AVERY DENNISON OFFICE ACCESSORIES U.K. LIMITED
LONDON AVERY DENNISON OFFICE PRODUCTS U.K. LIMITED

Hellopages » City of London » City of London » EC4A 3AE

Company number 01621909
Status Active
Incorporation Date 15 March 1982
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers, 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Appointment of Mr. Karl Heinz Lauret as a director on 28 September 2016; Termination of appointment of Huibert Nicolaas Van Gijn as a director on 28 September 2016. The most likely internet sites of AVERY DENNISON OFFICE ACCESSORIES U.K. LIMITED are www.averydennisonofficeaccessoriesuk.co.uk, and www.avery-dennison-office-accessories-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avery Dennison Office Accessories U K Limited is a Private Limited Company. The company registration number is 01621909. Avery Dennison Office Accessories U K Limited has been working since 15 March 1982. The present status of the company is Active. The registered address of Avery Dennison Office Accessories U K Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . SELVINO, Maria Virginia is a Secretary of the company. COLLINS, Michael is a Director of the company. LAURET, Karl Heinz is a Director of the company. SELVINO, Maria Virginia is a Director of the company. Secretary VAN LEEUWEN, Alida Gerarda Maria has been resigned. Secretary WALKER, Ignacio has been resigned. Director COOPER, Mark Edward has been resigned. Director GIJN, Huibert Nicolaas Van has been resigned. Director GILHUYS, Charles has been resigned. Director JENKINS, Royal Gregory has been resigned. Director MARRIOTT, Simon Thornton has been resigned. Director MARTIN, Geoffrey Thomas has been resigned. Director MAY, Johnathan Paul has been resigned. Director MILLER, Susan Calabrese has been resigned. Director RANDALL, Richard Parks has been resigned. Director RODRIGUEZ, Karyn Elizabeth has been resigned. Director VAN LEEUWEN, Alida Gerarda Maria has been resigned. Director VAN SCHOONENBERG, Robert Gordon has been resigned. Director WALKER, Ignacio has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
SELVINO, Maria Virginia
Appointed Date: 01 July 2013

Director
COLLINS, Michael
Appointed Date: 20 February 2012
58 years old

Director
LAURET, Karl Heinz
Appointed Date: 28 September 2016
66 years old

Director
SELVINO, Maria Virginia
Appointed Date: 01 July 2013
47 years old

Resigned Directors

Secretary
VAN LEEUWEN, Alida Gerarda Maria
Resigned: 20 February 2012

Secretary
WALKER, Ignacio
Resigned: 01 July 2013
Appointed Date: 20 February 2012

Director
COOPER, Mark Edward
Resigned: 22 February 2006
Appointed Date: 01 April 2001
61 years old

Director
GIJN, Huibert Nicolaas Van
Resigned: 28 September 2016
Appointed Date: 20 February 2012
63 years old

Director
GILHUYS, Charles
Resigned: 01 January 1997
91 years old

Director
JENKINS, Royal Gregory
Resigned: 01 May 1997
88 years old

Director
MARRIOTT, Simon Thornton
Resigned: 01 February 1993
78 years old

Director
MARTIN, Geoffrey Thomas
Resigned: 01 August 1997
Appointed Date: 14 January 1993
71 years old

Director
MAY, Johnathan Paul
Resigned: 31 July 2001
Appointed Date: 01 August 1997
70 years old

Director
MILLER, Susan Calabrese
Resigned: 20 February 2012
Appointed Date: 15 October 2008
66 years old

Director
RANDALL, Richard Parks
Resigned: 30 June 2010
Appointed Date: 15 February 1997
77 years old

Director
RODRIGUEZ, Karyn Elizabeth
Resigned: 20 February 2012
Appointed Date: 30 June 2010
66 years old

Director
VAN LEEUWEN, Alida Gerarda Maria
Resigned: 20 February 2012
Appointed Date: 15 February 1997
77 years old

Director
VAN SCHOONENBERG, Robert Gordon
Resigned: 15 October 2008
79 years old

Director
WALKER, Ignacio
Resigned: 01 July 2013
Appointed Date: 20 February 2012
49 years old

Persons With Significant Control

Avery Dennison Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVERY DENNISON OFFICE ACCESSORIES U.K. LIMITED Events

09 May 2017
Confirmation statement made on 8 May 2017 with updates
11 Oct 2016
Appointment of Mr. Karl Heinz Lauret as a director on 28 September 2016
11 Oct 2016
Termination of appointment of Huibert Nicolaas Van Gijn as a director on 28 September 2016
08 Oct 2016
Full accounts made up to 31 December 2015
18 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 7,360,100

...
... and 144 more events
08 Mar 1988
Company name changed swindon guidex PLC\certificate issued on 09/03/88

26 Oct 1987
Full group accounts made up to 31 March 1987

26 Oct 1987
Return made up to 05/10/87; no change of members

31 Oct 1986
Group of companies' accounts made up to 31 March 1986

31 Oct 1986
Annual return made up to 04/11/86

AVERY DENNISON OFFICE ACCESSORIES U.K. LIMITED Charges

30 October 1984
Legal charge
Delivered: 6 November 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Property at camp hill industrial park, birmingham comprised…
23 August 1982
Legal charge
Delivered: 24 August 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & buildings k/a guidex works, bradford st…
23 August 1982
Legal charge
Delivered: 24 August 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land & buildings lying to the south west of hyde road…
26 May 1982
Charge
Delivered: 3 June 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…