Ben-motor And Allied Trades Benevolent Fund

All UK companiesAccommodation and food service activitiesBen-motor And Allied Trades Benevolent Fund

Other accommodation

Residential care activities for the elderly and disabled

Ben-motor And Allied Trades Benevolent Fund contacts: address, phone, fax, email, website, shedule

Address: Lynwood Court Lynwood Village Rise Road SL5 0FG Ascot

Phone: +44-113 9906890

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ben-motor And Allied Trades Benevolent Fund"? - send email to us!

Ben-motor And Allied Trades Benevolent Fund detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ben-motor And Allied Trades Benevolent Fund.

Registration data Ben-motor And Allied Trades Benevolent Fund

Register date: 1987-09-14

Register number: 02163894

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Ben-motor And Allied Trades Benevolent Fund

Owner, director, manager of Ben-motor And Allied Trades Benevolent Fund

Pauline Anne Wiseman Director. Address: Lynwood Village, Rise Road, Ascot, SL5 0FG, United Kingdom. DoB: June 1963, British

Richard Anthony Jeffcoat Director. Address: Lynwood Village, Rise Road, Ascot, SL5 0FG, United Kingdom. DoB: March 1958, British

Steven Gerry Nash Director. Address: Lynwood Village, Rise Road, Ascot, SL5 0FG, United Kingdom. DoB: November 1955, British

Lesley Elizabeth Upham Director. Address: Lynwood Village, Rise Road, Ascot, SL5 0FG, United Kingdom. DoB: September 1954, British

Jeremy Hicks Director. Address: Lynwood Village, Rise Road, Ascot, SL5 0FG, United Kingdom. DoB: March 1962, British

Graham Wheeler Director. Address: Lynwood Village, Rise Road, Ascot, SL5 0FG, United Kingdom. DoB: December 1962, British

Gerald Ernest Lee Director. Address: Downs Cote Avenue, Westbury On Trym, Bristol, BS9 3JX, England. DoB: August 1952, British

Daksh Gupta Director. Address: Lynwood Village, Rise Road, Ascot, SL5 0FG, United Kingdom. DoB: October 1970, British

Beata Maria Felmer Secretary. Address: Lynwood Village, Rise Road, Ascot, SL5 0FG, United Kingdom. DoB:

Brian Philip Back Director. Address: Lynwood Village, Rise Road, Ascot, SL5 0FG, United Kingdom. DoB: May 1947, British

Steven Dewey Director. Address: Lynwood Village, Rise Road, Ascot, SL5 0FG, United Kingdom. DoB: September 1961, British

Robin Arthur John Woolcock Director. Address: Lynwood Village, Rise Road, Ascot, SL5 0FG, United Kingdom. DoB: September 1947, British

Graeme John Potts Director. Address: Lynwood Village, Rise Road, Ascot, SL5 0FG, United Kingdom. DoB: October 1957, British Citizen

Michael Judge Director. Address: Lynwood Village, Rise Road, Ascot, SL5 0FG, United Kingdom. DoB: April 1940, British

Robin Shaw Director. Address: Lynwood Village, Rise Road, Ascot, SL5 0FG, United Kingdom. DoB: May 1965, British

Timothy Victor Holmes Director. Address: Lynwood Village, Rise Road, Ascot, SL5 0FG, United Kingdom. DoB: December 1952, British

Leslie Ratcliffe Director. Address: Lynwood Village, Rise Road, Ascot, SL5 0FG, United Kingdom. DoB: September 1951, British

Pauline Anne Wiseman Director. Address: Lynwood, Sunninghill, Ascot, Berkshire, SL5 0AJ. DoB: June 1963, British

Beata Maria Felmer Director. Address: Lynwood, Sunninghill, Ascot, Berkshire, SL5 0AJ. DoB: May 1958, British

Robert Graham Smith Director. Address: Lynwood Village, Rise Road, Ascot, SL5 0FG, United Kingdom. DoB: October 1951, British

Sarah Jane Sillars Director. Address: St. Albans Road, Codicote, Hitchin, Hertfordshire, SG4 8UT. DoB: March 1959, British

