LOANS.CO.UK LIMITED - CHESTER


Company Profile Company Filings

Overview

LOANS.CO.UK LIMITED is a Private Limited Company from CHESTER UNITED KINGDOM and has the status: Active.
LOANS.CO.UK LIMITED was incorporated 26 years ago on 24/06/1997 and has the registered number: 03391635. The accounts status is FULL and accounts are next due on 30/09/2024.

LOANS.CO.UK LIMITED - CHESTER

This company is listed in the following categories:
74990 - Non-trading company

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

Confirmation Statements

Last Statement Next Statement Due
23/05/2023 06/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALYSON ELIZABETH MULHOLLAND British Secretary 2008-01-01 CURRENT
MR ANISH BIPIN AMBANI Jan 1977 British Director 2023-03-01 CURRENT
MS HIRAL GOGOI Aug 1979 British Director 2023-01-09 CURRENT
GINA SVENDSEN Feb 1980 American Director 2007-12-05 UNTIL 2011-02-01 RESIGNED
MR BRIAN YATES Jan 1963 British Director 2017-11-14 UNTIL 2019-11-22 RESIGNED
RICHARD KENNETH STRUTHERS May 1955 American Director 2005-08-01 UNTIL 2006-01-31 RESIGNED
ANDREW JOHN SHEPPARD Jun 1971 British Director 2004-07-26 UNTIL 2005-08-01 RESIGNED
PETER HENDERSON Dec 1966 British Director 2017-10-23 UNTIL 2018-11-02 RESIGNED
MICHAEL RHODES Dec 1965 American Director 2006-01-31 UNTIL 2007-10-01 RESIGNED
MR ISRAEL SANTOS PEREZ Mar 1972 Spanish Director 2019-12-09 UNTIL 2023-02-24 RESIGNED
ALEX SHERWIN GUY SATCHELL Aug 1968 British Director 2008-04-04 UNTIL 2009-03-27 RESIGNED
IAN O'DOHERTY Jun 1962 Irish Director 2006-07-10 UNTIL 2017-06-30 RESIGNED
JAMES HENRI MILLAN Dec 1975 British Director 2003-10-13 UNTIL 2005-08-01 RESIGNED
ROBERT ANGUS MACLEAN Jun 1969 British Director 2006-07-10 UNTIL 2007-07-09 RESIGNED
MRS ADELE MARGARET MACKINLAY Jun 1970 British Director 2005-08-01 UNTIL 2006-02-28 RESIGNED
MARK DOUGLAS LINSZ May 1964 American Director 2006-07-10 UNTIL 2006-09-07 RESIGNED
MR SEAN KIERAN HUMPHREYS Dec 1970 British Director 2013-11-25 UNTIL 2019-11-22 RESIGNED
MR ANDREW JOHN PELLEY Jul 1973 British Director 2001-12-01 UNTIL 2005-08-01 RESIGNED
MRS DONNA WENDY PUMFREY Feb 1946 British Secretary 2005-11-29 UNTIL 2008-01-01 RESIGNED
DAVID FRANCIS COWHAM Jun 1940 British Secretary 1997-06-24 UNTIL 1999-06-25 RESIGNED
DAVID CLIFFORD COWHAM Aug 1967 British Secretary 1999-06-25 UNTIL 2002-01-16 RESIGNED
MICHAEL JAMES BROOKS Nov 1969 British Secretary 2002-04-30 UNTIL 2005-11-29 RESIGNED
MICHAEL JAMES BROOKS Nov 1969 British Director 2001-12-01 UNTIL 2005-08-01 RESIGNED
PARAMOUNT PROPERTIES (UK) LIMITED Corporate Nominee Director 1997-06-24 UNTIL 1997-06-24 RESIGNED
MICHELE SYLVIA GREENE Sep 1965 Irish Director 2006-01-31 UNTIL 2013-07-04 RESIGNED
SHANE GRAHAME FLYNN Feb 1962 Irish Director 2005-08-01 UNTIL 2006-01-31 RESIGNED
SALVATORE ANDREW DE ANGELO Mar 1953 American Director 2005-08-01 UNTIL 2006-01-31 RESIGNED
MR IAN ASHLEY CRAIG Jul 1959 British Director 2008-08-07 UNTIL 2013-07-31 RESIGNED
DAVID CLIFFORD COWHAM Aug 1967 British Director 1997-06-24 UNTIL 2006-10-04 RESIGNED
DAVID FRANCIS COWHAM Jun 1940 British Director 1998-07-01 UNTIL 2000-04-04 RESIGNED
MR STEPHEN EDWARD HAYES Jun 1961 British Director 1997-06-24 UNTIL 2006-11-24 RESIGNED
DAVID FRANCIS COWHAM Jun 1940 British Director 2000-12-21 UNTIL 2002-01-16 RESIGNED
