MBNA LIMITED - CHESTER
Company Profile | Company Filings |
Overview
MBNA LIMITED is a Private Limited Company from CHESTER UNITED KINGDOM and has the status: Active.
MBNA LIMITED was incorporated 31 years ago on 25/01/1993 and has the registered number: 02783251. The accounts status is FULL and accounts are next due on 30/09/2024.
MBNA LIMITED was incorporated 31 years ago on 25/01/1993 and has the registered number: 02783251. The accounts status is FULL and accounts are next due on 30/09/2024.
MBNA LIMITED - CHESTER
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CAWLEY HOUSE
CHESTER
CH4 9FB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MBNA EUROPE BANK LIMITED (until 22/11/2012)
MBNA EUROPE BANK LIMITED (until 22/11/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/01/2024 | 31/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR AMITAV BORKAKOTY | Jan 1976 | British | Director | 2022-11-04 | CURRENT |
ALYSON ELIZABETH MULHOLLAND | British | Secretary | 2008-01-01 | CURRENT | |
MRS MELANIE CANDICE CAMPBELL | May 1974 | South African,British | Director | 2023-09-29 | CURRENT |
MR MARC LIEN | Sep 1977 | British | Director | 2023-01-11 | CURRENT |
MRS ANNABEL CHRISTINE HIND | Jul 1973 | British | Director | 2023-06-15 | CURRENT |
ELYN JANE CORFIELD | Sep 1969 | British | Director | 2013-10-11 | CURRENT |
MICHELE SYLVIA GREENE | Sep 1965 | Irish | Director | 2006-01-31 UNTIL 2013-07-04 | RESIGNED |
ALFRED LERNER | Aug 1933 | American | Director | 1993-09-16 UNTIL 2002-04-24 | RESIGNED |
ROBERT WILLIAM LAMANTIA | Sep 1959 | American | Director | 2006-01-01 UNTIL 2010-04-28 | RESIGNED |
CHARLES KRULAK | Mar 1942 | American | Director | 2001-02-05 UNTIL 2004-03-19 | RESIGNED |
STEPHEN FREDERICK GODFREY FARTHING | Jun 1950 | British | Director | 2002-12-12 UNTIL 2006-02-28 | RESIGNED |
DR SIMON JAMES KENYON | Nov 1970 | British | Director | 2019-12-09 UNTIL 2023-04-12 | RESIGNED |
MR PETER KEEGAN | Mar 1962 | Irish | Director | 2011-04-05 UNTIL 2017-06-01 | RESIGNED |
MRS ALEXANDRA BRIGID KINNEY | May 1958 | Irish | Director | 2012-01-24 UNTIL 2017-06-01 | RESIGNED |
BERNADINE PATRICIA HEALY | Aug 1944 | American | Director | 2002-04-24 UNTIL 2002-11-12 | RESIGNED |
BRUCE HAMMONDS | Apr 1948 | American | Director | 1993-09-16 UNTIL 2002-04-24 | RESIGNED |
MS ANNE MARGARET GUNTHER | Jan 1955 | British | Director | 2013-01-07 UNTIL 2017-06-01 | RESIGNED |
NORMA LERNER | Nov 1936 | American | Director | 2003-03-11 UNTIL 2006-01-01 | RESIGNED |
PAUL ANDREW GORDON | May 1967 | British | Director | 2017-06-28 UNTIL 2019-09-17 | RESIGNED |
RICHARD FUCCI | Oct 1961 | American | Director | 2006-01-01 UNTIL 2006-12-01 | RESIGNED |
ROBERT JOHN ALEXANDER FRASER | Nov 1949 | Canadian | Director | 1997-06-12 UNTIL 1997-12-31 | RESIGNED |
FREDERICK HECK | Dec 1959 | American | Director | 2007-03-08 UNTIL 2007-07-31 | RESIGNED |
