Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIT FUNDING (UK) LIMITED
Company Information for

CIT FUNDING (UK) LIMITED

LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
03291662
Private Limited Company
Dissolved

Dissolved 2018-04-16

Company Overview

About Cit Funding (uk) Ltd
CIT FUNDING (UK) LIMITED was founded on 1996-12-09 and had its registered office in Little New Street. The company was dissolved on the 2018-04-16 and is no longer trading or active.

Key Data
Company Name
CIT FUNDING (UK) LIMITED
 
Legal Registered Office
LITTLE NEW STREET
LONDON
 
Previous Names
CIT BANK LIMITED26/05/2015
CIT GROUP SECURITIES (UK) LIMITED22/12/2004
NEWCOURT CAPITAL SECURITIES LIMITED10/10/2002
TYCO CAPITAL (SECURITIES) LIMITED04/03/2002
NEWCOURT CAPITAL SECURITIES LIMITED18/12/2001
NEWCOURT SECURITIES OF CANADA LIMITED20/03/2000
Filing Information
Company Number 03291662
Date formed 1996-12-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-04-16
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIT FUNDING (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER HEADLEY PAUL
Company Secretary 2015-02-12
LINDA MARIE SEUFERT
Company Secretary 2015-02-12
ERIC STEPHEN MANDELBAUM
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JOHN SAWBRIDGE
Director 2004-11-23 2017-06-30
PETER OWEN HARRISON
Director 2013-05-17 2015-04-30
JOANNE CAROLYN LAKE
Director 2014-02-13 2015-04-30
GRAHAM FREDERICK RANDELL
Director 2005-07-12 2015-04-30
ANDREW LUCAS KUYK
Director 2012-06-22 2015-03-04
JACQUELINE ANGELA BAILLIE-NELSON
Company Secretary 2013-06-30 2014-12-31
IAIN MARK HUNTER
Director 2007-07-05 2014-12-31
TIMOTHY JOHN SNOW
Director 2012-11-09 2014-12-31
JOHN ROLAND SANDERS
Director 2005-05-01 2014-06-30
DAVID JOHN PAY
Company Secretary 2001-10-01 2013-06-30
DAVIDA SARA MARSTON
Director 2007-02-13 2013-05-31
DAVID MICHAEL KYNASTON CORNWALL JONES
Director 1999-12-21 2009-09-30
MARC LARRY ADELSON
Director 2007-09-07 2008-05-01
DOUGLAS EDWIN MAHER
Director 2006-05-12 2007-03-23
DUNCAN COLIN MITCHELL CAIRD
Director 2005-07-20 2006-10-25
ROBERT JAMES HICKS
Director 2004-09-24 2006-08-10
JOHANNES GERAROUS MARIA DERKSEN
Director 1999-12-21 2005-05-04
STEPHANE DAILLENCOURT
Director 2004-10-11 2005-03-31
DAVID DUNBAR MCKERROLL
Director 1999-12-21 2004-09-24
JOSEPH DARYL MACLELLAN
Director 2001-09-28 2003-12-04
DOUGLAS YOUNGER
Director 1999-12-21 2001-11-01
DOUGLAS YOUNGER
Company Secretary 1999-12-21 2001-10-01
BRETT ISRAEL
Company Secretary 1998-06-12 1999-12-21
BRETT ISRAEL
Director 1998-06-12 1999-12-21
TRYSTAN TETHER
Director 1998-06-12 1999-12-21
MATTHEW RICHARD GODFREY FAUSSETT
Company Secretary 1996-12-09 1998-06-12
MATTHEW RICHARD GODFREY FAUSSETT
Director 1996-12-09 1998-06-12
ALEXANDER NICHOLAS PATERSON
Director 1996-12-09 1998-06-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-09 1996-12-09
INSTANT COMPANIES LIMITED
Nominated Director 1996-12-09 1996-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC STEPHEN MANDELBAUM CIT EQUIPMENT FINANCE (UK) LIMITED Director 2017-06-30 CURRENT 1926-03-31 Dissolved 2018-04-16
ERIC STEPHEN MANDELBAUM CIT GROUP (NFL) LIMITED Director 2017-06-30 CURRENT 1991-05-09 Dissolved 2018-04-16
ERIC STEPHEN MANDELBAUM CIT CAPITAL FINANCE (UK) LIMITED Director 2017-06-30 CURRENT 1996-08-05 Dissolved 2018-04-16
ERIC STEPHEN MANDELBAUM CIT GROUP HOLDINGS (UK) LIMITED Director 2017-06-30 CURRENT 1992-01-13 Liquidation
ERIC STEPHEN MANDELBAUM CIT GROUP (UK) LIMITED Director 2017-06-30 CURRENT 1996-08-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-16LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-15LRESSPSPECIAL RESOLUTION TO WIND UP
2017-11-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/09/2017:LIQ. CASE NO.1
2017-08-14AP01DIRECTOR APPOINTED ERIC STEPHEN MANDELBAUM
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SAWBRIDGE
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2016-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2016-11-02AD02SAIL ADDRESS CREATED
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM TRICOR SUITE 4TH FLOOR, 50 MARK LANE LONDON EC3R 7QR
2016-10-064.70DECLARATION OF SOLVENCY
2016-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-15SH20STATEMENT BY DIRECTORS
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 43156089
2016-07-15SH1915/07/16 STATEMENT OF CAPITAL GBP 43156089.00
2016-07-15CAP-SSSOLVENCY STATEMENT DATED 15/07/16
2016-07-15RES06REDUCE ISSUED CAPITAL 15/07/2016
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 44356089
2015-11-11AR0103/11/15 FULL LIST
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL JOHN SAWBRIDGE / 30/10/2015
