REBUS HUMAN RESOURCE SERVICES LIMITED
Overview
Company Name | REBUS HUMAN RESOURCE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03017589 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REBUS HUMAN RESOURCE SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REBUS HUMAN RESOURCE SERVICES LIMITED located?
Registered Office Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor E14 5HU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REBUS HUMAN RESOURCE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
PETERBOROUGH BUREAU SERVICES LIMITED | Jun 07, 1995 | Jun 07, 1995 |
GLASSMOTOR LIMITED | Feb 02, 1995 | Feb 02, 1995 |
What are the latest accounts for REBUS HUMAN RESOURCE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for REBUS HUMAN RESOURCE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Stephen Allen Schwarzman as a person with significant control on Jul 06, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on May 07, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 58 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
Notification of Stephen Allen Schwarzman as a person with significant control on Nov 04, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Rebus Holdings Limited as a person with significant control on Nov 04, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Nov 04, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Phillip Monshaw as a director on Oct 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Robert Bennett as a secretary on Jul 10, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Steven James Chalker as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Ms Gillian Tiffney Gilliat Nolan as a director on Jun 30, 2020 | 2 pages | AP01 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
Confirmation statement made on Feb 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Feb 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of REBUS HUMAN RESOURCE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NOLAN, Gillian Tiffney Gilliatt | Director | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | United Kingdom | British | Finance Director | 271694390001 | ||||
BENNETT, Malcolm Robert | Secretary | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | 207992530001 | |||||||
FARRIMOND, Nicholas Brian | Secretary | 51 The Avenue WD17 4NU Watford Hertfordshire | British | 75357260001 | ||||||
LONEY, Nicholas John | Secretary | 31 Viewfield Road Southfields SW18 5JD London | British | 8511300001 | ||||||
MEADES, Derek Leslie | Secretary | Alfriston House The Avenue SL5 7LY Ascot Berkshire | British | 8142960002 | ||||||
NUNN, Carol Jayne | Secretary | Boundary Way HP2 7HU Hemel Hempstead Hertfordshire | British | 101872040001 | ||||||
RICHARDSON, John David | Secretary | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Herts | British | 128558470001 | ||||||
SCHENCK, Daniel William | Secretary | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||
SCORE, Timothy | Secretary | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | 103319060001 | ||||||
WILKINSON, Sidney James | Secretary | 67 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 1138390001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
AL-SALEH, Adel Bedry | Director | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | Director | 165900220001 | ||||
BEWS, Anthony David | Director | Shapinsay 7a Lyndon Road Manton LE15 8SR Oakham Leicestershire | British | Company Director | 28777690001 | |||||
BULMER, Patricia Linda | Director | Cottesmore House Exton Road Cottesmore LE15 7DA Rutland Leicestershire | British | Computer Software Manager | 57683370001 | |||||
CHALKER, Steven James | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | Chief Financial Director | 221085650001 | ||||
DENLEY, Gareth Phillip | Director | 31 Ashley Road KT12 1JB Walton On Thames Surrey | British | Company Director | 38711220001 | |||||
GREAVES, Andrew David | Director | Wood End Cottage Wood Lane SL2 3YY Hedgerley Buckinghamshire | British | Executive | 50048250001 | |||||
LAKING, David Albert | Director | 33 Station Road Nassington PE8 6QB Peterborough Cambridgeshire | United Kingdom | British | Company Director | 82424930001 | ||||
LONEY, Nicholas John | Director | 31 Viewfield Road Southfields SW18 5JD London | British | Company Director | 8511300001 | |||||
MEADES, Derek Leslie | Director | Alfriston House The Avenue SL5 7LY Ascot Berkshire | British | Company Director | 8142960002 | |||||
MONSHAW, Andrew Phillip | Director | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Herts | United States | American | Ceo | 239664830001 | ||||
PRESLAND, Peter Eric | Director | Rats Castle Castletons Oak Cranbrook Road TN27 8DY Biddenden Ashford Kent | England | British | Company Director | 7649630002 | ||||
ROSS, Stuart | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | Director | 20168110001 | ||||
STIER, John Robert | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | Finance Director | 78901530003 | ||||
STONE, Christopher Michael Renwick | Director | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | Chief Executive | 66955690003 | ||||
SUMMERS, Roger Denis | Director | Florins Birchwood Road Cock Clarks CM3 6PR Chelmsford Essex | United Kingdom | British | Director | 8559710002 | ||||
WITHERS, Stephen Michael | Director | 13 Foxley Drive CM23 2EB Bishops Stortford Hertfordshire | British | Company Director | 55449100001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of REBUS HUMAN RESOURCE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Stephen Allen Schwarzman | Nov 04, 2019 | Park Ave NY 10154 New York 345 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Rebus Holdings Limited | Feb 02, 2017 | Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Industrial Estate HP2 4NW Hemel Hempstead Peoplebuilding 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for REBUS HUMAN RESOURCE SERVICES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 06, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does REBUS HUMAN RESOURCE SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A supplemental debenture | Created On Jul 09, 1999 Delivered On Jul 28, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under or pursuant to the finance documents (as defined therein) | |
Short particulars All freehold and leasehold property and all assets and undertakings. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Mar 18, 1999 Delivered On Mar 30, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge and the finance documents as defined therein | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0