This company is commonly known as Cit Group Holdings (uk) Limited. The company was founded 32 years ago and was given the registration number 02676774. The firm's registered office is in LONDON. You can find them at 6 Snow Hill, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CIT GROUP HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 02676774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 January 1992 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Snow Hill, London, EC1A 2AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Snow Hill, London, EC1A 2AY | Secretary | 15 August 2014 | Active |
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR | Director | 30 June 2017 | Active |
Circa 2a, High Street, Bracknell, RG12 1AA | Secretary | 13 August 2010 | Active |
Longmeadow House, Dunsford, Exeter, EX6 7AD | Secretary | 28 October 1993 | Active |
150 Aldersgate Street, London, EC1A 4EJ | Secretary | 16 March 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 January 1992 | Active |
08021 Barcelona, C/Jose Aguyo No 20, Barcelona, PL13 | Director | 28 October 1993 | Active |
Costa Brava 10-12, 28034 Madrid, Spain, FOREIGN | Director | 16 March 1992 | Active |
5 Holloway Drive, Virginia Water, GU25 4SY | Director | 26 May 1999 | Active |
23 Brighton Place, Dublin, Ireland, 18 | Director | 30 June 2006 | Active |
Circa, 2a High Street, Bracknell, RG12 1AA | Director | 20 September 2012 | Active |
6 Old Lane, Effingham Junction, KT11 1NP | Director | 21 December 2006 | Active |
Camino De Hoyarrasa 91, La Moraleja, Alcobendas, Spain, | Director | 28 October 1993 | Active |
Clifton House 62 Cranley Road, Burwood Park, Walton On Thames, KT12 5BS | Director | 10 November 1995 | Active |
The Court House, Ham Lane, Kingston Seymour, Clevedon, BS21 6XE | Director | 26 March 1998 | Active |
17 Cranley Road, Burwood Park, Walton-On-Thames, KT12 5BY | Director | 10 November 1995 | Active |
32 Fairfax Avenue, East Ewell, Epsom, KT17 2QW | Director | 21 September 2001 | Active |
32 Fairfax Avenue, East Ewell, Epsom, KT17 2QW | Director | 28 October 1993 | Active |
Circa, 2a High Street, Bracknell, RG12 1AA | Director | 31 January 2011 | Active |
The Cottage, 20 Hanover Terrace Mews, London, NW1 4RH | Director | 26 May 1999 | Active |
1, Westfield Road, Beaconsfield, HP9 1EG | Director | 19 December 1996 | Active |
6 Fortfield Square, Terenure, Ireland, IRISH | Director | 22 June 2007 | Active |
129 Rathdown Park, Terenure, Dublin, Ireland, IRISH | Director | 20 May 2002 | Active |
17 Dawson Place, London, W2 4TH | Director | 26 January 1995 | Active |
Alder House Laburnum Farm Close, Hessay, York, YO26 8LG | Director | 28 August 1998 | Active |
Circa 2a, High Street, Bracknell, Berkshire, United Kingdom, RG12 1AA | Director | 31 January 2011 | Active |
82 Van Doren Avenue, Chatham, Usa, FOREIGN | Director | 26 January 1995 | Active |
2 Tamarind Court, Stone Hall Gardens, London, W8 5UP | Director | 24 February 2000 | Active |
52, Turnpike Gate, Wickwar, GL12 8ND | Director | 05 August 2002 | Active |
1 Nanhurst, Elmbridge Road, Cranleigh, GU6 8JX | Director | 26 March 1998 | Active |
Tricor Suite, 50 Mark Lane, London, United Kingdom, EC3R 7QR | Director | 18 September 2012 | Active |
Longmeadow House, Dunsford, Exeter, EX6 7AD | Director | 28 October 1993 | Active |
Hill House, 1 Little New Street, London, EC4A 3TR | Director | 15 December 2014 | Active |
70 Pine Road, Hiltingbury, Chandlers Ford, SO53 1JT | Director | 05 December 2001 | Active |
9 Dealtry Road, London, SW15 6NL | Director | 24 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2021-10-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-15 | Resolution | Resolution. | Download |
2018-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-29 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2017-12-29 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2017-12-29 | Insolvency | Liquidation miscellaneous. | Download |
2017-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-07-20 | Officers | Termination director company with name termination date. | Download |
2017-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2016-11-02 | Address | Move registers to sail company with new address. | Download |
2016-11-02 | Address | Change sail address company with new address. | Download |
2016-10-09 | Address | Change registered office address company with date old address new address. | Download |
2016-10-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-09-07 | Officers | Termination director company with name termination date. | Download |
2016-02-04 | Capital | Legacy. | Download |
2016-02-04 | Capital | Capital statement capital company with date currency figure. | Download |
2016-02-04 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.