The Food Train Limited
Social work activities without accommodation for the elderly and disabled
The Food Train Limited contacts: address, phone, fax, email, website, shedule
Address: 30 Castle Street DG1 1DU Dumfries
Phone: +44-115 4564514
Fax: +44-115 4564514
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Food Train Limited"? - send email to us!
Registration data The Food Train Limited
Register date: 1995-05-23
Register number: SC158165
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 Train LimitedOwner, director, manager of The Food Train Limited
Sharon Margaret Helen Glendinning Director. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: February 1972, Scottish
Veronica Harper Director. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: October 1965, British
Dr Claire Jane Brown Director. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: February 1974, British
Ann Christina Wood Director. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: May 1953, Irish
Norah Williamson Director. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: May 1956, British
David Kennedy Mckerrow Director. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: November 1945, British
Janet Frances Campbell Director. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: October 1963, British
Marsali Caig Director. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: March 1974, British
Michelle Elizabeth Mccrindle Secretary. Address: 4 Anne Arundel Court, Dumfries, DG1 3SL. DoB:
John Edwin Moorhouse Director. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: October 1941, British
Jean Baillie Elgar Director. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: December 1953, British
James Gibson O'neill Director. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: October 1943, British
John Edwin Moorhouse Director. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: October 1941, British
Duncan Mceachran Director. Address: 22 Dalbeattie Road, Dumfries, Dumfriesshire, DG2 7PD. DoB: May 1948, British
Dr Robert Leslie Wells Director. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: April 1949, British
Keith Martin Jakeman Director. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: December 1949, British
Muriel Angela Palmer Director. Address: 1 Penkiln Terrace, Minnigaff, Newton Stewart, Wigtownshire, DG8 6PR. DoB: April 1942, British
Margaret Elizabeth Morton Director. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: April 1948, British
Frederick Mcculloch Fraser Director. Address: Rowan Bank, 19 Victoria Road, Dumfries, Dumfriesshire, DG2 7NU. DoB: March 1947, British
Ian Johnson Scott Director. Address: 7 Springwell Road, Stranraer, Dumfries & Galloway, DG9 0AF. DoB: January 1951, British
Pauline Copeland Director. Address: Lauriston, Blawearie Road, Sanquhar, Dumfries & Galloway, DG4 6BS. DoB: February 1944, British
Kenneth Gardner Michie Director. Address: 4 Barrhill Avenue, Kirkcudbright, Dumfries & Galloway, DG6 4BQ. DoB: March 1942, British
Alan Whitehurst Director. Address: 62 Seaview, Wigtown, Dumfries & Galloway, DG8 9EP. DoB: October 1938, British
Iain Harold Grant Offin Director. Address: Bogue Toll, Dalry, Kirkcudbrightshire, DG7 3XF. DoB: February 1945, British
Roberta Agnes Macmillan Director. Address: Glengaber, 37 Carlisle Road, Lockerbie, Dumfriesshire, DG11 2DR. DoB: September 1940, British
Mike Mclurg Director. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: June 1945, British
Kathleen Mary Stephens Director. Address: Carleton, Bladnoch, Wigtown, Newton Stewart, Dumfries & Galloway, DG8 9AB. DoB: August 1935, British
Wayne Kelsey Director. Address: 14 Lochans Mill Avenue, Stranraer, Dumfries & Galloway, DG9 9BZ. DoB: July 1958, British
Isobel Rainey Director. Address: 34 Glencaple Avenue, Dumfries, DG1 4SJ. DoB: June 1940, Uk
Grace Kennedy Director. Address: 40 Springfield Crescent, Stranraer, DG9 7QU. DoB: January 1975, British
William Spence Brack Director. Address: Castle Street, Dumfries, Dumfries & Galloway, DG1 1DU. DoB: April 1931, British
Katrina Margaret Geddes Director. Address: 21 Gledhill Crescent, Locharbriggs, Dumfries, Dumfries & Galloway, DG1 1XF. DoB: August 1964, British
