REBUS HUMAN RESOURCES LIMITED
HEMEL HEMPSTEAD PETERBOROUGH SOFTWARE LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4NW
Company number 00772321
Status Active
Incorporation Date 29 August 1963
Company Type Private Limited Company
Address PEOPLEBUILDING 2 PEOPLEBUILDING, ESTATE MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTS, HP2 4NW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Statement by Directors; Statement of capital on 16 December 2016 GBP 1.00 . The most likely internet sites of REBUS HUMAN RESOURCES LIMITED are www.rebushumanresources.co.uk, and www.rebus-human-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. Rebus Human Resources Limited is a Private Limited Company. The company registration number is 00772321. Rebus Human Resources Limited has been working since 29 August 1963. The present status of the company is Active. The registered address of Rebus Human Resources 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. Director BEWS, Anthony David 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 SCORE, Timothy has been resigned. Director SCOTT, Alexander Wright 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. Director VILLAEYS, Phil Michael has been resigned. The company operates in "Dormant Company".


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: 29 March 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: 29 March 1996

Director
BEWS, Anthony David
Resigned: 31 March 1998
78 years old

Director
BURTON, Michael John
Resigned: 31 March 1998
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
84 years old

Director
LONEY, Nicholas John
Resigned: 26 August 1999
Appointed Date: 19 April 1996
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
75 years old

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

Director
SCOTT, Alexander Wright
Resigned: 25 July 2002
76 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
83 years old

Director
VILLAEYS, Phil Michael
Resigned: 01 April 1998
Appointed Date: 01 March 1995
77 years old

REBUS HUMAN RESOURCES LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 30 April 2016
16 Dec 2016
Statement by Directors
16 Dec 2016
Statement of capital on 16 December 2016
  • GBP 1.00

16 Dec 2016
Solvency Statement dated 15/12/16
16 Dec 2016
Resolutions
  • RES13 ‐ Share premium account reduced to nil 15/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 196 more events
17 Oct 1981
Accounts made up to 31 December 1980
07 Dec 1979
Accounts made up to 31 December 1978
15 Aug 1977
Accounts made up to 31 December 1976
20 Sep 1975
Accounts made up to 31 December 1974
29 Aug 1963
Incorporation

REBUS HUMAN RESOURCES LIMITED Charges

20 June 2016
Charge code 0077 2321 0018
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…
28 August 2007
Security agreement
Delivered: 3 September 2007
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC
Description: Any f/h property sepcified in schedule 2. fixed and…
11 May 2007
Security agreement
Delivered: 23 May 2007
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC
Description: The shares and the related rights. See the mortgage charge…
25 April 2005
Security agreement
Delivered: 10 May 2005
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC (The Facility Agent)
Description: Fixed and floating charges over the undertaking and all…
15 March 2004
Security agreement
Delivered: 25 March 2004
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC (The Facility Agent)
Description: Thorpe park peterborough t/n CB56596. Fixed and floating…
9 February 2004
A security agreement
Delivered: 19 February 2004
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC
Description: By way of first mortgage the sharesand by way of 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
Charge over shares
Delivered: 3 February 2000
Status: Satisfied on 28 January 2004
Persons entitled: Chase Manhattan International Limited
Description: Rebus as beneficial owner, charges by way of first fixed…
18 March 1999
Deed of pledge of shares
Delivered: 8 April 1999
Status: Satisfied on 28 January 2004
Persons entitled: Chase Manhattan International Limited(As Security Agent for the Finance Parties Pursuant to the Facilities Agreement)
Description: 40 shares in peterborough software (nl) bv and all…
18 March 1999
Composite guarantee and debenture
Delivered: 30 March 1999
Status: Satisfied on 28 January 2004
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
Share mortgage
Delivered: 31 March 1999
Status: Satisfied on 28 January 2004
Persons entitled: Chase Manhattan International Limited
Description: Should the company lodge with the security agent a…
18 March 1999
An agreement for the pledge of financial instruments account
Delivered: 30 March 1999
Status: Satisfied on 28 January 2004
Persons entitled: Chase Manhattan International Limited(As Security Agent)
Description: 2,494 shares representing 99.76% of the shares issued by ps…
18 March 1999
A mortgage and charge over shares in peterborough software (singapore) pte limited
Delivered: 30 March 1999
Status: Satisfied on 28 January 2004
Persons entitled: Chase Manhattan International Limitedacting as the Security Agent
Description: All its present and future right title and interest in and…
18 March 1999
A mortgage of securities
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: All its right title and interest in and to (a) 10,000…
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…
2 February 1996
Legal charge
Delivered: 7 February 1996
Status: Satisfied on 27 April 1999
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of thorpe…
6 July 1984
Legal charge
Delivered: 10 July 1984
Status: Satisfied on 22 February 1996
Persons entitled: County Bank Limited
Description: Land and buildings to the west of thorpe rd peterborough…