2015-10-15SH1915/10/15 STATEMENT OF CAPITAL GBP 44356089
2015-10-15SH20STATEMENT BY DIRECTORS
2015-10-15CAP-SSSOLVENCY STATEMENT DATED 02/10/15
2015-10-15RES06REDUCE ISSUED CAPITAL 02/10/2015
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-26RES15CHANGE OF NAME 21/05/2015
2015-05-26CERTNMCOMPANY NAME CHANGED CIT BANK LIMITED CERTIFICATE ISSUED ON 26/05/15
2015-05-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM PENINSULAR HOUSE 30-36 MONUMENT STREET LONDON EC3R 8LJ
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RANDELL
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LAKE
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KUYK
2015-03-02AP03SECRETARY APPOINTED LINDA MARIE SEUFERT
2015-03-02AP03SECRETARY APPOINTED CHRISTOPHER HEADLEY PAUL
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SNOW
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HUNTER
2015-02-05TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE BAILLIE-NELSON
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 127211809
2014-11-06AR0103/11/14 FULL LIST
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SANDERS
2014-03-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-21AP01DIRECTOR APPOINTED MS. JOANNE CAROLYN LAKE
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 127211809
2013-11-06AR0103/11/13 FULL LIST
2013-08-29AP01DIRECTOR APPOINTED MR PETER OWEN HARRISON
2013-08-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID PAY
2013-08-05AP03SECRETARY APPOINTED MS. JACQUELINE ANGELA BAILLIE-NELSON
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVIDA MARSTON
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-11AR0103/11/12 FULL LIST
2012-12-11AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SNOW
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AP01DIRECTOR APPOINTED MR ANDREW LUCAS KUYK
2011-11-23AR0103/11/11 FULL LIST
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-30AR0103/11/10 FULL LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FREDERICK RANDELL / 30/12/2009
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN SAWBRIDGE / 30/12/2009
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROLAND SANDERS / 30/12/2009
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVIDA MARSTON / 30/12/2009
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MARK HUNTER / 30/12/2009
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-28RES01ALTER ARTICLES 17/12/2009
2010-01-28SH0117/12/09 STATEMENT OF CAPITAL GBP 127211809
2009-11-27AR0103/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN SAWBRIDGE / 01/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROLAND SANDERS / 01/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FREDERICK RANDELL / 01/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVIDA MARSTON / 01/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MARK HUNTER / 01/11/2009
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2009-09-03RES01ALTER ARTICLES 18/08/2009
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14123NC INC ALREADY ADJUSTED 03/04/09
2009-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-14RES04GBP NC 86000000/116000000 03/04/2009
2009-05-1488(2)AD 30/04/09 GBP SI 30000000@1=30000000 GBP IC 86000000/116000000
2008-11-13363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR MARC ADELSON
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-20363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-09-18288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-05-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04288bDIRECTOR RESIGNED
2007-02-23288aNEW DIRECTOR APPOINTED
2006-12-09363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-01288bDIRECTOR RESIGNED
2006-08-22288bDIRECTOR RESIGNED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-30363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-11-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-11-14123£ NC 36000000/86000000 17/08/05
2005-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-14288aNEW DIRECTOR APPOINTED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-20288bDIRECTOR RESIGNED
2005-04-19288bDIRECTOR RESIGNED
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-22CERTNMCOMPANY NAME CHANGED CIT GROUP SECURITIES (UK) LIMITE D CERTIFICATE ISSUED ON 22/12/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority USA Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIT FUNDING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIT FUNDING (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.139
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.409

