Company NameMBNA Europe Holdings Limited
Company StatusActive
Company Number02898169
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Previous NameAarco 104 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAlyson Elizabeth Mulholland
NationalityBritish
StatusCurrent
Appointed01 April 2005(11 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Jonathan Bernard West
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2008(14 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleTreasury Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr David James Walker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(21 years, 2 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Alan Mark North
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(25 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameTimothy James Phillip Culpin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Secretary NameGary Thomas Bell
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Robin Russell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(3 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 April 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFitz Farmhouse
Fitz Bomere Heath
Shrewsbury
Shropshire
SY4 3AS
Wales
Director NameThomas Patrick McGinley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1994(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1995)
Role310843
Correspondence AddressTower House 16 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameCatherine Mary Blair Drewitt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 August 1995)
RoleBanker
Correspondence Address9 Capeland Close
Saltney
Chester
CH4 8PU
Wales
Secretary NameCatherine Mary Blair Drewitt
NationalityBritish
StatusResigned
Appointed20 May 1994(3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 March 1995)
RoleSecretary
Correspondence Address9 Capeland Close
Saltney
Chester
CH4 8PU
Wales
Secretary NameAlastair Michael Stables
NationalityBritish
StatusResigned
Appointed13 March 1995(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 13 August 1999)
RoleCompany Director
Correspondence AddressMoorside Cottage Moor Lane
Higher Kinnerton
Chester
Cheshire
CH4 9AH
Wales
Director NamePatrick Michael Blewett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 1997)
RoleBanker
Correspondence AddressTower House 16 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameAlastair Michael Stables
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 August 1999)
RoleSolicitor
Correspondence AddressMoorside Cottage Moor Lane
Higher Kinnerton
Chester
Cheshire
CH4 9AH
Wales
Director NameKevin Michael Dobson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2001)
RoleBanker
Correspondence AddressLlethrau
34 Ffordd Y Llan, Cilcain
Mold
Clwyd
CH7 5NH
Wales
Secretary NameMr Robin Russell
NationalityBritish
StatusResigned
Appointed13 August 1999(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFitz Farmhouse
Fitz Bomere Heath
Shrewsbury
Shropshire
SY4 3AS
Wales
Director NameMr Patrick Francis McDonnell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2001(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2003)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPine Chase Mill Lane
Cuddington
Northwich
Cheshire
CW8 2TA
Director NameCharles Krulak
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2002(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2004)
RoleBanker
Correspondence AddressTower House
Curzon Park
Chester
Cheshire
Director NameSalvatore Andrew De Angelo
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2003(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2006)
RoleChief Financial Officer
Correspondence AddressTower House
Curzon Park
Chester
Cheshire
CH4 8AR
Wales
Director NameMr Duncan Ian Akin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(9 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Pearwood Close
Tarpoley
Cheshire
CW6 0UF
Director NameShane Grahame Flynn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2004(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2006)
RoleBanker
Correspondence AddressThe Old Rectory
Eaton Road Eccleston
Chester
CH4 9HD
Wales
Director NameMichele Sylvia Greene
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2006(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House
Chester Business Park
Chester
Cheshire
CH4 9FB
Wales
Director NameMichael Rhodes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2006(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2007)
RoleBanking Executive
Correspondence AddressStansfield House
Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Philip John Evans
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(13 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House
Chester Business Park
Chester
Cheshire
CH4 9QQ
Wales
Director NameAnthony James Marks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2009)
RoleChartered Accountant
Correspondence Address14 Overleigh Road
Handbridge
Chester
CH4 7HL
Wales
Director NameMr Colin Walter Bradley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(17 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 April 2015)
RoleEurope Business Initiatives Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House Chester Business Park
Chester
CH4 9FB
Wales
Director NameJonathan Paul Metcalfe
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(19 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales

Contact

Websitembna.com
Telephone0800 0688788
Telephone regionFreephone

Location

Registered AddressCawley House
Chester Business Park
Chester
CH4 9FB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches8 other UK companies use this postal address

Shareholders

12.3m at £1Mbna LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£133,159,000
Current Liabilities£4,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

