Company NameMetpath Europe Limited
Company StatusDissolved
Company Number01865146
CategoryPrivate Limited Company
Incorporation Date21 November 1984(39 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDouglas Lee Jilot
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed22 August 1994(9 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleExecutive Vice President
Correspondence Address368 Scholar Court
Franklin Lakes
New Jersey
United States
Director NameAlister Williams Reynolds
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed22 August 1994(9 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleSenior Vice President
Correspondence Address3 Harbor Drive Rumson
New Jersey 07760
Usa
Foreign
Director NameDouglas Martin Van Oort
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed22 August 1994(9 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleExecutive Vice President
Correspondence Address17 East 5th Street
Corning
New York
14830
Secretary NameLawgram Secretaries Limited (Corporation)
StatusCurrent
Appointed02 August 1992(7 years, 8 months after company formation)
Appointment Duration31 years, 9 months
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Andrew Hartill Baker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(7 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 September 1992)
RolePresident
Correspondence Address636 Winding Hollow Drive
Franklin Lakes
New Jersey Nj 07417
Foreign
Director NameMr George Franklin Alexander Parnell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1992(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 August 1994)
RoleCounselor At Law
Correspondence Address136 Saxon Woods Road
Scarsdale Ny 10583
United States

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1993 (30 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

30 April 2000Dissolved (1 page)
31 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
22 September 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
15 September 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998Liquidators statement of receipts and payments (5 pages)
12 March 1997Liquidators statement of receipts and payments (5 pages)
23 September 1996Liquidators statement of receipts and payments (5 pages)
29 August 1995Declaration of solvency (6 pages)
29 August 1995Appointment of a voluntary liquidator (2 pages)
29 August 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 August 1995Res re specie (2 pages)
15 August 1995Return made up to 02/08/95; full list of members (14 pages)
24 July 1995Registered office changed on 24/07/95 from: 190 strand london WC2R 1JN (1 page)