AVERY DENNISON MATERIALS U.K. LIMITED
CRAMLINGTON


Company number 00947962
Status Active
Incorporation Date 13 February 1969
Company Type Private Limited Company
Address AVERY DENNISON NELSON WAY, NELSON PARK EAST, CRAMLINGTON, NORTHUMBERLAND, UNITED KINGDOM
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Appointment of Emine Alper as a director on 18 April 2017; Termination of appointment of Wilhelmina Sophia Magdalena Lloyd-Schut as a director on 18 April 2017; Termination of appointment of Wilhelmina Sophia Magdalena Lloyd-Schut as a secretary on 18 April 2017. The most likely internet sites of AVERY DENNISON MATERIALS U.K. LIMITED are www.averydennisonmaterialsuk.co.uk, and www.avery-dennison-materials-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. Avery Dennison Materials U K Limited is a Private Limited Company. The company registration number is 00947962. Avery Dennison Materials U K Limited has been working since 13 February 1969. The present status of the company is Active. The registered address of Avery Dennison Materials U K Limited is Avery Dennison Nelson Way Nelson Park East Cramlington Northumberland United Kingdom. . ALPER, Emine is a Director of the company. COLLINS, Michael is a Director of the company. DIDERICH, Jeroen is a Director of the company. NEWMAN, Paul Justin is a Director of the company. Secretary BRADBEER, John Derek Richardson, Sir has been resigned. Secretary LLOYD-SCHUT, Wilhelmina Sophia Magdalena has been resigned. Secretary SELVINO, Maria Virginia has been resigned. Secretary VAN LEEUWEN, Alida Gerarda Maria has been resigned. Secretary WALKER, Ignacio 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 LLOYD-SCHUT, Wilhelmina Sophia Magdalena has been resigned. Director MILLER, Charles Daly has been resigned. Director MILLER, Susan Calabrese has been resigned. Director NOEL, Frédéric has been resigned. Director RANDALL, Richard Parks has been resigned. Director RODRIGUEZ, Karyn Elizabeth has been resigned. Director SELVINO, Maria Virginia has been resigned. Director SMITH, Wayne Henry has been resigned. Director THOMAS JOSEPH, Lauria has been resigned. Director VAN DEN AKKER, Gerardus Johannes 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 paper and paperboard".


Current Directors

Director
ALPER, Emine
Appointed Date: 18 April 2017
46 years old

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

Director
DIDERICH, Jeroen
Appointed Date: 28 February 2017
58 years old

Director
NEWMAN, Paul Justin
Appointed Date: 22 June 2012
61 years old

Resigned Directors

Secretary
BRADBEER, John Derek Richardson, Sir
Resigned: 11 October 1991

Secretary
LLOYD-SCHUT, Wilhelmina Sophia Magdalena
Resigned: 18 April 2017
Appointed Date: 26 November 2013

Secretary
SELVINO, Maria Virginia
Resigned: 26 November 2013
Appointed Date: 01 July 2013

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

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

Director
GIJN, Huibert Nicolaas Van
Resigned: 29 February 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 August 1997
88 years old

Director
LLOYD-SCHUT, Wilhelmina Sophia Magdalena
Resigned: 18 April 2017
Appointed Date: 26 November 2013
63 years old

Director
MILLER, Charles Daly
Resigned: 22 July 1991
97 years old

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

Director
NOEL, Frédéric
Resigned: 04 November 2016
Appointed Date: 29 February 2016
50 years old

Director
RANDALL, Richard Parks
Resigned: 30 June 2010
Appointed Date: 01 August 1997
77 years old

Director
RODRIGUEZ, Karyn Elizabeth
Resigned: 20 February 2012
Appointed Date: 01 June 2001
66 years old

Director
SELVINO, Maria Virginia
Resigned: 26 November 2013
Appointed Date: 01 July 2013
47 years old

Director
SMITH, Wayne Henry
Resigned: 01 June 2001
Appointed Date: 01 August 1997
84 years old

Director
THOMAS JOSEPH, Lauria
Resigned: 01 September 1996
Appointed Date: 08 July 1992
87 years old

Director
VAN DEN AKKER, Gerardus Johannes
Resigned: 10 March 1992
87 years old

Director
VAN LEEUWEN, Alida Gerarda Maria
Resigned: 20 February 2012
Appointed Date: 01 January 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 MATERIALS U.K. LIMITED Events

24 Apr 2017
Appointment of Emine Alper as a director on 18 April 2017
24 Apr 2017
Termination of appointment of Wilhelmina Sophia Magdalena Lloyd-Schut as a director on 18 April 2017
24 Apr 2017
Termination of appointment of Wilhelmina Sophia Magdalena Lloyd-Schut as a secretary on 18 April 2017
08 Mar 2017
Appointment of Mr. Jeroen Diderich as a director on 28 February 2017
04 Nov 2016
Termination of appointment of Frédéric Noel as a director on 4 November 2016
...
... and 134 more events
24 Sep 1987
Return made up to 10/08/87; full list of members

23 Sep 1987
Company name changed fasson adhesive products LIMITED\certificate issued on 24/09/87
06 Nov 1986
Full accounts made up to 30 November 1985
06 Nov 1986
Return made up to 13/10/86; full list of members

13 Feb 1969
Incorporation