The Food Chain (uk) Limited

Other food services

Contacts of The Food Chain (uk) Limited: address, phone, fax, email, website, working hours

Address: 345 City Road EC1V 1LR London

Phone: 020 7843 1800 020 7843 1800

Fax: 020 7843 1800 020 7843 1800

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Food Chain (uk) Limited"? - Send email to us!

The Food Chain (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Food Chain (uk) Limited.

Registration data The Food Chain (uk) Limited

Register date: 1991-02-06
Register number: 02580505
Capital: 701,000 GBP
Sales per year: Approximately 408,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The Food Chain (uk) Limited

Addition activities kind of The Food Chain (uk) Limited

329902. Sand lime products
02730103. Minnow farm
30839904. Thermoplastics laminates: rods, tubes, plates, and sheet
30890307. Fences, gates, and accessories: plastics
32290303. Insulators, electrical: glass
36219908. Torque motors, electric
80110513. Opthalmologist
80529900. Intermediate care facilities, nec

Owner, director, manager of The Food Chain (uk) Limited

Director - Isaac Samuels. Address: City Road, London, EC1V 1LR, England. DoB: August 1981, British

Director - Thomas George Wright. Address: City Road, London, EC1V 1LR, England. DoB: December 1983, British

Director - Reetu Sood. Address: City Road, London, EC1V 1LR, England. DoB: December 1982, British

Director - Matthew Wills. Address: Homerton Row, London, E9 6SR, England. DoB: May 1977, British

Director - Matilda Blanche Rubens. Address: Campden Hill Road, London, W8 7TH, England. DoB: May 1966, British

Secretary - John Amberton. Address: City Road, London, EC1V 1LR, England. DoB:

Director - Mark Donald Reynolds. Address: City Road, Bassano Street, London, EC1V 1LR, England. DoB: July 1981, Irish

Director - Simon David Gordon Noel Cornwell. Address: City Road, London, EC1V 1LR, England. DoB: May 1971, British

Director - Harriet Susan Jones. Address: City Road, London, EC1V 1LR, England. DoB: May 1980, British

Director - Nigel James Howard-lloyd. Address: City Road, London, EC1V 1LR, England. DoB: September 1977, British

Director - Marina Krouski. Address: 314-320 Gray's Inn Road, London, WC1X 8DP. DoB: January 1980, Greek

Director - Kathrine Lloyd Jones. Address: 592 Commercial Road, London, E14 7JR, England. DoB: October 1963, British

Director - Victoria Jane Marian Morley. Address: 314-320 Gray's Inn Road, London, WC1X 8DP, England. DoB: October 1978, British

Secretary - Robert Dunk. Address: 314-320 Gray's Inn Road, London, WC1X 8DP, England. DoB:

Director - Michael David Drury. Address: 314-320 Gray's Inn Road, London, WC1X 8DP, England. DoB: November 1974, British

Director - Joanna Abigail Hancock. Address: 314-320 Gray's Inn Road, London, WC1X 8DP, England. DoB: July 1974, British

Director - Nontokozo Bukhosi Nkomo. Address: The Food Chain New North House, 202-208 New North Road, London, N1 7BJ. DoB: June 1980, British

Director - Peter Donald Roscrow. Address: Highbury Park, London, N5 2XE. DoB: May 1963, Australian

Director - Peter Barrington Rothwell. Address: Ecclesbourne Road, Islington, London, N1 3BF. DoB: January 1957, British

Director - Adrian Joseph Platt. Address: Axminster Road, London, N7 6BS. DoB: August 1981, British

Director - Susanne Jane Rogers. Address: 65 De Beauvoir Crescent, London, N1 5SL. DoB: March 1966, British

Director - Adam James Pepper. Address: 14 Margate Road, London, SW2 5DT. DoB: July 1979, British

Director - Caroline Louise Glenys Hodge. Address: 26a Emmanuel Road, London, Greater London, SW12 0HF. DoB: September 1960, British

Director - Jeremy Judson Oliver. Address: Flat 22, 27 Sheldon Square, London, Greater London, W2 6DW. DoB: June 1978, British

Secretary - Roger Birtles. Address: Hotley Bottom Cottage, Hotley Bottom Lane, Great Missenden, Buckinghamshire, HP16 9PL. DoB:

Director - Mark Patrick Dunne. Address: 6 Claremont, Park Street, Colnbrook, Berkshire, SL3 0JF. DoB: March 1966, Irish

Director - Susan Richards. Address: 5 Windrose Close, Rotherhithe, London, SE16 6DU. DoB: April 1950, British

Director - Edward Hunter Voelcker. Address: 69 Leith Mansions, Grantully Road, London, W9 1LJ. DoB: October 1964, Usa

