STAR ENERGY OIL & GAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAR ENERGY OIL & GAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAR ENERGY OIL & GAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.