AVERY DENNISON MATERIALS U.K. LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00947962. The registration start date is February 13, 1969. The current status is Active.
Company Number | 00947962 |
Company Name | AVERY DENNISON MATERIALS U.K. LIMITED |
Registered Address |
Nelson Way Nelson Park East Cramlington Northumberland NE23 1JR |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1969-02-13 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-08-21 |
Returns Last Update | 2015-07-24 |
Confirmation Statement Due Date | 2021-07-27 |
Confirmation Statement Last Update | 2020-07-13 |
Information Source | source link |
SIC Code | Industry |
---|---|
17120 | Manufacture of paper and paperboard |
Address |
NELSON WAY NELSON PARK EAST |
Post Town | CRAMLINGTON |
County | NORTHUMBERLAND |
Post Code | NE23 1JR |
Entity Name | Office Address |
---|---|
AVERY DENNISON UK II LIMITED | Avery Dennison Nelson Way, Nelson Park East, Cramlington, Northumberland, NE23 1JR, United Kingdom |
Entity Name | Office Address |
---|---|
AS WEB SOLUTIONS LIMITED | 18 Tavern Close, Cramlington, Northumberland, NE23 8AR, England |
TYO ROOFING LTD | 2 Middle Farm, Seghill, Cramlington, Northumberland, NE23 7DZ, England |
NOVEMBER CUSTOMS LTD | 46 Lamb Street, Cramlington, NE23 6XF, United Kingdom |
WISEVISTA LIMITED | 133 Highburn, Cramlington, Northumberland, NE23 6BB, United Kingdom |
MOWATT PROPERTIES NE LIMITED | 9 Murrayfield, Seghill, Cramlington, Northumberland, NE23 7TE, England |
ATHENA CREATIONS LIMITED | Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG, United Kingdom |
BROCKWELL EXPRESS LTD | 1b Brockwell Centre, Cramlington, Northumberland, NE23 1XZ, England |
CAPTAINS PROPERTIES LTD | 1 Shepherd Close, Burradon, Cramlington, NE23 7PT, United Kingdom |
P.PARKER LTD | 27 Chipchase Avenue, Cramlington, Northumberland, NE23 6TS, United Kingdom |
PING TRANSPORT LTD | 3 High West Farm Cottages, Front Street, Cramlington, NE23 7TQ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ALPER, Emine | Director (Active) | Avery Dennison, Nelson Way, Nelson Park East, Cramlington, Northumberland, United Kingdom | October 1978 / 18 April 2017 |
Dutch / Netherlands |
Attorney |
COLLINS, Michael | Director (Active) | Avery Dennison, Nelson Way, Nelson Park East, Cramlington, Northumberland, United Kingdom | June 1967 / 20 February 2012 |
Irish / Ireland |
Director European Finance Shared Services |
DIDERICH, Jeroen | Director (Active) | Avery Dennison, Nelson Way, Nelson Park East, Cramlington, Northumberland, United Kingdom | August 1967 / 28 February 2017 |
Dutch / Netherlands |
Vp And General Manager Materials Group Europe |
NEWMAN, Paul Justin | Director (Active) | Avery Dennison, Nelson Way, Nelson Park East, Cramlington, Northumberland, United Kingdom | September 1964 / 22 June 2012 |
British / United Kingdom |
Company Director |
BRADBEER, John Derek Richardson, Sir | Secretary (Resigned) | Forge Cottage, Shilvington Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 0AP | / |
/ |
|
LLOYD-SCHUT, Wilhelmina Sophia Magdalena | Secretary (Resigned) | Avery Dennison, Nelson Way, Nelson Park East, Cramlington, Northumberland, United Kingdom | / 26 November 2013 |
/ |
|
SELVINO, Maria Virginia | Secretary (Resigned) | Hill, House, 1 Little New Street, London, United Kingdom, EC4A 3TR | / 1 July 2013 |
/ |
|
