Hertz (u.k.) Limited

All UK companiesAdministrative and support service activitiesHertz (u.k.) Limited

Renting and leasing of cars and light motor vehicles

Other service activities not elsewhere classified

Hertz (u.k.) Limited contacts: address, phone, fax, email, website, shedule

Address: Hertz House 11 Vine Street Uxbridge UB8 1QE Middlesex

Phone: +44-118 7831848

Fax: +44-1379 2588073

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Hertz (u.k.) Limited"? - send email to us!

Hertz (u.k.) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hertz (u.k.) Limited.

Registration data Hertz (u.k.) Limited

Register date: 1958-01-28

Register number: 00597994

Type of company: Private Limited Company

Get full report form global database UK for Hertz (u.k.) Limited

Owner, director, manager of Hertz (u.k.) Limited

David John Llewellyn Rowlands Director. Address: 11 Vine Street, Uxbridge, Middlesex, UB8 1QE, England. DoB: April 1965, British

Bhaven Ashok Taylor Director. Address: 11 Vine Street, Uxbridge, Middlesex, UB8 1QE, United Kingdom. DoB: October 1980, British

Toby Jason Mchenry Director. Address: 11 Vine Street, Uxbridge, Middlesex, UB8 1QE, United Kingdom. DoB: October 1974, American

Arula Nanthan Moodliar Secretary. Address: 8 Lammas Park Gardens, Ealing, London, W5 5HZ. DoB: n\a, British

David Jeffrey Rosenberg Director. Address: Vine Street, Uxbridge, Middlesex, UB8 1QE, United Kingdom. DoB: April 1967, United States

Neil Lithgow Cunningham Director. Address: 48 Burfield Road, Old Windsor, Berkshire, SL4 2LP. DoB: May 1960, British

Alfredo Ruiz Plaza Director. Address: Jose Echegaray,, 6 Edif. B 1a Planta, Las Rozas Business Campus, Las Rozas, Madrid 28230, FOREIGN, Spain. DoB: September 1961, Spanish

Kyle Russell Scott Director. Address: Burleigh Road, Ascot, Berkshire, SL5 7PA, United Kingdom. DoB: July 1961, American

Michel Maurice Taride Director. Address: 14 Campden Grove, Kensington, W8 4JG. DoB: August 1956, French

Jatindar Singh Kapur Director. Address: High Trees, St Leonards Hill, Windsor, Berkshire, SL4 4AT. DoB: November 1958, American

Neil Lithgow Cunningham Director. Address: 48 Burfield Road, Old Windsor, Berkshire, SL4 2LP. DoB: May 1960, British

Paul Joseph Siracusa Director. Address: 75 Ogle Road, Old Tappan, New Jersey, 07675, Usa. DoB: March 1945, American

Vernon Michael Hedrick Director. Address: 354 Malahide Marina Village, Malahide, County Dublin, IRISH, Ireland. DoB: December 1943, American

Charles Lee Shafer Director. Address: Helford House, Hook Heath Road, Woking, Surrey, GU22 0QE. DoB: December 1943, American

David John Schulte Director. Address: 2 Doon Lodge Cavendish Road, Weybridge, Surrey, KT13 0JW. DoB: March 1949, American

Brian Llewellyn Secretary. Address: 11 Quay West Court, Ferry Road, Teddington, Middlesex, TW11 9NH. DoB:

Nicholas Leigh Smith Secretary. Address: 700 Bath Road, Cranford, Hounslow, Middlesex, TW5 9SW. DoB: n\a, British

Nicholas Leigh Smith Secretary. Address: 34 Castle Hill Avenue, Berkhamsted, Hertfordshire, HP4 1HJ. DoB: n\a, British

Antoine Edmond Andre Cau Director. Address: Flat D 44 Holland Park, London, W11. DoB: August 1947, French

William Sider Director. Address: 9 Clover Place, Cos Cob, Conneticut, 06807, Usa. DoB: August 1933, Us Citizen

