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

Mr Michael John Wagstaff

British – Born 62 years ago (November 1961)

Mr Michael John Wagstaff
Stockfield House
Tilford Road, Churt
Farnham
Surrey
GU10 2LS

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameNSIP (GKA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (2 weeks after company formation)
Appointment Duration3 years, 4 months (Resigned 02 October 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Stockfield House
Tilford Road, Churt
Farnham
Surrey
GU10 2LS
Registered Company Address
Annan House
33 -35 Palmerston Road
Aberdeen
AB11 5QP
Scotland
Company NameSpirit Production (Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2006 (1 week, 4 days after company formation)
Appointment Duration3 years, 1 month (Resigned 02 October 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Stockfield House
Tilford Road, Churt
Farnham
Surrey
GU10 2LS
Registered Company Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Company NameCentrica Production Trustees Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (1 year, 8 months after company formation)
Appointment Duration9 years, 11 months (Resigned 02 October 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Stockfield House
Tilford Road, Churt
Farnham
Surrey
GU10 2LS
Registered Company Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Company NameCentrica Production (GMA) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2006 (4 years after company formation)
Appointment Duration3 years, 2 months (Resigned 02 October 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Stockfield House
Tilford Road, Churt
Farnham
Surrey
GU10 2LS
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCH4 Old Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2006 (3 years after company formation)
Appointment Duration3 years, 2 months (Resigned 02 October 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Stockfield House
Tilford Road, Churt
Farnham
Surrey
GU10 2LS
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameNorth Sea Infrastructure Partners Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2006 (1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 02 October 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Stockfield House
Tilford Road, Churt
Farnham
Surrey
GU10 2LS
Registered Company Address
1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Company NameNSIP (Holdings) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2006 (1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 02 October 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Stockfield House
Tilford Road, Churt
Farnham
Surrey
GU10 2LS
Registered Company Address
1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Company NameCentrica Infrastructure Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2006 (1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 02 October 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Stockfield House
Tilford Road, Churt
Farnham
Surrey
GU10 2LS
Registered Company Address
1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Company NameCentrica Upstream Investment Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (1 month after company formation)
Appointment Duration2 years, 7 months (Resigned 02 October 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Stockfield House
Tilford Road, Churt
Farnham
Surrey
GU10 2LS
Registered Company Address
1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Company NameCentrica North Sea Gas Exploration Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2007 (4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 02 October 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Stockfield House
Tilford Road, Churt
Farnham
Surrey
GU10 2LS
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica F3 Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2008 (4 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 02 October 2009)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Stockfield House
Tilford Road, Churt
Farnham
Surrey
GU10 2LS
Registered Company Address
5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland

Appointment Timeline

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