11 Vine Street
Uxbridge
UB8 1QE
Director Name | Mrs Emma Jane Siertsema |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Country Manager |
Country of Residence | England |
Correspondence Address | Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE |
Director Name | Mrs Joanna Dawson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Blackmoor Road Ebblake Industrial Estate Verwood Dorset BH31 6YS |
Director Name | Mr Austin James Snelgrove |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Blackmoor Road Ebblake Industrial Estate Verwood Dorset BH31 6YS |
Director Name | Mr Michael Charles Fairbairn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Kenilworth Avenue London SW19 7LP |
Director Name | Steven Clifford Tucker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 11 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE |
Director Name | David Jeffrey Rosenberg |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2013(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE |
Director Name | Mr Neil Lithgow Cunningham |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE |
Secretary Name | Arula Nanthan Moodliar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE |
Director Name | Toby Jason McHenry |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2016) |
Role | Group Vice-President, Hertz International (Rac) |
Country of Residence | United Kingdom |
Correspondence Address | Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE |
Director Name | Bhaven Ashok Taylor |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE |
Director Name | Nikki Joanne Mancini |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE |
Director Name | Mr David Andrew Hayward |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE |
Director Name | Rafael Antonio Girona Tome |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 March 2020(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE |
Director Name | Mr Tim Blackwell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2023(13 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 November 2023) |
Role | Uk Country Manager |
Country of Residence | England |
Correspondence Address | Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE |
Website | cclvehiclerentals.com |
---|---|
Telephone | 01202 823000 |
Telephone region | Bournemouth |
Registered Address | Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
62.6k at £1 | Hertz (U.k.) LTD 70.73% Ordinary A |
---|---|
24.9k at £1 | Hertz (U.k.) LTD 28.14% Ordinary B |
1000 at £1 | Hertz (U.k.) LTD 1.13% Ordinary C |
Year | 2014 |
---|---|
Turnover | £29,989,725 |
Gross Profit | £6,046,122 |
Net Worth | £4,225,877 |
Cash | £4,210,901 |
Current Liabilities | £12,297,461 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
27 October 2011 | Delivered on: 29 October 2011 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
28 January 2010 | Delivered on: 3 February 2010 Satisfied on: 23 March 2013 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 February 2021 | Second filing of Confirmation Statement dated 15 February 2021 (4 pages) |
---|---|
17 February 2021 | Confirmation statement made on 15 February 2021 with no updates
|
30 December 2020 | Statement of capital following an allotment of shares on 29 December 2020
|
13 May 2020 | Appointment of Rafael Antonio Girona Tome as a director on 9 March 2020 (2 pages) |
3 April 2020 | Termination of appointment of Bhaven Ashok Taylor as a director on 6 March 2020 (1 page) |
10 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
5 March 2019 | Second filing of Confirmation Statement dated 15/02/2019 (9 pages) |
1 March 2019 | Confirmation statement made on 15 February 2019 with updates (5 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
11 May 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
4 April 2018 | Termination of appointment of Arula Nanthan Moodliar as a secretary on 29 March 2018 (1 page) |
4 April 2018 | Appointment of John Christopher Finch as a secretary on 29 March 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 15 February 2018 with no updates
|
3 November 2017 | Appointment of David Andrew Hayward as a director on 25 October 2017 (2 pages) |
3 November 2017 | Appointment of David Andrew Hayward as a director on 25 October 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
16 February 2017 | Termination of appointment of Nikki Joanne Mancini as a director on 14 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Nikki Joanne Mancini as a director on 14 February 2017 (1 page) |
1 February 2017 | Resolutions
|
1 February 2017 | Resolutions
|
17 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
17 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
16 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
16 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 September 2016 | Termination of appointment of Toby Jason Mchenry as a director on 31 August 2016 (1 page) |
21 September 2016 | Termination of appointment of Toby Jason Mchenry as a director on 31 August 2016 (1 page) |
12 May 2016 | Appointment of Nikki Joanne Mancini as a director on 1 March 2016 (2 pages) |
12 May 2016 | Appointment of Nikki Joanne Mancini as a director on 1 March 2016 (2 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Change of name notice (2 pages) |
9 May 2016 | Change of name notice (2 pages) |
9 May 2016 | Resolutions
|
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
