Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REBUS PERSONNEL SERVICES LIMITED
Company Information for

REBUS PERSONNEL SERVICES LIMITED

HEMEL HEMPSTEAD, HERTS, HP2,
Company Registration Number
03221751
Private Limited Company
Dissolved

Dissolved 2017-06-20

Company Overview

About Rebus Personnel Services Ltd
REBUS PERSONNEL SERVICES LIMITED was founded on 1996-07-08 and had its registered office in Hemel Hempstead. The company was dissolved on the 2017-06-20 and is no longer trading or active.

Key Data
Company Name
REBUS PERSONNEL SERVICES LIMITED
 
Legal Registered Office
HEMEL HEMPSTEAD
HERTS
 
Filing Information
Company Number 03221751
Date formed 1996-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-06-20
Type of accounts DORMANT
Last Datalog update: 2017-08-19 12:50:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REBUS PERSONNEL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM ROBERT BENNETT
Company Secretary 2016-05-01
ADEL BEDRY AL-SALEH
Director 2011-12-22
STUART ROSS
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL WILLIAM SCHENCK
Company Secretary 2013-09-09 2016-05-01
JOHN ROBERT STIER
Director 2004-01-23 2015-04-20
JOHN DAVID RICHARDSON
Company Secretary 2006-04-03 2013-09-09
CHRISTOPHER MICHAEL RENWICK STONE
Director 2004-01-23 2011-12-22
CAROL JAYNE NUNN
Company Secretary 2004-11-17 2006-04-03
NICHOLAS BRIAN FARRIMOND
Company Secretary 2004-01-23 2004-11-17
DEREK LESLIE MEADES
Company Secretary 2002-02-28 2004-01-23
GARETH PHILLIP DENLEY
Director 2000-03-30 2004-01-23
ANDREW DAVID GREAVES
Director 2002-02-28 2004-01-23
DEREK LESLIE MEADES
Director 2002-02-28 2004-01-23
TIMOTHY SCORE
Company Secretary 1999-08-26 2002-02-28
TIMOTHY SCORE
Director 2000-03-30 2002-02-28
PETER ERIC PRESLAND
Director 1999-08-26 2001-08-17
DAVID ALBERT LAKING
Director 1996-07-22 2000-06-30
NICHOLAS JOHN LONEY
Company Secretary 1996-07-22 1999-08-26
NICHOLAS JOHN LONEY
Director 1996-07-22 1999-08-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-07-08 1996-07-22
INSTANT COMPANIES LIMITED
Nominated Director 1996-07-08 1996-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADEL BEDRY AL-SALEH THE POLICY NETWORK LIMITED Director 2011-12-22 CURRENT 1994-12-02 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH PWA GROUP LIMITED Director 2011-12-22 CURRENT 1998-12-07 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH PRO-IV HOLDCO LIMITED Director 2011-12-22 CURRENT 1996-08-19 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH PRO IV LIMITED Director 2011-12-22 CURRENT 1996-03-11 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH PETERBOROUGH SOFTWARE (UK) LIMITED Director 2011-12-22 CURRENT 1989-01-24 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE PWA EMPOWER LIMITED Director 2011-12-22 CURRENT 1989-05-05 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE RECRUITMENT LIMITED Director 2011-12-22 CURRENT 1985-04-22 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE COMPUTER SERVICES LIMITED Director 2011-12-22 CURRENT 1983-06-02 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE HR PENSIONS HOLDINGS LIMITED Director 2011-12-22 CURRENT 2001-03-06 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE HR PENSIONS LIMITED Director 2011-12-22 CURRENT 1976-06-11 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH LIQUIDHR LIMITED Director 2011-12-22 CURRENT 2003-01-10 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH LINK GROUP CONSULTANTS LIMITED Director 2011-12-22 CURRENT 1985-04-15 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH LEO COMPUTER COMPANY LIMITED Director 2011-12-22 CURRENT 1993-02-05 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH HUMAN & LEGAL RESOURCES LIMITED Director 2011-12-22 CURRENT 1992-05-21 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH HR LINK LIMITED Director 2011-12-22 CURRENT 1997-01-16 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH HARVEST LIMITED Director 2011-12-22 CURRENT 1995-11-22 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH BOUNDARY WAY ONE LIMITED Director 2011-12-22 CURRENT 2003-07-23 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH BOUNDARY WAY TWO LIMITED Director 2011-12-22 CURRENT 2003-07-23 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH LANSDOWNE CREATIVE MARKETING LIMITED Director 2011-12-22 CURRENT 1990-07-16 Dissolved 2017-08-01
