Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MBNA EUROPE HOLDINGS LIMITED
Company Information for

MBNA EUROPE HOLDINGS LIMITED

CAWLEY HOUSE, CHESTER BUSINESS PARK, CHESTER, CH4 9FB,
Company Registration Number
02898169
Private Limited Company
Active

Company Overview

About Mbna Europe Holdings Ltd
MBNA EUROPE HOLDINGS LIMITED was founded on 1994-02-15 and has its registered office in Chester. The organisation's status is listed as "Active". Mbna Europe Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MBNA EUROPE HOLDINGS LIMITED
 
Legal Registered Office
CAWLEY HOUSE
CHESTER BUSINESS PARK
CHESTER
CH4 9FB
Other companies in CH4
 
Filing Information
Company Number 02898169
Company ID Number 02898169
Date formed 1994-02-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 08:18:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MBNA EUROPE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MBNA EUROPE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2005-04-01
JONATHAN PAUL METCALFE
Director 2013-05-01
DAVID JAMES WALKER
Director 2015-04-24
JONATHAN BERNARD WEST
Director 2008-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN WALTER BRADLEY
Director 2011-03-03 2015-04-24
PHILIP JOHN EVANS
Director 2007-10-02 2013-06-28
MICHELE SYLVIA GREENE
Director 2006-01-31 2011-03-14
ANTHONY JAMES MARKS
Director 2007-10-02 2009-04-02
DUNCAN IAN AKIN
Director 2003-12-17 2008-09-25
MICHAEL RHODES
Director 2006-01-31 2007-10-01
COLIN WALTER BRADLEY
Director 2005-11-24 2006-04-30
SALVATORE ANDREW DE ANGELO
Director 2003-12-17 2006-01-31
SHANE GRAHAME FLYNN
Director 2004-04-22 2006-01-31
ROBIN RUSSELL
Company Secretary 1999-08-13 2005-04-01
ROBIN RUSSELL
Director 1994-05-20 2005-04-01
CHARLES KRULAK
Director 2002-07-26 2004-03-19
PATRICK FRANCIS MCDONNELL
Director 2001-03-16 2003-09-30
KEVIN MICHAEL DOBSON
Director 1999-08-13 2001-03-16
ALASTAIR MICHAEL STABLES
Company Secretary 1995-03-13 1999-08-13
ALASTAIR MICHAEL STABLES
Director 1997-12-11 1999-08-13
PATRICK MICHAEL BLEWETT
Director 1995-12-31 1997-12-11
THOMAS PATRICK MCGINLEY
Director 1994-05-20 1995-12-31
CATHERINE MARY BLAIR DREWITT
Director 1994-05-20 1995-08-21
CATHERINE MARY BLAIR DREWITT
Company Secretary 1994-05-20 1995-03-13
TIMOTHY JAMES PHILLIP CULPIN
Nominated Director 1994-02-15 1994-05-21
GARY THOMAS BELL
Company Secretary 1994-02-15 1994-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALYSON ELIZABETH MULHOLLAND MBNA DIRECT LIMITED Company Secretary 2008-01-01 CURRENT 1994-04-25 Liquidation
ALYSON ELIZABETH MULHOLLAND MBNA LIMITED Company Secretary 2008-01-01 CURRENT 1993-01-25 Active
ALYSON ELIZABETH MULHOLLAND LOANS.CO.UK LIMITED Company Secretary 2008-01-01 CURRENT 1997-06-24 Active
ALYSON ELIZABETH MULHOLLAND MARLIN HOUSE HOLDINGS LIMITED Company Secretary 2006-11-24 CURRENT 2002-04-15 Dissolved 2015-04-23
ALYSON ELIZABETH MULHOLLAND MBNA INTERNATIONAL PROPERTIES LIMITED Company Secretary 2005-04-01 CURRENT 1993-07-06 Dissolved 2014-11-07
ALYSON ELIZABETH MULHOLLAND MBNA EUROPE FUNDING PLC Company Secretary 2005-04-01 CURRENT 1994-07-20 Dissolved 2014-08-01
ALYSON ELIZABETH MULHOLLAND CHESTER PROPERTY & SERVICES LIMITED Company Secretary 2005-04-01 CURRENT 1994-02-15 Dissolved 2016-06-15
ALYSON ELIZABETH MULHOLLAND DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Company Secretary 2005-04-01 CURRENT 1993-12-02 Dissolved 2016-03-17
ALYSON ELIZABETH MULHOLLAND AARCO 106 LIMITED Company Secretary 2005-04-01 CURRENT 1994-02-15 Dissolved 2017-01-04
ALYSON ELIZABETH MULHOLLAND MBNA INVESTMENT & SECURITIES LIMITED Company Secretary 2005-04-01 CURRENT 2001-11-28 Dissolved 2017-01-04
ALYSON ELIZABETH MULHOLLAND PANELDELUXE COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1994-03-21 Dissolved 2018-01-10
ALYSON ELIZABETH MULHOLLAND MAINSEARCH COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1994-03-21 Liquidation
ALYSON ELIZABETH MULHOLLAND MBNA GLOBAL SERVICES LIMITED Company Secretary 2005-04-01 CURRENT 2003-08-01 Liquidation
JONATHAN PAUL METCALFE AARCO 106 LIMITED Director 2013-05-01 CURRENT 1994-02-15 Dissolved 2017-01-04
JONATHAN PAUL METCALFE MBNA DIRECT LIMITED Director 2013-05-01 CURRENT 1994-04-25 Liquidation
JONATHAN PAUL METCALFE MBNA INVESTMENT & SECURITIES LIMITED Director 2013-05-01 CURRENT 2001-11-28 Dissolved 2017-01-04