Laurence Kim Director. Address: Newfield Park, Dumfries, DG1 3SE. DoB: November 1939, British
John Hastings Watson Director. Address: 10 Lockerbie Road, Dumfries, DG1 3AT. DoB: June 1946, British
Alan John Lammin Director. Address: 2 Mainshead, Terregles, Dumfries, Dumfries & Galloway, DG2 9TJ. DoB: May 1945, British
William Stanley Gray Director. Address: 11 Laghall Court, Kingholm Quay, Dumfries, DG1 4SY. DoB: February 1946, British
James Stewart Cameron Robertson Director. Address: 16 Henry Street, Dumfries, DG1 2LL. DoB: February 1939, British
William Lewis Bell Director. Address: 35 Brooms Road, Clerkhill, Dumfries, DG1 2LB. DoB: July 1931, British
Susan Elizabeth Lammin Director. Address: 2 Mainshead, Terregles, Dumfries, DG2 9TJ. DoB: March 1948, British
Marlene Alice Ross Director. Address: 94 Rashgill, Locharbriggs, Dumfries, Dumfriesshire, DG1 1QN. DoB: April 1940, British
Hugh Wilson Fraser Director. Address: 28 Akers Avenue, Locharbriggs, Dumfries, Dumfriesshire, DG1 1UQ. DoB: January 1925, British
Agnes Hynds Paterson Melrose Director. Address: 1a Victoria Terrace, Dumfries, Dumfriesshire, DG1 1NL. DoB: November 1924, British
Finlay Mcintosh Macrae Director. Address: 90 Makbrar Road, Dumfries, DG1 4XG. DoB: June 1939, British
Samuel James Mcvie Director. Address: 2 Railway Court, Lochmaben, Lockerbie, Dumfriesshire, DG11 1RA. DoB: July 1928, British
Laurence Thomas Wilson Director. Address: Park House, 58 Gillbrae, Dumfries, Dumfriesshire, DG1 4BP. DoB: September 1946, British
Milda Fraser Director. Address: 27 Martinton Road, Heathhall, Dumfries, Dumfriesshire, DG1 3QT. DoB: February 1948, British
John Joseph Melrose Director. Address: 1a Victoria Terrace, Dumfries, DG1 1NL. DoB: December 1931, British
Rosemary Millar Secretary. Address: 14 Lochar Court, Locharbriggs, Dumfries, DG1 1US. DoB: October 1938, British
Andrew Macalpine Mcmillan Secretary. Address: Hillview 112 Oakfield Drive, Dumfries, Dumfries & Galloway, DG1 4UX. DoB: September 1947, British
Rosemary Millar Director. Address: 14 Lochar Court, Locharbriggs, Dumfries, DG1 1US. DoB: October 1938, British
Thomas Walter Macarthur Director. Address: 101 Lockerbie Road, Dumfries, DG1 3AY. DoB: August 1935, British
Joyce Beck Director. Address: 53 Dalswinton Avenue, Dumfries, Dumfriesshire, DG2 9NE. DoB: September 1930, British
David Windsor Mcclintock Director. Address: 2 Blackley Park Gardens, Dumfries, DG2 9JP. DoB: August 1937, British
Andrew Macalpine Mcmillan Director. Address: Hillview 112 Oakfield Drive, Dumfries, Dumfries & Galloway, DG1 4UX. DoB: September 1947, British
Samuel James Mcvie Director. Address: 2 Railway Court, Lochmaben, Lockerbie, Dumfriesshire, DG11 1RA. DoB: July 1928, British
Patrick Joseph Meleady Director. Address: 68 Burnett Avenue, Lochside, Dumfries, DG2 9NQ. DoB: March 1926, British
Juanita Anne Frances Wilson Director. Address: Mossburn Farm, Hightae, Lockerbie, Dumfriesshire, DG11 1LE. DoB: February 1947, British
Jean Mundell Director. Address: 43 Knowehead Road, Locharbriggs, Dumfries & Galloway, DG1 1UU. DoB: October 1926, British
John Mcgowan Director. Address: 17 Clarinda Drive, Lochside, Dumfries, DG2 0LX. DoB: April 1963, British
Ian Mcallister Director. Address: Brookfield, Holywood, Dumfries, DG2 0SB. DoB: February 1938, British
Juanita Colligan Director. Address: 10 Blackmoss Court, Newbridge Drive, Dumfries, Dumfries And Galloway, DG2 0HJ. DoB: August 1949, British
Robert Cairns Director. Address: 22 Kingholm Drive, Castledykes, Dumfries, Dumfries And Galloway, DG1 4SL. DoB: September 1959, British
Jobs in The Food Train Limited vacancies. Career and practice on The Food Train Limited. Working and traineeship
Director. From GBP 5200
Welder. From GBP 1300
Project Planner. From GBP 2900
Fabricator. From GBP 2200
Responds for The Food Train Limited on FaceBook
Read more comments for The Food Train Limited. Leave a respond The Food Train Limited in social networks. The Food Train Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Food Train Limited on google map
Other similar UK companies as The Food Train Limited: Raith-cts Logistics (uk) Ltd. | Wildheath Management Limited | Visi Financial Consultancy Limited | Abcounts Limited | N Hirst 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.