This company is commonly known as The Bonham Hotel Edinburgh Limited. The company was founded 35 years ago and was given the registration number SC118669. The firm's registered office is in EDINBURGH. You can find them at 35 Drumsheugh Gardens, , Edinburgh, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE BONHAM HOTEL EDINBURGH LIMITED |
---|---|---|
Company Number | : | SC118669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 35 Drumsheugh Gardens, Edinburgh, EH3 7RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Drumsheugh Gardens, Edinburgh, EH3 7RN | Secretary | 15 May 2023 | Active |
25, East Erie Street, Chicago, United States, IL 60611 | Director | 07 October 2020 | Active |
25, East Erie Street, Chicago, United States, 60611 | Director | 18 March 2022 | Active |
33 Ashburnham Loan, South Queensferry, EH30 9LE | Secretary | 01 April 2008 | Active |
35, Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN | Secretary | 25 July 2011 | Active |
Foxfield 10 Cramond Road North, Edinburgh, Scotland, EH4 6HS | Secretary | - | Active |
25, East Erie Street, Chicago, United States, IL 60611 | Director | 07 October 2020 | Active |
5th Floor, 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Director | 29 September 2011 | Active |
1, Eagle Place, St James, London, Uk, SW1Y 6AF | Director | 01 May 2015 | Active |
33 Ashburnham Loan, South Queensferry, EH30 9LE | Director | 01 April 2008 | Active |
1 Eagle Place, 2nd Floor, St James', London, United Kingdom, SW1Y 6AF | Director | 13 January 2015 | Active |
The Inspire, Hornbeam Square West, Harrogate, Uk, HG2 8PA | Director | 01 May 2015 | Active |
One, Eagle Place, St James's, London, United Kingdom, SW1Y 6AF | Director | 13 January 2015 | Active |
25, East Erie Street, Chicago, United States, IL 60611 | Director | 28 March 2018 | Active |
35, Drumsheugh Gardens, Edinburgh, EH3 7RN | Director | 21 June 2017 | Active |
35, Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN | Director | 25 July 2011 | Active |
35, Drumsheugh Gardens, Edinburgh, EH3 7RN | Director | 21 June 2017 | Active |
35, Drumsheugh Gardens, Edinburgh, EH3 7RN | Director | 10 April 2018 | Active |
7/10, Dock Street, Edinburgh, EH6 6HU | Director | 14 July 2008 | Active |
Foxfield, 10 Cramond Road North, Edinburgh, EH4 6HS | Director | 28 July 2003 | Active |
11a Rothesay Mews, Edinburgh, EH3 7SG | Director | 28 July 2003 | Active |
Foxfield 10 Cramond Road North, Edinburgh, Scotland, EH4 6HS | Director | 02 December 1998 | Active |
Foxfield 10 Cramond Road North, Edinburgh, EH4 6HS | Director | - | Active |
The Inspire, Hornbeam Square West, Harrogate, Uk, HG2 8PA | Director | 01 May 2015 | Active |
8 Silverbirch Glade, Amberbrae Park, Livingston, EH54 9JS | Director | 18 December 2001 | Active |
15 Corrennie Drive, Edinburgh, EH10 6EG | Director | 03 November 1997 | Active |
Mr Richard Driehaus | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 25, East Erie Street, Chicago, United States, |
Nature of control | : |
|
The Townhouse Collection Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 35, Drumsheugh Gardens, Edinburgh, Scotland, EH3 7RN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.