The Food Train Limited

Social work activities without accommodation for the elderly and disabled

Contacts of The Food Train Limited: address, phone, fax, email, website, working hours

Address: 30 Castle Street DG1 1DU Dumfries

Phone: +44-115 4564514 +44-115 4564514

Fax: +44-115 4564514 +44-115 4564514

Email: n\a

Website:

Schedule:

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

The Food Train Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Food Train Limited.

Registration data The Food Train Limited

Register date: 1995-05-23
Register number: SC158165
Capital: 593,000 GBP
Sales per year: More 415,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
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 Train Limited

Addition activities kind of The Food Train Limited

325102. Structural clay tile
364802. Stage lighting equipment
20150704. Rabbit, processed: fresh
35590502. Smelting and refining machinery and equipment
38210000. Laboratory apparatus and furniture
38230505. Ph instruments, industrial process type
50870604. Funeral director's equipment and supplies
73890900. Financial services
86999900. Membership organizations, nec, nec

Owner, director, manager of The Food Train Limited

Director - Sharon Margaret Helen Glendinning. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: February 1972, Scottish

Director - Veronica Harper. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: October 1965, British

Director - Dr Claire Jane Brown. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: February 1974, British

Director - Ann Christina Wood. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: May 1953, Irish

Director - Norah Williamson. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: May 1956, British

Director - David Kennedy Mckerrow. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: November 1945, British

Director - Janet Frances Campbell. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: October 1963, British

Director - Marsali Caig. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: March 1974, British

Secretary - Michelle Elizabeth Mccrindle. Address: 4 Anne Arundel Court, Dumfries, DG1 3SL. DoB:

Director - John Edwin Moorhouse. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: October 1941, British

Director - Jean Baillie Elgar. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: December 1953, British

Director - James Gibson O'neill. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: October 1943, British

Director - John Edwin Moorhouse. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: October 1941, British

Director - Duncan Mceachran. Address: 22 Dalbeattie Road, Dumfries, Dumfriesshire, DG2 7PD. DoB: May 1948, British

Director - Dr Robert Leslie Wells. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: April 1949, British

Director - Keith Martin Jakeman. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: December 1949, British

Director - Muriel Angela Palmer. Address: 1 Penkiln Terrace, Minnigaff, Newton Stewart, Wigtownshire, DG8 6PR. DoB: April 1942, British

Director - Margaret Elizabeth Morton. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: April 1948, British

Director - Frederick Mcculloch Fraser. Address: Rowan Bank, 19 Victoria Road, Dumfries, Dumfriesshire, DG2 7NU. DoB: March 1947, British

Director - Ian Johnson Scott. Address: 7 Springwell Road, Stranraer, Dumfries & Galloway, DG9 0AF. DoB: January 1951, British

Director - Pauline Copeland. Address: Lauriston, Blawearie Road, Sanquhar, Dumfries & Galloway, DG4 6BS. DoB: February 1944, British

Director - Kenneth Gardner Michie. Address: 4 Barrhill Avenue, Kirkcudbright, Dumfries & Galloway, DG6 4BQ. DoB: March 1942, British

Director - Alan Whitehurst. Address: 62 Seaview, Wigtown, Dumfries & Galloway, DG8 9EP. DoB: October 1938, British

Director - Iain Harold Grant Offin. Address: Bogue Toll, Dalry, Kirkcudbrightshire, DG7 3XF. DoB: February 1945, British

Director - Roberta Agnes Macmillan. Address: Glengaber, 37 Carlisle Road, Lockerbie, Dumfriesshire, DG11 2DR. DoB: September 1940, British

Director - Mike Mclurg. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: June 1945, British

Director - Kathleen Mary Stephens. Address: Carleton, Bladnoch, Wigtown, Newton Stewart, Dumfries & Galloway, DG8 9AB. DoB: August 1935, British

Director - Wayne Kelsey. Address: 14 Lochans Mill Avenue, Stranraer, Dumfries & Galloway, DG9 9BZ. DoB: July 1958, British

Director - Isobel Rainey. Address: 34 Glencaple Avenue, Dumfries, DG1 4SJ. DoB: June 1940, Uk

Director - Grace Kennedy. Address: 40 Springfield Crescent, Stranraer, DG9 7QU. DoB: January 1975, British

Director - William Spence Brack. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: April 1931, British

