Background WavePink WaveYellow Wave

EXECUTIVE INTERVIEWS LIMITED (02620287)

EXECUTIVE INTERVIEWS LIMITED (02620287) is an active UK company. incorporated on 13 June 1991. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EXECUTIVE INTERVIEWS LIMITED has been registered for 34 years. Current directors include MEEKER, Gordon Bottomley, MOODY, Alexander Brian Grindal, PETTMAN-TIDESWELL, Jonathan and 2 others.

Company Number
02620287
Status
active
Type
ltd
Incorporated
13 June 1991
Age
34 years
Address
Ox House 43 Newport Road, Milton Keynes, MK15 0AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MEEKER, Gordon Bottomley, MOODY, Alexander Brian Grindal, PETTMAN-TIDESWELL, Jonathan, ROSE, Michael John, ROSENBLOOM, David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXECUTIVE INTERVIEWS LIMITED

EXECUTIVE INTERVIEWS LIMITED is an active company incorporated on 13 June 1991 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EXECUTIVE INTERVIEWS LIMITED was registered 34 years ago.(SIC: 74909)

Status

active

Active since 34 years ago

Company No

02620287

LTD Company

Age

34 Years

Incorporated 13 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

MISHA LIMITED
From: 9 October 1991To: 18 February 2003
HEXAGON 140 LIMITED
From: 13 June 1991To: 9 October 1991
Contact
Address

Ox House 43 Newport Road Woolstone Milton Keynes, MK15 0AA,

Previous Addresses

, St. James House Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG
From: 13 June 1991To: 24 February 2010
Timeline

15 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Jan 11
Director Joined
Apr 11
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Oct 16
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Mar 19
Director Joined
Dec 21
Director Joined
Jun 23
Director Left
Dec 23
Owner Exit
Jun 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MEEKER, Gordon Bottomley

Active
43 Newport Road, Milton KeynesMK15 0AA
Born November 1975
Director
Appointed 18 Apr 2011

MOODY, Alexander Brian Grindal

Active
Ox House, Milton KeynesMK15 0AA
Born August 1963
Director
Appointed 10 Jan 2003

PETTMAN-TIDESWELL, Jonathan

Active
43 Newport Road, Milton KeynesMK15 0AA
Born August 1983
Director
Appointed 01 Dec 2021

ROSE, Michael John

Active
43 Newport Road, Milton KeynesMK15 0AA
Born July 1963
Director
Appointed 24 Mar 2015

ROSENBLOOM, David

Active
43 Newport Road, Milton KeynesMK15 0AA
Born June 1979
Director
Appointed 20 Jun 2023

ASHTON, Elizabeth Joy

Resigned
Ox House 43 Newport Road, Milton KeynesMK15 0AA
Secretary
Appointed 01 Apr 2004
Resigned 22 Dec 2023

GAWOR, Christopher John

Resigned
Flat 12 The Powerhouse, LondonW4 1SY
Secretary
Appointed 30 Sept 1991
Resigned 16 Jan 1993

MOODY, Alexander Brian Grindal

Resigned
Ox House, Milton KeynesMK15 0AA
Secretary
Appointed 25 Jul 2001
Resigned 10 Jan 2003

MOODY, Daniel Edmund Boyes

Resigned
2 Alwyne Place, LondonN1 2NL
Secretary
Appointed 16 Jan 1993
Resigned 07 Jun 1995

MOODY, Jonathan Allen Stanesby

Resigned
27 Gunton Road, LondonE5 9JT
Secretary
Appointed 07 Jun 1995
Resigned 25 Jul 2001

MOODY, Peter Brian

Resigned
Tredustan Court, BreconLD3 0PY
Secretary
Appointed 10 Jan 2003
Resigned 30 Mar 2004

HEXAGON REGISTRARS LIMITED

Resigned
Suite 3.5 City Gate House, LondonEC2A 1UU
Corporate secretary
Appointed 13 Jun 1991
Resigned 30 Sept 1991

ASHTON, Elizabeth Joy

Resigned
Ox House 43 Newport Road, Milton KeynesMK15 0AA
Born September 1963
Director
Appointed 18 Aug 2003
Resigned 22 Dec 2023

ASHTON, Keir Edward

Resigned
43 Newport Road, Milton KeynesMK15 0AA
Born August 1970
Director
Appointed 17 Jan 2011
Resigned 31 Oct 2016

GAWOR, Christopher John

Resigned
Flat 12 The Powerhouse, LondonW4 1SY
Born November 1961
Director
Appointed 30 Sept 1991
Resigned 16 Jan 1993

MOODY, Alexander Brian Grindal

Resigned
Ox House, Milton KeynesMK15 0AA
Born August 1963
Director
Appointed 30 Sept 1991
Resigned 22 Apr 2001

MOODY, Peter Brian

Resigned
Tredustan Court, BreconLD3 0PY
Born July 1934
Director
Appointed 22 Apr 2001
Resigned 10 Jan 2003

PEMBERTON, Mark Sinclair

Resigned
43 Newport Road, Milton KeynesMK15 0AA
Born April 1971
Director
Appointed 24 Mar 2015
Resigned 11 Mar 2019

HEXAGON REGISTRARS LIMITED

Resigned
Suite 3.5 City Gate House, LondonEC2A 1UU
Corporate director
Appointed 13 Jun 1991
Resigned 30 Sept 1991

Persons with significant control

2

1 Active
1 Ceased

Mrs Elizabeth Joy Ashton

Ceased
43 Newport Road, Milton KeynesMK15 0AA
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2024

Mr Alexander Brian Grindal Moody

Active
43 Newport Road, Milton KeynesMK15 0AA
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
29 June 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
14 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Statement Of Companys Objects
18 February 2015
CC04CC04
Resolution
18 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Sail Address Company
10 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
10 July 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Group
10 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Legacy
21 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
17 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
190190
Legacy
17 September 2009
353353
Legacy
4 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Memorandum Articles
7 October 2008
MEM/ARTSMEM/ARTS
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
122122
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Legacy
28 July 2007
395Particulars of Mortgage or Charge
Legacy
16 July 2007
287Change of Registered Office
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2006
AAAnnual Accounts
Legacy
10 March 2006
123Notice of Increase in Nominal Capital
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
88(2)R88(2)R
Legacy
13 February 2006
88(2)R88(2)R
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2004
AAAnnual Accounts
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2003
AAAnnual Accounts
Legacy
10 May 2003
287Change of Registered Office
Legacy
7 March 2003
288cChange of Particulars
Legacy
7 March 2003
288aAppointment of Director or Secretary
Memorandum Articles
4 March 2003
MEM/ARTSMEM/ARTS
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2002
AAAnnual Accounts
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
18 June 1998
287Change of Registered Office
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
16 April 1996
287Change of Registered Office
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Legacy
1 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
10 November 1993
225(1)225(1)
Legacy
9 July 1993
88(2)R88(2)R
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Legacy
27 January 1993
288288
Legacy
18 September 1992
363sAnnual Return (shuttle)
Legacy
28 July 1992
225(1)225(1)
Memorandum Articles
14 October 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 October 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 October 1991
RESOLUTIONSResolutions
Legacy
4 October 1991
288288
Legacy
4 October 1991
288288
Legacy
4 October 1991
288288
Legacy
4 October 1991
287Change of Registered Office
Incorporation Company
13 June 1991
NEWINCIncorporation