TAHOE INTERNATIONAL LIMITED
OLD AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 0DQ
Company number 02167105
Status Active
Incorporation Date 18 September 1987
Company Type Private Limited Company
Address THE RED HOUSE, 10 MARKET SQUARE, OLD AMERSHAM, BUCKINGHAMSHIRE, HP7 0DQ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Appointment of Mr Robert Rex Perry as a director on 11 January 2017; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of TAHOE INTERNATIONAL LIMITED are www.tahoeinternational.co.uk, and www.tahoe-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Tahoe International Limited is a Private Limited Company. The company registration number is 02167105. Tahoe International Limited has been working since 18 September 1987. The present status of the company is Active. The registered address of Tahoe International Limited is The Red House 10 Market Square Old Amersham Buckinghamshire Hp7 0dq. . PERRY, Angela Mary is a Secretary of the company. PERRY, Angela Mary is a Director of the company. PERRY, Robert Rex is a Director of the company. PERRY, Terence Robert is a Director of the company. The company operates in "Wholesale of other machinery and equipment".


Current Directors


Director
PERRY, Angela Mary

69 years old

Director
PERRY, Robert Rex
Appointed Date: 11 January 2017
41 years old

Director

Persons With Significant Control

Mrs Angela Mary Perry
Notified on: 22 January 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Terry Robert Perry
Notified on: 22 January 2017
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAHOE INTERNATIONAL LIMITED Events

02 Mar 2017
Confirmation statement made on 22 January 2017 with updates
11 Jan 2017
Appointment of Mr Robert Rex Perry as a director on 11 January 2017
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 66 more events
21 Apr 1989
Return made up to 17/03/89; full list of members

09 Nov 1987
Wd 26/10/87 pd 02/10/87--------- £ si 2@1

30 Oct 1987
Accounting reference date notified as 31/10

16 Oct 1987
Secretary resigned;new secretary appointed

18 Sep 1987
Incorporation