Sixt Rent A Car Limited

All UK companiesAdministrative and support service activitiesSixt Rent A Car Limited

Renting and leasing of cars and light motor vehicles

Sixt Rent A Car Limited contacts: address, phone, fax, email, website, shedule

Address: Sixt House 5 Langley Quay, Waterside Drive Langley SL3 6EY Slough

Phone: +44-1242 2257934

Fax: +44-1488 7286376

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sixt Rent A Car Limited"? - send email to us!

Sixt Rent A Car Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sixt Rent A Car Limited.

Registration data Sixt Rent A Car Limited

Register date: 1947-08-18

Register number: 00440897

Type of company: Private Limited Company

Get full report form global database UK for Sixt Rent A Car Limited

Owner, director, manager of Sixt Rent A Car Limited

Per Ingo Voegerl Secretary. Address: 5 Langley Quay, Waterside Drive, Langley, Slough, SL3 6EY, England. DoB:

Dr Julian Zu Putlitz Director. Address: 5 Langley Quay, Waterside Drive, Langley, Slough, SL3 6EY, England. DoB: November 1967, German

Per Ingo Voegerl Director. Address: 5 Langley Quay, Waterside Drive, Langley, Slough, SL3 6EY, England. DoB: July 1973, German

Ian Walter Lawrence Director. Address: 5 Langley Quay, Waterside Drive, Langley, Slough, SL3 6EY, England. DoB: January 1959, British

Ian John Feast Director. Address: Durrant House, 47 Holywell, Street, Chesterfield, Derbyshire, S41 7SJ. DoB: January 1968, British

Paul Terence Mcloughlin Director. Address: Durrant House, 47 Holywell, Street, Chesterfield, Derbyshire, S41 7SJ. DoB: May 1970, Uk

Thorsten Haeser Director. Address: Durrant House, 47 Holywell, Street, Chesterfield, Derbyshire, S41 7SJ. DoB: May 1968, German

Wai -Yan Fung Director. Address: 5 Langley Quay, Waterside Drive, Langley, Slough, SL3 6EY, England. DoB: May 1974, British

Robert Baillie Director. Address: Durrant House, 47 Holywell, Street, Chesterfield, Derbyshire, S41 7SJ. DoB: April 1957, British

Roger Freeman Secretary. Address: 7 Burnaston House, Dronfield Woodhouse, Sheffield, S18 8QU. DoB: December 1944, British

Roger Freeman Director. Address: Durrant House, 47 Holywell, Street, Chesterfield, Derbyshire, S41 7SJ. DoB: December 1944, British

Hans Norbert Topp Director. Address: Meraner Strasse 22, Munich, 81547, Germany. DoB: August 1961, German

Dr Hans Ulrich Sachenbacher Director. Address: Kaiser Ludwig, Strasse 24 A, Grunwald, Germany. DoB: December 1959, German

Paul Edward Wildes Director. Address: 128 Abbey Lane, Sheffield, S8 0BQ. DoB: March 1976, British

Paul Edward Wildes Secretary. Address: 128 Abbey Lane, Sheffield, S8 0BQ. DoB: March 1976, British

Stuart Linton Gordon Secretary. Address: 62 Park Head Road, Sheffield, South Yorkshire, S11 9RB. DoB: October 1951, British

Stuart Linton Gordon Director. Address: 62 Park Head Road, Sheffield, South Yorkshire, S11 9RB. DoB: October 1951, British

Mark Kent Director. Address: 36 Cheviot Way, Mirfield, West Yorkshire, WF14 8HN. DoB: August 1967, British

Kevin Wood Director. Address: 10 Lysander Court, Ely Street, Stratford Upon Avon, Warwickshire, CV37 6FL. DoB: February 1954, British

Richard Ernst Obermaier Director. Address: Leitenhohe 4, Seefeld 82229, Germany. DoB: October 1960, German

Bruce Ian Howard Director. Address: Brantwood House, 29 Temple Road, Buxton, Derbyshire, SK17 9BA. DoB: April 1959, British

David Ross Director. Address: 12 Aviemore Close, New Whittington, Chesterfield, Derbyshire, S43 2AY. DoB: September 1959, British

David Manson Secretary. Address: 9 Hartwell Close, Hillfield, Solihull, West Midlands, B91 3YP. DoB: February 1969, British

David Manson Director. Address: 9 Hartwell Close, Hillfield, Solihull, West Midlands, B91 3YP. DoB: February 1969, British

Jenny Cottingham Director. Address: Flowerdene Edwards Lane, Sherwood, Nottingham, NG5 6EQ. DoB: September 1961, British

Kathryn Ann Turner Director. Address: 1 Garden Mews, Gayhurst, Buckinghamshire, MK16 8LG. DoB: January 1955, British

Graham Michael Glazebrook Bowen Director. Address: Orchard Barn, Crowcroft, Leigh Sinton, Malvern, Worcestershire, WR13 5ED. DoB: June 1962, British

