This company is commonly known as Bonar International Holdings Limited. The company was founded 132 years ago and was given the registration number SC002306. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BONAR INTERNATIONAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC002306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1892 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Haymarket Terrace, C/O Harper Macleod Llp, Citypoint, Edinburgh, Scotland, EH12 5HD | Director | 09 December 2020 | Active |
65, Haymarket Terrace, C/O Harper Macleod Llp, Citypoint, Edinburgh, Scotland, EH12 5HD | Director | 09 December 2020 | Active |
47 Clayknowes Drive, Musselburgh, EH21 6UW | Secretary | - | Active |
One, Connaught Place, London, England, W2 2ET | Secretary | 02 July 2019 | Active |
12 Victoria Street, Dunstable, LU6 3BA | Secretary | 03 April 2007 | Active |
22 Spoutwells Road, Scone, Perth, PH2 6RW | Secretary | 30 October 1995 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ | Secretary | 19 June 2018 | Active |
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD | Secretary | 15 June 2001 | Active |
Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR | Corporate Secretary | 09 March 2009 | Active |
Hill House, Somersal Herbert, Ashbourne, DE6 5PD | Director | 05 June 1997 | Active |
Spectrum House 57-59, St John's Square, London, EC1V 4JF | Director | 12 July 2006 | Active |
One, Connaught Place, London, England, W2 2ET | Director | 02 July 2019 | Active |
One, Connaught Place, London, England, W2 2ET | Director | 09 September 2009 | Active |
Manor Farm House, Coln St Aldwyns, Cirencester, GL7 5AD | Director | 23 June 2004 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ | Director | 09 September 2009 | Active |
273 London Road, Stoneygate, LE2 3BE | Director | 01 July 2007 | Active |
30 Wellington Square, London, SW3 4NR | Director | 05 October 1995 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ | Director | 01 July 2007 | Active |
One, Connaught Place, London, England, W2 2ET | Director | 28 February 2011 | Active |
The Grange, West Pennard, Glastonbury, BA6 8NL | Director | - | Active |
Kilduncan House, Kingsbarn, St Andrews, KY16 8QF | Director | - | Active |
Glaston Hill Lodge, Church Road, Eversley, RG27 0PX | Director | 26 April 2001 | Active |
One Connaught Place, London, United Kingdom, W2 2ET | Director | 19 December 2017 | Active |
Glenuyll, Caledonian Crescent, Gleneagles, Auchterarder, PH3 1NG | Director | - | Active |
Burnside, Alyth, PH11 8NP | Director | - | Active |
16, Nicholas Way, Northwood, HA6 2TS | Director | 05 June 1997 | Active |
4199 Spruce Avenue, Burlington, Canada, FOREIGN | Director | - | Active |
Merklands 11 Salisbury Place, Arbroath, Scotland, DD11 2AF | Director | - | Active |
2 Bailey Close, High Wycombe, HP13 6QA | Director | 10 June 2004 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ | Director | 12 May 2020 | Active |
One, Connaught Place, London, England, W2 2ET | Director | 29 September 2014 | Active |
Mara Lodge Dundee Road, Perth, PH2 7AL | Director | - | Active |
One Connaught Place, London, United Kingdom, W2 2ET | Director | 02 January 2018 | Active |
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD | Director | 15 June 2001 | Active |
PO BOX Hg 257, Highlands, Harare, Zimbabwe, HG 257 | Director | - | Active |
Low & Bonar Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | C/O Harper Macleod Llp, Citypoint, Edinburgh, Scotland, EH12 5HD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.