ADEL BEDRY AL-SALEH MARKETWIDE SYSTEMS LIMITED Director 2011-12-22 CURRENT 1994-09-14 Dissolved 2017-08-01
ADEL BEDRY AL-SALEH PERSONNEL COMPUTER SERVICES LIMITED Director 2011-12-22 CURRENT 1982-08-16 Dissolved 2017-08-01
ADEL BEDRY AL-SALEH ARINSO PEOPLE SERVICES LIMITED Director 2011-12-22 CURRENT 2003-07-03 Active - Proposal to Strike off
STUART ROSS LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2018-04-17 CURRENT 2006-10-05 Active
STUART ROSS LEHMAN BROTHERS NOMINEES LIMITED Director 2018-04-17 CURRENT 1985-12-19 Liquidation
STUART ROSS MBAM INVESTOR LIMITED Director 2018-04-04 CURRENT 2005-02-02 Active
STUART ROSS ELDON STREET (FIDENZA) LIMITED Director 2018-04-04 CURRENT 2002-01-10 Active
STUART ROSS THE POLICY NETWORK LIMITED Director 2015-04-01 CURRENT 1994-12-02 Dissolved 2017-06-20
STUART ROSS PWA GROUP LIMITED Director 2015-04-01 CURRENT 1998-12-07 Dissolved 2017-06-20
STUART ROSS PRO-IV HOLDCO LIMITED Director 2015-04-01 CURRENT 1996-08-19 Dissolved 2017-06-20
STUART ROSS PRO IV LIMITED Director 2015-04-01 CURRENT 1996-03-11 Dissolved 2017-06-20
STUART ROSS PETERBOROUGH SOFTWARE (UK) LIMITED Director 2015-04-01 CURRENT 1989-01-24 Dissolved 2017-06-20
STUART ROSS NORTHGATE PWA EMPOWER LIMITED Director 2015-04-01 CURRENT 1989-05-05 Dissolved 2017-06-20
STUART ROSS NORTHGATE RECRUITMENT LIMITED Director 2015-04-01 CURRENT 1985-04-22 Dissolved 2017-06-20
STUART ROSS NORTHGATE COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1983-06-02 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-03-06 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS LIMITED Director 2015-04-01 CURRENT 1976-06-11 Dissolved 2017-06-20
STUART ROSS LIQUIDHR LIMITED Director 2015-04-01 CURRENT 2003-01-10 Dissolved 2017-06-20
STUART ROSS LINK GROUP CONSULTANTS LIMITED Director 2015-04-01 CURRENT 1985-04-15 Dissolved 2017-06-20
STUART ROSS LEO COMPUTER COMPANY LIMITED Director 2015-04-01 CURRENT 1993-02-05 Dissolved 2017-06-20
STUART ROSS HUMAN & LEGAL RESOURCES LIMITED Director 2015-04-01 CURRENT 1992-05-21 Dissolved 2017-06-20
STUART ROSS HR LINK LIMITED Director 2015-04-01 CURRENT 1997-01-16 Dissolved 2017-06-20
STUART ROSS HARVEST LIMITED Director 2015-04-01 CURRENT 1995-11-22 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY ONE LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY TWO LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS LANSDOWNE CREATIVE MARKETING LIMITED Director 2015-04-01 CURRENT 1990-07-16 Dissolved 2017-08-01
STUART ROSS MARKETWIDE SYSTEMS LIMITED Director 2015-04-01 CURRENT 1994-09-14 Dissolved 2017-08-01
STUART ROSS PERSONNEL COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1982-08-16 Dissolved 2017-08-01
STUART ROSS ARINSO PEOPLE SERVICES LIMITED Director 2015-04-01 CURRENT 2003-07-03 Active - Proposal to Strike off
STUART ROSS ARINSO UK LIMITED Director 2015-04-01 CURRENT 1998-01-02 Active - Proposal to Strike off
STUART ROSS REBUS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCE SERVICES LIMITED Director 2015-04-01 CURRENT 1995-02-02 Active - Proposal to Strike off
STUART ROSS REBUS GROUP LIMITED Director 2015-04-01 CURRENT 1995-10-03 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS ACQUISITIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS RECEIVABLES NO.1 LIMITED Director 2015-04-01 CURRENT 2008-03-26 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1992-11-05 Active
STUART ROSS NIS RECEIVABLES NO. 2 LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active - Proposal to Strike off
STUART ROSS REBUS SOFTWARE LIMITED Director 2015-04-01 CURRENT 1991-09-25 Active - Proposal to Strike off
STUART ROSS NORTHGATE UK COMPANY Director 2015-04-01 CURRENT 1987-06-08 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCES LIMITED Director 2015-04-01 CURRENT 1963-08-29 Active
STUART ROSS REBUS HR HOLDINGS LIMITED Director 2015-04-01 CURRENT 1999-02-25 Active - Proposal to Strike off
STUART ROSS REBUS HR MANAGEMENT LIMITED Director 2015-04-01 CURRENT 1999-08-05 Active - Proposal to Strike off
STUART ROSS LBPB NOMINEES LIMITED Director 2009-09-07 CURRENT 2003-10-03 Dissolved 2017-05-20
STUART ROSS RESETFAN LIMITED Director 2009-03-25 CURRENT 1999-04-14 Liquidation
STUART ROSS LB SF WAREHOUSE LIMITED Director 2008-10-24 CURRENT 2007-05-18 Active