Director - Katrina Margaret Geddes. Address: 21 Gledhill Crescent, Locharbriggs, Dumfries, Dumfries & Galloway, DG1 1XF. DoB: August 1964, British

Director - Laurence Kim. Address: Newfield Park, Dumfries, DG1 3SE. DoB: November 1939, British

Director - John Hastings Watson. Address: 10 Lockerbie Road, Dumfries, DG1 3AT. DoB: June 1946, British

Director - Alan John Lammin. Address: 2 Mainshead, Terregles, Dumfries, Dumfries & Galloway, DG2 9TJ. DoB: May 1945, British

Director - William Stanley Gray. Address: 11 Laghall Court, Kingholm Quay, Dumfries, DG1 4SY. DoB: February 1946, British

Director - James Stewart Cameron Robertson. Address: 16 Henry Street, Dumfries, DG1 2LL. DoB: February 1939, British

Director - William Lewis Bell. Address: 35 Brooms Road, Clerkhill, Dumfries, DG1 2LB. DoB: July 1931, British

Director - Susan Elizabeth Lammin. Address: 2 Mainshead, Terregles, Dumfries, DG2 9TJ. DoB: March 1948, British

Director - Marlene Alice Ross. Address: 94 Rashgill, Locharbriggs, Dumfries, Dumfriesshire, DG1 1QN. DoB: April 1940, British

Director - Hugh Wilson Fraser. Address: 28 Akers Avenue, Locharbriggs, Dumfries, Dumfriesshire, DG1 1UQ. DoB: January 1925, British

Director - Agnes Hynds Paterson Melrose. Address: 1a Victoria Terrace, Dumfries, Dumfriesshire, DG1 1NL. DoB: November 1924, British

Director - Finlay Mcintosh Macrae. Address: 90 Makbrar Road, Dumfries, DG1 4XG. DoB: June 1939, British

Director - Samuel James Mcvie. Address: 2 Railway Court, Lochmaben, Lockerbie, Dumfriesshire, DG11 1RA. DoB: July 1928, British

Director - Laurence Thomas Wilson. Address: Park House, 58 Gillbrae, Dumfries, Dumfriesshire, DG1 4BP. DoB: September 1946, British

Director - Milda Fraser. Address: 27 Martinton Road, Heathhall, Dumfries, Dumfriesshire, DG1 3QT. DoB: February 1948, British

Director - John Joseph Melrose. Address: 1a Victoria Terrace, Dumfries, DG1 1NL. DoB: December 1931, British

Secretary - Rosemary Millar. Address: 14 Lochar Court, Locharbriggs, Dumfries, DG1 1US. DoB: October 1938, British

Secretary - Andrew Macalpine Mcmillan. Address: Hillview 112 Oakfield Drive, Dumfries, Dumfries & Galloway, DG1 4UX. DoB: September 1947, British

Director - Rosemary Millar. Address: 14 Lochar Court, Locharbriggs, Dumfries, DG1 1US. DoB: October 1938, British

Director - Thomas Walter Macarthur. Address: 101 Lockerbie Road, Dumfries, DG1 3AY. DoB: August 1935, British

Director - Joyce Beck. Address: 53 Dalswinton Avenue, Dumfries, Dumfriesshire, DG2 9NE. DoB: September 1930, British

Director - David Windsor Mcclintock. Address: 2 Blackley Park Gardens, Dumfries, DG2 9JP. DoB: August 1937, British

Director - Andrew Macalpine Mcmillan. Address: Hillview 112 Oakfield Drive, Dumfries, Dumfries & Galloway, DG1 4UX. DoB: September 1947, British

Director - Samuel James Mcvie. Address: 2 Railway Court, Lochmaben, Lockerbie, Dumfriesshire, DG11 1RA. DoB: July 1928, British

Director - Patrick Joseph Meleady. Address: 68 Burnett Avenue, Lochside, Dumfries, DG2 9NQ. DoB: March 1926, British

Director - Juanita Anne Frances Wilson. Address: Mossburn Farm, Hightae, Lockerbie, Dumfriesshire, DG11 1LE. DoB: February 1947, British

Director - Jean Mundell. Address: 43 Knowehead Road, Locharbriggs, Dumfries & Galloway, DG1 1UU. DoB: October 1926, British

