REBUS HUMAN RESOURCES LIMITED - LONDON
Company Profile | Company Filings |
Overview
REBUS HUMAN RESOURCES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
REBUS HUMAN RESOURCES LIMITED was incorporated 60 years ago on 29/08/1963 and has the registered number: 00772321. The accounts status is FULL and accounts are next due on 30/09/2024.
REBUS HUMAN RESOURCES LIMITED was incorporated 60 years ago on 29/08/1963 and has the registered number: 00772321. The accounts status is FULL and accounts are next due on 30/09/2024.
REBUS HUMAN RESOURCES LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED
LONDON
E14 5HU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS GILLIAN TIFFNEY GILLIATT NOLAN | Oct 1971 | British | Director | 2020-06-30 | CURRENT |
CORPORATION SERVICE COMPANY (UK) LIMITED | Corporate Secretary | 2020-11-03 | CURRENT | ||
MR MOHAMED ALLACH | May 1976 | Belgian | Director | 2020-12-30 | CURRENT |
MR DANIEL WILLIAM SCHENCK | Aug 1962 | Usa | Secretary | 2013-09-09 UNTIL 2016-05-01 | RESIGNED |
MR MALCOLM ROBERT BENNETT | Secretary | 2016-05-01 UNTIL 2020-07-10 | RESIGNED | ||
NICHOLAS BRIAN FARRIMOND | Aug 1965 | British | Secretary | 2004-01-23 UNTIL 2004-11-17 | RESIGNED |
NICHOLAS JOHN LONEY | Jul 1957 | British | Secretary | 1996-03-29 UNTIL 1999-08-26 | RESIGNED |
DEREK LESLIE MEADES | Jan 1953 | Secretary | 2002-02-28 UNTIL 2004-01-23 | RESIGNED | |
CAROL JAYNE NUNN | Dec 1968 | Secretary | 2004-11-17 UNTIL 2006-04-03 | RESIGNED | |
MR JOHN DAVID RICHARDSON | May 1969 | British | Secretary | 2006-04-03 UNTIL 2013-09-09 | RESIGNED |
TIMOTHY SCORE | Sep 1960 | British | Secretary | 1999-08-26 UNTIL 2002-02-28 | RESIGNED |
SIDNEY JAMES WILKINSON | British | Secretary | RESIGNED | ||
MR ALEXANDER WRIGHT SCOTT | Jan 1950 | British | Director | RESIGNED | |
MR PETER ERIC PRESLAND | Apr 1950 | British | Director | RESIGNED | |
MR STUART ROSS | Oct 1956 | British | Director | 2015-04-01 UNTIL 2018-11-12 | RESIGNED |
TIMOTHY SCORE | Sep 1960 | British | Director | 2000-03-30 UNTIL 2002-02-28 | RESIGNED |
PHIL MICHAEL VILLAEYS | Mar 1948 | British | Director | 1995-03-01 UNTIL 1998-04-01 | RESIGNED |
JOHN ROBERT STIER | Mar 1966 | British | Director | 2004-01-23 UNTIL 2015-04-20 | RESIGNED |
CHRISTOPHER MICHAEL RENWICK STONE | Dec 1962 | British | Director | 2004-01-23 UNTIL 2011-12-22 | RESIGNED |
DEREK LESLIE MEADES | Jan 1953 | Director | 2002-02-28 UNTIL 2004-01-23 | RESIGNED | |
ROGER DENIS SUMMERS | Feb 1943 | British | Director | RESIGNED | |
MR ANDREW PHILLIP MONSHAW | Oct 1962 | American | Director | 2017-10-31 UNTIL 2020-10-21 | RESIGNED |
MR STEVEN JAMES CHALKER | Jan 1974 | British | Director | 2018-10-16 UNTIL 2020-06-30 | RESIGNED |
NICHOLAS JOHN LONEY | Jul 1957 | British | Director | 1996-04-19 UNTIL 1999-08-26 | RESIGNED |
MR DAVID ALBERT LAKING | Nov 1941 | British | Director | RESIGNED | |
ANDREW DAVID GREAVES | Oct 1954 | British | Director | 2002-02-28 UNTIL 2004-01-23 | RESIGNED |
GARETH PHILLIP DENLEY | Jan 1955 | British | Director | 2000-03-30 UNTIL 2004-01-23 | RESIGNED |
MICHAEL JOHN BURTON | Jan 1939 | British | Director | RESIGNED | |
ANTHONY DAVID BEWS | Aug 1947 | British | Director | RESIGNED | |
MR ADEL BEDRY AL-SALEH | Sep 1963 | American | Director | 2011-12-22 UNTIL 2018-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Allen Schwarzman | 2019-11-04 - 2021-07-06 | 2/1947 | New York | Voting rights 50 to 75 percent |
Rebus Holdings Limited | 2017-06-01 - 2019-11-04 | Hemel Hempstead | Ownership of shares 75 to 100 percent |