STUART ROSS TEESSIDE GAS TRANSPORTATION LIMITED Director 2005-03-17 CURRENT 1986-11-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-24DS01APPLICATION FOR STRIKING-OFF
2017-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-18SH1918/01/17 STATEMENT OF CAPITAL GBP 1
2017-01-18SH20STATEMENT BY DIRECTORS
2017-01-18CAP-SSSOLVENCY STATEMENT DATED 19/12/16
2017-01-18RES13PROCEEDS FROM REDUCTION BE TREATED AS DISTRIBUTABLE RESERVES. DIR AUTH TO IMPLEMENT REDUCTION. 19/12/2016
2017-01-18RES06REDUCE ISSUED CAPITAL 19/12/2016
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-06-27RES01ADOPT ARTICLES 17/06/2016
2016-05-11TM02APPOINTMENT TERMINATED, SECRETARY DANIEL SCHENCK
2016-05-10AP03SECRETARY APPOINTED MR MALCOLM ROBERT BENNETT
2016-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-16AR0107/07/15 FULL LIST
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2015-04-01AP01DIRECTOR APPOINTED MR STUART ROSS
2015-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-18AR0107/07/14 FULL LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 06/05/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 27/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014
2014-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SCHENCK / 24/03/2014
2014-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-09-10AP03SECRETARY APPOINTED MR DANIEL WILLIAM SCHENCK
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON
2013-07-29AR0107/07/13 FULL LIST
2013-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID RICHARDSON / 01/06/2013
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-08-06AR0107/07/12 FULL LIST
2012-01-19AP01DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-07-26AR0107/07/11 FULL LIST
2011-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-07-20AR0107/07/10 FULL LIST
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-07-09363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-07-07363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-08-30363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7HU
2006-08-31363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-05-31288aNEW SECRETARY APPOINTED
2006-05-31288bSECRETARY RESIGNED
2005-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-08-10363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08288aNEW SECRETARY APPOINTED
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-12-03288bSECRETARY RESIGNED
2004-08-09363aRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-02-06288bDIRECTOR RESIGNED
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-06288bSECRETARY RESIGNED
2004-02-06288bDIRECTOR RESIGNED
2004-02-06288bDIRECTOR RESIGNED
2004-02-06288aNEW SECRETARY APPOINTED
2004-02-06287REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 64 BAKER STREET LONDON W1U 7GB
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-06225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04
2003-09-26363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-14AUDAUDITOR'S RESIGNATION
2002-08-04363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-29288aNEW DIRECTOR APPOINTED
2002-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-06288bDIRECTOR RESIGNED
2001-07-13363aRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-05-02287REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 64 BAKER STREET LONDON W1U 7EB
2001-04-06287REGISTERED OFFICE CHANGED ON 06/04/01 FROM: CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BU
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to REBUS PERSONNEL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REBUS PERSONNEL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REBUS PERSONNEL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of REBUS PERSONNEL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REBUS PERSONNEL SERVICES LIMITED
Trademarks
We have not found any records of REBUS PERSONNEL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REBUS PERSONNEL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as REBUS PERSONNEL SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where REBUS PERSONNEL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REBUS PERSONNEL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REBUS PERSONNEL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.