REBUS HOLDINGS LIMITED

C/O Corporation Service Company (Uk) Limited C/O Corporation Service Company (Uk) Limited, London, E14 5HU, United Kingdom
StatusDISSOLVED
Company No.02980656
CategoryPrivate Limited Company
Incorporated19 Oct 1994
Age29 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 11 days

SUMMARY

REBUS HOLDINGS LIMITED is an dissolved private limited company with number 02980656. It was incorporated 29 years, 6 months, 27 days ago, on 19 October 1994 and it was dissolved 2 years, 4 months, 11 days ago, on 04 January 2022. The company address is C/O Corporation Service Company (Uk) Limited C/O Corporation Service Company (Uk) Limited, London, E14 5HU, United Kingdom.



People

CORPORATION SERVICE COMPANY (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 03 Nov 2020

Current time on role 3 years, 6 months, 12 days

NOLAN, Gillian Tiffney Gilliatt

Director

Finance Director

ACTIVE

Assigned on 30 Jun 2020

Current time on role 3 years, 10 months, 15 days

BENNETT, Malcolm Robert

Secretary

RESIGNED

Assigned on 01 May 2016

Resigned on 10 Jul 2020

Time on role 4 years, 2 months, 9 days

FARRIMOND, Nicholas Brian

Secretary

RESIGNED

Assigned on 23 Jan 2004

Resigned on 17 Nov 2004

Time on role 9 months, 25 days

LONEY, Nicholas John

Secretary

Company Secretary

RESIGNED

Assigned on 06 Feb 1996

Resigned on 26 Aug 1999

Time on role 3 years, 6 months, 20 days

MEADES, Derek Leslie

Secretary

Director

RESIGNED

Assigned on 28 Feb 2002

Resigned on 23 Jan 2004

Time on role 1 year, 10 months, 23 days

NUNN, Carol Jayne

Secretary

RESIGNED

Assigned on 17 Nov 2004

Resigned on 03 Apr 2006

Time on role 1 year, 4 months, 16 days

RICHARDSON, John David

Secretary

RESIGNED

Assigned on 03 Apr 2006

Resigned on 09 Sep 2013

Time on role 7 years, 5 months, 6 days

SCHENCK, Daniel William

Secretary

RESIGNED

Assigned on 09 Sep 2013

Resigned on 01 May 2016

Time on role 2 years, 7 months, 22 days

SCORE, Timothy

Secretary

RESIGNED

Assigned on 26 Aug 1999

Resigned on 28 Feb 2002

Time on role 2 years, 6 months, 2 days

WILKINSON, Sidney James

Secretary

Company Secretary

RESIGNED

Assigned on 02 Nov 1994

Resigned on 06 Feb 1996

Time on role 1 year, 3 months, 4 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Oct 1994

Resigned on 02 Nov 1994

Time on role 14 days

AL-SALEH, Adel Bedry

Director

Director

RESIGNED

Assigned on 22 Dec 2011

Resigned on 29 Jan 2018

Time on role 6 years, 1 month, 7 days

BURTON, Michael John

Director

Director

RESIGNED

Assigned on 09 Mar 1995

Resigned on 20 Apr 1998

Time on role 3 years, 1 month, 11 days

CHALKER, Steven James

Director

Chief Financial Director

RESIGNED

Assigned on 16 Oct 2018

Resigned on 30 Jun 2020

Time on role 1 year, 8 months, 14 days

DENLEY, Gareth Phillip

Director

Company Director

RESIGNED

Assigned on 30 Mar 2000

Resigned on 23 Jan 2004

Time on role 3 years, 9 months, 24 days

GREAVES, Andrew David

Director

Executive

RESIGNED

Assigned on 28 Feb 2002

Resigned on 23 Jan 2004

Time on role 1 year, 10 months, 23 days

LAKING, David Albert

Director

Company Director

RESIGNED

Assigned on 28 Nov 1994

Resigned on 30 Jun 2000

Time on role 5 years, 7 months, 2 days

LONEY, Nicholas John

Director

Director

RESIGNED

Assigned on 09 Mar 1995

Resigned on 26 Aug 1999

Time on role 4 years, 5 months, 17 days

MEADES, Derek Leslie

Director

Director

RESIGNED

Assigned on 28 Feb 2002

Resigned on 23 Jan 2004

Time on role 1 year, 10 months, 23 days

MONSHAW, Andrew Phillip

Director

Ceo

RESIGNED

Assigned on 31 Oct 2017

Resigned on 21 Oct 2020

Time on role 2 years, 11 months, 21 days

PRESLAND, Peter Eric

Director

Company Director

RESIGNED

Assigned on 02 Nov 1994

Resigned on 17 Aug 2001

Time on role 6 years, 9 months, 15 days

ROSS, Stuart

Director

Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 12 Nov 2018

Time on role 3 years, 7 months, 11 days

ROWE, Nicholas

Director

Company Secretary

RESIGNED

Assigned on 02 Nov 1994

Resigned on 28 Nov 1994

Time on role 26 days

SCORE, Timothy

Director

Company Director

RESIGNED

Assigned on 30 Mar 2000

Resigned on 28 Feb 2002

Time on role 1 year, 10 months, 29 days

STIER, John Robert

Director

Finance Director

RESIGNED

Assigned on 23 Jan 2004

Resigned on 20 Apr 2015

Time on role 11 years, 2 months, 28 days

STONE, Christopher Michael Renwick

Director

Chief Executive

RESIGNED

Assigned on 23 Jan 2004

Resigned on 22 Dec 2011

Time on role 7 years, 10 months, 30 days

SUMMERS, Roger Denis

Director

Company Director

RESIGNED

Assigned on 28 Nov 1994

Resigned on 30 Mar 2000

Time on role 5 years, 4 months, 2 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Oct 1994

Resigned on 02 Nov 1994

Time on role 14 days


Some Companies

CARBON ATRIUM LIMITED

ASTICUS BUILDING,LONDON,SW1H 0AD

Number:05997185
Status:ACTIVE
Category:Private Limited Company

CMC SOUTHERN LTD

10 VICTORIA ROAD SOUTH,SOUTHSEA,PO5 2DA

Number:09049424
Status:ACTIVE
Category:Private Limited Company

HOLIDAY PLACES LIMITED

ATLANTIC HOUSE 3600 PARKWAY,FAREHAM,PO15 7AN

Number:02373004
Status:ACTIVE
Category:Private Limited Company

I B S (TAPES) LIMITED

30 GLENBURN ROAD,GLASGOW,G74 5BA

Number:SC062060
Status:ACTIVE
Category:Private Limited Company
Number:CS000893
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

TOM MOLYNEUX LTD

UNIT 14 WISBECH ROAD,ELY,CB6 1RA

Number:11811298
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source