15 January 2016 | Full accounts made up to 31 December 2014 (20 pages) |
15 January 2016 | Full accounts made up to 31 December 2014 (20 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | Termination of appointment of Neil Lithgow Cunningham as a director on 30 October 2015 (1 page) |
3 November 2015 | Appointment of Bhaven Ashok Taylor as a director on 30 October 2015 (2 pages) |
3 November 2015 | Appointment of Bhaven Ashok Taylor as a director on 30 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Neil Lithgow Cunningham as a director on 30 October 2015 (1 page) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
9 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 May 2014 | Appointment of Toby Jason Mchenry as a director (2 pages) |
19 May 2014 | Appointment of Toby Jason Mchenry as a director (2 pages) |
25 April 2014 | Termination of appointment of David Rosenberg as a director (1 page) |
25 April 2014 | Termination of appointment of David Rosenberg as a director (1 page) |
17 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 June 2013 | Registered office address changed from 35 Blackmoor Road Ebblake Industrial Estate Verwood Dorset BH31 6YS on 24 June 2013 (2 pages) |
24 June 2013 | Appointment of David Jeffrey Rosenberg as a director (3 pages) |
24 June 2013 | Termination of appointment of Steven Tucker as a director (2 pages) |
24 June 2013 | Termination of appointment of Austin Snelgrove as a director (2 pages) |
24 June 2013 | Appointment of David Jeffrey Rosenberg as a director (3 pages) |
24 June 2013 | Termination of appointment of Joanna Dawson as a director (2 pages) |
24 June 2013 | Appointment of Neil Lithgow Cunningham as a director (3 pages) |
24 June 2013 | Appointment of Arula Nanthan Moodliar as a secretary (3 pages) |
24 June 2013 | Registered office address changed from 35 Blackmoor Road Ebblake Industrial Estate Verwood Dorset BH31 6YS on 24 June 2013 (2 pages) |
24 June 2013 | Appointment of Neil Lithgow Cunningham as a director (3 pages) |
24 June 2013 | Termination of appointment of Joanna Dawson as a director (2 pages) |
24 June 2013 | Termination of appointment of Steven Tucker as a director (2 pages) |
24 June 2013 | Termination of appointment of Austin Snelgrove as a director (2 pages) |
24 June 2013 | Appointment of Arula Nanthan Moodliar as a secretary (3 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2013 (18 pages) |
16 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2013 (18 pages) |
15 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 December 2011 (18 pages) |
15 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 December 2011 (18 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders
|
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders
|
21 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
17 July 2012 | Purchase of own shares. (3 pages) |
17 July 2012 | Purchase of own shares. (3 pages) |
6 July 2012 | Cancellation of shares. Statement of capital on 6 July 2012
|
6 July 2012 | Cancellation of shares. Statement of capital on 6 July 2012
|
6 July 2012 | Cancellation of shares. Statement of capital on 6 July 2012
|
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
9 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 April 2012 | Annual return made up to 15 December 2011 with a full list of shareholders
|
2 April 2012 | Annual return made up to 15 December 2011 with a full list of shareholders
|
16 March 2012 | Director's details changed for Mr Austin James Snelgrove on 31 December 2011 (3 pages) |
16 March 2012 | Director's details changed for Mrs Joanna Dawson on 31 December 2011 (3 pages) |
16 March 2012 | Director's details changed for Mrs Joanna Dawson on 31 December 2011 (3 pages) |
16 March 2012 | Director's details changed for Mr Austin James Snelgrove on 31 December 2011 (3 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 August 2011 | Purchase of own shares. (3 pages) |
1 August 2011 | Purchase of own shares. (3 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Cancellation of shares. Statement of capital on 14 July 2011
|
14 July 2011 | Resolutions
|
14 July 2011 | Cancellation of shares. Statement of capital on 14 July 2011
|
26 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
19 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (16 pages) |
19 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (16 pages) |
22 June 2010 | Appointment of Steven Clifford Tucker as a director (5 pages) |
22 June 2010 | Termination of appointment of Michael Fairbairn as a director (2 pages) |
22 June 2010 | Appointment of Steven Clifford Tucker as a director (5 pages) |
22 June 2010 | Termination of appointment of Michael Fairbairn as a director (2 pages) |
16 February 2010 | Registered office address changed from , Richmond Point 43 Richmond Hill, Bournemouth, Dorset, BH2 6LR, United Kingdom on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from , Richmond Point 43 Richmond Hill, Bournemouth, Dorset, BH2 6LR, United Kingdom on 16 February 2010 (2 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
27 January 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
27 January 2010 | Resolutions
|
25 January 2010 | Appointment of Michael Charles Fairbairn as a director (3 pages) |
25 January 2010 | Appointment of Michael Charles Fairbairn as a director (3 pages) |
15 December 2009 | Incorporation (23 pages) |
15 December 2009 | Incorporation (23 pages) |