Director - Rajan Anthony Brotia. Address: Flat 7, 15 Broad Court, London, WC2B 5QN. DoB: February 1969, British

Director - Susan Elizabeth Cameron. Address: 41 Lofting Road, London, N1 1ES. DoB: November 1969, Usa

Director - Alan John Mathers. Address: 1b River Street, Islington, London, EC1R 1XN. DoB: June 1966, British

Director - Margaret Aikin Elliot. Address: 49 Balfour Road, London, N5 2HD. DoB: October 1959, Usa

Director - Darrell Martin Phillips Barnes. Address: 14 Dyers Lane, London, SW15 6JR. DoB: December 1944, British

Director - Dr Derrick Fielden. Address: Ashley House, 27 Rectory Road, Wokingham, Berkshire, RG40 1DP. DoB: March 1950, British

Director - Richard Fraser Kenway. Address: 7a Quinton Street, London, SW18 3QR. DoB: April 1967, British

Director - Jonathan Charles Robinson. Address: 9 Claylands Place, Oval, London, SW8 1NL. DoB: January 1965, British

Secretary - Robin James Dormer. Address: 8 Liberia Road, London, N5 1JR. DoB:

Director - Stephen Henry Morris. Address: Flat 1, 37 Heathfield Park, London, NW2 5JE. DoB: November 1956, British

Director - Helen Margaret Forde. Address: 161a Abbeyfield Road, London, SE16 2BS. DoB: March 1967, British

Director - Stephen Martin John Busby. Address: 137 Ruskin Park House, Denmark Hill, London, SE5 8TL. DoB: March 1950, British

Director - Brigid Jane Mckevith. Address: 3 Canonbury Road, London, N1 2DF. DoB: August 1973, New Zealander

Director - Martin Stuart Remington Dibben. Address: 23 Taybridge Road, London, SW11 5PR. DoB: February 1963, British

Director - Christopher Ian Rochester. Address: 37 Saint Johns Road, London, E17 4JG. DoB: April 1976, British

Director - John Wilson Cassels. Address: 24 Basterfield House, Golden Lane, London, EC1Y 0TP. DoB: December 1968, British

Director - Iain Kerr Wilson. Address: 13 St Peters House, 46 Regent Square, London, WC1H 8JL. DoB: January 1959, British

Director - Robert James Mcintosh. Address: 140 Elmington Road, Camberwell, London, SE5 7RA. DoB: May 1978, British

Director - Nuala Coll. Address: 130 Landcroft Road, East Dulwich, London, SE22 9JW. DoB: July 1957, Irish

Director - John Leslie Bush. Address: 2 Aplin Way, Osterley, Isleworth, Middlesex, TW7 4RJ. DoB: March 1952, British

Director - Yvonne Lesley Powell. Address: 7 Jocelin House, London, N1 0SD. DoB: April 1961, British

Director - Matthew Benedict Crompton. Address: 4 Bergen House, Carew Street, London, SE5 9ED. DoB: January 1974, British

Director - Alastair David Duncan. Address: 55 Stamford Road, London, N15 4PH. DoB: November 1963, British

Director - Alan James Morphew. Address: 37 St Johns Road, London, E17 4JG. DoB: July 1964, British

Director - Ian Anthony Craddock. Address: 55 Lloyd Road, London, E17 6NP. DoB: August 1954, British

Secretary - John Leslie Bush. Address: 2 Aplin Way, Osterley, Isleworth, Middlesex, TW7 4RJ. DoB: March 1952, British

Director - Nigel Alastair Lax. Address: 29 Armour Rise, Hitchin, Hertfordshire, SG4 0RJ. DoB: August 1961, British

Director - Mark Ashton Leith. Address: 7 Highworth Road, London, N11 2SL. DoB: September 1967, British

Director - Elizabeth Susan Dresner. Address: 34 Ashbourne Avenue, London, NW11 0DS. DoB: April 1954, British

Director - Leon Anthony Perdoni. Address: 1 Park House 56 Hendon Lane, London, N3 1TT. DoB: March 1943, British

Director - Gabriela Culla. Address: 24 Canonbury Park South, London, N1 2FN. DoB: August 1961, Italian

Director - Mark Ashton Leith. Address: 66 Brydale House, Rotherhithe New Road, London, SE16 2PU. DoB: September 1967, British

Director - Stephen Michael Johns. Address: 8 Sovereign Grove, Wembley, Middlesex, HA0 2DZ. DoB: January 1952, British

Secretary - Judith Alice Deschamps. Address: 35 Medusa Road, London, SE6 4JW. DoB:

Director - Martin Andrew Skipworth. Address: 127 Kensington Church Street, London, W8 7LP. DoB: January 1949, British

