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

CIT EQUIPMENT FINANCE (UK) LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
00212857
Private Limited Company
Dissolved

Dissolved 2018-04-16

Company Overview

About Cit Equipment Finance (uk) Ltd
CIT EQUIPMENT FINANCE (UK) LIMITED was founded on 1926-03-31 and had its registered office in 1 Little New Street. The company was dissolved on the 2018-04-16 and is no longer trading or active.

Key Data
Company Name
CIT EQUIPMENT FINANCE (UK) LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
BARCLAYS TECHNOLOGY FINANCE LIMITED02/01/2007
DRKW FINANCE LIMITED02/01/2003
DRESDNER KLEINWORT BENSON FINANCE LIMITED23/04/2001
ROBERT BENSON LONSDALE & CO LIMITED18/02/1999
Filing Information
Company Number 00212857
Date formed 1926-03-31
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
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 EQUIPMENT FINANCE (UK) LIMITED

Current Directors
Officer Role Date Appointed
LINDA SEUFERT
Company Secretary 2014-07-07
ERIC STEPHEN MANDELBAUM
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM GREEN
Director 2013-04-30 2015-10-05
TOM DILLON
Director 2012-05-31 2014-12-15
OSBERT JONATHAN HOUGHTON
Company Secretary 2010-08-13 2014-06-30
CORMAC COSTELLOE
Director 2007-01-02 2011-01-31
JACQUELINE ANGELA ADU POKU
Company Secretary 2007-01-02 2010-08-13
IVOR JOHN DORKIN
Director 2007-01-02 2010-03-26
BARCOSEC LIMITED
Company Secretary 2002-12-20 2007-01-02
ANGELA JUDITH MARY CROCKETT
Director 2005-08-08 2007-01-02
CHRISTOPHER LESLIE RICHARD BOOBYER
Director 2002-12-20 2005-01-14
TIMOTHY PHILIP CANHAM
Director 2004-09-28 2004-12-30
RICHARD KEITH FRENCH
Director 2002-12-20 2004-04-23
JOHN BURNS COMNINOS
Director 2001-05-25 2003-11-30
PETER LEONARD LONGCROFT
Company Secretary 2001-05-11 2002-12-20
JAMES CAMERON WALL
Company Secretary 2002-03-07 2002-12-20
PETER STUART ALDERSON
Director 2001-05-25 2002-12-20
JOHN DAVID LOWIS BAIRD
Director 1994-05-11 2002-12-20
CHRISTOPHER ANDREW CAMERON
Director 1994-05-11 2002-12-20
BRYAN WILLIAM CUREL
Director 1998-05-07 2002-12-20
PHILIP JOHN DIGWEED
Director 2001-05-25 2002-12-20
OLIVER SIDNEY FORDER
Director 2001-05-25 2002-12-20
MICHAEL ROGER FORREST
Director 2001-05-25 2002-12-20
MICHELLE AMEY
Company Secretary 1998-04-01 2002-03-07
ROBERT WILSON MCCOMB
Director 1992-12-01 2001-10-05
AUDREY MORRISON
Company Secretary 1995-02-03 2001-05-11
STEPHEN ANDREW JACK
Director 1992-12-01 1998-04-01
OLIVER MARIO JOSEF FARLEY
Director 1992-12-01 1997-11-11
ROBERT TRENCH FOX
Director 1992-12-01 1996-12-31
LORRAINE ELIZABETH YOUNG
Company Secretary 1992-12-01 1996-08-09
RICHARD GEOFFREY MILLWARD
Director 1994-05-17 1996-05-31
CHARLES RALPH ABEL SMITH
Director 1993-05-04 1996-04-26
MICHAEL ROGER FORREST
Director 1994-05-11 1995-02-15
PETER LUCAS
Director 1992-12-01 1994-04-29
JOHN ELLIOTT HOOPER
Director 1992-12-01 1994-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 FUNDING (UK) LIMITED Director 2017-06-30 CURRENT 1996-12-09 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
2017-08-15AP01DIRECTOR APPOINTED ERIC STEPHEN MANDELBAUM
2017-07-20TM01APPOINTMENT 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
2016-11-02AD02SAIL ADDRESS CHANGED FROM: TRICOR SUITE, 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR UNITED KINGDOM
2016-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2016-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2016 FROM TRICOR SUITE, 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR UNITED KINGDOM
2016-10-064.70DECLARATION OF SOLVENCY
2016-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-06-27AA01PREVSHO FROM 29/06/2015 TO 28/06/2015
2016-04-08AA01PREVSHO FROM 30/06/2015 TO 29/06/2015
2016-01-05SH20STATEMENT BY DIRECTORS
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05SH1905/01/16 STATEMENT OF CAPITAL GBP 2.00
2016-01-05CAP-SSSOLVENCY STATEMENT DATED 28/12/15
2016-01-05RES06REDUCE ISSUED CAPITAL 28/12/2015
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM CIRCA 2A HIGH STREET BRACKNELL BERKSHIRE RG12 1AA
2015-11-12AR0103/11/15 FULL LIST
2015-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-11-12AD02SAIL ADDRESS CREATED
2015-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA SEUFERT / 30/10/2015
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2015-09-24AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2014-12-19AP01DIRECTOR APPOINTED MR. NEIL JOHN SAWBRIDGE
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TOM DILLON
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 12800000
2014-11-24AR0120/11/14 FULL LIST
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREEN / 11/11/2014
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03AP03SECRETARY APPOINTED LINDA SEUFERT
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY OSBERT HOUGHTON
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 12800000
2013-11-20AR0120/11/13 FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AP01DIRECTOR APPOINTED MR RICHARD GREEN
