REBUS HR HOLDINGS LIMITED

C/O Corporation Service Company (Uk) Limited C/O Corporation Service Company (Uk) Limited, London, E14 5HU, United Kingdom
StatusDISSOLVED
Company No.03719768
CategoryPrivate Limited Company
Incorporated25 Feb 1999
Age25 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 11 days

SUMMARY

REBUS HR HOLDINGS LIMITED is an dissolved private limited company with number 03719768. It was incorporated 25 years, 2 months, 18 days ago, on 25 February 1999 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

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

RESIGNED

Assigned on 30 Sep 1999

Resigned on 19 Oct 1999

Time on role 19 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 19 Oct 1999

Resigned on 28 Feb 2002

Time on role 2 years, 4 months, 9 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Feb 1999

Resigned on 30 Sep 1999

Time on role 7 months, 5 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

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

CHARLTON, Peter John

Nominee-director

RESIGNED

Assigned on 25 Feb 1999

Resigned on 30 Sep 1999

Time on role 7 months, 5 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 30 Sep 1999

Resigned on 30 Jun 2000

Time on role 9 months

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 30 Sep 1999

Resigned on 17 Aug 2001

Time on role 1 year, 10 months, 17 days

RICHARDS, Martin Edgar

Nominee-director

RESIGNED

Assigned on 25 Feb 1999

Resigned on 30 Sep 1999

Time on role 7 months, 5 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

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


Some Companies

AUTO SHINY LIMITED

54-76 SATURN BUSINESS CENTRE,BIRMINGHAM,

Number:09967441
Status:ACTIVE
Category:Private Limited Company

DE GRATO LIMITED

136-137 STIRLING WAY,BOREHAMWOOD,WD6 2HP

Number:08540935
Status:ACTIVE
Category:Private Limited Company

HAMGARCO LTD

APPLETREE COTTAGE,HENLEY-ON-THAMES,RG9 6SN

Number:11436122
Status:ACTIVE
Category:Private Limited Company

HANA MANAGEMENT SYSTEMS LIMITED

6 MORTON CLOSE,WARRINGTON,WA5 8QH

Number:07704637
Status:ACTIVE
Category:Private Limited Company

HARDISTY CONSULTANT SERVICES LIMITED

49 CANDWR PARK,TORFAEN,NP18 1HN

Number:10024517
Status:ACTIVE
Category:Private Limited Company

NEW BUILD ELECTRICAL LTD

143 UFTON LANE,SITTINGBOURNE,ME10 1HJ

Number:08371955
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