EIGHTSEVENNINE LIMITED
58 HERSCHEL STREET LEX BROOKLANDS LIMITED

Hellopages » Berkshire » Slough » SL1 1PG

Company number 00473879
Status Liquidation
Incorporation Date 13 October 1949
Company Type Private Limited Company
Address OURY CLARK, HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, SL1 1PG
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Restoration by order of the court; Dissolved; Liquidators statement of receipts and payments. The most likely internet sites of EIGHTSEVENNINE LIMITED are www.eightsevennine.co.uk, and www.eightsevennine.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and twelve months. Eightsevennine Limited is a Private Limited Company. The company registration number is 00473879. Eightsevennine Limited has been working since 13 October 1949. The present status of the company is Liquidation. The registered address of Eightsevennine Limited is Oury Clark Herschel House 58 Herschel Street Slough Sl1 1pg. . IVES, Deborah Ann is a Secretary of the company. CONNOLLY, Brian Edward is a Director of the company. GALLOWAY, David Allistair is a Director of the company. THOMSON, Frances Elizabeth is a Director of the company. Secretary RICHARDSON, Elaine has been resigned. Secretary YOUNG, Mark Lees has been resigned. Secretary YOUNG, Mark Lees has been resigned. Director BECK, David Richard has been resigned. Director BOOTH, David John has been resigned. Director CLOSE, Richard Howard has been resigned. Director DAY, John Osborne has been resigned. Director ELFORD, Peter has been resigned. Director FLINT, Eion Arthur has been resigned. Director FOTHERBY, Nigel Terence Chell has been resigned. Director HARRIS, Peter Robert has been resigned. Director HOWARD, Alison Deborah has been resigned. Director PARFITT, Christopher Robin has been resigned. Director TURNBULL, Peter has been resigned. Director TURNBULL, Peter has been resigned. Director WALDEN, Jonathan Kim has been resigned. Director WALKER, David has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
IVES, Deborah Ann
Appointed Date: 30 November 1998

Director
CONNOLLY, Brian Edward
Appointed Date: 01 February 1995
78 years old

Director
GALLOWAY, David Allistair
Appointed Date: 26 March 1998
80 years old

Director
THOMSON, Frances Elizabeth
Appointed Date: 01 February 1995
83 years old

Resigned Directors

Secretary
RICHARDSON, Elaine
Resigned: 26 June 1998
Appointed Date: 25 June 1996

Secretary
YOUNG, Mark Lees
Resigned: 30 November 1998
Appointed Date: 26 June 1998

Secretary
YOUNG, Mark Lees
Resigned: 25 June 1996

Director
BECK, David Richard
Resigned: 16 December 1994
80 years old

Director
BOOTH, David John
Resigned: 01 March 1995
78 years old

Director
CLOSE, Richard Howard
Resigned: 01 February 1999
Appointed Date: 01 May 1995
66 years old

Director
DAY, John Osborne
Resigned: 31 January 1995
Appointed Date: 01 March 1994
76 years old

Director
ELFORD, Peter
Resigned: 13 December 1996
Appointed Date: 09 February 1995
78 years old

Director
FLINT, Eion Arthur
Resigned: 30 September 1997
Appointed Date: 01 March 1995
73 years old

Director
FOTHERBY, Nigel Terence Chell
Resigned: 27 February 1998
Appointed Date: 01 January 1997
67 years old

Director
HARRIS, Peter Robert
Resigned: 01 February 1999
Appointed Date: 26 March 1998
74 years old

Director
HOWARD, Alison Deborah
Resigned: 26 March 1998
Appointed Date: 01 February 1995
62 years old

Director
PARFITT, Christopher Robin
Resigned: 03 April 1995
Appointed Date: 01 February 1995
78 years old

Director
TURNBULL, Peter
Resigned: 27 December 1991
Appointed Date: 05 November 1991
79 years old

Director
TURNBULL, Peter
Resigned: 27 December 1991
79 years old

Director
WALDEN, Jonathan Kim
Resigned: 31 October 1997
Appointed Date: 16 December 1994
72 years old

Director
WALKER, David
Resigned: 01 March 1994
77 years old

EIGHTSEVENNINE LIMITED Events

01 May 2015
Restoration by order of the court
20 Aug 2005
Dissolved
20 May 2005
Liquidators statement of receipts and payments
20 May 2005
Return of final meeting in a members' voluntary winding up
20 Dec 2004
Liquidators statement of receipts and payments
...
... and 86 more events
14 Aug 1987
Return made up to 24/06/87; full list of members

14 Aug 1987
Full accounts made up to 28 December 1986
03 Dec 1986
Particulars of mortgage/charge

25 Jun 1986
Director's particulars changed

07 Jun 1986
Secretary resigned;new secretary appointed

EIGHTSEVENNINE LIMITED Charges

28 November 1986
Legal charge
Delivered: 3 December 1986
Status: Outstanding
Persons entitled: Town & City Properties Limited
Description: Land and buildings on the south east side of shepherds hill…
10 May 1983
Equitable charge.
Delivered: 11 May 1983
Status: Satisfied
Persons entitled: County Bank Limited
Description: All the companys estate right, title and/or interest in the…
10 May 1983
Equitable charge
Delivered: 11 May 1983
Status: Satisfied
Persons entitled: County Bank Limtied
Description: All lthe company's estate right title and/or interest in…
10 May 1983
Equitable charge
Delivered: 11 May 1983
Status: Satisfied
Persons entitled: County Bank Limited
Description: All the companies estate right title and/or interest in the…
10 May 1983
Equitable charge
Delivered: 11 May 1983
Status: Satisfied
Persons entitled: County Bank Limited
Description: All the companys estate right, title and/or interest in the…
11 March 1981
Charge
Delivered: 20 March 1981
Status: Satisfied
Persons entitled: County Bank Limited.
Description: F/H land at tower street, ipswich, suffolk, containing 507…
11 March 1981
Charge
Delivered: 20 March 1981
Status: Satisfied
Persons entitled: County Bank Limited
Description: Premises at 46/50 (even) gloucester avenue, st. Pancras in…
11 March 1981
Charge
Delivered: 20 March 1981
Status: Satisfied
Persons entitled: County Bank Limited.
Description: F/H land at tower st ipswich,suffolk containing 507 and…
14 July 1980
Specific equitable charge
Delivered: 17 July 1980
Status: Satisfied
Persons entitled: County Bank Limited
Description: All the company's interest in 41,43,45 and 47 st. Johns…