David Anthony Taylor Director. Address: High Street, Eydon, Daventry, Northamptonshire, NN11 3PP, United Kingdom. DoB: October 1957, British

Joseph Greenwell Director. Address: The Pound, Harbury, Leamington Spa, Warwickshire, CV33 9HH, United Kingdom. DoB: May 1951, British

Brian Cottrell Secretary. Address: 31 Wren Way, Farnborough, Hampshire, GU14 8SZ. DoB: n\a, British

Anthony Sackett Director. Address: 2 Sydenham Close, Adderbury, Oxfordshire, OX17 3FB. DoB: February 1958, British

Antony Robert Worthy Director. Address: Thundersley 111 Sidney Road, Walton On Thames, Surrey, KT12 2LX. DoB: November 1942, British

David Charles Goosey Director. Address: Southwoods, School Lane, Upper Basildon, Berkshire, RG8 8LT. DoB: December 1962, British

Karen Myers Director. Address: 96 Westville Road, London, W12 9BD. DoB: April 1960, British

Andrew John Cornish Director. Address: 382 Woodstock Road, Oxford, OX2 8AF. DoB: February 1966, British

Vincent Ashley Oddie Director. Address: 37 Christchurch Road, Winchester, Hampshire, SO23 9SY. DoB: March 1958, British

Geoffrey David Sherley Director. Address: 210 Corner Farm, Aylesbury Road, Bierton, Buckinghamshire, HP22 5DT. DoB: September 1944, British

Anthony Jonathan Woodley Director. Address: 10 Cleveland Drive, Little Sutton, Ellesmere Port, Merseyside, CH66 4XY. DoB: January 1948, British

Kenneth William Keir Director. Address: 2 Camley Park Drive, Pinkneys Green, Maidenhead, Berkshire, SL6 6QF. DoB: July 1950, British

Susan Ann Brownson Director. Address: Brownslow House Budworth Lane, Great Budworth, Northwich, Cheshire, CW9 6HD. DoB: June 1941, British

Alec Barclay Murray Director. Address: 24 Harrop Road, Hale, Altrincham, Cheshire, WA15 9DQ. DoB: May 1938, British

Brian David Ferguson Director. Address: Holly Tree House, Main Street, Clanfield, Bampton, Oxfordshire, OX18 2SP. DoB: May 1936, British

Christopher Liddell Director. Address: 5 Fetherston Crescent, Ryton On Dunsmore, Coventry, West Midlands, CV8 3EZ. DoB: January 1944, British

Alistair Richard Cheyne Director. Address: Vine Cottage Chapel Lane, Wolverton Common, Tadley, Hampshire, RG26 5RY. DoB: November 1943, British

Christopher John Macgowan Director. Address: Colt House Braintree Road, Felsted, Dunmow, Essex, CM6 3DW. DoB: April 1947, Uk

Anthony Bernard Archer Director. Address: Devon Cottage, Frog Lane, Welford On Avon, Warwickshire, CV37 8EQ. DoB: July 1945, British

Vivian Thomas Director. Address: Camelot, Bennett Way, West Clandon, Surrey, GU4 7TN. DoB: March 1932, British

John Holmes Director. Address: 4 The Sycamores, Naas, County Kildare, IRISH, Republic Of Ireland. DoB: February 1944, Irish

Tudor Lloyd Evans Director. Address: White Horse Cottage Rookery Lane, Lowsonford, Solihull, West Midlands, B95 5ER. DoB: April 1942, British

James Enoch Hughes Director. Address: Chances St James Green, Castle Acre, Kings Lynn, Norfolk, PE32 2BD. DoB: February 1935, British

Nicholas Scheele Director. Address: Ward Leys, Stratford Road, Wooton Wawen, Warwickshire, B95 6AR. DoB: January 1944, British American

John Joseph Kane Director. Address: 9 Bellevue Avenue, Glenageary, County Dublin, Ireland. DoB: September 1932, Irish

Nan Stewart Lindsay Director. Address: Rockview, Milton, Dumbarton, Strathclyde, G82 2TB, Scotland. DoB: April 1943, British

Richard Birkett Ide Director. Address: West Town House, Sibford Ferris, Banbury, Oxfordshire, OX15 5RF. DoB: July 1938, British

