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

THE NASHVILLE CORPORATION LIMITED

LONDON, W1T,
Company Registration Number
02601584
Private Limited Company
Dissolved

Dissolved 2017-06-27

Company Overview

About The Nashville Corporation Ltd
THE NASHVILLE CORPORATION LIMITED was founded on 1991-04-16 and had its registered office in London. The company was dissolved on the 2017-06-27 and is no longer trading or active.

Key Data
Company Name
THE NASHVILLE CORPORATION LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02601584
Date formed 1991-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-07-31
Date Dissolved 2017-06-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-20 07:29:20
Primary Source:Companies House
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 THE NASHVILLE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND JOHN MCCARTHY
Company Secretary 2007-07-31
JAMES WYNDHAM STUART LAWRENCE
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUNDEEP MANSUKHLAL MEHTA
Director 2011-10-25 2017-01-31
JONOTHAN CRAIG TIPPER
Director 2006-03-08 2011-10-25
REBECCA CAROLYN HAMPSHIRE
Company Secretary 2006-03-08 2007-07-31
JOHN ARNOLD MACAULAY
Director 1997-05-01 2006-03-30
KAREN LOUISE PEPPER
Company Secretary 2001-12-31 2006-03-08
JOHN ARNOLD MACAULAY
Company Secretary 1997-11-21 2006-03-03
CHRISTOPHER D'CRUZE
Director 1998-02-24 2001-12-31
MARK LINDSEY
Director 1991-04-30 2001-12-12
PETER MARTYN FOSTER
Company Secretary 1991-04-30 1997-11-21
PETER MARTYN FOSTER
Director 1991-04-30 1997-11-21
NEAL LINDSEY
Director 1991-04-30 1994-09-27
P S SECRETARIES LIMITED
Nominated Secretary 1991-04-16 1991-04-30
P S NOMINEES LIMITED
Nominated Director 1991-04-16 1991-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND JOHN MCCARTHY THE CARING FAMILY FOUNDATION Company Secretary 2009-09-21 CURRENT 2005-01-14 Active
RAYMOND JOHN MCCARTHY CCGC TRADING LIMITED Company Secretary 2009-09-17 CURRENT 2005-05-06 Active
RAYMOND JOHN MCCARTHY STANDRATE LIMITED Company Secretary 2008-07-31 CURRENT 1993-11-26 Dissolved 2014-04-01
RAYMOND JOHN MCCARTHY CLASHFORCE LIMITED Company Secretary 2008-07-31 CURRENT 1993-11-29 Dissolved 2014-04-01
RAYMOND JOHN MCCARTHY THE ANONYMOUS CLOTHING COMPANY LIMITED Company Secretary 2008-07-31 CURRENT 1992-03-23 Dissolved 2017-06-27
RAYMOND JOHN MCCARTHY JUMP KNITWEAR LIMITED Company Secretary 2008-07-31 CURRENT 1991-05-31 Active
RAYMOND JOHN MCCARTHY ICD TAILORING LIMITED Company Secretary 2008-07-31 CURRENT 1991-05-31 Active
RAYMOND JOHN MCCARTHY TAPESTRY DESIGN COMPANY LIMITED Company Secretary 2008-07-31 CURRENT 1991-04-05 Active
RAYMOND JOHN MCCARTHY INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED Company Secretary 2008-07-31 CURRENT 1967-01-10 Active
RAYMOND JOHN MCCARTHY JEAMLAND LIMITED Company Secretary 2008-05-03 CURRENT 1971-05-04 Active
JAMES WYNDHAM STUART LAWRENCE FRIDAY (LONDON) LTD Director 2018-03-21 CURRENT 2018-03-21 Active
JAMES WYNDHAM STUART LAWRENCE THE ANONYMOUS CLOTHING COMPANY LIMITED Director 2017-01-31 CURRENT 1992-03-23 Dissolved 2017-06-27
JAMES WYNDHAM STUART LAWRENCE ICD TAILORING LIMITED Director 2016-10-17 CURRENT 1991-05-31 Active
JAMES WYNDHAM STUART LAWRENCE TAPESTRY DESIGN COMPANY LIMITED Director 2016-09-30 CURRENT 1991-04-05 Active
JAMES WYNDHAM STUART LAWRENCE IVY COLLECTIONS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
JAMES WYNDHAM STUART LAWRENCE CAPRICE BASIL STREET LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
JAMES WYNDHAM STUART LAWRENCE SJTM LIMITED Director 2016-06-16 CURRENT 2013-10-04 Active
JAMES WYNDHAM STUART LAWRENCE C/M BAKERY LIMITED Director 2015-06-01 CURRENT 2013-10-25 Active
JAMES WYNDHAM STUART LAWRENCE C/M BOULANGERIE LIMITED Director 2015-06-01 CURRENT 2013-10-25 Active
JAMES WYNDHAM STUART LAWRENCE NEWINCCO 1316 LIMITED Director 2014-09-18 CURRENT 2014-08-28 Active
JAMES WYNDHAM STUART LAWRENCE CAPRICE CHELSEA GRILL LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
JAMES WYNDHAM STUART LAWRENCE CAPRICE BERKELEY SQUARE LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active - Proposal to Strike off
JAMES WYNDHAM STUART LAWRENCE CAPRICE IVY COVENT GARDEN LIMITED Director 2014-05-08 CURRENT 2013-07-15 Active
JAMES WYNDHAM STUART LAWRENCE 2ARCLEC LIMITED Director 2013-06-10 CURRENT 2013-06-10 Dissolved 2017-08-15
JAMES WYNDHAM STUART LAWRENCE 1ARCLEC LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2017-08-15
JAMES WYNDHAM STUART LAWRENCE TROIA (UK) RESTAURANTS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
JAMES WYNDHAM STUART LAWRENCE STARSPUR LIMITED Director 2012-08-31 CURRENT 2007-09-10 Active
JAMES WYNDHAM STUART LAWRENCE CAPRICE EVENTS LIMITED Director 2012-03-12 CURRENT 1989-09-14 Active
JAMES WYNDHAM STUART LAWRENCE G20 STRATEGIC DEVELOPMENTS LIMITED Director 2012-01-31 CURRENT 2012-01-31 Dissolved 2013-09-10
