EXPECT LTD.
BOOTLE SEFTON SUPPORT SERVICES LIMITED

Hellopages » Merseyside » Sefton » L20 3DL

Company number 02357285
Status Active
Incorporation Date 8 March 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 151 STANLEY ROAD, BOOTLE, MERSEYSIDE, L20 3DL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Current accounting period extended from 31 March 2017 to 30 September 2017; Full accounts made up to 31 March 2016. The most likely internet sites of EXPECT LTD. are www.expect.co.uk, and www.expect.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Expect Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02357285. Expect Ltd has been working since 08 March 1989. The present status of the company is Active. The registered address of Expect Ltd is 151 Stanley Road Bootle Merseyside L20 3dl. . BINSTEED, Margaret Paula is a Secretary of the company. GILMORE, Anthony Frederick is a Director of the company. HARDMAN, Janet Elizabeth is a Director of the company. HUGHES, Steven William is a Director of the company. MACDONALD, Mandy Elizabeth is a Director of the company. Secretary DAVIES, Mark Graham has been resigned. Secretary MAYHEW, Zena has been resigned. Secretary WILLIAMS, Susan has been resigned. Director ALPERT, Mary Joyce has been resigned. Director BALE, Ellen Eileen has been resigned. Director CLARKE, Colin has been resigned. Director COLLIGAN, Karen has been resigned. Director COLLIGAN, Patrick has been resigned. Director CROOK, Ellen Catherine has been resigned. Director CROTTY, Ann has been resigned. Director CRUICKSHANKS, John Harrison has been resigned. Director CUMMINGS, Stanley Charles has been resigned. Director CURRAMS, Robert Victor has been resigned. Director DAVIES, Mark Graham has been resigned. Director FRAIS, Charles Richard has been resigned. Director GREETHAM, Robert Edward has been resigned. Director HOWELLS, Alan James has been resigned. Director JARVIS, Anne Patricia has been resigned. Director KELLY, John has been resigned. Director MAYHEW, Zena has been resigned. Director MCARDLE, John has been resigned. Director MURPHY, Richard Patrick has been resigned. Director PATTENDEN, Peter Leslie has been resigned. Director PAUL, David William has been resigned. Director POWELL, Susan Elizabeth has been resigned. Director RIMMER, Irene Lillian has been resigned. Director ROBERTS, Beatrice Elizabeth has been resigned. Director ROBERTS, Robert Lloyd has been resigned. Director ROBINSON, John Barry has been resigned. Director SHARMA, Vimal Kumar has been resigned. Director SKIRROW, Paul Richard has been resigned. Director SWETTENHAM, Andrew David has been resigned. Director VAN DER WESTHUIZEN, Lindsey has been resigned. Director WILLIAMS, Susan has been resigned. Director WOODS, David has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BINSTEED, Margaret Paula
Appointed Date: 28 November 2007

Director
GILMORE, Anthony Frederick
Appointed Date: 27 April 2016
77 years old

Director
HARDMAN, Janet Elizabeth
Appointed Date: 12 February 2015
63 years old

Director
HUGHES, Steven William
Appointed Date: 07 February 2013
53 years old

Director
MACDONALD, Mandy Elizabeth
Appointed Date: 05 February 2008
62 years old

Resigned Directors

Secretary
DAVIES, Mark Graham
Resigned: 28 January 1993

Secretary
MAYHEW, Zena
Resigned: 28 November 2007
Appointed Date: 22 December 2005

Secretary
WILLIAMS, Susan
Resigned: 08 August 2005
Appointed Date: 28 January 1993

Director
ALPERT, Mary Joyce
Resigned: 12 November 1991
83 years old

Director
BALE, Ellen Eileen
Resigned: 28 June 2005
87 years old

Director
CLARKE, Colin
Resigned: 02 April 2008
Appointed Date: 23 January 2008
59 years old

Director
COLLIGAN, Karen
Resigned: 03 December 1992
Appointed Date: 24 March 1992
64 years old

Director
COLLIGAN, Patrick
Resigned: 03 December 1992
Appointed Date: 12 November 1991
73 years old

