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

CIT GROUP (NFL) LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
02608813
Private Limited Company
Dissolved

Dissolved 2018-04-16

Company Overview

About Cit Group (nfl) Ltd
CIT GROUP (NFL) LIMITED was founded on 1991-05-09 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 GROUP (NFL) LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in RG12
 
Previous Names
TYCO CAPITAL (NFL) LIMITED23/09/2002
NEWCOURT FINANCIAL LIMITED10/12/2001
AT&T CAPITAL LIMITED11/08/1998
Filing Information
Company Number 02608813
Date formed 1991-05-09
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 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIT GROUP (NFL) LIMITED
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 GROUP (NFL) LIMITED

Current Directors
Officer Role Date Appointed
LINDA SEUFERT
Company Secretary 2014-08-15
ERIC STEPHEN MANDELBAUM
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HEADLEY PAUL
Director 2012-07-06 2016-09-02
TOM DILLON
Director 2012-07-06 2014-12-15
OSBERT JONATHAN HOUGHTON
Company Secretary 2010-08-13 2014-06-30
OSBERT JONATHAN HOUGHTON
Director 2012-07-06 2014-06-30
ALVARO DAMIANI
Director 2010-06-09 2012-07-06
ERIC STEPHEN MANDELBAUM
Director 2011-01-31 2012-07-06
CORMAC COSTELLOE
Director 2006-03-24 2011-01-31
COLIN KEANEY
Director 2007-06-13 2011-01-31
DAVID JOHN PAY
Company Secretary 1995-11-13 2010-08-13
MELVIN NORMAN MISSEN
Director 2002-08-05 2008-05-31
TERRY KELLEHER
Director 2002-05-20 2006-03-24
RICHARD EDWARD GUILBERT
Director 2000-11-17 2001-12-21
PATRICK FRANCIS JELLY
Director 1999-05-26 2001-12-21
THOMAS KEVIN MCGREAL
Director 2000-02-24 2001-09-21
DAVID LYNDE
Director 1998-08-28 2000-03-20
PAUL JOSEPH CORTELLINI
Director 1999-05-26 2000-02-24
ROGER GAZZARD
Director 1998-03-11 2000-02-24
BRIAN JOHN PACK
Director 1998-03-11 1999-05-26
MICHAEL RICHARD HUGHES
Director 1996-12-19 1998-11-23
ROBERT JOSEPH INGATO
Director 1996-12-19 1998-03-26
RAMON OLIU JNR
Director 1997-06-03 1998-03-26
ARTHUR LEE FATUM
Director 1995-11-13 1998-03-11
DEREK ERNEST JENKIN
Director 1996-12-19 1998-03-11
RUTH ANN MOREY
Director 1992-03-18 1998-01-23
EDWARD MICHAEL DWYER
Director 1995-01-20 1997-06-03
DENNIS ALLAN GRICE
Director 1993-08-03 1996-12-19
GEORGE DANIEL MCCARTHY
Director 1992-03-18 1996-12-19
IRVING HAROLD ROTHMAN
Director 1992-03-18 1996-12-19
GEORGE DANIEL MCCARTHY
Company Secretary 1991-09-27 1995-11-13
WILLIAM LUCAS
Director 1992-03-18 1995-11-13
NORMAN JOHN DONKIN
Director 1992-04-09 1993-08-09
DENNIS ALAN CHATTERWAY
Nominated Secretary 1991-05-09 1991-09-27
HACKWOOD SERVICE COMPANY
Nominated Director 1991-05-09 1991-09-27

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 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
2016-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2016-11-01AD02SAIL ADDRESS CREATED
2016-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2016 FROM TRICOR SUITE, 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR
2016-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2016 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)
2016-10-064.70DECLARATION OF SOLVENCY
2016-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-26MEM/ARTSARTICLES OF ASSOCIATION
2016-09-26RES01ALTER ARTICLES 01/09/2016
2016-09-26MEM/ARTSARTICLES OF ASSOCIATION
2016-09-26RES01ALTER ARTICLES 01/09/2016
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0103/11/15 FULL LIST
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEADLEY PAUL / 30/10/2015
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM CIRCA 2A HIGH STREET BRACKNELL BERKSHIRE RG12 1AA
2015-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA SEUFERT / 30/10/2015
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19AP01DIRECTOR APPOINTED MR. NEIL JOHN SAWBRIDGE
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TOM DILLON
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0103/11/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28AP03SECRETARY APPOINTED LINDA SEUFERT
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR OSBERT HOUGHTON
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY OSBERT HOUGHTON
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0103/11/13 FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-05AR0103/11/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMALL
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MANDELBAUM
2012-08-22AP01DIRECTOR APPOINTED CHRISTOPHER HEADLEY PAUL
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ALVARO DAMIANI
2012-08-22AP01DIRECTOR APPOINTED TOM DILLON
2012-08-22AP01DIRECTOR APPOINTED OSBERT HOUGHTON
2011-11-10AR0103/11/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AP01DIRECTOR APPOINTED ERIC STEVEN MANDELBAUM
2011-03-16AP01DIRECTOR APPOINTED NICHOLAS MICHAEL SMALL
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KEANEY
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC COSTELLOE
2010-11-11AR0103/11/10 FULL LIST
2010-10-18AP01DIRECTOR APPOINTED ALVARO DAMIANI
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22122GBP SR 39428973@1
2010-09-02AP03SECRETARY APPOINTED OSBERT JONATHAN HOUGHTON
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID PAY
2010-08-20MEM/ARTSARTICLES OF ASSOCIATION
2010-08-20RES13COMPANY BUSINESS 02/05/2001
2010-08-20RES01ALTER ARTICLES 28/08/2009
2010-08-20RES13COMPANY BUSINESS 28/08/2009
2010-02-08AR0103/11/09 FULL LIST
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-04363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR MELVIN MISSEN
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-12-14363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288bDIRECTOR RESIGNED
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: PENINSULAR HOUSE 30-36 MONUMENT STREET LONDON EC3R 8LJ
2006-12-09363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-02-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-11-30363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: CIRCA 2A HIGH STREET BRACKNELL BERKSHIRE RG12 1AA
2004-11-29363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-07-13287REGISTERED OFFICE CHANGED ON 13/07/04 FROM: RINGSIDE HOUSE 79 HIGH STREET BRACKNELL BERKSHIRE RG12 1DZ
2003-11-20363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-11-26363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-10-22288aNEW DIRECTOR APPOINTED
2002-09-23CERTNMCOMPANY NAME CHANGED TYCO CAPITAL (NFL) LIMITED CERTIFICATE ISSUED ON 23/09/02
2002-09-23288bDIRECTOR RESIGNED
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CIT GROUP (NFL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-10-03
Appointment of Liquidators2016-10-03
Fines / Sanctions
No fines or sanctions have been issued against CIT GROUP (NFL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
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
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GROUP (NFL) LIMITED

Intangible Assets
Patents
We have not found any records of CIT GROUP (NFL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIT GROUP (NFL) LIMITED
Trademarks
We have not found any records of CIT GROUP (NFL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIT GROUP (NFL) 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 (74990 - Non-trading company) as CIT GROUP (NFL) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CIT GROUP (NFL) 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 GROUP (NFL) 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 GROUP (NFL) 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 GROUP (NFL) 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 GROUP (NFL) 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 GROUP (NFL) 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.