Terrence Frederick Ward Director. Address: 79 Chartwell Avenue, Wingerworth, Chesterfield, Derbyshire, S42 6SR. DoB: December 1938, British

Timothy Charles Eaves Director. Address: Jays Cottage Ellens Green, Rudgwick, Horsham, West Sussex, RH12 3AS. DoB: February 1951, British

Kevin Eric Betts Director. Address: 297a Lichfield Road, Sutton Coldfield, West Midlands, B74 4BZ. DoB: April 1953, British

David Sydney Hardman Director. Address: Newbold Fields House Dunston Road, Cutthorpe, Chesterfield, Derbyshire, S41 9RW. DoB: July 1944, British

Maurice Rourke Director. Address: Beech Tree House, The Street Ickham, Canterbury, Kent, CT3 1QT. DoB: February 1948, British

Ian Douglas Allen Director. Address: 245 Waldegrave Road, Twickenham, Middlesex, TW1 4SY. DoB: February 1952, Australian

Peter Richard Caney Director. Address: Broadoaks 14 Hamilton Drive, Sunningdale, Ascot, Berkshire, SL5 9PP. DoB: August 1946, Australian British

John William James Secretary. Address: 15 Squirrel Rise, Marlow Bottom, Marlow, Buckinghamshire, SL7 3PN. DoB: April 1941, British

Leslie Charles James Taylor Director. Address: Woodcock, Tower Road, Hindhead, Surrey, GU26 6SL. DoB: August 1934, British

John Michael Heathcote Light Director. Address: 138 Petersham Road, Richmond, Surrey, TW10 6UX. DoB: December 1953, British

Reginald Frank Heath Director. Address: Linden Croft, Linden Road St Georges Hill, Weybridge, Surrey, KT13 0QW. DoB: June 1941, British

Tony John Palmer Director. Address: The Croft Main Street, Scarcliffe, Chesterfield, Derbyshire, S44 6SZ. DoB: November 1949, British

Jobs in Sixt Rent A Car Limited vacancies. Career and practice on Sixt Rent A Car Limited. Working and traineeship

Package Manager. From GBP 1800

Administrator. From GBP 2400

Administrator. From GBP 2000

Manager. From GBP 2700

Other personal. From GBP 1300

Responds for Sixt Rent A Car Limited on FaceBook

Read more comments for Sixt Rent A Car Limited. Leave a respond Sixt Rent A Car Limited in social networks. Sixt Rent A Car Limited on Facebook and Google+, LinkedIn, MySpace

Address Sixt Rent A Car Limited on google map

Other similar UK companies as Sixt Rent A Car Limited: Romanoff Fund For Russia (uk) | Vaccine Research International Plc | Enchanted Forest Nursery (bishopbriggs) Ltd | Brown Social Care And Health Limited | Portland Care Services Limited

The moment this company was established is Monday 18th August 1947. Established under company registration number 00440897, this firm operates as a PLC. You may find the headquarters of this company during business times at the following location: Sixt House 5 Langley Quay, Waterside Drive Langley, SL3 6EY Slough. The company has operated under three different names. The first name, Sixt Kenning, was switched on Thursday 20th August 2015 to Kenning Car And Van Rental. The current name is used since 2000, is Sixt Rent A Car Limited. The firm SIC code is 77110 meaning Renting and leasing of cars and light motor vehicles. Sixt Rent A Car Ltd filed its latest accounts up until Thursday 31st December 2015. The latest annual return information was filed on Friday 20th May 2016. Sixt Rent A Car Ltd has been prospering in this business for more than sixty nine years, something very few companies managed to do.

Having 15 job advert since Thursday 18th February 2016, Sixt Rent A Car has been among the most active enterprise on the labour market. Most recently, it was recruiting new workers in Edinburgh Airport, Luton and Sheffield. They employ applicants on such posts as: Branch Manager, Junior Branch Manager and Branch Manager (Stansted Airport). Out of the available jobs, the highest paid one is Rental Sales Agent - Edinburgh Airport in Edinburgh Airport with £28000 on a yearly basis. More information on recruitment process and the job vacancy is detailed in particular job offers.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 25 transactions from worth at least 500 pounds each, amounting to £21,014 in total. The company also worked with the Department for Transport (2 transactions worth £1,043 in total) and the Devon County Council (1 transaction worth £456 in total). Sixt Rent A Car was the service provided to the Devon County Council Council covering the following areas: Hire Of Vehicles (non Tcs) was also the service provided to the Department for Transport Council covering the following areas: Vehicle Hire - Nonops.

The knowledge we have regarding the firm's staff members reveals employment of three directors: Dr Julian Zu Putlitz, Per Ingo Voegerl and Ian Walter Lawrence who assumed their respective positions on Thursday 8th April 2010, Tuesday 1st July 2008 and Wednesday 8th December 2004. In order to maximise its growth, since June 2016 this specific company has been utilizing the skills of Per Ingo Voegerl, who has been concerned with making sure that the firm follows with both legislation and regulation.