Download leads from Nexok and grow your business. Find out more

Mr Vincent Mark Hanafin

British – Born 64 years ago (October 1959)

Mr Vincent Mark Hanafin
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD

Current appointments

Resigned appointments

28

Closed appointments

Companies

Company NameSpirit Energy Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2008 (14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameBritish Gas Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2008 (13 years after company formation)
Appointment Duration5 years, 4 months (Resigned 19 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameSpirit Energy Production UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2008 (12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameSpirit Resources (Armada) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2008 (7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameSpirit Energy North Sea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2008 (5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2008 (14 years, 8 months after company formation)
Appointment Duration10 years, 4 months (Resigned 30 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameSpirit Norway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2008 (2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Lng Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2008 (10 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (Resigned 10 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream, Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Production Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 23 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Company NameSpirit Production (Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2009 (3 years, 2 months after company formation)
Appointment Duration4 months, 1 week (Resigned 08 February 2010)
Assigned Occupation Chairman
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Company NameCentrica Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2009 (7 years, 4 months after company formation)
Appointment Duration4 months, 1 week (Resigned 08 February 2010)
Assigned Occupation Chairman
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameNSIP (GKA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2009 (3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (Resigned 01 January 2014)
Assigned Occupation Chairman
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Annan House
33 -35 Palmerston Road
Aberdeen
AB11 5QP
Scotland
Company NameSpirit North Sea Gas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2009 (11 years, 7 months after company formation)
Appointment Duration4 months, 1 week (Resigned 08 February 2010)
Assigned Occupation Chairman
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Company NameSpirit Energy North Sea Oil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2009 (9 years, 1 month after company formation)
Appointment Duration4 months, 1 week (Resigned 08 February 2010)
Assigned Occupation Chairman
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Company NameCentrica Energy Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2013 (2 days after company formation)
Appointment Duration4 years, 11 months (Resigned 30 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameSpirit Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2017 (5 months after company formation)
Appointment Duration4 years, 1 month (Resigned 02 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor 20 Kingston Road
Staines-Upon-Thames
TW18 4LG
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Energy (Trading) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2008 (14 years, 8 months after company formation)
Appointment Duration10 years, 4 months (Resigned 30 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameCentrica Production Trustees Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2009 (11 years, 7 months after company formation)
Appointment Duration4 months, 1 week (Resigned 08 February 2010)
Assigned Occupation Chairman
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Company NameCentrica F3 Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2009 (2 years after company formation)
Appointment Duration4 months, 1 week (Resigned 08 February 2010)
Assigned Occupation Chairman
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Company NameCentrica Upstream Investment Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2009 (2 years, 9 months after company formation)
Appointment Duration4 months, 1 week (Resigned 08 February 2010)
Assigned Occupation Chairman
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Company NameCentrica Infrastructure Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2009 (3 years after company formation)
Appointment Duration4 months, 1 week (Resigned 08 February 2010)
Assigned Occupation Chairman
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Company NameNSIP (Holdings) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2009 (3 years after company formation)
Appointment Duration4 years, 3 months (Resigned 01 January 2014)
Assigned Occupation Chairman
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Company NameNorth Sea Infrastructure Partners Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2009 (3 years after company formation)
Appointment Duration4 years, 3 months (Resigned 01 January 2014)
Assigned Occupation Chairman
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Company NameCentrica Production (DMF) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2009 (29 years, 7 months after company formation)
Appointment Duration4 months, 1 week (Resigned 08 February 2010)
Assigned Occupation Chairman
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCH4 Old Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2009 (6 years, 2 months after company formation)
Appointment Duration4 months, 1 week (Resigned 08 February 2010)
Assigned Occupation Chairman
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica North Sea Gas Exploration Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2009 (6 years, 6 months after company formation)
Appointment Duration4 months, 1 week (Resigned 08 February 2010)
Assigned Occupation Chairman
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Production (GMA) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2009 (7 years, 2 months after company formation)
Appointment Duration4 months, 1 week (Resigned 08 February 2010)
Assigned Occupation Chairman
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameNSIP (ETS) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2009 (19 years, 4 months after company formation)
Appointment Duration4 years, 3 months (Resigned 01 January 2014)
Assigned Occupation Chairman
Addresses
Correspondence Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Registered Company Address
Suite 1, 3rd Floor 11-12 St James'S Square
London
SW1Y 4LB

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing