This company is commonly known as Avery Dennison Holding Limited. The company was founded 47 years ago and was given the registration number 01285375. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | AVERY DENNISON HOLDING LIMITED |
---|---|---|
Company Number | : | 01285375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Albemarle Street, London, United Kingdom, W1S 4HQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 29 February 2024 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 29 February 2024 | Active |
Hill House, Little New Street, London, United Kingdom, EC4A 3TR | Secretary | 01 July 2013 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Secretary | 18 October 2013 | Active |
Bakhuis Roozenboomstraat 24, Leiden, The Netherlands, 2313 RD | Secretary | - | Active |
Hill House, Little New Street, London, United Kingdom, EC4A 3TR | Secretary | 20 February 2012 | Active |
21 Ancester Green, Henley On Thames, RG9 1RL | Director | - | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 20 February 2012 | Active |
Flat 6e Thorney Court, Palace Gate Kensington, London, W8 5NJ | Director | - | Active |
Hill House, Little New Street, London, United Kingdom, EC4A 3TR | Director | 20 February 2012 | Active |
Robijn 34, Berkel & Rodenrijs Nl2651 Sw, The Netherlands, | Director | - | Active |
Hill House, Little New Street, London, United Kingdom, EC4A 3TR | Director | 01 July 2013 | Active |
480 S Orange Grove Boulevard 17, Pasadena, The United States Of America, 91105 | Director | - | Active |
Avery Dennison, Willem Einthovenstraat 11, 2342 Bh Oegstgeest, 2300 Aa Leiden, Netherlands, | Director | 17 July 2017 | Active |
Dingle Berris, Wooburn Green, HP10 | Director | 10 February 1994 | Active |
850, Winthrop Road, San Marino, United States, CA91108 | Director | 15 October 2008 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 29 February 2016 | Active |
2104 Adair Street, San Marino, Usa, | Director | 15 February 1997 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 30 June 2010 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 18 October 2013 | Active |
Bakhuis Roozenboomstraat 24, Leiden, The Netherlands, 2313 RD | Director | 15 February 1997 | Active |
2234 Channel Road, Newport Beach, Usa, CA 92661 | Director | - | Active |
Hill House, Little New Street, London, United Kingdom, EC4A 3TR | Director | 20 February 2012 | Active |
Avery Dennison Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 8080, Norton Parkway, Mentor, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-07-27 | Officers | Change person director company with change date. | Download |
2017-07-26 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Officers | Termination secretary company with name termination date. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.