Gerald Anthony Mackey Director. Address: 33 Seaview Park, Shankill, Co Dublin, IRISH, Republic Of Ireland. DoB: June 1933, Irish

John Joseph Tinker Director. Address: Pennine Terrys Lane, Cookham, Maidenhead, Berkshire, SL6 9RT. DoB: October 1930, British

Douglas Macdonald Walker Director. Address: 25 Hallfields, Edwalton, Nottingham, Nottinghamshire, NG12 4AA. DoB: February 1928, British

Robin Derek Waite Director. Address: The Cottage, Melton Road, North Ferriby, East Yorkshire, HU14 3ET. DoB: October 1937, British

David White Wilkie Director. Address: Mellow Ridge Waterditch, Bransgore, Christchurch, Dorset, BH23 8JX. DoB: May 1924, British

David John Prescott Secretary. Address: Wellhead Cottage, Hale Road, Wendover, Buckinghamshire, HP22 6NF. DoB: n\a, British

Desmond Thomas Ballantyne Hall Director. Address: Tudor Lodge, Knott Park, Oxshott, Surrey, KT22 0HZ. DoB: March 1916, British

Leslie Sutton Director. Address: 27 Bayer House, Golden Lane, London, EC17 0RN. DoB: February 1920, British

Alexander Mitchel Forbes Ross Director. Address: 14 Jeffries Court, Bourne End, Buckinghamshire, SL8 5DY. DoB: July 1931, British

Alan Charles Pond Director. Address: The Croft Low Hill Road, Roydon, Harlow, Essex, CM19 5JN. DoB: January 1927, British

Denzil James Webber Director. Address: 26 Kinnaird Avenue, Chiswick, London, W4 3SH. DoB: June 1934, British

Frank Alfred Mobbs Director. Address: Selden Manor, Patching, Worthing, West Sussex, BN13 3XF. DoB: December 1923, British

Ronald James Young Director. Address: 27 Manor Road, Cheam, Surrey, SM2 7AG. DoB: October 1933, British

Geoffrey Richard Lacey Director. Address: 33 Crescent Road, Kingston Upon Thames, Surrey, KT2 7RD. DoB: September 1944, British

Alan Jessup Director. Address: The White House Chapel Street, Warham, Wells Next The Sea, Norfolk, NR23 1NN. DoB: September 1933, British

John Forbes Macgregor Director. Address: 10 Newlands Avenue, Radlett, Hertfordshire, WD7 8EL. DoB: September 1918, British

Jobs in Ben-motor And Allied Trades Benevolent Fund vacancies. Career and practice on Ben-motor And Allied Trades Benevolent Fund. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Ben-motor And Allied Trades Benevolent Fund on FaceBook

Read more comments for Ben-motor And Allied Trades Benevolent Fund. Leave a respond Ben-motor And Allied Trades Benevolent Fund in social networks. Ben-motor And Allied Trades Benevolent Fund on Facebook and Google+, LinkedIn, MySpace

Address Ben-motor And Allied Trades Benevolent Fund on google map

Other similar UK companies as Ben-motor And Allied Trades Benevolent Fund: Hmmi Finance Limited | Sea Equity Limited | Oliver Financial Limited | Echelon Analyst Ltd | Equity Capital Partners Ltd

This Ben-motor And Allied Trades Benevolent Fund company has been in this business for at least 29 years, having launched in 1987. Registered under the number 02163894, Ben-motor And Allied Trades Benevolent Fund is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Lynwood Court Lynwood Village, Ascot SL5 0FG. This company SIC and NACE codes are 55900 : Other accommodation. Tuesday 31st March 2015 is the last time when company accounts were reported. Since the firm started in the field twenty nine years ago, this firm managed to sustain its great level of success.

Pauline Anne Wiseman, Richard Anthony Jeffcoat, Steven Gerry Nash and 12 other directors who might be found below are registered as the enterprise's directors and have been doing everything they can to help the company since 2015. What is more, the director's responsibilities are constantly helped by a secretary - Beata Maria Felmer, from who was chosen by the business 4 years ago.