AVERY DENNISON U.K. LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 0PE
Company number 00780606
Status Active
Incorporation Date 12 November 1963
Company Type Private Limited Company
Address 1 THOMAS ROAD, WOOBURN INDUSTRIAL PARK, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP10 0PE
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c., 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ. The most likely internet sites of AVERY DENNISON U.K. LIMITED are www.averydennisonuk.co.uk, and www.avery-dennison-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. The distance to to Taplow Rail Station is 4.1 miles; to Burnham (Berks) Rail Station is 4.5 miles; to Maidenhead Rail Station is 4.6 miles; to Slough Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avery Dennison U K Limited is a Private Limited Company. The company registration number is 00780606. Avery Dennison U K Limited has been working since 12 November 1963. The present status of the company is Active. The registered address of Avery Dennison U K Limited is 1 Thomas Road Wooburn Industrial Park Wooburn Green High Wycombe Buckinghamshire United Kingdom Hp10 0pe. . SELVINO, Maria Virginia is a Secretary of the company. COLLINS, Michael is a Director of the company. GIJN, Huibert Nicolaas Van is a Director of the company. SELVINO, Maria Virginia is a Director of the company. Secretary HAITSMA, Anthonius Johannes Philippus has been resigned. Secretary VAN LEEUWEN, Alida Gerarda Maria has been resigned. Secretary WALKER, Ignacio has been resigned. Director COOPER, Mark Edward has been resigned. Director FLETCHER, Robert Dexter has been resigned. Director GILHUYS, Charles has been resigned. Director HAITSMA, Anthonius Johannes Philippus has been resigned. Director JENKINS, Royal Gregory 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 SMITH, Wayne Henry 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 articles of paper and paperboard n.e.c.".


Current Directors

Secretary
SELVINO, Maria Virginia
Appointed Date: 18 October 2013

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

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

Director
SELVINO, Maria Virginia
Appointed Date: 18 October 2013
47 years old

Resigned Directors

Secretary
HAITSMA, Anthonius Johannes Philippus
Resigned: 18 October 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
COOPER, Mark Edward
Resigned: 22 February 2006
Appointed Date: 01 April 2001
62 years old

Director
FLETCHER, Robert Dexter
Resigned: 03 January 1994
90 years old

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

Director
HAITSMA, Anthonius Johannes Philippus
Resigned: 18 October 2013
Appointed Date: 01 July 2013
64 years old

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

Director
MARTIN, Geoffrey Thomas
Resigned: 01 August 1997
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
78 years old

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

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

Director
VAN LEEUWEN, Alida Gerarda Maria
Resigned: 20 February 2012
Appointed Date: 15 February 1997
78 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 U.K. LIMITED Events

14 Nov 2016
Confirmation statement made on 13 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
09 Sep 2016
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
08 Sep 2016
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
02 Aug 2016
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 1 Thomas Road, Wooburn Industrial Park Wooburn Green High Wycombe Buckinghamshire HP10 0PE on 2 August 2016
...
... and 141 more events
11 Aug 1987
Director resigned

29 Sep 1986
Full accounts made up to 30 November 1985

04 Sep 1986
Return made up to 16/06/86; full list of members

13 Mar 1978
Company name changedme\certificate issued on 13/03/78
12 Nov 1963
Incorporation

AVERY DENNISON U.K. LIMITED Charges

12 February 1988
Floating charge
Delivered: 18 February 1988
Status: Satisfied on 27 June 2013
Persons entitled: Cumbenould Development Corporation
Description: The whole of the property (including uncalled capital)…