REBUS HR MANAGEMENT LIMITED
HEMEL HEMPSTEAD FOUNTAINBROOK PLC

Hellopages » Hertfordshire » Dacorum » HP2 4NW

Company number 03819950
Status Active
Incorporation Date 5 August 1999
Company Type Private Limited Company
Address PEOPLEBUILDING 2 PEOPLEBUILDING, ESTATE MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTS, HP2 4NW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 5 August 2016 with updates; Registration of charge 038199500003, created on 20 June 2016. The most likely internet sites of REBUS HR MANAGEMENT LIMITED are www.rebushrmanagement.co.uk, and www.rebus-hr-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Rebus Hr Management Limited is a Private Limited Company. The company registration number is 03819950. Rebus Hr Management Limited has been working since 05 August 1999. The present status of the company is Active. The registered address of Rebus Hr Management 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 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. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director DENLEY, Gareth Phillip has been resigned. Director GREAVES, Andrew David has been resigned. Director MEADES, Derek Leslie has been resigned. Director PRESLAND, Peter Eric has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SCORE, Timothy has been resigned. Director STIER, John Robert has been resigned. Director STONE, Christopher Michael Renwick has been resigned. The company operates in "Activities of head offices".


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
68 years old

Resigned Directors

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

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: 05 September 2013
Appointed Date: 03 April 2006

Secretary
SCHENCK, Daniel William
Resigned: 01 May 2016
Appointed Date: 05 September 2013

Secretary
SCORE, Timothy
Resigned: 28 February 2002
Appointed Date: 22 November 1999

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 23 November 1999
Appointed Date: 05 August 1999

Nominee Director
CHARLTON, Peter John
Resigned: 23 November 1999
Appointed Date: 05 August 1999
69 years old

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

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

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

Director
PRESLAND, Peter Eric
Resigned: 17 August 2001
Appointed Date: 23 November 1999
75 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 23 November 1999
Appointed Date: 05 August 1999
82 years old

Director
SCORE, Timothy
Resigned: 28 February 2002
Appointed Date: 23 November 1999
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
62 years old

Persons With Significant Control

Northgate Information Solutions Holdings Limited
Notified on: 5 August 2016
Nature of control: Ownership of shares – 75% or more

REBUS HR MANAGEMENT LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 30 April 2016
09 Aug 2016
Confirmation statement made on 5 August 2016 with updates
23 Jun 2016
Registration of charge 038199500003, created on 20 June 2016
10 May 2016
Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016
10 May 2016
Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016
...
... and 127 more events
06 Dec 1999
Registered office changed on 06/12/99 from: 200 aldersgate street london EC1A 4JJ
24 Nov 1999
Certificate of authorisation to commence business and borrow
24 Nov 1999
Application to commence business
24 Nov 1999
Company name changed fountainbrook PLC\certificate issued on 24/11/99
05 Aug 1999
Incorporation

REBUS HR MANAGEMENT LIMITED Charges

20 June 2016
Charge code 0381 9950 0003
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…
19 October 2000
Debenture
Delivered: 7 November 2000
Status: Satisfied on 28 January 2004
Persons entitled: Chase Manhattan International Limited (The "Security Agent")on Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Finance Documents
Description: Fixed and floating charges over the undertaking and all…