This company is commonly known as Avery Dennison Pension Trustee Limited. The company was founded 27 years ago and was given the registration number 03348631. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | AVERY DENNISON PENSION TRUSTEE LIMITED |
---|---|---|
Company Number | : | 03348631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1997 |
End of financial year | : | 31 December 2023 |
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 |
---|---|---|---|
9 Westsyde, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9LS | Director | 02 November 2006 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 11 October 2022 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 08 May 2014 | Active |
1 Roberts Grove, Wokingham, RG41 4WR | Director | 04 April 1997 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 13 March 2017 | Active |
Nelson Way, Nelson Park East, Cramlington, Northumberland, United Kingdom, NE23 1JR | Director | 10 September 2010 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 22 June 2023 | Active |
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR | Secretary | 30 June 2013 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Secretary | 18 October 2013 | Active |
Bakhuis Roozenboomstraat 24, Leiden, The Netherlands, 2313 RD | Secretary | 04 April 1997 | Active |
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR | Secretary | 20 February 2012 | Active |
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR | Director | 20 February 2012 | Active |
13a Church Street, Quarry Bank, DY5 2JL | Director | 02 May 2005 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 30 September 2009 | Active |
HP13 | Director | 01 July 2018 | Active |
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR | Director | 30 April 2014 | Active |
6 Poundfield Way, Twyford, RG10 0XR | Director | 13 September 2004 | Active |
58 Knutsford Avenue, Watford, WD24 7EG | Director | 31 July 2001 | Active |
7 Austral Place, Brunswick Green, Wideopen, NE13 7HH | Director | 04 April 1997 | Active |
21 Meadowfield, Red House Farm, Whitley Bay, NE25 9YD | Director | 27 March 2006 | Active |
2239 La Paz, Claremont, Usa, CA 91711 | Director | 01 July 1999 | Active |
17 Gartcarron Hill, Cumbernauld, Glasgow, G68 9HR | Director | 04 April 1997 | Active |
Silvertrees Manorville Road, Hemel Hempstead, HP3 0AP | Director | 09 September 1997 | Active |
Dingle Berris, Wooburn Green, HP10 | Director | 04 April 1997 | Active |
91 Seymer Road, Romford, Essex, RM1 4LA | Director | 04 April 1997 | Active |
Eden House, Hill Street, Corbridge, NE45 5AA | Director | 18 September 2000 | Active |
37 Ashness Gardens, Greenford, UB6 0RW | Director | 19 February 2001 | Active |
34 Ovingham Close, Washington Village, Washington, NE38 8NP | Director | 21 February 2006 | Active |
750 Hastings Ranch Drive, Pasadena, FOREIGN | Director | 01 September 1998 | Active |
Hepburn House, Longhoughton Road, Lesbury, Alnwick, NE66 3AT | Director | 11 February 1999 | Active |
61 Lambourne Drive, Maidenhead, SL6 3HN | Director | 13 September 2004 | Active |
38 Shawe Avenue, Weddington, Nuneaton, CV10 0EL | Director | 01 September 2002 | Active |
36 Ringway, Stakeford, Choppington, NE62 5YW | Director | 02 November 2006 | Active |
1, Main Road, Etal House, Stocksfield, England, NE43 7JR | Director | 01 July 2018 | Active |
39 Hampstead Hall Road, Handsworth, Birmingham, | Director | 04 April 1997 | Active |
Avery Dennison Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Albemarle Street, London, England, W1S 4HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-29 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Officers | Termination secretary company with name termination date. | Download |
2017-06-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.