FIT LEASING LIMITED
JERSEY


Company number FC026799
Status Active
Incorporation Date 22 May 2006
Company Type Other company type
Address 47 ESPLANADE, ST. HELIER, JERSEY, JE1 0BD
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Satisfaction of charge 3 in full; Full accounts made up to 31 December 2014; Full accounts made up to 31 December 2013. The most likely internet sites of FIT LEASING LIMITED are www.fitleasing.co.uk, and www.fit-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Fit Leasing Limited is a Other company type. The company registration number is FC026799. Fit Leasing Limited has been working since 22 May 2006. The present status of the company is Active. The registered address of Fit Leasing Limited is 47 Esplanade St Helier Jersey Je1 0bd. . DE SOUSA, Ian Mario Joseph is a Secretary of the company. DOMINION CORPORATE SERVICES LIMITED is a Secretary of the company. KREEGER, Craig Stuart is a Director of the company. WEISS, Shai Joseph is a Director of the company. Director DE BUSSCHER, Rene Ghislain Gabriel has been resigned. Director GRIFFITHS, Stephen Mark has been resigned. Director LIVETT, Timothy James has been resigned. Director MACHON, Monika Maria has been resigned. Director RIDGWAY, Stephen Blakeney has been resigned. Director SOUTHERN, Julie Helen has been resigned.


Current Directors

Secretary
DE SOUSA, Ian Mario Joseph
Appointed Date: 22 November 2007

Secretary
DOMINION CORPORATE SERVICES LIMITED
Appointed Date: 06 July 2007

Director
KREEGER, Craig Stuart
Appointed Date: 31 January 2013
65 years old

Director
WEISS, Shai Joseph
Appointed Date: 07 July 2014
57 years old

Resigned Directors

Director
DE BUSSCHER, Rene Ghislain Gabriel
Resigned: 06 July 2007
Appointed Date: 24 May 2006
77 years old

Director
GRIFFITHS, Stephen Mark
Resigned: 30 June 2013
Appointed Date: 13 April 2011
58 years old

Director
LIVETT, Timothy James
Resigned: 07 July 2014
Appointed Date: 31 October 2010
63 years old

Director
MACHON, Monika Maria
Resigned: 06 July 2007
Appointed Date: 24 May 2006
65 years old

Director
RIDGWAY, Stephen Blakeney
Resigned: 31 January 2013
Appointed Date: 06 July 2007
74 years old

Director
SOUTHERN, Julie Helen
Resigned: 10 May 2013
Appointed Date: 06 July 2007
65 years old

FIT LEASING LIMITED Events

23 Mar 2016
Satisfaction of charge 3 in full
05 Jun 2015
Full accounts made up to 31 December 2014
27 Oct 2014
Full accounts made up to 31 December 2013
04 Aug 2014
Termination of appointment of Timothy James Livett as a director on 7 July 2014
04 Aug 2014
Appointment of a director
...
... and 32 more events
17 Jul 2007
Particulars of mortgage/charge
24 May 2006
BR008811 par appointed de busscher rene ghislain gabriel 54 glebe road london SW13 0ED
24 May 2006
BR008811 par appointed machon monika maria 11 ropemakers fields london E14 8BX
24 May 2006
BR008811 registered
24 May 2006
Initial branch registration

FIT LEASING LIMITED Charges

20 April 2011
Mortgage
Delivered: 28 April 2011
Status: Satisfied on 23 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All rights title and interest in and to the rolls-royce…
6 July 2007
Security assignment
Delivered: 17 July 2007
Status: Satisfied on 12 April 2008
Persons entitled: International Lease Finance Corporation
Description: All of the present and future right, title and interest of…
6 July 2007
Aircraft mortgage
Delivered: 17 July 2007
Status: Satisfied on 12 April 2008
Persons entitled: Brokat Leasing Llc
Description: The aircraft mortgage creates a first fixed charge with…