Company NameDaimler Hire Limited
DirectorDouglas Alexander Sinclair MacDonald
Company StatusActive
Company Number00268439
CategoryPrivate Limited Company
Incorporation Date14 September 1932(91 years, 8 months ago)
Previous NamesBlue Belle Coaching Services Limited and Hertz (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Christopher Finch
StatusCurrent
Appointed29 March 2018(85 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressHertz Uk Hertz House
11 Vine Street
Uxbridge
UB8 1QE
Director NameDouglas Alexander Sinclair MacDonald
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(87 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameJan Gunnar Astrand
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed16 February 1993(60 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Wynnstay Gardens
London
W8 6UT
Director NameAidan Michael O'Kelly
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed16 February 1993(60 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 April 1998)
RoleManaging Director
Correspondence Address10 Redwood Drive
Sunningdale
Berks
SL5 0LW
Secretary NameChristopher John Gaskell Sykes
NationalityBritish
StatusResigned
Appointed16 February 1993(60 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 June 1993)
RoleCompany Director
Correspondence Address4 Walpole Road
Old Windsor
Windsor
Berkshire
SL4 2LZ
Secretary NameRobert William Ingram Strachan
NationalityBritish
StatusResigned
Appointed10 June 1993(60 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 1995)
RoleSecretary
Correspondence Address72 The Glades
East Grinstead
West Sussex
RH19 3XW
Director NameWilliam Sider
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1994(62 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 1998)
RoleExecutive
Correspondence Address9 Clover Place
Cos Cob
Conneticut
06807
Secretary NameMr Nicholas Leigh Smith
NationalityBritish
StatusResigned
Appointed29 November 1995(63 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Castle Hill Avenue
Berkhamsted
Hertfordshire
HP4 1HJ
Secretary NameBrian Llewellyn
NationalityBritish
StatusResigned
Appointed08 July 1996(63 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 1999)
RoleVice President
Correspondence Address11 Quay West Court
Ferry Road
Teddington
Middlesex
TW11 9NH
Director NameDavid John Schulte
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1997(64 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 1998)
RoleGeneral Manager
Correspondence Address2 Doon Lodge Cavendish Road
Weybridge
Surrey
KT13 0JW
Director NamePaul Joseph Siracusa
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1998(65 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2004)
RoleExecutive Vp & Ceo
Correspondence Address75 Ogle Road
Old Tappan
New Jersey
07675
United States
Director NameMr Neil Lithgow Cunningham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1998(65 years, 9 months after company formation)
Appointment Duration9 years (resigned 29 June 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Burfield Road
Old Windsor
Berkshire
SL4 2LP
Secretary NameArula Nanthan Moodliar
NationalityBritish
StatusResigned
Appointed28 May 1999(66 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lammas Park Gardens
Ealing
London
W5 5HZ
Director NameMr Michel Maurice Taride
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2003(70 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 March 2019)
RoleExecutive
Country of ResidenceEngland
Correspondence Address14 Campden Grove
Kensington
W8 4JG
Director NameMrs Tracy Ann Gehlan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(86 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE

Contact

Websitehertz.co.uk

Location

Registered AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3k at £1Hertz (Uk) LTD
99.97%
Ordinary
1 at £1Hertz Car Sales LTD
0.03%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

