The National Best Value Benchmarking Scheme Ltd was registered on 09 June 1999 and has its registered office in Basingstoke in Hampshire. The current directors of the company are listed as Axon, David Anthony, Howe, Stephen Thomas, Mckeag, Harry Frederick in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AXON, David Anthony | 21 June 2002 | - | 1 |
HOWE, Stephen Thomas | 13 June 2008 | - | 1 |
MCKEAG, Harry Frederick | 09 June 1999 | 16 September 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 November 2014 | |
DS01 - Striking off application by a company | 18 November 2014 | |
AR01 - Annual Return | 22 July 2014 | |
AD01 - Change of registered office address | 17 September 2013 | |
AA - Annual Accounts | 19 August 2013 | |
AR01 - Annual Return | 12 June 2013 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 12 June 2012 | |
CH01 - Change of particulars for director | 11 June 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 10 June 2011 | |
CH01 - Change of particulars for director | 10 June 2011 | |
CH01 - Change of particulars for director | 10 June 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 20 October 2009 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 26 June 2008 | |
363a - Annual Return | 10 June 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
AA - Annual Accounts | 09 January 2008 | |
288a - Notice of appointment of directors or secretaries | 13 December 2007 | |
363s - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 06 September 2006 | |
363s - Annual Return | 16 June 2006 | |
AA - Annual Accounts | 20 October 2005 | |
288b - Notice of resignation of directors or secretaries | 27 September 2005 | |
363s - Annual Return | 20 June 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
AA - Annual Accounts | 28 September 2004 | |
363s - Annual Return | 15 June 2004 | |
AA - Annual Accounts | 02 October 2003 | |
363s - Annual Return | 19 June 2003 | |
AA - Annual Accounts | 26 October 2002 | |
288a - Notice of appointment of directors or secretaries | 17 October 2002 | |
288a - Notice of appointment of directors or secretaries | 17 October 2002 | |
288b - Notice of resignation of directors or secretaries | 17 October 2002 | |
363s - Annual Return | 26 June 2002 | |
288b - Notice of resignation of directors or secretaries | 18 December 2001 | |
AA - Annual Accounts | 16 October 2001 | |
363s - Annual Return | 21 June 2001 | |
288a - Notice of appointment of directors or secretaries | 23 January 2001 | |
AA - Annual Accounts | 22 November 2000 | |
363s - Annual Return | 27 June 2000 | |
225 - Change of Accounting Reference Date | 29 October 1999 | |
288b - Notice of resignation of directors or secretaries | 21 June 1999 | |
NEWINC - New incorporation documents | 09 June 1999 |