BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND

Register to unlock more data on OkredoRegister

BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02163894

Incorporation date

14/09/1987

Size

Group

Contacts

Registered address

Registered address

Blandy & Blandy Llp, 1 Friar Street, Reading, Berkshire RG1 1DACopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1987)
dot icon20/12/2025
Termination of appointment of Jeremy Christopher Hicks as a director on 2025-12-18
dot icon20/12/2025
Termination of appointment of Steven Garry Nash as a director on 2025-12-18
dot icon20/12/2025
Termination of appointment of Graeme John Potts as a director on 2025-12-18
dot icon20/12/2025
Termination of appointment of Robin Arthur John Woolcock as a director on 2025-12-18
dot icon11/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon22/07/2025
Termination of appointment of Jonathan Cox as a secretary on 2025-07-21
dot icon22/07/2025
Appointment of Mr Martin Smith as a secretary on 2025-07-21
dot icon25/03/2025
Registered office address changed from Lynwood Court Lynwood Village Rise Road Ascot SL5 0FG to Blandy & Blandy Llp 1 Friar Street Reading Berkshire RG1 1DA on 2025-03-25
dot icon06/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon26/11/2024
Termination of appointment of Sharon Ashcroft as a director on 2024-11-21
dot icon26/11/2024
Termination of appointment of Donna Mcdermott as a director on 2024-11-21
dot icon15/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon25/09/2024
Director's details changed for Mr Steven Gerry Nash on 2014-09-25
dot icon10/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon21/12/2023
Termination of appointment of Gerald Ernest Lee as a director on 2023-12-14
dot icon19/12/2023
Termination of appointment of Daksh Gupta as a director on 2023-12-14
dot icon13/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon11/10/2023
Appointment of Tracey Ann Newton as a director on 2023-09-07
dot icon09/05/2023
Appointment of Katherine Jane Latham as a director on 2023-05-04
dot icon29/03/2023
Termination of appointment of Sarah Elaine Bayliss as a director on 2023-03-09
dot icon22/11/2022
Termination of appointment of Christopher David Thomas as a director on 2022-11-10
dot icon04/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon05/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon07/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon25/05/2021
Memorandum and Articles of Association
dot icon17/05/2021
Resolutions
dot icon06/04/2021
Termination of appointment of Brian Philip Back as a director on 2021-04-01
dot icon15/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon19/11/2020
Termination of appointment of Michael Judge as a director on 2020-11-13
dot icon13/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon01/07/2020
Termination of appointment of Richard Anthony Jeffcoat as a director on 2020-06-25
dot icon05/03/2020
Director's details changed for Mr Gerald Ernest Lee on 2020-02-27
dot icon05/03/2020
Appointment of Mr William John Harling Dalton as a director on 2020-02-27
dot icon05/03/2020
Appointment of Mrs Shirley Helen Hall as a director on 2020-02-27
dot icon05/03/2020
Appointment of Ms Donna Mcdermott as a director on 2020-02-27
dot icon05/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon03/10/2019
Appointment of Ms Sarah Elaine Bayliss as a director on 2019-09-19
dot icon02/10/2019
Termination of appointment of Robin Shaw as a director on 2019-09-19
dot icon01/07/2019
Termination of appointment of David James Ellis as a secretary on 2019-06-28
dot icon01/07/2019
Appointment of Mr Jonathan Cox as a secretary on 2019-06-28
dot icon11/10/2018
Resolutions
dot icon10/10/2018
Appointment of Ms Sharon Ashcroft as a director on 2018-10-08
dot icon03/10/2018
Appointment of Mr Christopher David Thomas as a director on 2018-10-02
dot icon03/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon28/09/2018
Appointment of Mr Mark Robert Canning Outhwaite as a director on 2018-09-20
dot icon25/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon17/09/2018
Termination of appointment of Timothy Victor Holmes as a director on 2018-09-14
dot icon17/09/2018
Termination of appointment of Lesley Elizabeth Upham as a director on 2018-09-14
dot icon02/05/2018
Satisfaction of charge 7 in full
dot icon02/05/2018
Satisfaction of charge 8 in full
dot icon02/05/2018
Satisfaction of charge 5 in full
dot icon02/05/2018
Satisfaction of charge 021638940009 in full
dot icon16/11/2017
Termination of appointment of Graham Wheeler as a director on 2017-11-15
dot icon06/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon28/09/2017
Termination of appointment of Pauline Anne Wiseman as a director on 2017-09-20
dot icon15/08/2017
Satisfaction of charge 6 in full
dot icon08/08/2017
Registration of charge 021638940009, created on 2017-08-03
dot icon10/07/2017
Group of companies' accounts made up to 2017-03-31
dot icon19/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon21/12/2016
Termination of appointment of Zara Elizabeth Margaret Ross as a director on 2016-07-04
dot icon14/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon07/10/2016
Termination of appointment of Steven Dewey as a director on 2016-09-15
dot icon27/09/2016
Termination of appointment of Beata Maria Felmer as a secretary on 2016-08-31
dot icon27/09/2016
Appointment of Mr David James Ellis as a secretary on 2016-09-19
dot icon08/09/2016
Appointment of Dr Zara Elizabeth Margaret Ross as a director on 2016-07-04
dot icon09/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-01 no member list
dot icon15/10/2015
Appointment of Mr Richard Anthony Jeffcoat as a director on 2015-09-16
dot icon12/10/2015
Appointment of Mrs Pauline Anne Wiseman as a director on 2015-09-16
dot icon09/10/2015
Termination of appointment of Robert Graham Smith as a director on 2015-09-16
dot icon09/10/2015
Termination of appointment of Leslie Ratcliffe as a director on 2015-09-16
dot icon31/03/2015
Registered office address changed from , Lynwood, Sunninghill, Ascot, Berkshire, SL5 0AJ to Lynwood Court Lynwood Village Rise Road Ascot SL5 0FG on 2015-03-31
dot icon21/10/2014
Annual return made up to 2014-10-01 no member list
dot icon21/10/2014
Director's details changed for Mr Robin Shaw on 2014-09-25
dot icon21/10/2014
Director's details changed for Mr Robin Arthur John Woolcock on 2014-09-25
dot icon21/10/2014
Director's details changed for Mr Leslie Ratcliffe on 2014-09-25
dot icon21/10/2014
Director's details changed for Mr Michael Judge on 2014-09-25
dot icon21/10/2014
Director's details changed for Mr Steven Dewey on 2014-09-25
dot icon21/10/2014
Director's details changed for Mr Robert Graham Smith on 2014-09-25
dot icon21/10/2014
Director's details changed for Mr Graeme John Potts on 2014-09-25
dot icon21/10/2014
Director's details changed for Mr Timothy Victor Holmes on 2014-09-25
dot icon21/10/2014
Director's details changed for Mr Brian Philip Back on 2014-09-25
dot icon08/10/2014
Appointment of Mrs Lesley Elizabeth Upham as a director on 2014-09-25
dot icon07/10/2014
Appointment of Mr Jeremy Hicks as a director on 2014-09-25
dot icon07/10/2014
Appointment of Mr Steven Gerry Nash as a director on 2014-09-25
dot icon06/10/2014
Appointment of Mr Graham Wheeler as a director on 2014-09-25
dot icon01/10/2014
Termination of appointment of Christopher John Macgowan as a director on 2014-09-25
dot icon01/10/2014
Termination of appointment of Joseph Greenwell as a director on 2014-09-25
dot icon20/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon07/05/2014
Termination of appointment of Pauline Wiseman as a director
dot icon01/10/2013
Annual return made up to 2013-10-01 no member list
dot icon01/10/2013
Termination of appointment of Anthony Sackett as a director
dot icon19/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon09/04/2013
Appointment of Mr Gerald Ernest Lee as a director
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 7
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 8
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/01/2013
Memorandum and Articles of Association
dot icon11/01/2013
Resolutions
dot icon11/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon02/11/2012
Appointment of Ms Pauline Anne Wiseman as a director
dot icon02/11/2012
Appointment of Mr Daksh Gupta as a director
dot icon02/11/2012
Appointment of Mr Leslie Ratcliffe as a director
dot icon25/10/2012
Termination of appointment of Sarah Sillars as a director
dot icon25/10/2012
Termination of appointment of Susan Brownson as a director
dot icon09/10/2012
Annual return made up to 2012-10-01 no member list
dot icon08/10/2012
Director's details changed for Mr Robert Graham Smith on 2012-08-17
dot icon08/10/2012
Director's details changed for Mr Robert Graham Smith on 2012-08-17
dot icon08/10/2012
Director's details changed for Mr Joseph Greenwell on 2012-08-07
dot icon18/04/2012
Termination of appointment of Beata Felmer as a director
dot icon18/04/2012
Appointment of Mrs Beata Maria Felmer as a secretary
dot icon18/04/2012
Appointment of Mrs Beata Maria Felmer as a director
dot icon13/10/2011
Annual return made up to 2011-10-01 no member list
dot icon13/10/2011
Director's details changed for Mr Timothy Victor Holmes on 2011-10-12
dot icon13/10/2011
Director's details changed for Mr Robin Arthur John Woolcock on 2011-10-13
dot icon13/10/2011
Appointment of Mr Robert Graham Smith as a director
dot icon13/10/2011
Director's details changed for Mrs Sarah Jane Sillars on 2011-10-12
dot icon13/10/2011
Director's details changed for Anthony Sackett on 2011-10-12