Director - Glen Welsh. Address: Flat 4, 319 Upper Richmond Road Putney, London, SW15 6ST. DoB: n\a, New Zealand

Secretary - David John Farrington. Address: 23 Napoleon Road, Twickenham, Middlesex, TW1 3EW. DoB:

Secretary - Philip Lionel Pearson. Address: 1 Vincent Court 96 Hackford Road, London, SW9 0QU. DoB: August 1961, British

Director - Judith Elizabeth Govey. Address: 29 Studley Grange Road, Hanwell, London, W7 2LU. DoB: February 1958, British

Director - Gillian Elizabeth Thomas. Address: 34c Acton Lane, London, W4 5ED. DoB: July 1961, British

Director - Martin Graham Balch. Address: 56 Emanuel House, Rochester Row, London, SW1P 1BS. DoB: August 1955, British

Director - Gordon Hobbs. Address: 36 Parkmore Close, Woodford Green, Essex, IG8 0SJ. DoB: September 1948, British

Secretary - Gordon Hobbs. Address: 36 Parkmore Close, Woodford Green, Essex, IG8 0SJ. DoB: September 1948, British

Director - Elizabeth Susan Dresner. Address: 34 Ashbourne Avenue, London, NW11 0DS. DoB: April 1954, British

Director - Mark Ashton Leith. Address: 66 Brydale House, Rotherhithe New Road, London, SE16 2PU. DoB: September 1967, British

Director - Dr Mark Gerard Michael Gilmartin. Address: 68 Ryecroft Road, London, SW16 3EH. DoB: September 1963, British

Secretary - Jeffrey William Price. Address: 80a Queens Drive, Finsbury Park, London, N4 2HW. DoB: February 1953, British

Director - Ronald Dixon. Address: 22 Penberth Road, Catford, London, SE6 1ES. DoB: November 1951, British

Director - Jeffrey William Price. Address: 80a Queens Drive, Finsbury Park, London, N4 2HW. DoB: February 1953, British

Director - Victoria Berman. Address: 44c Shacklewell Lane, London, E8 2EY. DoB: May 1966, British

Director - John Charles Marshall. Address: Flat 3, 29 Dulwich Road, London, SE24 0NJ. DoB: January 1960, British

Director - Bryan Levine. Address: 1 Darville Road, London, N16 7PT. DoB: February 1962, British

Director - Janice Sue Robinson. Address: 49a Navarino Road, London, E8 1AG. DoB: February 1959, American

Director - Kevin Joseph Randall. Address: 41a Wallwood Road, London, E11 1DQ. DoB: June 1961, British

Director - Peter Browne. Address: 105 Bishops Way, London, E2 9HL. DoB: June 1949, Australian

Director - Deborah Kim Nevitt. Address: 43 Peterswood, Harlow, Essex, CM18 7RL. DoB: July 1962, British

Director - Alistair Mitchell Gordon. Address: 124 Gordon Road, Nunhead, London, SE15 3RP. DoB: November 1951, British

Director - Kenneth Patrick Courtenay. Address: 28 Seely Road, London, SW17 9QS. DoB: October 1963, British

Director - Robert Alfred Shaw. Address: 14 Hillside Gardens, London, N6 5ST. DoB: July 1930, British

Director - Lorna Rose Lilian Wickes. Address: 40 Sandtoft Road, London, SE7 7LR. DoB: November 1949, British

Secretary - David Hughes Mclean. Address: 9 Craighton House, Dover, Kent, CT16 1NZ. DoB: December 1948, British

Director - John Christopher Goodier. Address: 6 Gayford Road, London, W12 9BN. DoB: September 1947, British

Director - Gary Williams. Address: 16c Aden Grove, Newington Green, London, N16 9NJ. DoB: July 1965, British

Director - Hazel May Ross. Address: 22 Weymouth Mews, London, W1N 3FN. DoB: May 1965, British

Director - Peter Albert Robinson. Address: 10 Prospero Road, London, N19 3RF. DoB: December 1944, British

Director - Stephen Matthew Ball. Address: 30 Roundtable Road, Downham, Bromley, Kent, BR1 5LG. DoB: May 1964, British

Director - Michael Graham Pennell. Address: 35 Sperling Road, London, N17 6UQ. DoB: January 1948, British

Director - Amanda Rose Falkson. Address: Garden Flat 24 Colberg Place, London, N16 5RB. DoB: n\a, British

Director - David Hughes Mclean. Address: 9 Craighton House, Dover, Kent, CT16 1NZ. DoB: December 1948, British

Jobs in The Food Chain (uk) Limited, vacancies. Career and training on The Food Chain (uk) Limited, practic

Now The Food Chain (uk) Limited have no open offers. Look for open vacancies in other companies