CMH DIRECTORS LIMITED | Nominee Director | 1993-01-25 UNTIL 1994-01-25 | RESIGNED | ||
CMH SECRETARIES LIMITED | Nominee Director | 1993-01-25 UNTIL 1994-01-25 | RESIGNED | ||
CMH SECRETARIES LIMITED | Nominee Secretary | 1993-01-25 UNTIL 1993-12-03 | RESIGNED | ||
MR ROBIN RUSSELL | May 1954 | British | Secretary | RESIGNED | |
MRS DONNA WENDY PUMFREY | Feb 1946 | British | Secretary | 2005-04-01 UNTIL 2008-01-01 | RESIGNED |
JANINE DENISE MARRONE | Nov 1959 | American | Director | 1997-04-01 UNTIL 1998-01-23 | RESIGNED |
MR ANISH BIPIN AMBANI | Jan 1977 | British | Director | 2023-03-10 UNTIL 2023-09-29 | RESIGNED |
HUGH LEATHLEY CHATER | May 1960 | British | Director | 2006-01-01 UNTIL 2007-08-31 | RESIGNED |
MICHAEL CAWLEY | Dec 1964 | American | Director | 2001-02-05 UNTIL 2003-11-30 | RESIGNED |
CHARLES CAWLEY | Aug 1940 | American | Director | 1993-09-16 UNTIL 2002-04-24 | RESIGNED |
ROBERT EDWARD KEMP EVERETT | Mar 1968 | British | Director | 2011-03-03 UNTIL 2012-05-24 | RESIGNED |
BOBBY CASTON | Jul 1958 | American | Director | 2012-11-29 UNTIL 2017-06-01 | RESIGNED |
JAMES BERICK | Mar 1933 | American | Director | 1993-09-16 UNTIL 2006-01-01 | RESIGNED |
ANNETTE MARIE BARNES | Nov 1968 | British | Director | 2007-09-26 UNTIL 2010-08-13 | RESIGNED |
WILLIAM HAMMETT DAIGER | Mar 1935 | American | Director | 1998-02-16 UNTIL 2001-02-05 | RESIGNED |
WILLIAM H DAIGER | Jun 1935 | British | Director | 1996-03-07 UNTIL 1997-04-01 | RESIGNED |
SALVATORE ANDREW DE ANGELO | Mar 1953 | American | Director | 2004-03-22 UNTIL 2006-01-01 | RESIGNED |
BENJAMIN CIVILETTI | Jul 1935 | American | Director | 1993-09-16 UNTIL 2006-01-01 | RESIGNED |
DENNIS ARNUM | Apr 1953 | British | Director | 2008-11-13 UNTIL 2010-06-21 | RESIGNED |
PETER SWAINE PEEL DIMSEY | Jul 1937 | British | Director | 1997-04-01 UNTIL 1998-01-16 | RESIGNED |
PATRICK MICHAEL BLEWETT | Nov 1947 | Usa | Director | 1996-01-01 UNTIL 1997-12-31 | RESIGNED |
SHANE GRAHAME FLYNN | Feb 1962 | Irish | Director | 2004-03-22 UNTIL 2006-01-01 | RESIGNED |
WILLIAM MORAY NEWTON FALL | Apr 1957 | British | Director | 2006-01-01 UNTIL 2006-06-29 | RESIGNED |
FRED CLARK ENLOW | Apr 1940 | American | Director | 1994-11-01 UNTIL 1996-01-26 | RESIGNED |
MRS ADELE MARGARET MACKINLAY | Jun 1970 | British | Director | 2005-05-25 UNTIL 2006-02-28 | RESIGNED |
WILLIAM RICHARD LORENZ | Mar 1958 | American | Director | 2007-03-08 UNTIL 2008-11-13 | RESIGNED |
MARK DOUGLAS LINSZ | May 1964 | American | Director | 2006-01-01 UNTIL 2008-06-26 | RESIGNED |
RANDOLPH DAVID LERNER | Feb 1962 | British | Director | 2001-03-16 UNTIL 2002-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bank Of Scotland Plc | 2022-11-30 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Lloyds Bank Plc | 2017-06-01 - 2022-11-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Fia Uk Funding Limited | 2016-04-06 - 2017-06-01 | Chester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |