MBNA RECEIVABLES LIMITED
Overview
Company Name | MBNA RECEIVABLES LIMITED |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC028443 |
External Registration Number | 83260 |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is MBNA RECEIVABLES LIMITED located?
Registered Office Address | 26 New Street St Helier Jersey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MBNA RECEIVABLES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
MBNA RECEIVABLES LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | Undertake Financing Operations By And Through Transactions Pertaining Directly |
Legal Form | Private Limited Co Limited By Shares |
Is a Credit or Financial Institution | No |
Governed By | Jersey Law (1991) |
Originating Registry Country | CHANNEL ISLANDS |
Place Registered | Jersey Financial Services Commission |
Company Number | 83260 |
What are the latest filings for MBNA RECEIVABLES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Termination of appointment of David James Walker as a director on Jun 14, 2024 | 2 pages | OSTM01 | ||
Director's details changed for Mr Alan Mark North on Mar 06, 2024 | 3 pages | OSCH03 | ||
Full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Secretary's details changed for Alyson Elizabeth Mulholland on Jul 27, 2021 | 3 pages | OSCH05 | ||
Full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Appointment of Mr Alan Mark North as a director on Nov 28, 2019 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2018 | 13 pages | AA | ||
Director's details changed for Mr David James Walker on Feb 07, 2019 | 3 pages | OSCH03 | ||
Director's details changed for Mr Jonathan Bernard West on Feb 07, 2019 | 3 pages | OSCH03 | ||
Termination of appointment of Jonathan Paul Metcalfe as a director on Jun 15, 2019 | 2 pages | OSTM01 | ||
Details changed for a UK establishment - Osch01 | 3 pages | OSCH01 | ||
Details changed for a UK establishment - BR010050 Address Change Stansfield house chester business park, chester, cheshire, CH4 9FB,Jan 22, 2019 | 3 pages | OSCH01 | ||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||
Secretary's details changed for Bedell Secretaries Limited on Nov 16, 2016 | 4 pages | OSCH06 | ||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||
Director's details changed for Jonathan Paul Metcalfe on Oct 16, 2015 | 3 pages | OSCH03 | ||
Appointment of Mr David James Walker as a director on Apr 24, 2015 | 3 pages | OSAP01 | ||
Termination of appointment of Colin Walter Bradley as a director on Apr 24, 2015 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||
Appointment of a director | 3 pages | OSAP01 | ||
Who are the officers of MBNA RECEIVABLES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MULHOLLAND, Alyson Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Crawley House | British | 175769280001 | ||||||
OCORIAN SECRETARIES (JERSEY) LIMITED | Secretary | New Street JE2 3RA St Helier 26 Jersey | 110726760001 | |||||||
NORTH, Alan Mark | Director | Chester Business Park CH4 9FB Chester Cawley House | United Kingdom | British | Director | 264029220002 | ||||
WEST, Jonathan Bernard | Director | Chester Business Park CH4 9FB Chester Cawley House | United Kingdom | British | Treasury Manager | 116268710002 | ||||
BARNES, Annette Marie | Director | Stansfield House Chester Business Park CH4 9FB Chester | British | Business Ops And Transformation Executive | 126165140001 | |||||
BRADLEY, Colin Walter | Director | Chester Business Park CH4 9FB Chester Stansfield House | United Kingdom | British | None | 158398820001 | ||||
EVANS, Philip John | Director | Chester Business Park CH4 9QQ Chester Stansfield House | United Kingdom | British | Accountant | 118187570001 | ||||
GREENE, Michele Sylvia | Director | Stansfield House Chester Business Park CH4 9FB Chester Cheshire | United Kingdom | Irish | Company Director | 112299000001 | ||||
METCALFE, Jonathan Paul | Director | Chester Business Park CH4 9FB Chester Stanfield House | England | British | Accountant | 178097930002 | ||||
WALKER, David James | Director | Chester Business Park CH4 9FB Chester Crawley House | England | British | Accountant | 50400470002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0