MAIL ON SUNDAY LIMITED(THE)
LONDON

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

Company number 01160545
Status Active
Incorporation Date 18 February 1974
Company Type Private Limited Company
Address NORTHCLIFFE HOUSE, 2 DERRY STREET, LONDON, W8 5TS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for The Fourth Viscount Rothermere on 28 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of MAIL ON SUNDAY LIMITED(THE) are www.mailonsunday.co.uk, and www.mail-on-sunday.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.Mail On Sunday Limited The is a Private Limited Company. The company registration number is 01160545. Mail On Sunday Limited The has been working since 18 February 1974. The present status of the company is Active. The registered address of Mail On Sunday Limited The is Northcliffe House 2 Derry Street 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. GREIG, Geordie Carron is a Director of the company. ROTHERMERE, The Fourth Viscount is a Director of the company. Secretary BENNETT, Judith Claire has been resigned. Secretary JACKSON, Ian Michael has been resigned. Secretary MAHON-DALY, Leif has been resigned. Secretary MORGAN, Douglas Guy Richard has been resigned. Director BARNES, Simon Frances James has been resigned. Director BEATTY, Kevin Joseph has been resigned. Director BENNETT, Judith Claire has been resigned. Director DAVIES, Simon John Andrew has been resigned. Director DE LA BEDOYERE, Sally Jean has been resigned. Director DEAR, Susan Barbara has been resigned. Director DYSON, Simon Maxim has been resigned. Director ENGLISH, David, Sir has been resigned. Director GORDON, Nicholas has been resigned. Director GORMAN, Rosemary Chalmers has been resigned. Director HARDY, Herbert Charles has been resigned. Director HOLBOROW, Jonathan has been resigned. Director IRONSIDE, Michael Paul has been resigned. Director JAGGER, Neil Hilton has been resigned. Director KELNER, Simon Maurice has been resigned. Director MACLENNAN, Murdoch has been resigned. Director MAHON-DALY, Leif has been resigned. Director MIRON, Stephen Gabriel 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 NOLAN, Deidre Patricia has been resigned. Director PAY, Ian Jack has been resigned. Director PIGNATELLI, Frank has been resigned. Director RICH, Marcus Alvin has been resigned. Director SAY, Andrew Austen has been resigned. Director STEVEN, Stewart Gustav has been resigned. Director TARGETT, Jocelyn has been resigned. Director TEAL, John has been resigned. Director WRIGHT, Peter 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: 22 July 1998
76 years old

Director
GREIG, Geordie Carron
Appointed Date: 13 June 2012
64 years old

Director
ROTHERMERE, The Fourth Viscount
Appointed Date: 22 July 1998
57 years old

Resigned Directors

Secretary
BENNETT, Judith Claire
Resigned: 19 May 1992

Secretary
JACKSON, Ian Michael
Resigned: 01 August 1995
Appointed Date: 19 May 1992

Secretary
MAHON-DALY, Leif
Resigned: 01 December 2008
Appointed Date: 01 August 1995

Secretary
MORGAN, Douglas Guy Richard
Resigned: 18 October 2012
Appointed Date: 01 December 2008

Director
BARNES, Simon Frances James
Resigned: 31 December 1998
72 years old

Director
BEATTY, Kevin Joseph
Resigned: 31 December 1998
Appointed Date: 08 August 1996
67 years old

Director
BENNETT, Judith Claire
Resigned: 25 November 1993
74 years old

Director
DAVIES, Simon John Andrew
Resigned: 10 November 2008
Appointed Date: 09 June 2003
59 years old

Director
DE LA BEDOYERE, Sally Jean
Resigned: 27 April 2000
Appointed Date: 02 January 1999
65 years old

Director
DEAR, Susan Barbara
Resigned: 06 June 2003
Appointed Date: 27 April 2000
67 years old

Director
DYSON, Simon Maxim
Resigned: 21 January 1997
Appointed Date: 23 January 1996
74 years old

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

Director
GORDON, Nicholas
Resigned: 21 July 1992
77 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
HOLBOROW, Jonathan
Resigned: 26 September 1998
Appointed Date: 21 July 1992
81 years old

Director
IRONSIDE, Michael Paul
Resigned: 28 October 2003
Appointed Date: 02 January 1999
72 years old

Director
JAGGER, Neil Hilton
Resigned: 08 February 2013
Appointed Date: 23 October 2001
63 years old

Director
KELNER, Simon Maurice
Resigned: 08 May 1998
Appointed Date: 18 September 1996
67 years old

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

Director
MAHON-DALY, Leif
Resigned: 01 December 2008
Appointed Date: 01 October 1997
61 years old

Director
MIRON, Stephen Gabriel
Resigned: 27 October 2008
Appointed Date: 29 October 2003
60 years old

Director
MORGAN, Douglas Guy Richard
Resigned: 30 June 2014
Appointed Date: 01 December 2008
64 years old

Director
NEWMAN, Michael Anthony
Resigned: 01 December 2008
81 years old

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

Director
NOLAN, Deidre Patricia
Resigned: 27 October 2000
Appointed Date: 21 July 1992
72 years old

Director
PAY, Ian Jack
Resigned: 31 December 1995
82 years old

Director
PIGNATELLI, Frank
Resigned: 27 March 1997
Appointed Date: 18 September 1996
78 years old

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

Director
SAY, Andrew Austen
Resigned: 31 March 2015
Appointed Date: 01 December 2008
56 years old

Director
STEVEN, Stewart Gustav
Resigned: 21 July 1992
90 years old

Director
TARGETT, Jocelyn
Resigned: 14 June 1996
Appointed Date: 16 March 1995
59 years old

Director
TEAL, John
Resigned: 30 September 2012
Appointed Date: 01 December 2008
70 years old

Director
WRIGHT, Peter
Resigned: 22 May 2012
Appointed Date: 21 September 1998
72 years old

Director
ZITTER, Anthony Guy
Resigned: 31 March 2014
Appointed Date: 01 December 2008
71 years old

Persons With Significant Control

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

MAIL ON SUNDAY LIMITED(THE) Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Jun 2016
Director's details changed for The Fourth Viscount Rothermere on 28 June 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • 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 173 more events
21 Jan 1987
Director resigned

08 Jan 1987
New director appointed

30 Dec 1986
Accounts for a dormant company made up to 30 September 1985

30 Dec 1986
Return made up to 20/11/86; full list of members

18 Feb 1974
Incorporation