JAMES WYNDHAM STUART LAWRENCE MARK BIRLEY (FOR MEN) LIMITED Director 2010-08-04 CURRENT 1994-10-19 Active
JAMES WYNDHAM STUART LAWRENCE PIZZA EAST LIMITED Director 2009-04-17 CURRENT 2008-05-20 Active
JAMES WYNDHAM STUART LAWRENCE CLASHFORCE LIMITED Director 2009-01-29 CURRENT 1993-11-29 Dissolved 2014-04-01
JAMES WYNDHAM STUART LAWRENCE BILLS TRADING LIMITED Director 2008-07-28 CURRENT 2004-10-12 Active
JAMES WYNDHAM STUART LAWRENCE BILLS RESTAURANTS LTD. Director 2008-07-28 CURRENT 2004-06-21 Active
JAMES WYNDHAM STUART LAWRENCE BILLS STORES LIMITED Director 2008-05-07 CURRENT 2007-08-20 Active
JAMES WYNDHAM STUART LAWRENCE URBAN PRODUCTIONS LIMITED Director 2008-03-28 CURRENT 1995-06-28 Active
JAMES WYNDHAM STUART LAWRENCE SOHO HOUSE LIMITED Director 2008-01-16 CURRENT 1996-12-05 Active - Proposal to Strike off
JAMES WYNDHAM STUART LAWRENCE MARK BIRLEY ASSOCIATES LIMITED Director 2007-06-07 CURRENT 1959-01-06 Active
JAMES WYNDHAM STUART LAWRENCE MARKS CLUB (CHARLES STREET) LIMITED Director 2007-06-07 CURRENT 1965-02-08 Active
JAMES WYNDHAM STUART LAWRENCE THE BATH AND RACQUETS CLUB LIMITED Director 2007-06-07 CURRENT 1987-06-30 Active
JAMES WYNDHAM STUART LAWRENCE HARRY'S BAR LIMITED Director 2007-06-07 CURRENT 1926-10-02 Active
JAMES WYNDHAM STUART LAWRENCE ANNABEL'S (BERKELEY SQUARE) LIMITED Director 2007-06-07 CURRENT 1962-09-21 Active
JAMES WYNDHAM STUART LAWRENCE MARK BIRLEY HOLDINGS LIMITED Director 2007-06-07 CURRENT 1998-03-06 Active
JAMES WYNDHAM STUART LAWRENCE GEORGE (MOUNT STREET) LIMITED Director 2007-06-07 CURRENT 1999-04-26 Active
JAMES WYNDHAM STUART LAWRENCE MBH PUTCO LIMITED Director 2007-05-18 CURRENT 2007-04-25 Active
JAMES WYNDHAM STUART LAWRENCE MBH GROUP (UK) LIMITED Director 2007-05-18 CURRENT 2007-04-25 Active
JAMES WYNDHAM STUART LAWRENCE SMILLA LIMITED Director 2006-03-31 CURRENT 2006-03-29 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE EVER TWO LIMITED Director 2006-03-23 CURRENT 1997-12-22 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE FOOD ETC RESTAURANTS LIMITED Director 2006-02-02 CURRENT 2002-09-03 Active
JAMES WYNDHAM STUART LAWRENCE CAPRICE PROPERTIES LIMITED Director 2005-07-15 CURRENT 2005-07-13 Active
JAMES WYNDHAM STUART LAWRENCE CAPRICE HOLDINGS LIMITED Director 2005-06-27 CURRENT 1982-09-02 Active
JAMES WYNDHAM STUART LAWRENCE CH ACQUISITION LIMITED Director 2005-05-20 CURRENT 2005-04-06 Active
JAMES WYNDHAM STUART LAWRENCE CCGC TRADING LIMITED Director 2005-05-06 CURRENT 2005-05-06 Active
JAMES WYNDHAM STUART LAWRENCE LUDGATE 342 LIMITED Director 2005-04-25 CURRENT 2004-10-19 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE THE CARING FAMILY FOUNDATION Director 2005-02-28 CURRENT 2005-01-14 Active
JAMES WYNDHAM STUART LAWRENCE DUFFER 13 LIMITED Director 2004-12-13 CURRENT 2004-10-25 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE HERMES THREE LIMITED Director 2004-10-27 CURRENT 2004-10-05 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE HERMES TWO LIMITED Director 2004-10-27 CURRENT 2004-10-05 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE HERMES ONE LIMITED Director 2004-10-27 CURRENT 2004-10-05 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 10 LIMITED Director 2004-10-21 CURRENT 2004-10-21 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 7 LIMITED Director 2004-10-21 CURRENT 2004-10-21 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 8 LIMITED Director 2004-10-21 CURRENT 2004-10-21 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 9 LIMITED Director 2004-10-21 CURRENT 2004-10-21 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DORMIE 1 LIMITED Director 2004-10-18 CURRENT 2004-10-18 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DORMIE 2 LIMITED Director 2004-10-15 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DORMIE 3 LIMITED Director 2004-10-15 CURRENT 2004-10-15 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DORMIE 4 LIMITED Director 2004-10-15 CURRENT 2004-10-15 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BALATA 4 LIMITED Director 2004-10-15 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BALATA 1 LIMITED Director 2004-10-14 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BALATA 2 LIMITED Director 2004-10-14 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BALATA 3 LIMITED Director 2004-10-14 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 2 LIMITED Director 2004-10-13 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 3 LIMITED Director 2004-10-13 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 1 LIMITED Director 2004-10-13 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE EAST NIBLICK LIMITED Director 2004-10-04 CURRENT 2004-09-03 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BUNKER LIMITED Director 2004-10-04 CURRENT 2004-09-03 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE WEST NIBLICK LIMITED Director 2004-10-04 CURRENT 2004-09-03 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED Director 2003-03-10 CURRENT 1967-01-10 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
