About

Registered Number: 02357285
Date of Incorporation: 08/03/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 151 Stanley Road, Bootle, Merseyside, L20 3DL

 

Expect Ltd was registered on 08 March 1989, it's status in the Companies House registry is set to "Active". The current directors of Expect Ltd are listed as Ollivier, Helen Margaret, Hardman, Janet Elizabeth, Macdonald, Mandy Elizabeth, Binsteed, Margaret Paula, Williams, Susan, Bale, Ellen Eileen, Clarke, Colin, Colligan, Patrick, Crook, Ellen Catherine, Cruickshanks, John Harrison, Currams, Robert Victor, Greetham, Robert Edward, Howells, Alan James, Jarvis, Anne Patricia, Kelly, John, Mayhew, Zena, Pattenden, Peter Leslie, Paul, David William, Powell, Susan Elizabeth, Rimmer, Irene Lillian, Roberts, Robert Lloyd, Robinson, John Barry, Williams, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDMAN, Janet Elizabeth 12 February 2015 - 1
MACDONALD, Mandy Elizabeth 05 February 2008 - 1
BALE, Ellen Eileen N/A 28 June 2005 1
CLARKE, Colin 23 January 2008 02 April 2008 1
COLLIGAN, Patrick 12 November 1991 03 December 1992 1
CROOK, Ellen Catherine 21 January 1999 05 March 2008 1
CRUICKSHANKS, John Harrison N/A 29 July 1991 1
CURRAMS, Robert Victor 30 January 1996 26 November 1998 1
GREETHAM, Robert Edward 16 August 1991 19 November 1998 1
HOWELLS, Alan James 31 October 2002 12 March 2012 1
JARVIS, Anne Patricia N/A 29 July 1991 1
KELLY, John N/A 06 June 1996 1
MAYHEW, Zena 22 December 2005 07 February 2013 1
PATTENDEN, Peter Leslie N/A 25 July 1991 1
PAUL, David William 13 December 1999 29 January 2001 1
POWELL, Susan Elizabeth N/A 10 December 1996 1
RIMMER, Irene Lillian N/A 17 January 1995 1
ROBERTS, Robert Lloyd N/A 19 September 1994 1
ROBINSON, John Barry N/A 12 November 1991 1
WILLIAMS, Susan 09 October 2012 28 April 2013 1
Secretary Name Appointed Resigned Total Appointments
OLLIVIER, Helen Margaret 02 March 2019 - 1
BINSTEED, Margaret Paula 28 November 2007 28 February 2019 1
WILLIAMS, Susan 28 January 1993 08 August 2005 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA01 - Change of accounting reference date 02 October 2019
AA - Annual Accounts 24 September 2019
AA01 - Change of accounting reference date 21 June 2019
CS01 - N/A 04 April 2019
AP03 - Appointment of secretary 15 March 2019
TM02 - Termination of appointment of secretary 15 March 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 09 March 2018
TM01 - Termination of appointment of director 09 January 2018
AP01 - Appointment of director 24 April 2017
CS01 - N/A 10 March 2017
AA01 - Change of accounting reference date 16 February 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 12 May 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 17 October 2015
MR04 - N/A 10 October 2015
MR04 - N/A 10 October 2015
AP01 - Appointment of director 30 April 2015
CH03 - Change of particulars for secretary 29 April 2015
AR01 - Annual Return 12 March 2015
TM01 - Termination of appointment of director 06 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 11 December 2013
TM01 - Termination of appointment of director 06 June 2013
AUD - Auditor's letter of resignation 15 May 2013
AR01 - Annual Return 11 March 2013
AP01 - Appointment of director 13 February 2013
TM01 - Termination of appointment of director 08 February 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
AD01 - Change of registered office address 18 October 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AD01 - Change of registered office address 20 January 2012
AA - Annual Accounts 14 April 2011
TM01 - Termination of appointment of director 29 March 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 26 January 2009
288b - Notice of resignation of directors or secretaries 10 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
363a - Annual Return 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
AA - Annual Accounts 12 December 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
MEM/ARTS - N/A 26 May 2005
363s - Annual Return 03 May 2005
CERTNM - Change of name certificate 01 March 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
AA - Annual Accounts 01 February 2005
AA - Annual Accounts 24 March 2004
363s - Annual Return 16 March 2004
363s - Annual Return 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
AA - Annual Accounts 29 January 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
363s - Annual Return 14 March 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 31 January 2001
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 23 January 2000
287 - Change in situation or address of Registered Office 19 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
395 - Particulars of a mortgage or charge 02 November 1999
363s - Annual Return 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
AA - Annual Accounts 02 February 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
363s - Annual Return 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 03 April 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
AA - Annual Accounts 16 December 1996
288 - N/A 30 April 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 30 January 1995
CERTNM - Change of name certificate 07 December 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 17 March 1993
288 - N/A 17 March 1993
AA - Annual Accounts 04 February 1993
287 - Change in situation or address of Registered Office 01 November 1992
363s - Annual Return 22 July 1992
288 - N/A 22 July 1992
288 - N/A 05 July 1992
288 - N/A 01 July 1992
288 - N/A 01 July 1992
288 - N/A 01 July 1992
288 - N/A 01 July 1992
288 - N/A 01 July 1992
288 - N/A 01 July 1992
288 - N/A 01 July 1992
288 - N/A 01 July 1992
288 - N/A 01 July 1992
AA - Annual Accounts 05 February 1992
363a - Annual Return 12 August 1991
287 - Change in situation or address of Registered Office 18 April 1991
363 - Annual Return 16 January 1991
AA - Annual Accounts 07 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1989
NEWINC - New incorporation documents 08 March 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 March 2008 Fully Satisfied

N/A

Legal mortgage 24 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.