THE NASHVILLE CORPORATION LIMITED

Hellopages » Greater London » Camden » W1T 6BQ

Company number 02601584
Status Active - Proposal to Strike off
Incorporation Date 16 April 1991
Company Type Private Limited Company
Address 26-28 CONWAY STREET, LONDON, W1T 6BQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Appointment of Mr James Wyndham Stuart Lawrence as a director on 31 January 2017. The most likely internet sites of THE NASHVILLE CORPORATION LIMITED are www.thenashvillecorporation.co.uk, and www.the-nashville-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The Nashville Corporation Limited is a Private Limited Company. The company registration number is 02601584. The Nashville Corporation Limited has been working since 16 April 1991. The present status of the company is Active - Proposal to Strike off. The registered address of The Nashville Corporation Limited is 26 28 Conway Street London W1t 6bq. The company`s financial liabilities are £5k. It is £0k against last year. And the total assets are £5k, which is £0k against last year. MCCARTHY, Raymond John is a Secretary of the company. LAWRENCE, James Wyndham Stuart is a Director of the company. Secretary FOSTER, Peter Martyn has been resigned. Secretary HAMPSHIRE, Rebecca Carolyn has been resigned. Secretary MACAULAY, John Arnold has been resigned. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Secretary PEPPER, Karen Louise has been resigned. Director D'CRUZE, Christopher has been resigned. Director FOSTER, Peter Martyn has been resigned. Director LINDSEY, Mark has been resigned. Director LINDSEY, Neal has been resigned. Director MACAULAY, John Arnold has been resigned. Director MEHTA, Sundeep Mansukhlal has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. Director TIPPER, Jonothan Craig has been resigned. The company operates in "Non-trading company".


the nashville corporation Key Finiance

LIABILITIES £5k
CASH n/a
TOTAL ASSETS £5k
All Financial Figures

Current Directors

Secretary
MCCARTHY, Raymond John
Appointed Date: 31 July 2007

Director
LAWRENCE, James Wyndham Stuart
Appointed Date: 31 January 2017
54 years old

Resigned Directors

Secretary
FOSTER, Peter Martyn
Resigned: 21 November 1997
Appointed Date: 30 April 1991

Secretary
HAMPSHIRE, Rebecca Carolyn
Resigned: 31 July 2007
Appointed Date: 08 March 2006

Secretary
MACAULAY, John Arnold
Resigned: 03 March 2006
Appointed Date: 21 November 1997

Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 30 April 1991
Appointed Date: 16 April 1991

Secretary
PEPPER, Karen Louise
Resigned: 08 March 2006
Appointed Date: 31 December 2001

Director
D'CRUZE, Christopher
Resigned: 31 December 2001
Appointed Date: 24 February 1998
57 years old

Director
FOSTER, Peter Martyn
Resigned: 21 November 1997
Appointed Date: 30 April 1991
67 years old

Director
LINDSEY, Mark
Resigned: 12 December 2001
Appointed Date: 30 April 1991
72 years old

Director
LINDSEY, Neal
Resigned: 27 September 1994
Appointed Date: 30 April 1991
76 years old

Director
MACAULAY, John Arnold
Resigned: 30 March 2006
Appointed Date: 01 May 1997
68 years old

Director
MEHTA, Sundeep Mansukhlal
Resigned: 31 January 2017
Appointed Date: 25 October 2011
54 years old

Nominee Director
P S NOMINEES LIMITED
Resigned: 30 April 1991
Appointed Date: 16 April 1991

Director
TIPPER, Jonothan Craig
Resigned: 25 October 2011
Appointed Date: 08 March 2006
61 years old

Persons With Significant Control

Mr Richard Allen Caring
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

THE NASHVILLE CORPORATION LIMITED Events

11 Apr 2017
First Gazette notice for voluntary strike-off
29 Mar 2017
Application to strike the company off the register
08 Feb 2017
Appointment of Mr James Wyndham Stuart Lawrence as a director on 31 January 2017
08 Feb 2017
Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 January 2017
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 80 more events
20 Jun 1991
Director resigned;new director appointed

28 May 1991
Registered office changed on 28/05/91 from: c/o professional searches LTD. Suite one, 2ND floor 1/4 christina street london EC2A 4PA

28 May 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 May 1991
New director appointed

16 Apr 1991
Incorporation

THE NASHVILLE CORPORATION LIMITED Charges

26 February 1996
Debenture
Delivered: 28 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1991
Debenture
Delivered: 18 September 1991
Status: Satisfied on 15 March 2003
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Fixed and floating charges over the undertaking and all…