UNI-FRONTS LIMITED
CHALFONT ST PETER

Hellopages » Buckinghamshire » Chiltern » SL9 9RE

Company number 00926568
Status Active
Incorporation Date 30 January 1968
Company Type Private Limited Company
Address YORK HOUSE, CHURCH LANE, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 9RE
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption full accounts made up to 31 May 2016; Appointment of Mr Adam Yost as a director on 6 May 2016. The most likely internet sites of UNI-FRONTS LIMITED are www.unifronts.co.uk, and www.uni-fronts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. Uni Fronts Limited is a Private Limited Company. The company registration number is 00926568. Uni Fronts Limited has been working since 30 January 1968. The present status of the company is Active. The registered address of Uni Fronts Limited is York House Church Lane Chalfont St Peter Buckinghamshire Sl9 9re. . DEAN, Michelle is a Secretary of the company. YOST, Adam is a Director of the company. YOST, Ian is a Director of the company. Secretary MCCARTHY, Beverley Ann has been resigned. Secretary WILLIAMS, Carol Ann has been resigned. Secretary YOST, Iris Rose has been resigned. Director AUKETT, Arthur Alfred has been resigned. Director WADE, Alan Ernest has been resigned. Director YOST, Gary John has been resigned. Director YOST, Iris Rose has been resigned. Director YOST, John Victor, Director has been resigned. The company operates in "Glazing".


Current Directors

Secretary
DEAN, Michelle
Appointed Date: 17 July 2005

Director
YOST, Adam
Appointed Date: 06 May 2016
61 years old

Director
YOST, Ian
Appointed Date: 31 October 1995
65 years old

Resigned Directors

Secretary
MCCARTHY, Beverley Ann
Resigned: 17 July 2005
Appointed Date: 01 December 1997

Secretary
WILLIAMS, Carol Ann
Resigned: 01 December 1997
Appointed Date: 31 December 1992

Secretary
YOST, Iris Rose
Resigned: 31 December 1992

Director
AUKETT, Arthur Alfred
Resigned: 15 September 1992
Appointed Date: 01 June 1992
89 years old

Director
WADE, Alan Ernest
Resigned: 31 March 1993
93 years old

Director
YOST, Gary John
Resigned: 31 August 2008
Appointed Date: 31 October 1995
69 years old

Director
YOST, Iris Rose
Resigned: 31 May 1994
91 years old

Director
YOST, John Victor, Director
Resigned: 31 October 1995
92 years old

Persons With Significant Control

Mr Ian Yost
Notified on: 20 December 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam Yost
Notified on: 20 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNI-FRONTS LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
08 Aug 2016
Total exemption full accounts made up to 31 May 2016
17 May 2016
Appointment of Mr Adam Yost as a director on 6 May 2016
19 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

26 Aug 2015
Total exemption full accounts made up to 31 May 2015
...
... and 88 more events
05 Nov 1987
Return made up to 23/10/87; full list of members

02 Mar 1987
Full accounts made up to 31 May 1985

06 Dec 1986
Full accounts made up to 31 May 1984

06 Dec 1986
Full accounts made up to 31 May 1983

06 Dec 1986
Return made up to 14/11/86; full list of members

UNI-FRONTS LIMITED Charges

22 December 2000
Legal charge
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 159 and 161 church rd,northolt…