dot icon29/09/2011
Termination of appointment of Antony Worthy as a director
dot icon28/09/2011
Termination of appointment of Antony Worthy as a director
dot icon28/09/2011
Termination of appointment of Brian Cottrell as a secretary
dot icon26/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon28/10/2010
Annual return made up to 2010-10-01 no member list
dot icon28/10/2010
Termination of appointment of Anthony Archer as a director
dot icon28/10/2010
Termination of appointment of David Taylor as a director
dot icon28/10/2010
Termination of appointment of David Goosey as a director
dot icon08/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon12/11/2009
Memorandum and Articles of Association
dot icon27/10/2009
Annual return made up to 2009-10-01 no member list
dot icon27/10/2009
Director's details changed for Mr Robin Arthur John Woolcock on 2009-10-01
dot icon27/10/2009
Director's details changed for Mr David Anthony Taylor on 2009-10-01
dot icon27/10/2009
Director's details changed for Antony Robert Worthy on 2009-10-01
dot icon27/10/2009
Director's details changed for Mrs Sarah Jane Sillars on 2009-10-01
dot icon27/10/2009
Director's details changed for Mr Timothy Victor Holmes on 2009-10-01
dot icon27/10/2009
Director's details changed for Robin Shaw on 2009-10-01
dot icon27/10/2009
Director's details changed for Anthony Sackett on 2009-10-01
dot icon27/10/2009
Director's details changed for Mr Joseph Greenwell on 2009-10-01
dot icon27/10/2009
Director's details changed for Mr Michael Judge on 2009-10-01
dot icon27/10/2009
Director's details changed for Christopher John Macgowan on 2009-10-01
dot icon27/10/2009
Director's details changed for David Charles Goosey on 2009-10-01
dot icon27/10/2009
Director's details changed for Anthony Bernard Archer on 2009-10-01
dot icon27/10/2009
Director's details changed for Mr Brian Philip Back on 2009-10-01
dot icon27/10/2009
Director's details changed for Steven Dewey on 2009-10-01
dot icon27/10/2009
Director's details changed for Robin Arthur John Woolcock on 2009-09-24
dot icon27/10/2009
Appointment of Mrs Sarah Jane Sillars as a director
dot icon27/10/2009
Termination of appointment of Brian Ferguson as a director
dot icon27/10/2009
Termination of appointment of Tudor Evans as a director
dot icon14/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon22/01/2009
Resolutions
dot icon13/10/2008
Annual return made up to 01/10/08
dot icon09/10/2008
Director appointed mr david taylor
dot icon09/10/2008
Director appointed mr joseph greenwell
dot icon09/10/2008
Director's change of particulars / timothy holmes / 01/07/2008
dot icon04/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon10/10/2007
Annual return made up to 01/10/07
dot icon10/10/2007
Director resigned
dot icon05/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon10/08/2007
New director appointed
dot icon02/05/2007
Resolutions
dot icon20/04/2007
Director resigned
dot icon09/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon02/10/2006
Annual return made up to 01/10/06
dot icon02/10/2006
Director's particulars changed
dot icon02/10/2006
Director's particulars changed
dot icon06/01/2006
Secretary resigned
dot icon04/01/2006
New secretary appointed
dot icon16/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon08/11/2005
Director resigned
dot icon03/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon02/11/2005
Annual return made up to 01/10/05
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Director resigned
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon02/12/2004
New director appointed
dot icon29/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon29/10/2004
Annual return made up to 01/10/04
dot icon29/10/2004
Director resigned
dot icon29/10/2004
Director resigned
dot icon29/03/2004
New director appointed
dot icon29/03/2004
Director resigned
dot icon08/01/2004
Auditor's resignation
dot icon17/12/2003
New director appointed
dot icon07/12/2003
New director appointed
dot icon24/10/2003
Annual return made up to 01/10/03
dot icon24/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon26/09/2003
Director resigned
dot icon07/03/2003
Director resigned
dot icon28/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon28/10/2002
Annual return made up to 01/10/02
dot icon14/02/2002
New director appointed
dot icon30/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon30/10/2001
Annual return made up to 01/10/01
dot icon09/10/2001
Director resigned
dot icon21/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon31/10/2000
Annual return made up to 01/10/00
dot icon29/09/2000
Director resigned
dot icon28/07/2000
Full group accounts made up to 2000-03-31
dot icon29/03/2000
Director resigned
dot icon08/11/1999
Full group accounts made up to 1999-03-31
dot icon13/10/1999
Annual return made up to 01/10/99