This shows the max and average number of mortgages for companies with the same SIC code of 64191 - Banks

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIT FUNDING (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CIT FUNDING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIT FUNDING (UK) LIMITED
Trademarks
We have not found any records of CIT FUNDING (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE LIH COLCHESTER LIMITED 2011-08-23 Outstanding
PB BIDCO LIMITED 2013-08-19 Outstanding
PB HOLDCO LIMITED 2013-08-19 Outstanding

We have found 3 mortgage charges which are owed to CIT FUNDING (UK) LIMITED

Income
Government Income
We have not found government income sources for CIT FUNDING (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as CIT FUNDING (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIT FUNDING (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCIT FUNDING (UK) LIMITEDEvent Date2016-09-28
The Companies were placed into Members Voluntary Liquidation on 21 September 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 31 October 2016 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 October 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators, Tel: 0207 303 5056
 
Initiating party Event Type
Defending partyCIT FUNDING (UK) LIMITEDEvent Date2016-09-21
Notification of written resolutions of the companies proposed by the sole director and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 21 September 2016 , Effective Date: 21 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: 0207 303 5056
 
Initiating party Event Type
Defending partyCIT FUNDING (UK) LIMITEDEvent Date2016-09-21
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators, Tel: 0207 303 5056
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIT FUNDING (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIT FUNDING (UK) LIMITED any grants or awards.
Ownership
    • CIT GROUP INC : Ultimate parent company : US
      • CIT Bank Limited
      • CIT Bank Ltd
      • CIT Group (UK) Funding Public Co
      • CIT Group (UK) Funding Public Company
      • Agilent Financial Services Limited
      • Agilent Financial Services Ltd
      • Business Technology Finance Limited
      • Business Technology Finance Ltd
      • CIT (PL) Limited
      • CIT (PL) Ltd
      • CIT (SF) Limited
      • CIT (SF) Ltd
      • CIT Asset Finance (UK) Limited
      • CIT Asset Finance (UK) Ltd
      • CIT Capital Aviation (UK) Limited
      • CIT Capital Aviation (UK) Ltd
      • CIT Capital Finance (UK) Limited
      • CIT Capital Finance (UK) Ltd
      • CIT Commercial (UK) Limited
      • CIT Commercial (UK) Ltd
      • CIT Equipment Finance (UK) Limited
      • CIT Equipment Finance (UK) Ltd
      • CIT Equipment Rentals (UK) Limited
      • CIT Equipment Rentals (UK) Ltd
      • CIT Group (NFL) Limited
      • CIT Group (NFL) Ltd
      • CIT Group (UK) Limited
      • CIT Group (UK) Ltd
      • CIT Group (UK) Property Limited
      • CIT Group (UK) Property Ltd
      • CIT Group (UK) Services Limited
      • CIT Group (UK) Services Ltd
      • CIT Group (UK) Vendor Services Limited
      • CIT Group (UK) Vendor Services Ltd
      • CIT Group Holdings (UK) Limited
      • CIT Group Holdings (UK) Ltd
      • CIT Industrial Finance (UK) Limited
      • CIT Industrial Finance (UK) Ltd
      • CIT Lease Holdings Limited
      • CIT Lease Holdings Ltd
      • CIT Programme Management (UK) Limited