Robert William Ingram Strachan Secretary. Address: 72 The Glades, East Grinstead, West Sussex, RH19 3XW. DoB:

Aidan Michael O'kelly Director. Address: 10 Redwood Drive, Sunningdale, Berks, SL5 0LW. DoB: May 1948, Irish

Jan Gunnar Astrand Director. Address: 37 Wynnstay Gardens, London, W8 6UT. DoB: March 1947, Swedish

Christopher John Gaskell Sykes Secretary. Address: 4 Walpole Road, Old Windsor, Windsor, Berkshire, SL4 2LZ. DoB:

Douglas Hugh Sawers Director. Address: 135 Cavendish Meads, Sunninghill, Ascot, Berkshire, RG5 9TG. DoB: November 1961, British

Jobs in Hertz (u.k.) Limited vacancies. Career and practice on Hertz (u.k.) Limited. Working and traineeship

Cleaner. From GBP 1100

Welder. From GBP 1800

Project Co-ordinator. From GBP 1100

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1900

Director. From GBP 6000

Responds for Hertz (u.k.) Limited on FaceBook

Read more comments for Hertz (u.k.) Limited. Leave a respond Hertz (u.k.) Limited in social networks. Hertz (u.k.) Limited on Facebook and Google+, LinkedIn, MySpace

Address Hertz (u.k.) Limited on google map

Other similar UK companies as Hertz (u.k.) Limited: Eagit Training Services Limited | Mowatin:gulf Centre For Democratic Development | Ptap Education Limited | Barry Community Projects Ltd | Nova Overseas (london) Limited

Hertz (u.k.) Limited may be reached at Hertz House 11 Vine Street, Uxbridge in Middlesex. The firm area code is UB8 1QE. Hertz (u.k.) has been active on the British market for 58 years. The firm reg. no. is 00597994. This company Standard Industrial Classification Code is 77110 , that means Renting and leasing of cars and light motor vehicles. 2014-12-31 is the last time the company accounts were filed. Hertz (u.k.) Ltd is an ideal example that a well prospering business can constantly deliver the highest quality of services for over fifty eight years and achieve a constant high level of success.

Hertz (uk) Ltd is a small-sized vehicle operator with the licence number PM1099534. The firm has one transport operating centre in the country. In their subsidiary in Inverness on Unit 3 Plot 10 Dalcross Industrial Estat, 1 machine is available. The company transport managers is Peter Dawe. The firm directors are Kyle Scott, Michael Maurice Taride and Neil Lithgon Cunnigham.

With four recruitment announcements since 25th June 2014, the enterprise has been a rather active employer on the job market. On 12th November 2015, it started looking for new workers for a full time Customer Service Agent post in Bristol, and on 25th June 2014, for the vacant post of a full time Customer Service Representative in Bristol. They hire candidates on such positions as: Customer Service Representative - Returns or Instant Return Representative P/T. Employees on these posts earn more than £12600 and up to £14500 on a yearly basis. More specific information on recruitment process and the career opportunity can be found in particular announcements.

The firm has two trademarks, out of which one is active while the remaining one is invalid. The IPO representative of Hertz (u.k.) is Ladas & Parry LLP. The first trademark was registered in 2013. The one that will lose its validity sooner, i.e. in June, 2023 is CCL VEHICLE RENTALS.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 1 transactions from worth at least 500 pounds each, amounting to £1,050 in total. The company also worked with the Allerdale Borough (1 transaction worth £50 in total). Hertz (u.k.) was the service provided to the Allerdale Borough Council covering the following areas: Excess Charges - Car Parks was also the service provided to the Sandwell Council Council covering the following areas: Street Scene.

There seems to be a group of three directors overseeing this company at the current moment, including David John Llewellyn Rowlands, Bhaven Ashok Taylor and Toby Jason Mchenry who have been utilizing the directors responsibilities since 2015-12-22. In order to find professional help with legal documentation, for the last almost one month this company has been making use of Arula Nanthan Moodliar, who's been focusing on maintaining the company's records.