dot icon30/09/1999
Director resigned
dot icon13/03/1999
New director appointed
dot icon15/02/1999
Director resigned
dot icon28/10/1998
Full group accounts made up to 1998-03-31
dot icon28/10/1998
Annual return made up to 01/10/98
dot icon09/10/1998
New director appointed
dot icon28/08/1998
Auditor's resignation
dot icon12/08/1998
Auditor's resignation
dot icon08/12/1997
Director resigned
dot icon28/10/1997
Full group accounts made up to 1997-03-31
dot icon28/10/1997
Annual return made up to 01/10/97
dot icon02/10/1997
New director appointed
dot icon30/09/1997
Director resigned
dot icon14/08/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon03/03/1997
Director resigned
dot icon14/02/1997
New director appointed
dot icon07/02/1997
Memorandum and Articles of Association
dot icon07/02/1997
Resolutions
dot icon11/12/1996
New director appointed
dot icon05/12/1996
New director appointed
dot icon29/11/1996
Director resigned
dot icon31/10/1996
Annual return made up to 01/10/96
dot icon31/10/1996
Full group accounts made up to 1996-03-31
dot icon26/09/1996
Director resigned
dot icon26/09/1996
Director resigned
dot icon26/09/1996
Director resigned
dot icon05/12/1995
New director appointed
dot icon05/12/1995
New director appointed
dot icon26/10/1995
Full group accounts made up to 1995-03-31
dot icon26/10/1995
Annual return made up to 01/10/95
dot icon26/09/1995
Director resigned
dot icon18/09/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1994-03-31
dot icon02/11/1994
Annual return made up to 01/10/94
dot icon21/10/1994
New director appointed
dot icon11/10/1994
New director appointed
dot icon15/03/1994
Director resigned
dot icon10/11/1993
Full accounts made up to 1993-03-31
dot icon10/11/1993
Annual return made up to 01/10/93
dot icon14/07/1993
New director appointed
dot icon15/06/1993
Annual return made up to 17/05/93
dot icon06/06/1993
New director appointed
dot icon24/05/1993
New director appointed
dot icon23/03/1993
Director resigned
dot icon12/11/1992
Director resigned
dot icon09/10/1992
New director appointed
dot icon19/08/1992
Memorandum and Articles of Association
dot icon19/08/1992
Resolutions
dot icon17/06/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
Director resigned
dot icon17/06/1992
Director resigned
dot icon17/06/1992
Annual return made up to 17/05/92
dot icon24/03/1992
Accounting reference date extended from 31/12 to 31/03
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon09/07/1991
Annual return made up to 12/06/91
dot icon26/06/1991
Director resigned;new director appointed
dot icon11/12/1990
Memorandum and Articles of Association
dot icon11/12/1990
Resolutions
dot icon31/10/1990
Director resigned;new director appointed
dot icon03/07/1990
Annual return made up to 12/06/90
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon11/04/1990
Auditor's resignation
dot icon04/04/1990
New director appointed
dot icon21/12/1989
Particulars of mortgage/charge
dot icon15/12/1989
Particulars of mortgage/charge
dot icon15/12/1989
Particulars of mortgage/charge
dot icon13/12/1989
Director resigned;new director appointed
dot icon08/06/1989
Annual return made up to 18/05/89
dot icon25/05/1989
Director resigned;new director appointed
dot icon25/05/1989
Full accounts made up to 1988-12-31
dot icon24/05/1988
Annual return made up to 19/05/88
dot icon16/05/1988
Director resigned;new director appointed
dot icon26/01/1988
Particulars of mortgage/charge
dot icon30/11/1987
New secretary appointed;new director appointed
dot icon11/11/1987
Accounting reference date notified as 31/12
dot icon14/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornish, Andrew John
Director
22/10/2003 - 11/05/2005
55
Thomas, Christopher David
Director
01/10/2018 - 09/11/2022
25
Greenwell, Joseph
Director
23/07/2008 - 24/09/2014
21
Ratcliffe, Leslie
Director
23/10/2012 - 15/09/2015
11
Dewey, Steven
Director
20/10/2005 - 15/09/2016
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND

BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND is an(a) Active company incorporated on 14/09/1987 with the registered office located at Blandy & Blandy Llp, 1 Friar Street, Reading, Berkshire RG1 1DA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND?

toggle

BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND is currently Active. It was registered on 14/09/1987 .

Where is BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND located?

toggle

BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND is registered at Blandy & Blandy Llp, 1 Friar Street, Reading, Berkshire RG1 1DA.

What does BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND do?

toggle

BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND?

toggle

The latest filing was on 20/12/2025: Termination of appointment of Jeremy Christopher Hicks as a director on 2025-12-18.