JONATHAN PAUL METCALFE PANELDELUXE COMPANY LIMITED Director 2013-05-01 CURRENT 1994-03-21 Dissolved 2018-01-10
JONATHAN PAUL METCALFE SAPPHIRE CARDS LIMITED Director 2013-05-01 CURRENT 2001-06-11 Dissolved 2018-01-10
JONATHAN PAUL METCALFE MBNA EUROPE FINANCE LIMITED Director 2013-05-01 CURRENT 2008-06-05 Active
JONATHAN PAUL METCALFE MAINSEARCH COMPANY LIMITED Director 2013-05-01 CURRENT 1994-03-21 Liquidation
JONATHAN PAUL METCALFE MBNA GLOBAL SERVICES LIMITED Director 2013-05-01 CURRENT 2003-08-01 Liquidation
JONATHAN PAUL METCALFE MBNA RECEIVABLES LIMITED Director 2013-05-01 CURRENT 2008-03-06 Active
DAVID JAMES WALKER DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Director 2015-04-24 CURRENT 1993-12-02 Dissolved 2016-03-17
DAVID JAMES WALKER AARCO 106 LIMITED Director 2015-04-24 CURRENT 1994-02-15 Dissolved 2017-01-04
DAVID JAMES WALKER MBNA DIRECT LIMITED Director 2015-04-24 CURRENT 1994-04-25 Liquidation
DAVID JAMES WALKER MBNA INVESTMENT & SECURITIES LIMITED Director 2015-04-24 CURRENT 2001-11-28 Dissolved 2017-01-04
DAVID JAMES WALKER PANELDELUXE COMPANY LIMITED Director 2015-04-24 CURRENT 1994-03-21 Dissolved 2018-01-10
DAVID JAMES WALKER SAPPHIRE CARDS LIMITED Director 2015-04-24 CURRENT 2001-06-11 Dissolved 2018-01-10
DAVID JAMES WALKER MBNA EUROPE FINANCE LIMITED Director 2015-04-24 CURRENT 2008-06-05 Active
DAVID JAMES WALKER MAINSEARCH COMPANY LIMITED Director 2015-04-24 CURRENT 1994-03-21 Liquidation
DAVID JAMES WALKER MBNA GLOBAL SERVICES LIMITED Director 2015-04-24 CURRENT 2003-08-01 Liquidation
DAVID JAMES WALKER MBNA RECEIVABLES LIMITED Director 2015-04-24 CURRENT 2008-03-06 Active
JONATHAN BERNARD WEST MARLIN HOUSE HOLDINGS LIMITED Director 2014-06-03 CURRENT 2002-04-15 Dissolved 2015-04-23
JONATHAN BERNARD WEST MBNA GLOBAL SERVICES LIMITED Director 2013-05-01 CURRENT 2003-08-01 Liquidation
JONATHAN BERNARD WEST MBNA DIRECT LIMITED Director 2013-01-24 CURRENT 1994-04-25 Liquidation
JONATHAN BERNARD WEST SAPPHIRE CARDS LIMITED Director 2013-01-18 CURRENT 2001-06-11 Dissolved 2018-01-10
JONATHAN BERNARD WEST MBNA RECEIVABLES LIMITED Director 2009-08-20 CURRENT 2008-03-06 Active
JONATHAN BERNARD WEST MBNA EUROPE FINANCE LIMITED Director 2009-04-27 CURRENT 2008-06-05 Active
JONATHAN BERNARD WEST MBNA INTERNATIONAL PROPERTIES LIMITED Director 2009-04-20 CURRENT 1993-07-06 Dissolved 2014-11-07
JONATHAN BERNARD WEST CHESTER PROPERTY & SERVICES LIMITED Director 2009-04-20 CURRENT 1994-02-15 Dissolved 2016-06-15
JONATHAN BERNARD WEST DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Director 2009-04-20 CURRENT 1993-12-02 Dissolved 2016-03-17
JONATHAN BERNARD WEST AARCO 106 LIMITED Director 2009-04-20 CURRENT 1994-02-15 Dissolved 2017-01-04
JONATHAN BERNARD WEST MBNA INVESTMENT & SECURITIES LIMITED Director 2009-04-20 CURRENT 2001-11-28 Dissolved 2017-01-04
JONATHAN BERNARD WEST PANELDELUXE COMPANY LIMITED Director 2009-04-20 CURRENT 1994-03-21 Dissolved 2018-01-10
JONATHAN BERNARD WEST MAINSEARCH COMPANY LIMITED Director 2009-04-20 CURRENT 1994-03-21 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET SECURITISATION HOLDINGS NO.2 LIMITED Director 2008-10-15 CURRENT 2004-06-10 Active
JONATHAN BERNARD WEST MBNA EUROPE FUNDING PLC Director 2008-09-16 CURRENT 1994-07-20 Dissolved 2014-08-01
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS 2003-B PLC. Director 2006-09-15 CURRENT 2003-03-21 Dissolved 2014-08-01
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS 2004-1 PLC Director 2006-09-15 CURRENT 2004-01-19 Dissolved 2016-03-11
JONATHAN BERNARD WEST CHESTER ASSET SECURITISATION HOLDINGS LIMITED Director 2006-09-15 CURRENT 2001-07-12 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET OPTIONS NO. 2 LIMITED Director 2006-09-14 CURRENT 2001-07-12 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS ISSUER LIMITED Director 2006-07-26 CURRENT 2004-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-07Director's details changed for Mr Alan Mark North on 2024-03-06
2024-02-07CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-04-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2021-08-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-11-04AP01DIRECTOR APPOINTED MR ALAN MARK NORTH
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL METCALFE