      • CIT Programme Management (UK) Ltd
      • CIT Programme Rentals (UK) Limited
      • CIT Programme Rentals (UK) Ltd
      • CIT Telecom Exchange Rentals (UK) Limited
      • CIT Telecom Exchange Rentals (UK) Ltd
      • CIT Vendor Finance (UK) Limited
      • CIT Vendor Finance (UK) Ltd
      • Danka Equipment Rentals Limited
      • Danka Equipment Rentals Ltd
      • ERF Finance Limited
      • ERF Finance Ltd
      • ERF Leasing Limited
      • ERF Leasing Ltd
      • Gardner Merchant Rentals Limited
      • Gardner Merchant Rentals Ltd
      • Hamilton Leasing Limited
      • Hamilton Leasing Ltd
      • Torontosudden Limited
      • Torontosudden Ltd
      • Banord / U.K.
      • CIT (UK) Funding Public Co / United Kingdom
      • CIT (UK) Funding Public Company / United Kingdom
      • CIT Aviation Finance I (UK) Ltd
      • CIT Aviation Finance I (UK) Ltd. (100% economic interest)
      • CIT Aviation Finance II (UK) Ltd
      • CIT Aviation Finance II (UK) Ltd. (100% economic interest)
      • CIT Group (UK) / U.K.
      • CIT Group (UK) / United Kingdom
      • CIT Group (UK) Funding Public Co / U.K.
      • CIT Group (UK) Funding Public Company / U.K.
      • CIT Group (UK) Property / U.K.
      • CIT Group (UK) Property / United Kingdom
      • CIT Group (UK) Services / U.K.
      • CIT Group (UK) Services / United Kingdom
      • CIT Group (UK) Vendor Services / U.K.
      • CIT Group (UK) Vendor Services / United Kingdom
      • CIT Group Capital Finance (UK) / United Kingdom
      • CIT Group Holdings (UK) / U.K.
      • CIT Group Holdings (UK) / United Kingdom
      • CIT Group Securities (UK) / United Kingdom
      • CIT Group Securities / U.K.
      • CIT Group Structured Finance (UK) / U.K.
      • CIT Group Structured Finance (UK) / United Kingdom
      • Newcourt Transportation Finance of Canada Limited
      • Newcourt Transportation Finance of Canada Ltd
      • Torontosudden / U.K.
      • CIT Group (UK) Funding Limited
      • CIT Group (UK) Funding Ltd
      • CIT Lease Limited
      • CIT Lease Ltd
      • CIT Asset Finance (UK) Limited
      • CIT Asset Finance (UK) Ltd
      • CIT Aviation Finance I (UK) Limited
      • CIT Aviation Finance I (UK) Ltd
      • CIT Aviation Finance II (UK) Limited
      • CIT Aviation Finance II (UK) Ltd
      • CIT Bank Limited
      • CIT Bank Ltd
      • CIT Capital Aviation (UK) Limited
      • CIT Capital Aviation (UK) Ltd
      • CIT Capital Finance (UK) Limited
      • CIT Capital Finance (UK) Ltd
      • CIT Commercial (UK) Limited
      • CIT Commercial (UK) Ltd
      • CIT Equipment Finance (UK) Limited
      • CIT Equipment Finance (UK) Ltd
      • CIT Group (NFL) Limited
      • CIT Group (NFL) Ltd
      • CIT Group (UK) Limited
      • CIT Group (UK) Ltd
      • CIT Group (UK) Property Limited
      • CIT Group (UK) Property Ltd
      • CIT Group (UK) Services Limited
      • CIT Group (UK) Services Ltd
      • CIT Group (UK) Vendor Services Limited
      • CIT Group (UK) Vendor Services Ltd
      • CIT Group Holdings (UK) Limited
      • CIT Group Holdings (UK) Ltd
      • CIT Lease Limited
      • CIT Lease Ltd
      • CIT Vendor Finance (UK) Limited
      • CIT Vendor Finance (UK) Ltd
      • ERF Leasing Limited
      • ERF Leasing Ltd
      • CIT Group (UK) Vendor Services (in liquidation)
      • CIT Lease Limited, in liquidation
      • CIT Lease Ltd in liquidation
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.