13 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 May 2023Register(s) moved to registered office address Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE (1 page)
13 March 2023Appointment of Mr Bryn Davies as a director on 10 March 2023 (2 pages)
27 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
27 February 2023Termination of appointment of Douglas Alexander Sinclair Macdonald as a director on 31 December 2022 (1 page)
6 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
1 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
3 March 2020Termination of appointment of Tracy Ann Gehlan as a director on 30 January 2020 (1 page)
3 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
3 March 2020Appointment of Douglas Alexander Sinclair Macdonald as a director on 27 February 2020 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
26 March 2019Statement of company's objects (2 pages)
26 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 March 2019Termination of appointment of Michel Maurice Taride as a director on 4 March 2019 (1 page)
20 March 2019Appointment of Mrs Tracy Ann Gehlan as a director on 25 January 2019 (2 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
4 April 2018Appointment of John Christopher Finch as a secretary on 29 March 2018 (2 pages)
4 April 2018Termination of appointment of Arula Nanthan Moodliar as a secretary on 29 March 2018 (1 page)
4 April 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3,000
(5 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3,000
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3,000
(5 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3,000
(5 pages)
17 November 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 November 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3,000
(5 pages)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3,000
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
1 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
22 February 2011Register(s) moved to registered inspection location (1 page)
22 February 2011Register(s) moved to registered inspection location (1 page)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register inspection address has been changed (1 page)
9 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 March 2009Return made up to 16/02/09; full list of members (3 pages)
3 March 2009Return made up to 16/02/09; full list of members (3 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 March 2008Return made up to 16/02/08; full list of members (5 pages)
5 March 2008Return made up to 16/02/08; full list of members (5 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 March 2007Return made up to 16/02/07; full list of members (5 pages)
21 March 2007Return made up to 16/02/07; full list of members (5 pages)
21 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
21 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
27 April 2006Return made up to 16/02/06; full list of members (5 pages)
27 April 2006Return made up to 16/02/06; full list of members (5 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
5 February 2006Full accounts made up to 31 December 2004 (10 pages)
5 February 2006Full accounts made up to 31 December 2004 (10 pages)
21 November 2005Registered office changed on 21/11/05 from: hertz house 700 bath road cranford middlesex TW5 9SW (1 page)
21 November 2005Registered office changed on 21/11/05 from: hertz house 700 bath road cranford middlesex TW5 9SW (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 March 2005Return made up to 16/02/05; full list of members (5 pages)
7 March 2005Director resigned (1 page)
7 March 2005Return made up to 16/02/05; full list of members (5 pages)
7 March 2005Director resigned (1 page)
25 January 2005Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 January 2005Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
23 April 2004Location of register of members (1 page)
23 April 2004Location of register of members (1 page)
28 February 2004Return made up to 16/02/04; full list of members (7 pages)
28 February 2004Return made up to 16/02/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 March 2003Return made up to 16/02/03; full list of members (7 pages)
3 March 2003Return made up to 16/02/03; full list of members (7 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 February 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
26 February 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 March 2001Return made up to 16/02/01; full list of members (6 pages)
12 March 2001Return made up to 16/02/01; full list of members (6 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 February 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
28 February 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
2 March 1999Return made up to 16/02/99; no change of members (4 pages)
2 March 1999Return made up to 16/02/99; no change of members (4 pages)
22 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/02/99
(1 page)
22 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/02/99
(1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
9 March 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 March 1998New director appointed (3 pages)
9 March 1998New director appointed (3 pages)
9 March 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 February 1997Return made up to 16/02/97; no change of members (4 pages)
27 February 1997Return made up to 16/02/97; no change of members (4 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed (2 pages)
25 September 1996New secretary appointed (2 pages)
22 February 1996Return made up to 16/02/96; no change of members (6 pages)
22 February 1996Return made up to 16/02/96; no change of members (6 pages)
8 December 1995Secretary resigned (4 pages)
8 December 1995New secretary appointed (4 pages)
8 December 1995New secretary appointed (4 pages)
8 December 1995Secretary resigned (4 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
27 June 1995Director's particulars changed (2 pages)
27 June 1995Director's particulars changed (2 pages)
27 June 1995Director's particulars changed (4 pages)
27 June 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
27 October 1994Accounts for a dormant company made up to 31 December 1993 (5 pages)
21 February 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
3 March 1992Accounts for a dormant company made up to 31 December 1991 (3 pages)
23 October 1991Accounts for a dormant company made up to 31 December 1990 (1 page)
9 February 1990Accounts for a dormant company made up to 31 December 1989 (6 pages)
10 October 1988Accounts made up to 31 December 1987 (3 pages)
21 October 1987Accounts made up to 31 December 1986 (3 pages)
3 February 1987Accounts for a dormant company made up to 31 December 1985 (4 pages)
19 October 1977Accounts made up to 31 December 1976 (3 pages)
19 October 1977Accounts made up to 31 December 1976 (3 pages)
18 November 1976Accounts made up to 31 December 1975 (4 pages)
18 November 1976Accounts made up to 31 December 1975 (4 pages)
14 September 1932Incorporation (24 pages)
14 September 1932Incorporation (24 pages)