Executive Interviews Limited MILTON KEYNES


Founded in 1991, Executive Interviews, classified under reg no. 02620287 is an active company. Currently registered at Ox House 43 Newport Road MK15 0AA, Milton Keynes the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 18th February 2003 Executive Interviews Limited is no longer carrying the name Misha.

The firm has 5 directors, namely David R., Jonathan P. and Michael R. and others. Of them, Alexander M. has been with the company the longest, being appointed on 10 January 2003 and David R. has been with the company for the least time - from 20 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Executive Interviews Limited Address / Contact

Office Address Ox House 43 Newport Road
Office Address2 Woolstone
Town Milton Keynes
Post code MK15 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02620287
Date of Incorporation Thu, 13th Jun 1991
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

David R.

Position: Director

Appointed: 20 June 2023

Jonathan P.

Position: Director

Appointed: 01 December 2021

Michael R.

Position: Director

Appointed: 24 March 2015

Gordon M.

Position: Director

Appointed: 18 April 2011

Alexander M.

Position: Director

Appointed: 10 January 2003

Mark P.

Position: Director

Appointed: 24 March 2015

Resigned: 11 March 2019

Keir A.

Position: Director

Appointed: 17 January 2011

Resigned: 31 October 2016

Elizabeth A.

Position: Secretary

Appointed: 01 April 2004

Resigned: 22 December 2023

Elizabeth A.

Position: Director

Appointed: 18 August 2003

Resigned: 22 December 2023

Peter M.

Position: Secretary

Appointed: 10 January 2003

Resigned: 30 March 2004

Alexander M.

Position: Secretary

Appointed: 25 July 2001

Resigned: 10 January 2003

Peter M.

Position: Director

Appointed: 22 April 2001

Resigned: 10 January 2003

Jonathan M.

Position: Secretary

Appointed: 07 June 1995

Resigned: 25 July 2001

Daniel M.

Position: Secretary

Appointed: 16 January 1993

Resigned: 07 June 1995

Christopher G.

Position: Secretary

Appointed: 30 September 1991

Resigned: 16 January 1993

Alexander M.

Position: Director

Appointed: 30 September 1991

Resigned: 22 April 2001

Christopher G.

Position: Director

Appointed: 30 September 1991

Resigned: 16 January 1993

Hexagon Registrars Limited

Position: Corporate Director

Appointed: 13 June 1991

Resigned: 30 September 1991

Hexagon Registrars Limited

Position: Corporate Secretary

Appointed: 13 June 1991

Resigned: 30 September 1991

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Alexander M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Elizabeth A. This PSC owns 25-50% shares.

Alexander M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Elizabeth A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Misha February 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand26 33233 683
Current Assets1 092 2881 034 066
Debtors1 065 9561 000 383
Net Assets Liabilities242 839266 183
Other Debtors352 622357 483
Property Plant Equipment20 75912 028
Other
Accrued Liabilities Deferred Income629 012567 116
Accumulated Depreciation Impairment Property Plant Equipment120 066128 963
Amounts Owed By Group Undertakings469 144413 299
Average Number Employees During Period1712
Bank Borrowings Overdrafts35 59925 751
Corporation Tax Recoverable117 220129 888
Creditors44 14929 758
Finance Lease Liabilities Present Value Total8 5504 007
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 891 
Increase From Depreciation Charge For Year Property Plant Equipment 8 897
Net Current Assets Liabilities266 229283 913
Other Creditors53 49411 282
Other Taxation Social Security Payable59 38725 796
Prepayments Accrued Income11 6344 606
Property Plant Equipment Gross Cost140 825140 991
Total Additions Including From Business Combinations Property Plant Equipment 166
Total Assets Less Current Liabilities286 988295 941
Trade Creditors Trade Payables69 693131 572
Trade Debtors Trade Receivables115 33695 107

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements