METALOGIC HOLDINGS LIMITED
WALLINGFORD STEVTON (NO. 400) LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX10 9BT

Company number 06329035
Status Active
Incorporation Date 31 July 2007
Company Type Private Limited Company
Address C/O GLADSTONE MRM LTD, HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, OX10 9BT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Darrell Peter Boxhall on 15 September 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of METALOGIC HOLDINGS LIMITED are www.metalogicholdings.co.uk, and www.metalogic-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Radley Rail Station is 7.6 miles; to Pangbourne Rail Station is 7.9 miles; to Tilehurst Rail Station is 9.8 miles; to Reading West Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metalogic Holdings Limited is a Private Limited Company. The company registration number is 06329035. Metalogic Holdings Limited has been working since 31 July 2007. The present status of the company is Active. The registered address of Metalogic Holdings Limited is C O Gladstone Mrm Ltd Hithercroft Road Wallingford Oxfordshire Ox10 9bt. . MCNALLY, Stephen is a Secretary of the company. BOXALL, Darrell Peter is a Director of the company. MACKINNON, Jeffrey Raymond is a Director of the company. SYMONS, Barry Alan is a Director of the company. Secretary NOBLE, Farley has been resigned. Secretary SMITH, Jane Louise has been resigned. Secretary SYSON, Keith Gordon has been resigned. Director HARRISON, Leigh has been resigned. Director NOBLE, Farley has been resigned. Director SYSON, Keith Gordon has been resigned. Director WILLIAMS, Ian Paul has been resigned. Director WOFFENDEN, Kenneth John has been resigned. Director YOUNG, Christopher Murray Cameron has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCNALLY, Stephen
Appointed Date: 18 December 2015

Director
BOXALL, Darrell Peter
Appointed Date: 18 December 2015
54 years old

Director
MACKINNON, Jeffrey Raymond
Appointed Date: 18 December 2015
56 years old

Director
SYMONS, Barry Alan
Appointed Date: 03 May 2013
55 years old

Resigned Directors

Secretary
NOBLE, Farley
Resigned: 18 December 2015
Appointed Date: 03 May 2013

Secretary
SMITH, Jane Louise
Resigned: 03 May 2013
Appointed Date: 19 December 2007

Secretary
SYSON, Keith Gordon
Resigned: 19 December 2007
Appointed Date: 31 July 2007

Director
HARRISON, Leigh
Resigned: 18 December 2015
Appointed Date: 19 December 2007
67 years old

Director
NOBLE, Farley
Resigned: 18 December 2015
Appointed Date: 03 May 2013
52 years old

Director
SYSON, Keith Gordon
Resigned: 19 December 2007
Appointed Date: 31 July 2007
58 years old

Director
WILLIAMS, Ian Paul
Resigned: 03 May 2013
Appointed Date: 19 December 2007
80 years old

Director
WOFFENDEN, Kenneth John
Resigned: 19 December 2007
Appointed Date: 31 July 2007
70 years old

Director
YOUNG, Christopher Murray Cameron
Resigned: 03 May 2013
Appointed Date: 19 December 2007
63 years old

Persons With Significant Control

Jonas Computing (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

METALOGIC HOLDINGS LIMITED Events

07 Nov 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Director's details changed for Mr Darrell Peter Boxhall on 15 September 2016
20 Sep 2016
Confirmation statement made on 31 July 2016 with updates
19 May 2016
Director's details changed for Mr Darrell Peter Boxhall on 11 May 2016
03 Mar 2016
Satisfaction of charge 063290350001 in full
...
... and 52 more events
29 Dec 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

29 Dec 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Dec 2007
£ nc 1000/10001 19/12/07
15 Nov 2007
Company name changed stevton (no. 400) LIMITED\certificate issued on 15/11/07
31 Jul 2007
Incorporation

METALOGIC HOLDINGS LIMITED Charges

29 July 2013
Charge code 0632 9035 0001
Delivered: 7 August 2013
Status: Satisfied on 3 March 2016
Persons entitled: Bank of Montreal
Description: Notification of addition to or amendment of charge…