  • Postdoctoral Statistician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN)

    Salary: £39,992 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Senior Lecturer in Musical Theatre (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: School of Media and Performing Arts

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music,Performing Arts

  • Administration Assistant (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £16,289 to £18,412

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Conversion Officer (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Marketing & UK Student Recruitment / Marketing & Intelligence

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Research Fellow (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Infectious & Tropical Diseases

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Assistant in Face Lab – 12 months fixed term (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: Liverpool School of Art & Design

    Salary: £26,495 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems,Artificial Intelligence,Creative Arts and Design,Other Creative Arts

  • Lecturer in Accounting and Business (Birmingham, London)

    Region: Birmingham, London

    Company: QA Higher Education

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Business Studies,Other Business and Management Studies

  • Tutor in English for Academic Purposes and Academic Skills (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Essex Pathways Department

    Salary: £30,689 per annum pro-rata.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Education Studies (inc. TEFL),TEFL/TESOL

  • Research Associate in Biophysics of Bacterial Killing by the Immune System (London)

    Region: London

    Company: University College London

    Department: UCL London Centre for Nanotechnology

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Faculty Position in English Language and Literature (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

  • Fletcher Building Employee Education Fund Chair in Leadership (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

Responds for The Food Chain (uk) Limited on Facebook, comments in social nerworks

Read more comments for The Food Chain (uk) Limited. Leave a comment for The Food Chain (uk) Limited. Profiles of The Food Chain (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location The Food Chain (uk) Limited on Google maps

Other similar companies of The United Kingdom as The Food Chain (uk) Limited: Jjd Property Management Ltd | Southern Belle Barbeque Limited | Gotfocus Bakeries Ltd | One Moradi Limited | Buddha Belly (bromley) Limited

Registered with number 02580505 25 years ago, The Food Chain (uk) Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business current office address is 345 City Road, London. The company declared SIC number is 56290 , that means Other food services. The business latest records were filed up to Tue, 31st Mar 2015 and the most recent annual return information was submitted on Sat, 6th Feb 2016. Twenty five years of competing in this particular field comes to full flow with The Food Chain (uk) Ltd as the company managed to keep their clients happy throughout their long history.

The company operates in Restaurant/Cafe/Canteen and Hospitals/Childcare/Caring Premises. Its FHRSID is 72584. It reports to Camden and its last food inspection was carried out on 2015/05/13 in Acorn House, London, WC1X 8DP. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 5 for confidence in management.

The enterprise started working as a charity on 1991/05/22. Its charity registration number is 1003014. The geographic range of the company's area of benefit is national. They work in Throughout London. The company's board of trustees consists of twelve people: Colm Howard-Lloyd, Ms Harriet Jones, Ms Victoria Jane Marian Morley, Simon David Gordon Noel Cornwell and Mark Donald Reynolds, and others. In terms of the charity's financial report, their best period was in 2013 when their income was £831,670 and their spendings were £792,111. The Food Chain (uk) Ltd concentrates on the advancement of health and saving of lives and saving lives and the advancement of health. It strives to improve the situation of the elderly people, children or youth, children or youth. It provides aid to its recipients by providing various services, providing human resources and providing human resources. If you would like to find out anything else about the charity's undertakings, call them on this number 020 7843 1800 or go to their official website. If you would like to find out anything else about the charity's undertakings, mail them on this e-mail [email protected] or go to their official website.

At the moment, the directors listed by the limited company are: Isaac Samuels given the job on Wed, 14th Oct 2015, Thomas George Wright given the job in 2015 in October, Reetu Sood given the job on Wed, 15th Oct 2014 and 6 other members of the Management Board who might be found within the Company Staff section of this page. In addition, the director's tasks are regularly aided by a secretary - John Amberton, from who joined the limited company in October 2013.

The Food Chain (uk) Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 345 City Road EC1V 1LR London. The Food Chain (uk) Limited was registered on 1991-02-06. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 701,000 GBP, sales per year - approximately 408,000 GBP. The Food Chain (uk) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Food Chain (uk) Limited is Accommodation and food service activities, including 8 other directions. Director of The Food Chain (uk) Limited is Isaac Samuels, which was registered at City Road, London, EC1V 1LR, England. Products made in The Food Chain (uk) Limited were not found. This corporation was registered on 1991-02-06 and was issued with the Register number 02580505 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of The Food Chain (uk) Limited, open vacancies, location of The Food Chain (uk) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about The Food Chain (uk) Limited from yellow pages of The United Kingdom. Find address The Food Chain (uk) Limited, phone, email, website credits, responds, The Food Chain (uk) Limited job and vacancies, contacts finance sectors The Food Chain (uk) Limited