REBUS HOLDINGS LIMITED
HEMEL HEMPSTEAD REBUS COMPUTER SERVICES LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4NW
Company number 02980656
Status Active
Incorporation Date 19 October 1994
Company Type Private Limited Company
Address PEOPLEBUILDING 2 PEOPLEBUILDING, ESTATE MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTS, HP2 4NW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration two hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name ; Statement of capital following an allotment of shares on 15 December 2016 GBP 49,026,482 . The most likely internet sites of REBUS HOLDINGS LIMITED are www.rebusholdings.co.uk, and www.rebus-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Rebus Holdings Limited is a Private Limited Company. The company registration number is 02980656. Rebus Holdings Limited has been working since 19 October 1994. The present status of the company is Active. The registered address of Rebus Holdings Limited is Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts Hp2 4nw. . BENNETT, Malcolm Robert is a Secretary of the company. AL-SALEH, Adel Bedry is a Director of the company. ROSS, Stuart is a Director of the company. Secretary FARRIMOND, Nicholas Brian has been resigned. Secretary LONEY, Nicholas John has been resigned. Secretary MEADES, Derek Leslie has been resigned. Secretary NUNN, Carol Jayne has been resigned. Secretary RICHARDSON, John David has been resigned. Secretary SCHENCK, Daniel William has been resigned. Secretary SCORE, Timothy has been resigned. Secretary WILKINSON, Sidney James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURTON, Michael John has been resigned. Director DENLEY, Gareth Phillip has been resigned. Director GREAVES, Andrew David has been resigned. Director LAKING, David Albert has been resigned. Director LONEY, Nicholas John has been resigned. Director MEADES, Derek Leslie has been resigned. Director PRESLAND, Peter Eric has been resigned. Director ROWE, Nicholas has been resigned. Director SCORE, Timothy has been resigned. Director STIER, John Robert has been resigned. Director STONE, Christopher Michael Renwick has been resigned. Director SUMMERS, Roger Denis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BENNETT, Malcolm Robert
Appointed Date: 01 May 2016

Director
AL-SALEH, Adel Bedry
Appointed Date: 22 December 2011
62 years old

Director
ROSS, Stuart
Appointed Date: 01 April 2015
69 years old

Resigned Directors

Secretary
FARRIMOND, Nicholas Brian
Resigned: 17 November 2004
Appointed Date: 23 January 2004

Secretary
LONEY, Nicholas John
Resigned: 26 August 1999
Appointed Date: 06 February 1996

Secretary
MEADES, Derek Leslie
Resigned: 23 January 2004
Appointed Date: 28 February 2002

Secretary
NUNN, Carol Jayne
Resigned: 03 April 2006
Appointed Date: 17 November 2004

Secretary
RICHARDSON, John David
Resigned: 09 September 2013
Appointed Date: 03 April 2006

Secretary
SCHENCK, Daniel William
Resigned: 01 May 2016
Appointed Date: 09 September 2013

Secretary
SCORE, Timothy
Resigned: 28 February 2002
Appointed Date: 26 August 1999

Secretary
WILKINSON, Sidney James
Resigned: 06 February 1996
Appointed Date: 02 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 1994
Appointed Date: 19 October 1994

Director
BURTON, Michael John
Resigned: 20 April 1998
Appointed Date: 09 March 1995
87 years old

Director
DENLEY, Gareth Phillip
Resigned: 23 January 2004
Appointed Date: 30 March 2000
71 years old

Director
GREAVES, Andrew David
Resigned: 23 January 2004
Appointed Date: 28 February 2002
71 years old

Director
LAKING, David Albert
Resigned: 30 June 2000
Appointed Date: 28 November 1994
84 years old

Director
LONEY, Nicholas John
Resigned: 26 August 1999
Appointed Date: 09 March 1995
68 years old

Director
MEADES, Derek Leslie
Resigned: 23 January 2004
Appointed Date: 28 February 2002
73 years old

Director
PRESLAND, Peter Eric
Resigned: 17 August 2001
Appointed Date: 02 November 1994
75 years old

Director
ROWE, Nicholas
Resigned: 28 November 1994
Appointed Date: 02 November 1994
67 years old

Director
SCORE, Timothy
Resigned: 28 February 2002
Appointed Date: 30 March 2000
65 years old

Director
STIER, John Robert
Resigned: 20 April 2015
Appointed Date: 23 January 2004
59 years old

Director
STONE, Christopher Michael Renwick
Resigned: 22 December 2011
Appointed Date: 23 January 2004
63 years old

Director
SUMMERS, Roger Denis
Resigned: 30 March 2000
Appointed Date: 28 November 1994
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 November 1994
Appointed Date: 19 October 1994

Persons With Significant Control

Rebus Group Limited
Notified on: 13 October 2016
Nature of control: Ownership of shares – 75% or more

REBUS HOLDINGS LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 30 April 2016
08 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

06 Jan 2017
Statement of capital following an allotment of shares on 15 December 2016
  • GBP 49,026,482

16 Dec 2016
Statement by Directors
16 Dec 2016
Statement of capital on 16 December 2016
  • GBP 1.00

...
... and 197 more events
16 Nov 1994
Director resigned;new director appointed

16 Nov 1994
Secretary resigned;new secretary appointed

16 Nov 1994
Director resigned;new director appointed

16 Nov 1994
Registered office changed on 16/11/94 from: 1 mitchell lane bristol BS1 6BU

19 Oct 1994
Incorporation

REBUS HOLDINGS LIMITED Charges

20 June 2016
Charge code 0298 0656 0008
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties
Description: Nil…
29 April 2008
A deed of accession
Delivered: 12 May 2008
Status: Satisfied on 5 April 2016
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
25 April 2005
Security agreement
Delivered: 10 May 2005
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC (The Facility Agent)
Description: The chargor charges by way of a first mortgage,the shares…
15 March 2004
Security agreement
Delivered: 25 March 2004
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC (The Facility Agent)
Description: By way of a first mortgage the shares and by way of a first…
9 July 1999
A supplemental debenture
Delivered: 28 July 1999
Status: Satisfied on 28 January 2004
Persons entitled: Chase Manhattan International Limited as Security Agent for and on Behalf of the Financeparties (As Defined in the Supplemental Debenture)
Description: All freehold and leasehold property and all assets and…
18 March 1999
Composite guarantee and debenture
Delivered: 30 March 1999
Status: Satisfied on 16 May 2005
Persons entitled: Chase Manhattan International Limited(Acting as Security Agent for the Finance Parties Pursuant to the Facilities Agreement)
Description: .. fixed and floating charges over the undertaking and all…
18 March 1999
A charge over shares of campion limited
Delivered: 29 March 1999
Status: Satisfied on 28 January 2004
Persons entitled: Chase Manhattan International Limited(Acting as the Security Agent for the Finance Parties Pursuant to the Facilities Agreement)
Description: The company hereby charges the shares of 1,000 ordinary…
21 March 1996
Debenture
Delivered: 27 March 1996
Status: Satisfied on 27 April 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…