REBUS HUMAN RESOURCE SERVICES LIMITED

C/O Corporation Service Company (Uk) Limited C/O Corporation Service Company (Uk) Limited, London, E14 5HU, United Kingdom
StatusDISSOLVED
Company No.03017589
CategoryPrivate Limited Company
Incorporated02 Feb 1995
Age29 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 12 days

SUMMARY

REBUS HUMAN RESOURCE SERVICES LIMITED is an dissolved private limited company with number 03017589. It was incorporated 29 years, 3 months, 14 days ago, on 02 February 1995 and it was dissolved 2 years, 4 months, 12 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

NOLAN, Gillian Tiffney Gilliatt

Director

Finance Director

ACTIVE

Assigned on 30 Jun 2020

Current time on role 3 years, 10 months, 16 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

RESIGNED

Assigned on 29 Mar 1996

Resigned on 26 Aug 1999

Time on role 3 years, 4 months, 28 days

MEADES, Derek Leslie

Secretary

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

RESIGNED

Assigned on 23 Mar 1995

Resigned on 29 Mar 1996

Time on role 1 year, 6 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Feb 1995

Resigned on 23 Mar 1995

Time on role 1 month, 21 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

BEWS, Anthony David

Director

Company Director

RESIGNED

Assigned on 23 Mar 1995

Resigned on 25 May 1995

Time on role 2 months, 2 days

BULMER, Patricia Linda

Director

Computer Software Manager

RESIGNED

Assigned on 25 May 1995

Resigned on 25 Jul 2002

Time on role 7 years, 2 months

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 28 Feb 2002

Resigned on 23 Jan 2004

Time on role 1 year, 10 months, 23 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 23 Mar 1995

Resigned on 30 Jun 2000

Time on role 5 years, 3 months, 7 days

LONEY, Nicholas John

Director

Company Director

RESIGNED

Assigned on 16 Mar 1999

Resigned on 26 Aug 1999

Time on role 5 months, 10 days

MEADES, Derek Leslie

Director

Company Director

RESIGNED

Assigned on 25 Jul 2002

Resigned on 23 Jan 2004

Time on role 1 year, 5 months, 29 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 16 Mar 1999

Resigned on 17 Aug 2001

Time on role 2 years, 5 months, 1 day

ROSS, Stuart

Director

Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 12 Nov 2018

Time on role 3 years, 7 months, 11 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

Director

RESIGNED

Assigned on 25 May 1995

Resigned on 28 Feb 2002

Time on role 6 years, 9 months, 3 days

WITHERS, Stephen Michael

Director

Company Director

RESIGNED

Assigned on 25 May 1995

Resigned on 26 Sep 1997

Time on role 2 years, 4 months, 1 day

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Feb 1995

Resigned on 23 Mar 1995

Time on role 1 month, 21 days


Some Companies

AXIANO UNIVERSAL LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL021315
Status:ACTIVE
Category:Limited Partnership

CENTRE FOR TRANSPERSONAL PSYCHOLOGY LIMITED

17 WEST VIEW ROAD,ST ALBANS,AL3 5JX

Number:01002701
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DENCOURT STOKE LIMITED

15 SELWORTHY ROAD,SOUTHPORT,PR8 2NS

Number:10093456
Status:ACTIVE
Category:Private Limited Company

HIGH STREET GARAGE (CAMELFORD) LTD

45A HIGH STREET,CAMELFORD,PL32 9PQ

Number:07618325
Status:ACTIVE
Category:Private Limited Company

RAI CONSULTING LTD

6 OLD SLADE LANE,IVER,SL0 9DR

Number:05646582
Status:ACTIVE
Category:Private Limited Company

ROSE INTERNATIONAL GROUP LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11170795
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