EXPECTATIONS RECRUITMENT SERVICES LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 3DR
Company number 04641591
Status Liquidation
Incorporation Date 20 January 2003
Company Type Private Limited Company
Address 38-42 NEWPORT STREET, SWINDON, WILTSHIRE, SN1 3DR
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer; Termination of appointment of Victoria Jayne Maddock as a director on 18 April 2016. The most likely internet sites of EXPECTATIONS RECRUITMENT SERVICES LIMITED are www.expectationsrecruitmentservices.co.uk, and www.expectations-recruitment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Expectations Recruitment Services Limited is a Private Limited Company. The company registration number is 04641591. Expectations Recruitment Services Limited has been working since 20 January 2003. The present status of the company is Liquidation. The registered address of Expectations Recruitment Services Limited is 38 42 Newport Street Swindon Wiltshire Sn1 3dr. . Secretary DEAN, Deborah Jane has been resigned. Secretary HANSON, Samantha Tomia has been resigned. Secretary LONG, Joanne Rebecca has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DEAN, Deborah Jane has been resigned. Director HANSON, Samantha Tomia has been resigned. Director HOWELL, Abigail has been resigned. Director LONG, Joanne Rebecca has been resigned. Director MADDOCK, Victoria Jayne has been resigned. Director WALKER, Dawn Emma has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Resigned Directors

Secretary
DEAN, Deborah Jane
Resigned: 01 April 2007
Appointed Date: 23 January 2006

Secretary
HANSON, Samantha Tomia
Resigned: 16 January 2006
Appointed Date: 22 January 2003

Secretary
LONG, Joanne Rebecca
Resigned: 16 February 2016
Appointed Date: 01 April 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

Director
DEAN, Deborah Jane
Resigned: 01 April 2007
Appointed Date: 23 January 2006
62 years old

Director
HANSON, Samantha Tomia
Resigned: 16 January 2006
Appointed Date: 22 January 2003
49 years old

Director
HOWELL, Abigail
Resigned: 18 April 2016
Appointed Date: 01 January 2014
50 years old

Director
LONG, Joanne Rebecca
Resigned: 16 February 2016
Appointed Date: 09 September 2003
76 years old

Director
MADDOCK, Victoria Jayne
Resigned: 18 April 2016
Appointed Date: 22 January 2003
51 years old

Director
WALKER, Dawn Emma
Resigned: 29 February 2016
Appointed Date: 20 August 2015
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

EXPECTATIONS RECRUITMENT SERVICES LIMITED Events

19 May 2016
Notice to Registrar of Companies of Notice of disclaimer
19 May 2016
Notice to Registrar of Companies of Notice of disclaimer
04 May 2016
Termination of appointment of Victoria Jayne Maddock as a director on 18 April 2016
04 May 2016
Termination of appointment of Abigail Howell as a director on 18 April 2016
03 May 2016
Registered office address changed from 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA to 38-42 Newport Street Swindon Wiltshire SN1 3DR on 3 May 2016
...
... and 64 more events
24 Feb 2003
Secretary resigned
24 Feb 2003
Director resigned
24 Feb 2003
New secretary appointed;new director appointed
24 Feb 2003
New director appointed
20 Jan 2003
Incorporation

EXPECTATIONS RECRUITMENT SERVICES LIMITED Charges

14 March 2014
Charge code 0464 1591 0003
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
1 October 2007
Debenture
Delivered: 13 October 2007
Status: Satisfied on 17 March 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2004
Fixed charge on debts
Delivered: 28 July 2004
Status: Satisfied on 17 March 2014
Persons entitled: Ultimate Finance Limited
Description: Any book debt and all amounts now or hereafter owing or…