AVERY DENNISON MATERIALS U.K. LIMITED

Address:
Nelson Way, Nelson Park East, Cramlington, Northumberland, NE23 1JR

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
17120 Manufacture of paper and paperboard

Office Location

Address NELSON WAY
NELSON PARK EAST
Post Town CRAMLINGTON
County NORTHUMBERLAND
Post Code NE23 1JR

Companies with the same post code

Entity Name Office Address
AVERY DENNISON UK II LIMITED Avery Dennison Nelson Way, Nelson Park East, Cramlington, Northumberland, NE23 1JR, United Kingdom

Companies with the same post town

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

Company Officer

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 &

Competitor

Search similar business entities

Post Town CRAMLINGTON
Post Code NE23 1JR
SIC Code 17120 - Manufacture of paper and paperboard

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches