CIT FUNDING (UK) LIMITED
LONDON CIT BANK LIMITED CIT GROUP SECURITIES (UK) LIMITED NEWCOURT CAPITAL SECURITIES LIMITED TYCO CAPITAL (SECURITIES) LIMITED NEWCOURT CAPITAL SECURITIES LIMITED NEWCOURT SECURITIES OF CANADA LIMITED NEWCOURT CREDIT OF CANADA LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 03291662
Status Liquidation
Incorporation Date 9 December 1996
Company Type Private Limited Company
Address HILL HOUSE 1, LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Register(s) moved to registered inspection location 4th Floor 50 Mark Lane London London EC3R 7QR; Register inspection address has been changed to 4th Floor 50 Mark Lane London London EC3R 7QR; Registered office address changed from Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR to Hill House 1 Little New Street London EC4A 3TR on 10 October 2016. The most likely internet sites of CIT FUNDING (UK) LIMITED are www.citfundinguk.co.uk, and www.cit-funding-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cit Funding Uk Limited is a Private Limited Company. The company registration number is 03291662. Cit Funding Uk Limited has been working since 09 December 1996. The present status of the company is Liquidation. The registered address of Cit Funding Uk Limited is Hill House 1 Little New Street London Ec4a 3tr. . PAUL, Christopher Headley is a Secretary of the company. SEUFERT, Linda Marie is a Secretary of the company. SAWBRIDGE, Neil John is a Director of the company. Secretary BAILLIE-NELSON, Jacqueline Angela has been resigned. Secretary GODFREY FAUSSETT, Matthew Richard has been resigned. Secretary ISRAEL, Brett has been resigned. Secretary PAY, David John has been resigned. Secretary YOUNGER, Douglas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADELSON, Marc Larry has been resigned. Director CAIRD, Duncan Colin Mitchell has been resigned. Director DAILLENCOURT, Stephane has been resigned. Director DERKSEN, Johannes Gerarous Maria has been resigned. Director GODFREY FAUSSETT, Matthew Richard has been resigned. Director HARRISON, Peter Owen has been resigned. Director HICKS, Robert James has been resigned. Director HUNTER, Iain Mark has been resigned. Director ISRAEL, Brett has been resigned. Director JONES, David Michael Kynaston Cornwall has been resigned. Director KUYK, Andrew Lucas has been resigned. Director LAKE, Joanne Carolyn has been resigned. Director MACLELLAN, Joseph Daryl has been resigned. Director MAHER, Douglas Edwin has been resigned. Director MARSTON, Davida Sara has been resigned. Director MCKERROLL, David Dunbar has been resigned. Director PATERSON, Alexander Nicholas has been resigned. Director RANDELL, Graham Frederick has been resigned. Director SANDERS, John Roland has been resigned. Director SNOW, Timothy John has been resigned. Director TETHER, Trystan has been resigned. Director YOUNGER, Douglas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Banks".


Current Directors

Secretary
PAUL, Christopher Headley
Appointed Date: 12 February 2015

Secretary
SEUFERT, Linda Marie
Appointed Date: 12 February 2015

Director
SAWBRIDGE, Neil John
Appointed Date: 23 November 2004
62 years old

Resigned Directors

Secretary
BAILLIE-NELSON, Jacqueline Angela
Resigned: 31 December 2014
Appointed Date: 30 June 2013

Secretary
GODFREY FAUSSETT, Matthew Richard
Resigned: 12 June 1998
Appointed Date: 09 December 1996

Secretary
ISRAEL, Brett
Resigned: 21 December 1999
Appointed Date: 12 June 1998

Secretary
PAY, David John
Resigned: 30 June 2013
Appointed Date: 01 October 2001

Secretary
YOUNGER, Douglas
Resigned: 01 October 2001
Appointed Date: 21 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 December 1996
Appointed Date: 09 December 1996

Director
ADELSON, Marc Larry
Resigned: 01 May 2008
Appointed Date: 07 September 2007
65 years old

Director
CAIRD, Duncan Colin Mitchell
Resigned: 25 October 2006
Appointed Date: 20 July 2005
63 years old

Director
DAILLENCOURT, Stephane
Resigned: 31 March 2005
Appointed Date: 11 October 2004
69 years old

Director
DERKSEN, Johannes Gerarous Maria
Resigned: 04 May 2005
Appointed Date: 21 December 1999
68 years old

Director
GODFREY FAUSSETT, Matthew Richard
Resigned: 12 June 1998
Appointed Date: 09 December 1996

Director
HARRISON, Peter Owen
Resigned: 30 April 2015
Appointed Date: 17 May 2013
73 years old

Director
HICKS, Robert James
Resigned: 10 August 2006
Appointed Date: 24 September 2004
61 years old

Director
HUNTER, Iain Mark
Resigned: 31 December 2014
Appointed Date: 05 July 2007
55 years old

Director
ISRAEL, Brett
Resigned: 21 December 1999
Appointed Date: 12 June 1998
59 years old

Director
JONES, David Michael Kynaston Cornwall
Resigned: 30 September 2009
Appointed Date: 21 December 1999
76 years old

Director
KUYK, Andrew Lucas
Resigned: 04 March 2015
Appointed Date: 22 June 2012
53 years old

Director
LAKE, Joanne Carolyn
Resigned: 30 April 2015
Appointed Date: 13 February 2014
61 years old

Director
MACLELLAN, Joseph Daryl
Resigned: 04 December 2003
Appointed Date: 28 September 2001
60 years old

Director
MAHER, Douglas Edwin
Resigned: 23 March 2007
Appointed Date: 12 May 2006
57 years old

Director
MARSTON, Davida Sara
Resigned: 31 May 2013
Appointed Date: 13 February 2007
71 years old

Director
MCKERROLL, David Dunbar
Resigned: 24 September 2004
Appointed Date: 21 December 1999
66 years old

Director
PATERSON, Alexander Nicholas
Resigned: 12 June 1998
Appointed Date: 09 December 1996
56 years old

Director
RANDELL, Graham Frederick
Resigned: 30 April 2015
Appointed Date: 12 July 2005
76 years old

Director
SANDERS, John Roland
Resigned: 30 June 2014
Appointed Date: 01 May 2005
82 years old

Director
SNOW, Timothy John
Resigned: 31 December 2014
Appointed Date: 09 November 2012
57 years old

Director
TETHER, Trystan
Resigned: 21 December 1999
Appointed Date: 12 June 1998
66 years old

Director
YOUNGER, Douglas
Resigned: 01 November 2001
Appointed Date: 21 December 1999
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 December 1996
Appointed Date: 09 December 1996

CIT FUNDING (UK) LIMITED Events

03 Nov 2016
Register(s) moved to registered inspection location 4th Floor 50 Mark Lane London London EC3R 7QR
02 Nov 2016
Register inspection address has been changed to 4th Floor 50 Mark Lane London London EC3R 7QR
10 Oct 2016
Registered office address changed from Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR to Hill House 1 Little New Street London EC4A 3TR on 10 October 2016
06 Oct 2016
Declaration of solvency
06 Oct 2016
Appointment of a voluntary liquidator
...
... and 158 more events
16 Jan 1997
Secretary resigned
16 Jan 1997
Director resigned
16 Jan 1997
New director appointed
16 Jan 1997
New secretary appointed;new director appointed
09 Dec 1996
Incorporation