Cit Group (uk) Limited

All UK companiesFinancial and insurance activitiesCit Group (uk) Limited

Financial intermediation not elsewhere classified

Financial leasing

Cit Group (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Tricor Suite, 4th Floor 50 Mark Lane EC3R 7QR London

Phone: +44-1250 1925598

Fax: +44-1250 1925598

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cit Group (uk) Limited"? - send email to us!

Cit Group (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cit Group (uk) Limited.

Registration data Cit Group (uk) Limited

Register date: 1996-08-05

Register number: 03235845

Type of company: Private Limited Company

Get full report form global database UK for Cit Group (uk) Limited

Owner, director, manager of Cit Group (uk) Limited

Neil John Sawbridge Director. Address: 50 Mark Lane, 2a High Street, London, Berkshire, EC3R 7QR, United Kingdom. DoB: August 1963, British

Linda Seufert Secretary. Address: 50 Mark Lane, 2a High Street, London, Berkshire, EC3R 7QR, United Kingdom. DoB:

Richard William Green Director. Address: Circa, 2a High Street, Bracknell, Berkshire, RG12 1AA. DoB: September 1966, British

Tom Dillon Director. Address: Circa, 2a High Street, Bracknell, Berkshire, RG12 1AA. DoB: August 1968, Irish

Neil John Sawbridge Director. Address: High Street, Bracknell, Berkshire, RG12 1AA. DoB: August 1963, British

Nicholas Michael Small Director. Address: High Street, Bracknell, Berkshire, RG12 1AA, United Kingdom. DoB: November 1965, American

Ronnie Glenn Arrington Director. Address: High Street, Bracknell, Berkshire, RG12 1AA, United Kingdom. DoB: September 1961, American

Osbert Jonathan Houghton Secretary. Address: High Street, Bracknell, Berkshire, RG12 1AA. DoB:

Colin Keaney Director. Address: 6 Fortfield Square, Terenure, Dublin 6w, IRISH, Ireland. DoB: August 1969, Irish

Ivor John Dorkin Director. Address: 6 Old Lane, Effingham Junction, Surrey, KT11 1NP. DoB: March 1968, British

Frederick Yue Director. Address: 25 Regent Road, Surbiton, Surrey, KT5 8NN. DoB: January 1955, British

Cormac Costelloe Director. Address: 23 Brighton Place, Dublin, 18, Ireland. DoB: October 1965, Irish

Sylvie Mabuleau Director. Address: 14 Rue Louis Pasteur, Boulogne, 92100, FOREIGN, France. DoB: February 1955, French

Melvin Norman Missen Director. Address: Turnpike Gate, Wickwar, South Glos, GL12 8ND. DoB: January 1957, British

Terry Kelleher Director. Address: 129 Rathdown Park, Terenure, Dublin, 6, IRISH, Ireland. DoB: February 1961, Irish

Neil John Sawbridge Director. Address: 70 Pine Road, Hiltingbury, Chandlers Ford, Hampshire, SO53 1JT. DoB: August 1963, British

Thomas Kevin Mcgreal Director. Address: 2 Tamarind Court, Stone Hall Gardens, London, W8 5UP. DoB: September 1949, Us Citizen

Andrew David Seddon Director. Address: 9 Dealtry Road, London, SW15 6NL. DoB: September 1959, British

Rolf Althen Secretary. Address: Mill House, Tunbridge Road, Chew Magna, Bristol, Avon, BS40 8SP. DoB: n\a, German

Paul Joseph Cortellini Director. Address: 5 Holloway Drive, Virginia Water, Surrey, GU25 4SY. DoB: January 1945, Us Citizen

Patrick Francis Jelly Director. Address: 71 Saint Margarets Grove, Twickenham, Middlesex, TW1 1JF. DoB: October 1962, British

Brian John Pack Director. Address: 1 Nanhurst, Elmbridge Road, Cranleigh, Surrey, GU6 8JX. DoB: June 1952, British

David John Pay Secretary. Address: Longmeadow House, Dunsford, Exeter, Devon, EX6 7AD. DoB: n\a, British

John Stevenson Secretary. Address: 57 Spruce Street, Toronto, Ontario, M5A 2J2, Canada. DoB:

David Lynde Director. Address: Alder House Laburnum Farm Close, Hessay, York, YO26 8LG. DoB: n\a, British

John Stevenson Secretary. Address: 57 Spruce Street, Toronto, Ontario, M5A 2J2, Canada. DoB:

Bradley Duane Nullmeyer Director. Address: 2 Stevens Road, Mendham, New Jersey, 07945, America. DoB: March 1960, Canadian

Richard Edward Guilbert Director. Address: 32 Fairfax Avenue, East Ewell, Epsom, Surrey, KT17 2QW. DoB: December 1957, British

Roger Gazzard Director. Address: The Court House, Ham Lane, Kingston Seymour, Clevedon, Avon, BS21 6XE. DoB: June 1948, English

David Mckerroll Director. Address: 150 Duplex Avenue, Toronton, Ontario, M5P 2A7, Canada. DoB: May 1959, Canadian

Gary Joos Director. Address: 73 Campden Street, London, W8 7EN. DoB: August 1955, American

James Johnson Secretary. Address: 52 Fleming Crescent, Toronto, Ontario, M46 2B2, Canada. DoB:

Matthew Richard Godfrey Faussett Director. Address: 29 Eswyn Road, London, SW17 8TR. DoB: n\a, British

Alexander Nicholas Paterson Director. Address: 92 Addison Gardens, London, W14 0DR. DoB: n\a, British

Jobs in Cit Group (uk) Limited vacancies. Career and practice on Cit Group (uk) Limited. Working and traineeship

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for Cit Group (uk) Limited on FaceBook

Read more comments for Cit Group (uk) Limited. Leave a respond Cit Group (uk) Limited in social networks. Cit Group (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Cit Group (uk) Limited on google map

Other similar UK companies as Cit Group (uk) Limited: John Macmillan Joinery Limited | M Romanowski Limited | Femax Pipework Services Ltd | Brickwork 365 Ltd | Target Site Engineering & Surveys Limited

Cit Group (uk) Limited has existed on the local market for at least twenty years. Registered under the number 03235845 in 1996-08-05, it have office at Tricor Suite, 4th Floor, London EC3R 7QR. This company has a history in business name changes. Up till now it had six different company names. Up till 2002 it was run as Tyco Capital (uk) and up to that point its registered company name was Newcourt Credit. The enterprise principal business activity number is 64999 - Financial intermediation not elsewhere classified. Its most recent financial reports were filed up to Tuesday 31st December 2013 and the latest annual return information was filed on Tuesday 3rd November 2015. It has been 20 years for Cit Group (uk) Ltd in this line of business, it is still strong and is very inspiring for many.

43 transactions have been registered in 2020 with a sum total of £70,125. In 2014 there were less transactions (exactly 10) that added up to £76,415. The Council conducted 12 transactions in 2013, this added up to £77,512. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 116 transactions and issued invoices for £362,737. Cooperation with the Gravesham Borough Council council covered the following areas: Telephones and Leasing Rentals-equipment.

For two years, the limited company has only been supervised by 1 director: Neil John Sawbridge who has been controlling it since 2014-12-15. That limited company had been overseen by Richard William Green (age 50) who in the end quit in 2015. Furthermore a different director, including Tom Dillon, age 48 gave up the position on 2014-12-15. To increase its productivity, since 2014 the limited company has been utilizing the expertise of Linda Seufert, who has been tasked with ensuring efficient administration of this company.