METASERV LIMITED

C/O Emerson Electric Uk Ltd C/O Emerson Electric Uk Ltd, 44 Baker Street, W1U 7AL, London
StatusDISSOLVED
Company No.00999902
CategoryPrivate Limited Company
Incorporated18 Jan 1971
Age53 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years1 month, 11 days

SUMMARY

METASERV LIMITED is an dissolved private limited company with number 00999902. It was incorporated 53 years, 3 months, 26 days ago, on 18 January 1971 and it was dissolved 1 month, 11 days ago, on 02 April 2024. The company address is C/O Emerson Electric Uk Ltd C/O Emerson Electric Uk Ltd, 44 Baker Street, W1U 7AL, London.



People

BUNDGAARD-ANTOINE, Bente Bulow

Director

Accountant

ACTIVE

Assigned on 18 Jun 2014

Current time on role 9 years, 10 months, 25 days

MA, Kin Fai Henry

Director

Vice President - International Treasury

ACTIVE

Assigned on 29 Jun 2021

Current time on role 2 years, 10 months, 14 days

COOPER, John William

Secretary

RESIGNED

Assigned on 01 Apr 2001

Resigned on 31 Dec 2003

Time on role 2 years, 8 months, 30 days

FIELD, Teresa

Secretary

RESIGNED

Assigned on 12 Mar 2010

Resigned on 30 Sep 2016

Time on role 6 years, 6 months, 18 days

JONES, Piers Gareth

Secretary

RESIGNED

Assigned on 31 Dec 2003

Resigned on 29 Sep 2006

Time on role 2 years, 8 months, 29 days

LYALL, William

Secretary

Finance Director

RESIGNED

Assigned on 29 Sep 2006

Resigned on 12 Mar 2010

Time on role 3 years, 5 months, 13 days

PURSER, David Roger

Secretary

RESIGNED

Assigned on

Resigned on 30 Jul 1998

Time on role 25 years, 9 months, 13 days

VONDERHAAR, Deree Ann

Secretary

RESIGNED

Assigned on 20 Jul 1998

Resigned on 01 Apr 2001

Time on role 2 years, 8 months, 12 days

BOCHERT, Christian

Director

Company Director

RESIGNED

Assigned on 01 Sep 2002

Resigned on 29 Sep 2006

Time on role 4 years, 28 days

BROOK, Christopher

Director

Managing Director

RESIGNED

Assigned on 20 Jul 1998

Resigned on 01 Apr 2001

Time on role 2 years, 8 months, 12 days

ENGLISH, John Spence

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Jan 1998

Time on role 26 years, 4 months

FERNANDEZ, Martin Benedict

Director

Treasury Manager

RESIGNED

Assigned on 29 Sep 2006

Resigned on 29 Jun 2021

Time on role 14 years, 9 months

LYALL, William

Director

Finance Director

RESIGNED

Assigned on 29 Sep 2006

Resigned on 18 Jun 2014

Time on role 7 years, 8 months, 19 days

RYAN, Richard Keenan

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2003

Time on role 20 years, 4 months, 12 days

VONDERHAAR, Deree Ann

Director

General Manager

RESIGNED

Assigned on 13 Jan 1998

Resigned on 31 Dec 2003

Time on role 5 years, 11 months, 18 days


Some Companies

DAVID LIDDINGTON LIMITED

MANOR HOUSE 9 MANOR ROAD,RUGBY,CV23 8XS

Number:01308981
Status:ACTIVE
Category:Private Limited Company

ETHICAL INVESTORS GROUP LIMITED

THIRD FLOOR, FORMAL HOUSE,CHELTENHAM,GL50 3PN

Number:03635685
Status:ACTIVE
Category:Private Limited Company

H.D. COBBALD AND SONS LIMITED

HALL FARM LITTLE BENTLEY,ESSEX,CO7 8SD

Number:00455420
Status:ACTIVE
Category:Private Limited Company

INN EXPRESS LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:04325478
Status:ACTIVE
Category:Private Limited Company

M&S CONSULTANCY (NORTHAMPTON) LIMITED

207 ROCKINGHAM ROAD,KETTERING,NN16 9JA

Number:10847271
Status:ACTIVE
Category:Private Limited Company

PALL MALL PRIVATE INVESTMENT LTD

60 THE MALL,LONDON,W5 3TA

Number:10538281
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source