DAILY MAIL LIMITED
KENSINGTON

Hellopages » Greater London » Kensington and Chelsea » W8 5TS

Company number 01160542
Status Active
Incorporation Date 18 February 1974
Company Type Private Limited Company
Address NORTHCLIFFE HOUSE, 2 DERRY STREET, KENSINGTON, LONDON, W8 5TS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Director's details changed for The Fourth Viscount Rothermere on 28 June 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of DAILY MAIL LIMITED are www.dailymail.co.uk, and www.daily-mail.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daily Mail Limited is a Private Limited Company. The company registration number is 01160542. Daily Mail Limited has been working since 18 February 1974. The present status of the company is Active. The registered address of Daily Mail Limited is Northcliffe House 2 Derry Street Kensington London W8 5ts. . SALLAS, Frances Louise is a Secretary of the company. BEATTY, Kevin Joseph is a Director of the company. DACRE, Paul Michael is a Director of the company. ROTHERMERE, The Fourth Viscount is a Director of the company. Secretary JACKSON, Ian Michael has been resigned. Secretary MORGAN, Douglas Guy Richard has been resigned. Director EARLE, Denis Joseph has been resigned. Director ENGLISH, David, Sir has been resigned. Director GORMAN, Rosemary Chalmers has been resigned. Director HARDY, Herbert Charles has been resigned. Director IRONSIDE, Michael Paul has been resigned. Director JAGGER, Neil Hilton has been resigned. Director LAW, Christopher George has been resigned. Director MACLENNAN, Murdoch has been resigned. Director MORGAN, Douglas Guy Richard has been resigned. Director NEWMAN, Michael Anthony has been resigned. Director NICHOLS, Desmond John has been resigned. Director PIGNATELLI, Frank has been resigned. Director PRESSEY, William James has been resigned. Director RICH, Marcus Alvin has been resigned. Director RIDLEY, Dennis Henry has been resigned. Director SAY, Andrew Austen has been resigned. Director TEAL, John has been resigned. Director ZITTER, Anthony Guy has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SALLAS, Frances Louise
Appointed Date: 18 October 2012

Director
BEATTY, Kevin Joseph
Appointed Date: 01 September 2004
67 years old

Director
DACRE, Paul Michael
Appointed Date: 23 July 1992
76 years old

Director
ROTHERMERE, The Fourth Viscount
Appointed Date: 23 July 1998
57 years old

Resigned Directors

Secretary
JACKSON, Ian Michael
Resigned: 31 August 2006

Secretary
MORGAN, Douglas Guy Richard
Resigned: 18 October 2012
Appointed Date: 18 September 2006

Director
EARLE, Denis Joseph
Resigned: 18 November 1993
92 years old

Director
ENGLISH, David, Sir
Resigned: 10 June 1998
94 years old

Director
GORMAN, Rosemary Chalmers
Resigned: 15 July 2015
Appointed Date: 01 December 2008
68 years old

Director
HARDY, Herbert Charles
Resigned: 31 December 1994
96 years old

Director
IRONSIDE, Michael Paul
Resigned: 31 December 1998
Appointed Date: 01 October 1994
72 years old

Director
JAGGER, Neil Hilton
Resigned: 08 February 2013
Appointed Date: 22 October 2004
63 years old

Director
LAW, Christopher George
Resigned: 21 February 2006
Appointed Date: 26 April 2005
78 years old

Director
MACLENNAN, Murdoch
Resigned: 31 August 2004
Appointed Date: 03 January 1995
76 years old

Director
MORGAN, Douglas Guy Richard
Resigned: 30 June 2014
64 years old

Director
NEWMAN, Michael Anthony
Resigned: 21 January 2009
81 years old

Director
NICHOLS, Desmond John
Resigned: 02 July 2007
Appointed Date: 23 June 1994
74 years old

Director
PIGNATELLI, Frank
Resigned: 27 March 1997
Appointed Date: 24 October 1996
78 years old

Director
PRESSEY, William James
Resigned: 23 November 1994
90 years old

Director
RICH, Marcus Alvin
Resigned: 28 February 2014
Appointed Date: 02 February 2009
66 years old

Director
RIDLEY, Dennis Henry
Resigned: 31 October 1993
89 years old

Director
SAY, Andrew Austen
Resigned: 31 March 2015
Appointed Date: 24 April 2006
56 years old

Director
TEAL, John
Resigned: 30 September 2012
Appointed Date: 15 March 1999
70 years old

Director
ZITTER, Anthony Guy
Resigned: 31 March 2014
71 years old

Persons With Significant Control

Associated Newspapers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAILY MAIL LIMITED Events

22 Feb 2017
Confirmation statement made on 11 February 2017 with updates
28 Jun 2016
Director's details changed for The Fourth Viscount Rothermere on 28 June 2016
25 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

29 Oct 2015
Accounts for a dormant company made up to 27 September 2015
28 Sep 2015
Termination of appointment of Andrew Austen Say as a director on 31 March 2015
...
... and 137 more events
28 Jul 1987
Director resigned

27 Feb 1987
Return made up to 20/01/87; full list of members

06 Feb 1987
Accounts for a dormant company made up to 30 September 1986

13 Aug 1986
New director appointed

18 Feb 1974
Incorporation