METALOGIC HOLDINGS LIMITED

9 officers / 12 resignations

CLANCY, Richard

Correspondence address
C/O Gladstone Mrm Ltd Hithercroft Road, Wallingford, Oxfordshire, United Kingdom, OX10 9BT
Role ACTIVE
director
Date of birth
July 1973
Appointed on
18 July 2025
Nationality
British
Occupation
Portfolio Manager

WITHERS, Thomas James

Correspondence address
C/O Gladstone Mrm Ltd Hithercroft Road, Wallingford, Oxfordshire, United Kingdom, OX10 9BT
Role ACTIVE
director
Date of birth
February 1975
Appointed on
26 June 2024
Nationality
British
Occupation
Director

GOODWIN, Martin

Correspondence address
C/O Gladstone Mrm Ltd Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
Role ACTIVE
secretary
Appointed on
29 April 2022

GOODWIN, Martin John

Correspondence address
C/O Gladstone Mrm Ltd Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
Role ACTIVE
director
Date of birth
January 1983
Appointed on
29 April 2022
Nationality
British
Occupation
Finance Director

BELGHOUL, Jemma

Correspondence address
C/O Gladstone Mrm Ltd Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
Role ACTIVE
secretary
Appointed on
11 August 2021
Resigned on
29 April 2022

HARRISON, Leigh

Correspondence address
C/O Gladstone Mrm Ltd Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 January 2019
Resigned on
26 June 2024
Nationality
British
Occupation
Md

SAKLAD, Scott Ryan

Correspondence address
C/O Gladstone Mrm Ltd Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

ORME, LOUISE

Correspondence address
UNIT 5 THE COURTYARD WARWICK ROAD, SOLIHULL, ENGLAND, B91 3DA
Role ACTIVE
Secretary
Appointed on
17 October 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode B91 3DA £7,156,000

BOXALL, Darrell Peter

Correspondence address
Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
Role ACTIVE
director
Date of birth
October 1970
Appointed on
18 December 2015
Resigned on
31 July 2025
Nationality
British
Occupation
Managing Director

MCNALLY, STEPHEN

Correspondence address
GLADSTONE HOUSE HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, ENGLAND, OX10 9BT
Role RESIGNED
Secretary
Appointed on
18 December 2015
Resigned on
17 October 2017
Nationality
NATIONALITY UNKNOWN

MACKINNON, JEFFREY RAYMOND

Correspondence address
GLADSTONE HOUSE HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, ENGLAND, OX10 9BT
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
18 December 2015
Resigned on
31 December 2018
Nationality
CANADIAN
Occupation
DIRECTOR

NOBLE, FARLEY

Correspondence address
C/O GLADSTONE MRM LTD HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, ENGLAND, OX10 9BT
Role RESIGNED
Secretary
Appointed on
3 May 2013
Resigned on
18 December 2015
Nationality
NATIONALITY UNKNOWN

SYMONS, BARRY ALAN

Correspondence address
C/O GLADSTONE MRM LTD HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, ENGLAND, OX10 9BT
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
3 May 2013
Resigned on
31 December 2018
Nationality
CANADIAN
Occupation
DIRECTOR

NOBLE, FARLEY

Correspondence address
C/O GLADSTONE MRM LTD HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, ENGLAND, OX10 9BT
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
3 May 2013
Resigned on
18 December 2015
Nationality
CANADIAN
Occupation
VICE PRESIDENT

HARRISON, LEIGH

Correspondence address
7 PINETREE CLOSE, THORPE WILLOUGHBY, YORK, NORTH YORKSHIRE, YO8 9FP
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
19 December 2007
Resigned on
18 December 2015
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode YO8 9FP £321,000

SMITH, JANE LOUISE

Correspondence address
40 KERRIA WAY, WEST END, WOKING, SURREY, GU24 9XB
Role RESIGNED
Secretary
Appointed on
19 December 2007
Resigned on
3 May 2013
Nationality
BRITISH

Average house price in the postcode GU24 9XB £776,000

YOUNG, CHRISTOPHER MURRAY CAMERON

Correspondence address
27 LITTLE PARK CATTLE LANE, ABBOTTS ANN, ANDOVER, HAMPSHIRE, SP11 7DR
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
19 December 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode SP11 7DR £1,318,000

WILLIAMS, IAN PAUL

Correspondence address
WALNUT TREE HOUSE, 6A PORTSMOUTH ROAD, LIPHOOK, HAMPSHIRE, GU30 7AA
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
19 December 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode GU30 7AA £1,204,000

SYSON, KEITH GORDON

Correspondence address
GARDEN LODGE, 8 TENNYSON'S RIDGE, HASLEMERE, SURREY, GU27 3SY
Role RESIGNED
Secretary
Appointed on
31 July 2007
Resigned on
19 December 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU27 3SY £2,767,000

WOFFENDEN, KENNETH JOHN

Correspondence address
16 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ES
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
31 July 2007
Resigned on
19 December 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU1 2ES £1,947,000

SYSON, KEITH GORDON

Correspondence address
GARDEN LODGE, 8 TENNYSON'S RIDGE, HASLEMERE, SURREY, GU27 3SY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
31 July 2007
Resigned on
19 December 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU27 3SY £2,767,000


More Company Information