The Food Chain (uk) Limited

All UK companiesAccommodation and food service activitiesThe Food Chain (uk) Limited

Other food services

The Food Chain (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: 345 City Road EC1V 1LR London

Phone: 020 7843 1800

Fax: 020 7843 1800

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in The Food Chain (uk) Limited vacancies. Career and practice on The Food Chain (uk) Limited. Working and traineeship

Electrician. From GBP 2000

Project Planner. From GBP 2000

Administrator. From GBP 2500

Driver. From GBP 2500

Responds for The Food Chain (uk) Limited on FaceBook

Read more comments for The Food Chain (uk) Limited. Leave a respond The Food Chain (uk) Limited in social networks. The Food Chain (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address The Food Chain (uk) Limited on google map

Other similar UK companies as The Food Chain (uk) Limited: In Touch Property Services Ltd | Tunworth Limited | Neelkanth Safe Deposit Ltd | Digitek Resourcing Ltd | Richard M Lee Ltd

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.