VAN LEEUWEN, Alida Gerarda Maria | Secretary (Resigned) | Bakhuis Roozenboomstraat 24, Leiden, The Netherlands, 2313 RD | / |
/ |
|
WALKER, Ignacio | Secretary (Resigned) | Hill, House, 1 Little New Street, London, United Kingdom, EC4A 3TR | / 20 February 2012 |
/ |
|
GIJN, Huibert Nicolaas Van | Director (Resigned) | Hill, House, 1 Little New Street, London, United Kingdom, EC4A 3TR | January 1962 / 20 February 2012 |
Dutch / Netherlands |
Finance Director |
GILHUYS, Charles | Director (Resigned) | Robijn 34, Berkel & Rodenrijs Nl2651 Sw, The Netherlands | June 1934 / |
Dutch / |
Vice President European Treasury Operations |
JENKINS, Royal Gregory | Director (Resigned) | 480 S Orange Grove Boulevard 17, Pasadena, California 91105, The United States Of America, 91105 | December 1936 / |
American / |
Chief Finanical Officer |
LLOYD-SCHUT, Wilhelmina Sophia Magdalena | Director (Resigned) | Avery Dennison, Nelson Way, Nelson Park East, Cramlington, Northumberland, United Kingdom | June 1962 / 26 November 2013 |
Dutch / Netherlands |
Attorney |
MILLER, Charles Daly | Director (Resigned) | 1556 Lombardy Road Pasadena, California 91106, Usa, FOREIGN | March 1928 / |
British / |
Chief Executive Officer |
MILLER, Susan Calabrese | Director (Resigned) | 850 Winthrop Road, San Marino, California, United States, CA91108 | June 1959 / 15 October 2008 |
American / Usa |
Vp General Counsel |
NOEL, Frédéric | Director (Resigned) | 1 Zone Industrielle P.E.D. B.P., 38 L-4801, Rodange, Luxembourg | December 1974 / 29 February 2016 |
Belgium / Belgium |
Director Of Operations |
RANDALL, Richard Parks | Director (Resigned) | 2104 Adair Street, San Marino, California, Usa | November 1947 / 1 August 1997 |
American / Usa |
Company Lawyer |
RODRIGUEZ, Karyn Elizabeth | Director (Resigned) | 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | August 1959 / 1 June 2001 |
United States / Usa |
Treasurer |
SELVINO, Maria Virginia | Director (Resigned) | Hill, House, 1 Little New Street, London, United Kingdom, EC4A 3TR | July 1978 / 1 July 2013 |
Argentine / Netherlands |
Legal Counsel |
SMITH, Wayne Henry | Director (Resigned) | 55 Mill Canyon Road, San Marino, California Ca 91108, Usa, FOREIGN | May 1941 / 1 August 1997 |
Us / |
Vp & Treasurer Avery Dennison |
THOMAS JOSEPH, Lauria | Director (Resigned) | 7 Linburn, Rickleton, Washington, Tyne & Wear, NE38 9EB | September 1938 / 8 July 1992 |
American / |
Plant Manager |
VAN DEN AKKER, Gerardus Johannes | Director (Resigned) | Mathenesselaan 17 2343 Ha Oegstgeest, The Netherlands, FOREIGN | August 1938 / |
British / |
Senior Vice President |
VAN LEEUWEN, Alida Gerarda Maria | Director (Resigned) | Bakhuis Roozenboomstraat 24, Leiden, The Netherlands, 2313 RD | December 1947 / 1 January 1997 |
Dutch / Netherlands |
Legal Councel |
VAN SCHOONENBERG, Robert Gordon | Director (Resigned) | 2234 Channel Road, Newport Beach, California, Usa, CA 92661 | August 1946 / |
American / |
Vice President General Counsel |
WALKER, Ignacio | Director (Resigned) | Hill, House, 1 Little New Street, London, United Kingdom, EC4A 3TR | September 1976 / 20 February 2012 |
Argentinian / Netherlands |
Vice President & Assistant General Counsel Emea & |
Post Town | CRAMLINGTON |
Post Code | NE23 1JR |
SIC Code | 17120 - Manufacture of paper and paperboard |
Please provide details on AVERY DENNISON MATERIALS U.K. LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.