MBNA RECEIVABLES LIMITED
ST HELIER


Company number FC028443
Status Active
Incorporation Date 6 March 2008
Company Type Other company type
Address 26 NEW STREET, ST HELIER, JERSEY
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Jonathan Paul Metcalfe on 16 October 2015; Appointment of Mr David James Walker as a director on 24 April 2015. The most likely internet sites of MBNA RECEIVABLES LIMITED are www.mbnareceivables.co.uk, and www.mbna-receivables.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Mbna Receivables Limited is a Other company type. The company registration number is FC028443. Mbna Receivables Limited has been working since 06 March 2008. The present status of the company is Active. The registered address of Mbna Receivables Limited is 26 New Street St Helier Jersey. . MULHOLLAND, Alyson Elizabeth is a Secretary of the company. BEDELL SECRETARIES LIMITED is a Secretary of the company. METCALFE, Jonathan Paul is a Director of the company. WALKER, David James is a Director of the company. WEST, Jonathan Bernard is a Director of the company. Director BARNES, Annette Marie has been resigned. Director BRADLEY, Colin Walter has been resigned. Director EVANS, Philip John has been resigned. Director GREENE, Michele Sylvia has been resigned.


Current Directors

Secretary
MULHOLLAND, Alyson Elizabeth
Appointed Date: 06 March 2008

Secretary
BEDELL SECRETARIES LIMITED
Appointed Date: 08 July 2008

Director
METCALFE, Jonathan Paul
Appointed Date: 01 May 2013
47 years old

Director
WALKER, David James
Appointed Date: 24 April 2015
58 years old

Director
WEST, Jonathan Bernard
Appointed Date: 20 August 2009
53 years old

Resigned Directors

Director
BARNES, Annette Marie
Resigned: 13 August 2010
Appointed Date: 08 July 2008
56 years old

Director
BRADLEY, Colin Walter
Resigned: 24 April 2015
Appointed Date: 15 March 2011
70 years old

Director
EVANS, Philip John
Resigned: 28 June 2013
Appointed Date: 08 July 2008
58 years old

Director
GREENE, Michele Sylvia
Resigned: 14 March 2011
Appointed Date: 08 July 2008
60 years old

MBNA RECEIVABLES LIMITED Events

05 Jul 2016
Full accounts made up to 31 December 2015
18 Dec 2015
Director's details changed for Jonathan Paul Metcalfe on 16 October 2015
08 Sep 2015
Appointment of Mr David James Walker as a director on 24 April 2015
08 Sep 2015
Termination of appointment of Colin Walter Bradley as a director on 24 April 2015
02 Jun 2015
Full accounts made up to 31 December 2014
...
... and 17 more events
24 Jul 2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
08 Jul 2008
BR010050 registered
08 Jul 2008
BR1-par BR010050 par appointed\mulholland\alyson elizabeth\stansfield house\chester\cheshire\CH4 9FB\
08 Jul 2008
BR1-par BR010050 par appointed\barnes\annette marie\stansfield house\chester\cheshire\CH4 9FB\
08 Jul 2008
Initial branch registration