Director - John Mcgowan. Address: 17 Clarinda Drive, Lochside, Dumfries, DG2 0LX. DoB: April 1963, British

Director - Ian Mcallister. Address: Brookfield, Holywood, Dumfries, DG2 0SB. DoB: February 1938, British

Director - Juanita Colligan. Address: 10 Blackmoss Court, Newbridge Drive, Dumfries, Dumfries And Galloway, DG2 0HJ. DoB: August 1949, British

Director - Robert Cairns. Address: 22 Kingholm Drive, Castledykes, Dumfries, Dumfries And Galloway, DG1 4SL. DoB: September 1959, British

Jobs in The Food Train Limited, vacancies. Career and training on The Food Train Limited, practic

Now The Food Train Limited have no open offers. Look for open vacancies in other companies

  • Postdoctoral Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Biological Sciences

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Postdoctoral Researcher in Computer Science - Algorithms for Graph Analysis and Network Inference. Prof. Aristides Gionis. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Subject Leader Creative Arts Education (Epsom)

    Region: Epsom

    Company: University for the Creative Arts

    Department: N\A

    Salary: £41,212 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts,Finance,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Library Coordinator (Canary Wharf)

    Region: Canary Wharf

    Company: University of Sunderland in London

    Department: Services for Students & Marketing

    Salary: £25,000 to £29,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Laboratory Technician – Protein Structural Biology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine (NDM), Structural Genomics Consortium

    Salary: £21,585 to £24,983 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Teaching Laboratory Fellow (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Chemistry

    Salary: £42,418 to £47,722 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Head of Department - Criminology, Law & Policing (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Social Sciences, Humanities & Law

    Salary: £62,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Law

  • GCU London Requires Occasional Lecturers for the Academic Year 2017-18: Fashion (London)

    Region: London

    Company: Glasgow Caledonian University

    Department: N\A

    Salary: Competitive rates per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • Library Adviser (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Customer Services

    Salary: £17,399 to £20,624 per annum pro-rata depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Junior HPC Systems Administrator (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: IT Services

    Salary: £32,004 to £36,001 pro rata per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Centre for Genomic and Experimental Medicine

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Head of Digital & Technology Research (Kew)

    Region: Kew

    Company: The National Archives

    Department: N\A

    Salary: £41,970 to £55,768 per annum, plus excellent benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Library Services and Information Management,Senior Management

Responds for The Food Train Limited on Facebook, comments in social nerworks

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

Location The Food Train Limited on Google maps

Other similar companies of The United Kingdom as The Food Train Limited: Vitalise Limited | Rsp Healthcare Ltd | Chris Green Physiotherapy Limited | Rocky And Daughter Ltd | Ess Clinics Limited

The company is widely known as The Food Train Limited. It was originally established twenty one years ago and was registered under SC158165 as its reg. no.. The head office of the company is based in Dumfries. You may visit them at 30 Castle Street. The company Standard Industrial Classification Code is 88100 which stands for Social work activities without accommodation for the elderly and disabled. The Food Train Ltd reported its latest accounts for the period up to Tue, 31st Mar 2015. The latest annual return was submitted on Mon, 23rd May 2016. 21 years of experience in this particular field comes to full flow with The Food Train Ltd as they managed to keep their clients happy throughout their long history.

Our database describing this particular firm's staff members reveals that there are eight directors: Sharon Margaret Helen Glendinning, Veronica Harper, Dr Claire Jane Brown and 5 others listed below who became members of the Management Board on 2015-07-06, 2014-07-11 and 2012-06-01. To help the directors in their tasks, since September 2003 this specific business has been implementing the ideas of Michelle Elizabeth Mccrindle, who's been tasked with successful communication and correspondence within the firm.

The Food Train Limited is a foreign company, located in Dumfries, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 30 Castle Street DG1 1DU Dumfries. The Food Train Limited was registered on 1995-05-23. 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 - 593,000 GBP, sales per year - more 415,000 GBP. The Food Train Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Food Train Limited is Human health and social work activities, including 9 other directions. Director of The Food Train Limited is Sharon Margaret Helen Glendinning, which was registered at Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. Products made in The Food Train Limited were not found. This corporation was registered on 1995-05-23 and was issued with the Register number SC158165 in Dumfries, 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 Train Limited, open vacancies, location of The Food Train 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 June 1st, 2024

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