2017-06-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-27AA31/07/16 TOTAL EXEMPTION SMALL
2017-04-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-29DS01APPLICATION FOR STRIKING-OFF
2017-02-08AP01DIRECTOR APPOINTED MR JAMES WYNDHAM STUART LAWRENCE
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SUNDEEP MEHTA
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-29AA31/07/15 TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-06AR0131/07/15 FULL LIST
2015-04-24AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-31AR0131/07/14 FULL LIST
2014-05-13AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-01AR0131/07/13 FULL LIST
2013-04-18AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-16AR0131/07/12 FULL LIST
2012-03-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-25AP01DIRECTOR APPOINTED MR SUNDEEP MANSUKHLAL MEHTA
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JONOTHAN TIPPER
2011-08-08AR0131/07/11 FULL LIST
2011-05-05AA31/07/10 TOTAL EXEMPTION FULL
2010-09-17AR0131/07/10 FULL LIST
2010-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-26363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-27363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-27288bAPPOINTMENT TERMINATED SECRETARY REBECCA HAMPSHIRE
2008-08-27288aSECRETARY APPOINTED RAYMOND JOHN MCCARTHY
2008-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-10363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-10288bSECRETARY RESIGNED
2007-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-08363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-04-10288bDIRECTOR RESIGNED
2006-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-03-15288aNEW SECRETARY APPOINTED
2006-03-15288bSECRETARY RESIGNED
2006-03-15288aNEW DIRECTOR APPOINTED
2005-09-06363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-10-11363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-10-13363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-08363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-10-08403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-07-03288bDIRECTOR RESIGNED
2002-07-03288aNEW SECRETARY APPOINTED
2002-06-11288bDIRECTOR RESIGNED
2001-10-04363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-04-30AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/00
2000-09-04363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-27363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-25287REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 2 MILMANS STREET CHELSEA LONDON SW10 0DA
1998-08-06363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-05-13AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-03-17288aNEW DIRECTOR APPOINTED
1998-01-14288aNEW SECRETARY APPOINTED
1998-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-08-20363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-05-28AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-05-15288aNEW DIRECTOR APPOINTED
1996-10-14363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-09-13288DIRECTOR RESIGNED
1996-06-04AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-02-28395PARTICULARS OF MORTGAGE/CHARGE
1995-08-18363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE NASHVILLE CORPORATION 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 THE NASHVILLE CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-02-28 PART of the property or undertaking has been released from charge MIDLAND BANK PLC
DEBENTURE 1991-09-10 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
Creditors
Creditors Due After One Year 2011-08-01 £ 0
Creditors Due Within One Year 2011-08-01 £ 0
Provisions For Liabilities Charges 2011-08-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE NASHVILLE CORPORATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 5,000
Current Assets 2011-08-01 £ 5,000
Debtors 2011-08-01 £ 5,000
Shareholder Funds 2011-08-01 £ 5,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE NASHVILLE CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE NASHVILLE CORPORATION LIMITED
Trademarks
We have not found any records of THE NASHVILLE CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NASHVILLE CORPORATION 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 (74990 - Non-trading company) as THE NASHVILLE CORPORATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE NASHVILLE CORPORATION 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 THE NASHVILLE CORPORATION 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 THE NASHVILLE CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.