Director
CROOK, Ellen Catherine
Resigned: 05 March 2008
Appointed Date: 21 January 1999
79 years old

Director
CROTTY, Ann
Resigned: 31 October 2002
Appointed Date: 10 December 1996
78 years old

Director
CRUICKSHANKS, John Harrison
Resigned: 29 July 1991
71 years old

Director
CUMMINGS, Stanley Charles
Resigned: 09 March 2011
Appointed Date: 31 October 2002
86 years old

Director
CURRAMS, Robert Victor
Resigned: 26 November 1998
Appointed Date: 30 January 1996
86 years old

Director
DAVIES, Mark Graham
Resigned: 26 September 1995
80 years old

Director
FRAIS, Charles Richard
Resigned: 30 January 1996
Appointed Date: 16 August 1991
68 years old

Director
GREETHAM, Robert Edward
Resigned: 19 November 1998
Appointed Date: 16 August 1991
102 years old

Director
HOWELLS, Alan James
Resigned: 12 March 2012
Appointed Date: 31 October 2002
63 years old

Director
JARVIS, Anne Patricia
Resigned: 29 July 1991
72 years old

Director
KELLY, John
Resigned: 06 June 1996
68 years old

Director
MAYHEW, Zena
Resigned: 07 February 2013
Appointed Date: 22 December 2005
60 years old

Director
MCARDLE, John
Resigned: 31 October 2002
Appointed Date: 31 January 2002
62 years old

Director
MURPHY, Richard Patrick
Resigned: 01 September 1998
Appointed Date: 12 November 1991
87 years old

Director
PATTENDEN, Peter Leslie
Resigned: 25 July 1991
70 years old

Director
PAUL, David William
Resigned: 29 January 2001
Appointed Date: 13 December 1999
80 years old

Director
POWELL, Susan Elizabeth
Resigned: 10 December 1996
69 years old

Director
RIMMER, Irene Lillian
Resigned: 17 January 1995
76 years old

Director
ROBERTS, Beatrice Elizabeth
Resigned: 23 January 2003
Appointed Date: 12 November 1991
113 years old

Director
ROBERTS, Robert Lloyd
Resigned: 19 September 1994
112 years old

Director
ROBINSON, John Barry
Resigned: 12 November 1991
79 years old

Director
SHARMA, Vimal Kumar
Resigned: 12 November 1992
71 years old

Director
SKIRROW, Paul Richard
Resigned: 12 May 2000
Appointed Date: 23 January 1998
73 years old

Director
SWETTENHAM, Andrew David
Resigned: 12 June 2000
Appointed Date: 10 December 1996
65 years old

Director
VAN DER WESTHUIZEN, Lindsey
Resigned: 12 February 2015
Appointed Date: 09 October 2012
58 years old

Director
WILLIAMS, Susan
Resigned: 28 April 2013
Appointed Date: 09 October 2012
68 years old

Director
WOODS, David
Resigned: 08 December 2004
Appointed Date: 31 October 2002
79 years old

EXPECT LTD. Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
16 Feb 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
20 Dec 2016
Full accounts made up to 31 March 2016
12 May 2016
Appointment of Mr Anthony Frederick Gilmore as a director on 27 April 2016
11 Mar 2016
Annual return made up to 9 March 2016 no member list
...
... and 120 more events
18 Apr 1991
Registered office changed on 18/04/91 from: cavendish house brighton road waterloo liverpool L22 5NG

16 Jan 1991
Annual return made up to 09/05/90

07 Aug 1990
Full accounts made up to 31 March 1990

12 Jun 1989
Accounting reference date notified as 31/03

08 Mar 1989
Incorporation

EXPECT LTD. Charges

31 March 2008
Legal mortgage
Delivered: 5 April 2008
Status: Satisfied on 10 October 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: The crescent centre (former seaforth library) crescent road…
24 May 1999
Legal mortgage
Delivered: 2 November 1999
Status: Satisfied on 10 October 2015
Persons entitled: Yorkshire Bank PLC
Description: 151 stanley road bootle merseyside. Assigns the goodwill of…