RICHARD GERALD THORNBERRY Dec 1958 American Director 2005-08-01 UNTIL 2006-02-15 RESIGNED
MR COLIN WALTER BRADLEY Jan 1955 British Director 2006-01-31 UNTIL 2006-04-30 RESIGNED
MR COLIN WALTER BRADLEY Jan 1955 British Director 2013-11-12 UNTIL 2015-04-24 RESIGNED
PATRICK JOHN BAMFORD Sep 1960 British Director 2005-03-14 UNTIL 2005-08-01 RESIGNED
MR JONATHAN DAVID BACK Jun 1963 British Director 2005-08-01 UNTIL 2006-03-08 RESIGNED
ELYN JANE CORFIELD Sep 1969 British Director 2015-07-08 UNTIL 2023-01-09 RESIGNED
MRS CAROLINE JUNE HAYNES Dec 1971 Scottish Director 2006-10-05 UNTIL 2017-05-25 RESIGNED
JULIEANN GREER Aug 1972 British Director 2003-01-15 UNTIL 2008-09-12 RESIGNED
JOHN JOSEPH HEWES Jul 1948 American Director 2005-08-01 UNTIL 2005-12-30 RESIGNED
PARAMOUNT COMPANY SEARCHES LIMITED Corporate Nominee Secretary 1997-06-24 UNTIL 1997-06-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mbna Limited 2016-04-06 Chester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACK HORSE LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
BANK OF WALES LIMITED CHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LEX AUTOLEASE LIMITED Active FULL 77110 - Renting and leasing of cars and light motor vehicles
AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED WEST YORKSHIRE Active FULL 64999 - Financial intermediation not elsewhere classified
SHOGUN FINANCE LIMITED CARDIFF UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
THE MORTGAGE BUSINESS PUBLIC LIMITED COMPANY HALIFAX Active FULL 64999 - Financial intermediation not elsewhere classified
PREMIUM CREDIT LIMITED LEATHERHEAD ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
MBNA LIMITED CHESTER UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
MBNA EUROPE HOLDINGS LIMITED CHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MAINSEARCH COMPANY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
PANELDELUXE COMPANY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
MBNA DIRECT LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
SUZUKI FINANCIAL SERVICES LIMITED CARDIFF Active FULL 64999 - Financial intermediation not elsewhere classified
HOME SHOPPING PERSONAL FINANCE LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
BOS PERSONAL LENDING LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
MBNA GLOBAL SERVICES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
MBNA RECEIVABLES LIMITED ST HELIER Active FULL None Supplied
MBNA EUROPE FINANCE LIMITED ST PETER PORT GUERNSEY Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAPITAL BANK LEASING 5 LIMITED CHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CAWLEY (CHESTER) LIMITED CHESTER UNITED KINGDOM Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
BANK OF WALES LIMITED CHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
FORTHRIGHT FINANCE LIMITED CHESTER UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED CHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
TOWER HILL PROPERTY INVESTMENTS (10) LIMITED CHESTER UNITED KINGDOM Active DORMANT 74990 - Non-trading company
MBNA LIMITED CHESTER UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
MBNA EUROPE HOLDINGS LIMITED CHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
HBOS SOCIAL HOUSING COVERED BONDS LLP CHESTER UNITED KINGDOM Active FULL None Supplied