About

Registered Number: 02620287
Date of Incorporation: 13/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Ox House 43 Newport Road, Woolstone, Milton Keynes, Buckinghamshire, MK15 0AA

 

Based in Milton Keynes, Buckinghamshire, Executive Interviews Ltd was established in 1991, it has a status of "Active". We don't know the number of employees at the business. The current directors of the business are listed as Ashton, Elizabeth Joy, Meeker, Gordon Bottomley, Moody, Daniel Edmund Boyes, Moody, Jonathan Allen Stanesby, Pemberton, Mark Sinclair in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Elizabeth Joy 18 August 2003 - 1
MEEKER, Gordon Bottomley 18 April 2011 - 1
PEMBERTON, Mark Sinclair 24 March 2015 11 March 2019 1
Secretary Name Appointed Resigned Total Appointments
MOODY, Daniel Edmund Boyes 16 January 1993 07 June 1995 1
MOODY, Jonathan Allen Stanesby 07 June 1995 25 July 2001 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 13 June 2019
TM01 - Termination of appointment of director 22 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 12 December 2017
MR04 - N/A 23 October 2017
MR04 - N/A 23 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 14 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 18 June 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
RESOLUTIONS - N/A 18 February 2015
CC04 - Statement of companies objects 18 February 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 02 June 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 10 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 09 August 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 10 June 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 01 February 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 17 June 2010
AA01 - Change of accounting reference date 22 March 2010
AD01 - Change of registered office address 24 February 2010
363a - Annual Return 18 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2009
353 - Register of members 17 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
AA - Annual Accounts 29 April 2009
MEM/ARTS - N/A 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 October 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 29 April 2008
395 - Particulars of a mortgage or charge 05 September 2007
395 - Particulars of a mortgage or charge 28 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 22 March 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
123 - Notice of increase in nominal capital 10 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 21 June 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
AA - Annual Accounts 08 April 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 07 July 2003
287 - Change in situation or address of Registered Office 10 May 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
MEM/ARTS - N/A 04 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
CERTNM - Change of name certificate 18 February 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 26 June 2002
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 11 July 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 09 May 1999
AA - Annual Accounts 31 July 1998
287 - Change in situation or address of Registered Office 18 June 1998
363s - Annual Return 18 June 1998
363s - Annual Return 30 June 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 21 June 1996
AA - Annual Accounts 01 May 1996
287 - Change in situation or address of Registered Office 16 April 1996
363s - Annual Return 22 June 1995
288 - N/A 21 June 1995
288 - N/A 21 June 1995
AA - Annual Accounts 19 April 1995
287 - Change in situation or address of Registered Office 01 March 1995
363s - Annual Return 14 June 1994
AA - Annual Accounts 10 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1993
363s - Annual Return 09 July 1993
AA - Annual Accounts 14 April 1993
288 - N/A 27 January 1993
363s - Annual Return 18 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 July 1992
MEM/ARTS - N/A 14 October 1991
CERTNM - Change of name certificate 09 October 1991
RESOLUTIONS - N/A 04 October 1991
288 - N/A 04 October 1991
288 - N/A 04 October 1991
288 - N/A 04 October 1991
287 - Change in situation or address of Registered Office 04 October 1991
NEWINC - New incorporation documents 13 June 1991

Mortgages & Charges

Description Date Status Charge by
Deed 14 January 2011 Fully Satisfied

N/A

All assets debenture 04 September 2007 Outstanding

N/A

Rent deposit deed 20 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.