CIT CAPITAL AVIATION (UK) LIMITED
LONDON CIT GROUP CAPITAL FINANCE (UK) LIMITED CIT GROUP (DORMANT 1) LIMITED TYCO CAPITAL (DORMANT 1) LIMITED NEWCOURT HEALTHCARE FINANCE OF CANADA LIMITED NEWCOURT HEALTHCARE FINANCE LIMITED

Hellopages » City of London » City of London » EC3R 7QR

Company number 03235833
Status Active
Incorporation Date 5 August 1996
Company Type Private Limited Company
Address TRICOR SUITE 4TH FLOOR, 50 MARK LANE, LONDON, EC3R 7QR
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Termination of appointment of Linda Seufert as a secretary on 3 April 2017; Appointment of Timothy Lance as a director on 3 April 2017; Appointment of Edward Riley as a director on 3 April 2017. The most likely internet sites of CIT CAPITAL AVIATION (UK) LIMITED are www.citcapitalaviationuk.co.uk, and www.cit-capital-aviation-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cit Capital Aviation Uk Limited is a Private Limited Company. The company registration number is 03235833. Cit Capital Aviation Uk Limited has been working since 05 August 1996. The present status of the company is Active. The registered address of Cit Capital Aviation Uk Limited is Tricor Suite 4th Floor 50 Mark Lane London Ec3r 7qr. . TULLY, Kim is a Secretary of the company. LANCE, Timothy is a Director of the company. RILEY, Edward is a Director of the company. SCOURFIELD, Gwyn is a Director of the company. Secretary GODFREY FAUSSETT, Matthew Richard has been resigned. Secretary HOUGHTON, Osbert Jonathan has been resigned. Secretary ISRAEL, Brett has been resigned. Secretary PAY, David John has been resigned. Secretary SCHMID, Thomas has been resigned. Secretary SEUFERT, Linda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALTHEN, Rolf has been resigned. Director DIAZ, Anthony has been resigned. Director GODFREY FAUSSETT, Matthew Richard has been resigned. Director ISRAEL, Brett has been resigned. Director LEWIS, Martyn Gary has been resigned. Director PATERSON, Alexander Nicholas has been resigned. Director SAWBRIDGE, Neil John has been resigned. Director TETHER, Trystan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
TULLY, Kim
Appointed Date: 03 April 2017

Director
LANCE, Timothy
Appointed Date: 03 April 2017
58 years old

Director
RILEY, Edward
Appointed Date: 03 April 2017
53 years old

Director
SCOURFIELD, Gwyn
Appointed Date: 13 April 2009
65 years old

Resigned Directors

Secretary
GODFREY FAUSSETT, Matthew Richard
Resigned: 12 June 1998
Appointed Date: 05 August 1996

Secretary
HOUGHTON, Osbert Jonathan
Resigned: 30 June 2014
Appointed Date: 15 July 2013

Secretary
ISRAEL, Brett
Resigned: 22 March 2000
Appointed Date: 12 June 1998

Secretary
PAY, David John
Resigned: 12 May 2009
Appointed Date: 22 March 2000

Secretary
SCHMID, Thomas
Resigned: 15 July 2013
Appointed Date: 12 May 2009

Secretary
SEUFERT, Linda
Resigned: 03 April 2017
Appointed Date: 07 July 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 August 1996
Appointed Date: 05 August 1996

Director
ALTHEN, Rolf
Resigned: 24 May 2002
Appointed Date: 22 March 2000
63 years old

Director
DIAZ, Anthony
Resigned: 03 April 2017
Appointed Date: 28 August 2003
66 years old

Director
GODFREY FAUSSETT, Matthew Richard
Resigned: 12 June 1998
Appointed Date: 05 August 1996

Director
ISRAEL, Brett
Resigned: 22 March 2000
Appointed Date: 12 June 1998
59 years old

Director
LEWIS, Martyn Gary
Resigned: 06 July 2016
Appointed Date: 28 August 2003
58 years old

Director
PATERSON, Alexander Nicholas
Resigned: 12 June 1998
Appointed Date: 05 August 1996
56 years old

Director
SAWBRIDGE, Neil John
Resigned: 28 August 2003
Appointed Date: 03 May 2002
62 years old

Director
TETHER, Trystan
Resigned: 22 March 2000
Appointed Date: 12 June 1998
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 August 1996
Appointed Date: 05 August 1996

Persons With Significant Control

Cit Group Inc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CIT CAPITAL AVIATION (UK) LIMITED Events

12 Apr 2017
Termination of appointment of Linda Seufert as a secretary on 3 April 2017
12 Apr 2017
Appointment of Timothy Lance as a director on 3 April 2017
12 Apr 2017
Appointment of Edward Riley as a director on 3 April 2017
12 Apr 2017
Appointment of Kim Tully as a secretary on 3 April 2017
12 Apr 2017
Termination of appointment of Anthony Diaz as a director on 3 April 2017
...
... and 112 more events
19 Oct 1996
Director resigned
19 Oct 1996
New director appointed
19 Oct 1996
Secretary resigned
19 Oct 1996
New secretary appointed;new director appointed
05 Aug 1996
Incorporation

CIT CAPITAL AVIATION (UK) LIMITED Charges

3 April 2017
Charge code 0323 5833 0009
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc. (As Collateral Agent)
Description: The aircraft objects with manufacturer's serial numbers 15…
29 February 2016
Charge code 0323 5833 0008
Delivered: 1 March 2016
Status: Satisfied on 17 March 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee 2) The Royal Bank of Scotland N.V., London Branch (As Security Trustee 1) The Royal Bank of Scotland N.V., London Branch (As Security Trustee)
Description: Contains fixed charge…
8 August 2010
First intermediate lease security assignment
Delivered: 23 August 2010
Status: Satisfied on 17 March 2017
Persons entitled: The Royal Bank of Scotland N.V., London Branch
Description: Right title and interest in the collateral being all moneys…
24 July 2010
First intermediate lease security assignment
Delivered: 11 August 2010
Status: Satisfied on 17 March 2017
Persons entitled: The Royal Bank of Scotland N.V., London Branch
Description: Right title and interest in the collateral being all moneys…
7 July 2009
Security assignment
Delivered: 23 July 2009
Status: Satisfied on 17 March 2017
Persons entitled: Abn Amro Bank N.V London Branch in Its Capacity as Security Trustee on Behalf of the Finance Parties (The Security Trustee)
Description: Its rights title interest and benefit in to under and…
25 June 2009
First intermediate lease security assignment
Delivered: 6 July 2009
Status: Satisfied on 17 March 2017
Persons entitled: Abn Amro Bank N.V., London Branch in Its Capacity as Security Trustee on Behalf of the Finance Parties
Description: All rights title interest and benefit (present and future…
28 May 2009
First itermediate lease security assignment
Delivered: 17 June 2009
Status: Satisfied on 17 March 2017
Persons entitled: Abn Amro Bank N.V. as Security Trustee on Behalf of the Finance Parties
Description: The assignor with full title guarantee assigned and agreed…
28 May 2009
First intermediate lessee account pledge agreement
Delivered: 17 June 2009
Status: Satisfied on 17 March 2017
Persons entitled: Abn Amro Bank N.V., London Branch in Its Capacity as Security Trustee on Behalf of the Finance Parties
Description: As security for the performance, payment and discharge in…
16 February 2006
Aircraft head lease agreement 2
Delivered: 6 March 2006
Status: Satisfied on 17 March 2017
Persons entitled: Cit Aerospace International (Aruba) Avv
Description: Us $615,000.