THE NASHVILLE CORPORATION LIMITED

26-28 Conway Street 26-28 Conway Street, W1T 6BQ
StatusDISSOLVED
Company No.02601584
CategoryPrivate Limited Company
Incorporated16 Apr 1991
Age33 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution27 Jun 2017
Years6 years, 10 months, 24 days

SUMMARY

THE NASHVILLE CORPORATION LIMITED is an dissolved private limited company with number 02601584. It was incorporated 33 years, 1 month, 5 days ago, on 16 April 1991 and it was dissolved 6 years, 10 months, 24 days ago, on 27 June 2017. The company address is 26-28 Conway Street 26-28 Conway Street, W1T 6BQ.



People

MCCARTHY, Raymond John

Secretary

Accountant

ACTIVE

Assigned on 31 Jul 2007

Current time on role 16 years, 9 months, 21 days

LAWRENCE, James Wyndham Stuart

Director

Company Director

ACTIVE

Assigned on 31 Jan 2017

Current time on role 7 years, 3 months, 21 days

FOSTER, Peter Martyn

Secretary

Company Director

RESIGNED

Assigned on 30 Apr 1991

Resigned on 21 Nov 1997

Time on role 6 years, 6 months, 21 days

HAMPSHIRE, Rebecca Carolyn

Secretary

RESIGNED

Assigned on 08 Mar 2006

Resigned on 31 Jul 2007

Time on role 1 year, 4 months, 23 days

MACAULAY, John Arnold

Secretary

Director

RESIGNED

Assigned on 21 Nov 1997

Resigned on 03 Mar 2006

Time on role 8 years, 3 months, 12 days

PEPPER, Karen Louise

Secretary

RESIGNED

Assigned on 31 Dec 2001

Resigned on 08 Mar 2006

Time on role 4 years, 2 months, 8 days

P S SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Apr 1991

Resigned on 30 Apr 1991

Time on role 14 days

D'CRUZE, Christopher

Director

Accountant

RESIGNED

Assigned on 24 Feb 1998

Resigned on 31 Dec 2001

Time on role 3 years, 10 months, 7 days

FOSTER, Peter Martyn

Director

Financial Director

RESIGNED

Assigned on 30 Apr 1991

Resigned on 21 Nov 1997

Time on role 6 years, 6 months, 21 days

LINDSEY, Mark

Director

Company Director

RESIGNED

Assigned on 30 Apr 1991

Resigned on 12 Dec 2001

Time on role 10 years, 7 months, 12 days

LINDSEY, Neal

Director

Company Director

RESIGNED

Assigned on 30 Apr 1991

Resigned on 27 Sep 1994

Time on role 3 years, 4 months, 27 days

MACAULAY, John Arnold

Director

Accountant

RESIGNED

Assigned on 01 May 1997

Resigned on 30 Mar 2006

Time on role 8 years, 10 months, 29 days

MEHTA, Sundeep Mansukhlal

Director

Accountant

RESIGNED

Assigned on 25 Oct 2011

Resigned on 31 Jan 2017

Time on role 5 years, 3 months, 6 days

TIPPER, Jonothan Craig

Director

Director

RESIGNED

Assigned on 08 Mar 2006

Resigned on 25 Oct 2011

Time on role 5 years, 7 months, 17 days

P S NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Apr 1991

Resigned on 30 Apr 1991

Time on role 14 days


Some Companies

A J G DRAUGHTING SERVICES LIMITED

9 SEAVIEW PLACE,ABERDEEN,AB23 8RL

Number:SC333215
Status:ACTIVE
Category:Private Limited Company

COLBECK ROE CONSTRUCTION LIMITED

274 NORTHDOWN ROAD,MARGATE,CT9 2PT

Number:07999666
Status:ACTIVE
Category:Private Limited Company

E1 CONSULTING LIMITED

136-137 CHURCHILL HOUSE, STIRLING WAY,BOREHAMWOOD,WD6 2HP

Number:10014561
Status:ACTIVE
Category:Private Limited Company

G T ENTERPRISES 3 LTD

7 LAKE WAY,HUNTINGDON,PE29 6SU

Number:04631504
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIL PACKAGING LIMITED

9 GLEBE ROAD,CAMBRIDGESHIRE,PE29 7DB

Number:01895837
Status:ACTIVE
Category:Private Limited Company

MARTEST.CO.UK LIMITED

FLAT 1 RAVINE COURT,SUNDERLAND,SR6 9NB

Number:07796799
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source