This company is commonly known as Daimler Hire Limited. The company was founded 91 years ago and was given the registration number 00268439. The firm's registered office is in MIDDLESEX. You can find them at Hertz House 11 Vine Street, Uxbridge, Middlesex, . This company's SIC code is 74990 - Non-trading company.
Name | : | DAIMLER HIRE LIMITED |
---|---|---|
Company Number | : | 00268439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1932 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hertz House 11 Vine Street, Uxbridge, Middlesex, UB8 1QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hertz Uk, Hertz House, 11 Vine Street, Uxbridge, United Kingdom, UB8 1QE | Secretary | 29 March 2018 | Active |
Hertz House 11 Vine Street, Uxbridge, Middlesex, UB8 1QE | Director | 10 March 2023 | Active |
11 Quay West Court, Ferry Road, Teddington, TW11 9NH | Secretary | 08 July 1996 | Active |
8 Lammas Park Gardens, Ealing, London, W5 5HZ | Secretary | 28 May 1999 | Active |
34 Castle Hill Avenue, Berkhamsted, HP4 1HJ | Secretary | 29 November 1995 | Active |
72 The Glades, East Grinstead, RH19 3XW | Secretary | 10 June 1993 | Active |
4 Walpole Road, Old Windsor, Windsor, SL4 2LZ | Secretary | - | Active |
37 Wynnstay Gardens, London, W8 6UT | Director | - | Active |
48 Burfield Road, Old Windsor, Berkshire, SL4 2LP | Director | 07 June 1998 | Active |
Hertz House 11 Vine Street, Uxbridge, Middlesex, UB8 1QE | Director | 25 January 2019 | Active |
Hertz House 11 Vine Street, Uxbridge, Middlesex, UB8 1QE | Director | 27 February 2020 | Active |
10 Redwood Drive, Sunningdale, SL5 0LW | Director | - | Active |
2 Doon Lodge Cavendish Road, Weybridge, KT13 0JW | Director | 14 March 1997 | Active |
9 Clover Place, Cos Cob, Conneticut, Usa, 06807 | Director | 29 November 1994 | Active |
75 Ogle Road, Old Tappan, New Jersey, Usa, | Director | 01 February 1998 | Active |
14 Campden Grove, Kensington, W8 4JG | Director | 27 January 2003 | Active |
Hertz (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hertz House, 11 Vine Street, Uxbridge, United Kingdom, UB8 1QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-10 | Address | Move registers to registered office company with new address. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-26 | Change of constitution | Statement of companys objects. | Download |
2019-03-26 | Resolution | Resolution. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-04 | Officers | Appoint person secretary company with name date. | Download |
2018-04-04 | Officers | Termination secretary company with name termination date. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.