Avery Dennison Retail Information Services Uk Limited NOTTINGHAM


Avery Dennison Retail Information Services Uk started in year 1984 as Private Limited Company with registration number 01833924. The Avery Dennison Retail Information Services Uk company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Nottingham at Unit 9-10 Castlebridge Office Village. Postal code: NG7 1LD. Since Monday 14th April 2008 Avery Dennison Retail Information Services Uk Limited is no longer carrying the name Paxar Uk.

The company has 3 directors, namely Julie P., Stephen M. and Huibert G.. Of them, Huibert G. has been with the company the longest, being appointed on 20 February 2012 and Julie P. has been with the company for the least time - from 3 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Avery Dennison Retail Information Services Uk Limited Address / Contact

Office Address Unit 9-10 Castlebridge Office Village
Office Address2 Kirtley Drive
Town Nottingham
Post code NG7 1LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01833924
Date of Incorporation Wed, 18th Jul 1984
Industry Preparation and spinning of textile fibres
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Julie P.

Position: Director

Appointed: 03 March 2023

Stephen M.

Position: Director

Appointed: 01 July 2013

Huibert G.

Position: Director

Appointed: 20 February 2012

Christopher J.

Position: Director

Appointed: 17 July 2017

Resigned: 13 July 2020

Maria S.

Position: Secretary

Appointed: 18 October 2013

Resigned: 17 July 2017

Maria S.

Position: Director

Appointed: 18 October 2013

Resigned: 17 July 2017

Anthonius H.

Position: Secretary

Appointed: 01 July 2013

Resigned: 18 October 2013

Anthonius H.

Position: Director

Appointed: 20 February 2012

Resigned: 18 October 2013

Ignacio W.

Position: Secretary

Appointed: 20 February 2012

Resigned: 01 July 2013

Ignacio W.

Position: Director

Appointed: 20 February 2012

Resigned: 01 July 2013

Bjarne M.

Position: Director

Appointed: 05 November 2009

Resigned: 31 December 2011

Graham D.

Position: Director

Appointed: 05 November 2009

Resigned: 01 July 2013

Susan M.

Position: Director

Appointed: 31 October 2007

Resigned: 05 November 2009

Alida V.

Position: Secretary

Appointed: 01 October 2007

Resigned: 20 February 2012

Karyn R.

Position: Director

Appointed: 01 October 2007

Resigned: 20 February 2012

Alida V.

Position: Director

Appointed: 01 October 2007

Resigned: 20 February 2012

Simon W.

Position: Director

Appointed: 01 July 2004

Resigned: 30 October 2007

Neils B.

Position: Director

Appointed: 01 August 2002

Resigned: 30 April 2004

John J.

Position: Director

Appointed: 01 September 2000

Resigned: 23 November 2007

Robert S.

Position: Director

Appointed: 01 September 2000

Resigned: 30 September 2007

Craig S.

Position: Director

Appointed: 01 November 1999

Resigned: 30 November 2001

Jack P.

Position: Director

Appointed: 06 July 1999

Resigned: 28 May 2004

Daniel B.

Position: Director

Appointed: 06 July 1999

Resigned: 01 September 1999

Stephen W.

Position: Director

Appointed: 01 November 1996

Resigned: 05 November 2009

Jack P.

Position: Director

Appointed: 01 June 1994

Resigned: 01 March 1997

Alistair B.

Position: Director

Appointed: 01 June 1993

Resigned: 20 March 1999

Barbara S.

Position: Director

Appointed: 01 June 1993

Resigned: 30 September 2007

Bruce H.

Position: Director

Appointed: 03 November 1991

Resigned: 01 April 1994

Arthur H.

Position: Director

Appointed: 03 November 1991

Resigned: 11 August 2000

Barbara S.

Position: Secretary

Appointed: 03 November 1991

Resigned: 30 September 2007

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Avery Dennison Corporation from Mentor, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Avery Dennison Corporation

8080 Norton Parkway, Mentor, Oh 44060, DE 19801, United States

Legal authority Law Of The State Of Delaware, United States Of America
Legal form Corporation
Country registered United States
Place registered State Of Delaware, Secretary Of State, Division Of Corporation, United States Of America
Registration number 95-1492269
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Paxar Uk April 14, 2008
Paxar Europe May 12, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, January 2024
Free Download (35 pages)

Company search

Advertisements