17 June 2017Accounts for a small company made up to 31 December 2016 (16 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
11 May 2016Full accounts made up to 31 December 2015 (17 pages)
11 May 2016Full accounts made up to 31 December 2015 (73 pages)
22 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 12,300,002
(6 pages)
7 December 2015Director's details changed for Jonathan Paul Metcalfe on 16 October 2015 (2 pages)
5 May 2015Appointment of Mr David James Walker as a director on 24 April 2015 (2 pages)
28 April 2015Termination of appointment of Colin Walter Bradley as a director on 24 April 2015 (1 page)
17 April 2015Full accounts made up to 31 December 2014 (13 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 12,300,002
(6 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 12,300,002
(6 pages)
28 May 2014Full accounts made up to 31 December 2013 (13 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 12,300,002
(6 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 12,300,002
(6 pages)
1 July 2013Termination of appointment of Philip Evans as a director (1 page)
29 May 2013Full accounts made up to 31 December 2012 (14 pages)
9 May 2013Appointment of Jonathan Paul Metcalfe as a director (2 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
3 May 2012Full accounts made up to 31 December 2011 (14 pages)
5 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
12 September 2011Full accounts made up to 31 December 2010 (12 pages)
29 March 2011Director's details changed for Colin Walter Bradley on 29 March 2011 (2 pages)
21 March 2011Termination of appointment of Michele Greene as a director (1 page)
10 March 2011Appointment of Colin Walter Bradley as a director (2 pages)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
13 September 2010Full accounts made up to 31 December 2009 (14 pages)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Jonathan Bernard West on 19 February 2010 (2 pages)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
28 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 November 2009Director's details changed for Jonathan Bernard West on 27 November 2009 (2 pages)
25 November 2009Director's details changed for Philip John Evans on 19 November 2009 (3 pages)
10 June 2009Full accounts made up to 31 December 2008 (15 pages)
14 April 2009Appointment terminated director anthony marks (1 page)
25 February 2009Director's change of particulars / anthony marks / 25/02/2009 (1 page)
25 February 2009Return made up to 03/02/09; full list of members (4 pages)
20 October 2008Director appointed jonathan bernard west (2 pages)
30 September 2008Appointment terminated director duncan akin (1 page)
22 July 2008Secretary's change of particulars / alyson mulholland / 06/02/2008 (1 page)
12 March 2008Full accounts made up to 31 December 2007 (13 pages)
1 March 2008Return made up to 03/02/08; full list of members (4 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (3 pages)
12 October 2007Full accounts made up to 31 December 2006 (13 pages)
3 October 2007Director resigned (1 page)
6 March 2007Return made up to 03/02/07; full list of members (3 pages)
25 October 2006Auditor's resignation (1 page)
27 September 2006Full accounts made up to 31 December 2005 (12 pages)
10 May 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
23 February 2006Return made up to 03/02/06; full list of members (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
20 December 2005New director appointed (4 pages)
27 October 2005Full accounts made up to 31 December 2004 (11 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned;director resigned (1 page)
1 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2005Director's particulars changed (1 page)
4 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 September 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
30 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
11 February 2004Return made up to 03/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(7 pages)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (3 pages)
17 January 2004New director appointed (3 pages)
16 July 2003Amen 882-rescind 11999998 sh (2 pages)
16 July 2003Ad 14/11/02--------- £ si 12300000@1 (2 pages)
30 May 2003Ad 01/08/02--------- £ si 11999998@1 (2 pages)
1 May 2003Full accounts made up to 31 December 2002 (12 pages)
9 April 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 December 2002Nc inc already adjusted 13/11/02 (1 page)
12 December 2002Company name changed aarco 104 LIMITED\certificate issued on 12/12/02 (2 pages)
1 August 2002New director appointed (2 pages)
23 April 2002Return made up to 03/02/02; full list of members (6 pages)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 December 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (3 pages)
23 February 2001Return made up to 03/02/01; full list of members (6 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 February 2000Return made up to 03/02/00; full list of members (6 pages)
7 December 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned;director resigned (1 page)
17 May 1999Return made up to 03/02/99; full list of members (6 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
16 February 1998Return made up to 03/02/98; full list of members (6 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 March 1997Return made up to 05/02/97; no change of members (4 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
20 February 1996Return made up to 05/02/96; no change of members (4 pages)
16 January 1996Director resigned;new director appointed (2 pages)
13 October 1995Director resigned (2 pages)
8 June 1995Secretary's particulars changed (2 pages)
13 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
7 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 1994Incorporation (17 pages)