AVERY DENNISON UK II LIMITED
CRAMLINGTON AVERY DENNISON OFFICE PRODUCTS U.K. LIMITED STAMPBAY LIMITED

Company number 04683413
Status Active
Incorporation Date 2 March 2003
Company Type Private Limited Company
Address AVERY DENNISON NELSON WAY, NELSON PARK EAST, CRAMLINGTON, NORTHUMBERLAND, UNITED KINGDOM
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration ninety 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 UK II LIMITED are www.averydennisonukii.co.uk, and www.avery-dennison-uk-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Avery Dennison Uk Ii Limited is a Private Limited Company. The company registration number is 04683413. Avery Dennison Uk Ii Limited has been working since 02 March 2003. The present status of the company is Active. The registered address of Avery Dennison Uk Ii 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 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. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director GIJN, Huibert Nicolaas Van has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director LLOYD-SCHUT, Wilhelmina Sophia Magdalena has been resigned. Director MILLER, Susan Calabrese has been resigned. Director MINDESTED, Bjarne has been resigned. Director RANDALL, Richard Parks has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director RODRIGUEZ, Karyn Elizabeth has been resigned. Director SELVINO, Maria Virginia 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 "Wholesale of other office machinery and equipment".


Current Directors

Director
ALPER, Emine
Appointed Date: 18 April 2017
47 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: 10 March 2011
61 years old

Resigned Directors

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
Appointed Date: 03 April 2003

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

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 03 April 2003
Appointed Date: 02 March 2003

Director
GIJN, Huibert Nicolaas Van
Resigned: 29 February 2016
Appointed Date: 20 February 2012
64 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 03 April 2003
Appointed Date: 02 March 2003
65 years old

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

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

Director
MINDESTED, Bjarne
Resigned: 01 January 2009
Appointed Date: 01 March 2007
61 years old

Director
RANDALL, Richard Parks
Resigned: 01 March 2007
Appointed Date: 03 April 2003
78 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 03 April 2003
Appointed Date: 02 March 2003
83 years old

Director
RODRIGUEZ, Karyn Elizabeth
Resigned: 20 February 2012
Appointed Date: 03 April 2003
66 years old

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

Director
VAN LEEUWEN, Alida Gerarda Maria
Resigned: 20 February 2012
Appointed Date: 03 April 2003
78 years old

Director
VAN SCHOONENBERG, Robert Gordon
Resigned: 15 October 2008
Appointed Date: 03 April 2003
79 years old

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

Persons With Significant Control

Avery Dennison Office Products Manufacturing U.K. Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVERY DENNISON UK II 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
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 80 more events
04 Apr 2003
New director appointed
04 Apr 2003
New director appointed
04 Apr 2003
New secretary appointed
04 Apr 2003
New director appointed
02 Mar 2003
Incorporation