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CH03SECRETARY'S DETAILS CHNAGED FOR ALYSON ELIZABETH MULHOLLAND on 2019-03-04
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM Stansfield House Chester Business Park Chester Cheshire CH4 9QQ
2019-02-07CH01Director's details changed for Mr David James Walker on 2019-02-07
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2018-12-06PSC07CESSATION OF MBNA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06PSC02Notification of Lbg Equity Investments Limited as a person with significant control on 2018-12-06
2018-08-30SH20Statement by Directors
2018-08-30SH19Statement of capital on 2018-08-30 GBP 1
2018-08-30CAP-SSSolvency Statement dated 28/08/18
2018-08-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 12300002
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2017-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 12300002
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 12300002
2016-02-22AR0103/02/16 ANNUAL RETURN FULL LIST
2015-12-07CH01Director's details changed for Jonathan Paul Metcalfe on 2015-10-16
2015-05-05AP01DIRECTOR APPOINTED MR DAVID JAMES WALKER
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WALTER BRADLEY
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 12300002
2015-02-24AR0103/02/15 ANNUAL RETURN FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 12300002
2014-02-18AR0103/02/14 ANNUAL RETURN FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AP01DIRECTOR APPOINTED JONATHAN PAUL METCALFE
2013-02-04AR0103/02/13 FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05AR0103/02/12 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WALTER BRADLEY / 29/03/2011
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE GREENE
2011-03-10AP01DIRECTOR APPOINTED COLIN WALTER BRADLEY
2011-02-24AR0103/02/11 FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-23AR0103/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BERNARD WEST / 19/02/2010
2009-11-28RES01ADOPT ARTICLES 16/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BERNARD WEST / 27/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EVANS / 19/11/2009
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MARKS
2009-02-25363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARKS / 25/02/2009
2008-10-20288aDIRECTOR APPOINTED JONATHAN BERNARD WEST
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN AKIN
2008-07-22288cSECRETARY'S CHANGE OF PARTICULARS / ALYSON MULHOLLAND / 06/02/2008
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-01363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-03288bDIRECTOR RESIGNED
2007-03-06363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-10-25AUDAUDITOR'S RESIGNATION
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10288bDIRECTOR RESIGNED
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-02-23363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-24288aNEW SECRETARY APPOINTED
2005-05-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2005-02-07288cDIRECTOR'S PARTICULARS CHANGED
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-05-14288cDIRECTOR'S PARTICULARS CHANGED
2004-04-30288aNEW DIRECTOR APPOINTED
2004-04-28288bDIRECTOR RESIGNED
2004-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/04
2004-02-11363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-17288bDIRECTOR RESIGNED
2003-07-16MISCAMEN 882-RESCIND 11999998 SH
2003-05-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-09363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MBNA EUROPE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MBNA EUROPE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MBNA EUROPE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MBNA EUROPE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MBNA EUROPE HOLDINGS LIMITED
Trademarks
We have not found any records of MBNA EUROPE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MBNA EUROPE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MBNA EUROPE HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MBNA EUROPE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MBNA EUROPE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MBNA EUROPE HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.