2012-12-07AR0101/12/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMALL
2012-08-22AP01DIRECTOR APPOINTED TOM DILLON
2012-01-09AR0101/12/11 FULL LIST
2011-07-22RES13DELTE NOM CAP 01/07/2011
2011-07-18SH0101/07/11 STATEMENT OF CAPITAL GBP 12800000
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC COSTELLOE
2011-03-21AP01DIRECTOR APPOINTED NICHOLAS MICHAEL SMALL
2010-12-06AR0101/12/10 FULL LIST
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02AP03SECRETARY APPOINTED OSBERT JONATHAN HOUGHTON
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE ADU POKU
2010-08-20RES13COMPANY BUSINESS 28/08/2009
2010-08-20MEM/ARTSARTICLES OF ASSOCIATION
2010-08-20RES01ALTER ARTICLES 28/08/2009
2010-08-20RES01ALTER ARTICLES 28/08/2009
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR IVOR DORKIN
2010-02-08AR0101/12/09 FULL LIST
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-08-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-05-01363aRETURN MADE UP TO 01/12/08; NO CHANGE OF MEMBERS
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR MELVIN MISSEN
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR BRIAN WEARE
2008-01-03353LOCATION OF REGISTER OF MEMBERS
2008-01-03363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-01-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: PENINSULAR HOUSE 30-36 MONUMENT STREET LONDON EC3R 8LJ
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-21288aNEW SECRETARY APPOINTED
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-21288bSECRETARY RESIGNED
2007-01-21288bDIRECTOR RESIGNED
2007-01-21288bDIRECTOR RESIGNED
2007-01-21288bDIRECTOR RESIGNED
2007-01-21287REGISTERED OFFICE CHANGED ON 21/01/07 FROM: CHURCHILL PLAZA CHURCHILL WAY BASINGSTOKE HAMPSHIRE RG21 7GP
2007-01-02CERTNMCOMPANY NAME CHANGED BARCLAYS TECHNOLOGY FINANCE LIMI TED CERTIFICATE ISSUED ON 02/01/07
2006-12-14363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-07363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-12288aNEW DIRECTOR APPOINTED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-07-11395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08353LOCATION OF REGISTER OF MEMBERS
2005-06-08288cSECRETARY'S PARTICULARS CHANGED
2005-06-08325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11288bDIRECTOR RESIGNED
2005-01-13288bDIRECTOR RESIGNED
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13363aRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to CIT EQUIPMENT FINANCE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 EQUIPMENT FINANCE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OVER CASH AGREEMENT 2009-08-17 Outstanding DEUTSCHE BANK AG, LONDON BRANCH
FIRST PRIORITY MORTGAGE 2005-10-11 Satisfied ELECTRONIC DATA SYSTEMS LIMITED
FIRST PRIORITY MORTGAGE 2005-07-11 Satisfied ELECTRIC DATA SYSTEMS LIMITED
FIRST PRIORITY MORTGAGE 2005-04-07 Satisfied ELECTRONIC DATA SYSTEMS LIMITED
A FIRST PRIORITY MORTGAGE 2005-01-11 Satisfied ELECTRONIC DATA SYSTEMS LIMITED
FIRST PRIORITY MORTGAGE 2004-10-12 Satisfied ELECTRONIC DATA SYSTEMS LIMITED
FIRST PRIORITY MORTGAGE 2004-07-13 Satisfied ELECTRONIC DATA SYSTEMS LIMITED
FIRST PRIORITY MORTGAGE 2004-05-18 Satisfied ELECTRONIC DATA SYSTEMS LIMITED
A FIRST PRIORITY MORTGAGE 2003-12-09 Satisfied ELECTRONIC DATA SYSTEMS LIMITED
A FIRST PRIORITY MORTGAGE 2003-12-09 Satisfied ELECTRONIC DATA SYSTEMS LIMITED
ASSIGNMENT 1996-02-08 Satisfied KREDITFINANCE CORPORATION LIMITED
DEED OF ASSIGNMENT 1995-10-30 Satisfied CITY LEASING (FLEETSIDE) LIMITED
STATUTORY MORTGAGE 1985-03-28 Satisfied CHEMICAL BANK
DEED OF COVENANT 1985-03-28 Satisfied CHEMICAL BANK
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 EQUIPMENT FINANCE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CIT EQUIPMENT FINANCE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIT EQUIPMENT FINANCE (UK) LIMITED
Trademarks
We have not found any records of CIT EQUIPMENT FINANCE (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
MORTGAGE 9
SECURITY ASSIGNMENT 4
ASSIGNMENT 3
CHATTEL MORTGAGE 2
A DEED OF CHARGE OVER MANAGED SERVICE AGREEMENT 1
A DEED OF CHARGE OVER BANK BALANCE 1
SCHEDULE TO MASTER CHARGE BETWEEN THE COMPANY AND CIT EQUIPMENT FINANCE (UK) LIMITED 1
ASSIGNMENT SCHEDULE 1

We have found 22 mortgage charges which are owed to CIT EQUIPMENT FINANCE (UK) LIMITED

Income
Government Income

Government spend with CIT EQUIPMENT FINANCE (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2013-12-13 GBP £77,517
Isle of Wight Council 2012-12-14 GBP £77,517

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CIT EQUIPMENT FINANCE (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 EQUIPMENT FINANCE (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 EQUIPMENT FINANCE (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 EQUIPMENT FINANCE (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 EQUIPMENT FINANCE (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 EQUIPMENT FINANCE (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.