This company is commonly known as Daily Mail And General Trust P L C. The company was founded 103 years ago and was given the registration number 00184594. The firm's registered office is in KENSINGTON. You can find them at Northcliffe House, 2 Derry Street, Kensington, London. This company's SIC code is 70100 - Activities of head offices.
| Name | : | DAILY MAIL AND GENERAL TRUST P L C |
|---|---|---|
| Company Number | : | 00184594 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 27 September 1922 |
| End of financial year | : | 30 September 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Northcliffe House, 2 Derry Street, Kensington, W8 5TT | Secretary | 01 July 2017 | Active |
| Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT | Director | 01 December 2004 | Active |
| Northcliffe House, 2 Derry Street, Kensington, W8 5TT | Director | 02 May 2017 | Active |
| Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 12 July 2023 | Active |
| Northcliffe House, 2 Derry Street, Kensington, W8 5TT | Director | 06 February 2013 | Active |
| Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 01 July 2009 | Active |
| Northcliffe House, 2 Derry Street, Kensington, W8 5TT | Director | 22 May 2014 | Active |
| Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 01 December 2017 | Active |
| Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT | Director | 13 December 1995 | Active |
| Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 12 July 2023 | Active |
| Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 19 November 2020 | Active |
| Northcliffe House, 2 Derry Street, Kensington, W8 5TT | Secretary | 01 October 2012 | Active |
| Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT | Secretary | 14 October 1999 | Active |
| Hatchways Run Common, Shamley Green, Guildford, GU5 0SY | Secretary | - | Active |
| Quinta Da Marinha, Casa 7, Lisbon, Portugal, FOREIGN | Director | 27 November 2002 | Active |
| Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 07 February 2007 | Active |
| 6270 Boulevard Hamel, Ancienne-Lorette, Quebec G2e 2hs, Canada, | Director | 14 December 1994 | Active |
| Flat 9, 10 Hyde Park Square, London, W2 2JP | Director | - | Active |
| Northcliffe House, 2 Derry Street, Kensington, W8 5TT | Director | 09 September 1998 | Active |
| Northcliffe House, 2 Derry Street, Kensington, W8 5TT | Director | 09 February 2011 | Active |
| 71 Addison Road, London, W14 8EB | Director | 12 December 2001 | Active |
| Northcliffe House, 2 Derry Street, Kensington, W8 5TT | Director | 08 October 1997 | Active |
| 15 Cowley Street, Westminster, London, SW1P 3LZ | Director | 14 December 1994 | Active |
| 20 Lower Addison Gardens, London, W14 8BQ | Director | 14 October 1999 | Active |
| 48 Aberdeen Avenue, Westmount, Quebec, Canada, FOREIGN | Director | 04 February 2004 | Active |
| 47 Maze Hill, Greenwich, London, SE10 8XQ | Director | - | Active |
| 61, Eaton Square, London, SW1W 9BG | Director | 15 February 1995 | Active |
| Kulosaaerntie 13, Helsinki, Finland, 00570 | Director | - | Active |
| La Girouette, 4860 Avenue Des Diables Bleus, Col D'Eze, France, | Director | - | Active |
| High Tree Down, Chapel Cross, Heathfield, TN21 9BH | Director | - | Active |
| 3, Stamford Landing Suite 400, 46 Southfield Ave, Stamford, Usa, 06902 | Director | 01 July 2016 | Active |
| Northcliffe House, 2 Derry Street, Kensington, W8 5TT | Director | 23 September 2013 | Active |
| 102 Wolseley Road, Point Piper, Australia, NSW 2027 | Director | 14 December 1994 | Active |
| Northcliffe House, 2 Derry Street, Kensington, W8 5TT | Director | 01 October 2008 | Active |
| Dmgt Plc, Northcliffe House, 2 Derry Street, London, United Kingdom, W8 5TT | Director | 08 February 2017 | Active |
| Mrs Aine Deirdre O'Reilly | ||
| Notified on | : | 11 May 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1978 |
| Nationality | : | Irish |
| Country of residence | : | Jersey |
| Address | : | 35-37, New Street, St Helier, Jersey, JE2 3RA |
| Nature of control | : |
|
| The Right Honourable Jonathan Harold Eamond Vere 4th Viscount Rothermere | ||
| Notified on | : | 11 May 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1967 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Dmgt Plc, Northcliffe House, London, United Kingdom, W8 5TT |
| Nature of control | : |
|
| Mrs Aine Deirdre O'Reilly | ||
| Notified on | : | 11 May 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1978 |
| Nationality | : | Irish |
| Country of residence | : | Jersey |
| Address | : | 35-37, New Street, St. Helier, Jersey, JE2 3RA |
| Nature of control | : |
|
| The Right Honourable Jonathan Harold Esmond Vere 4th Viscount Rothermere | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1967 |
| Nationality | : | British |
| Address | : | Dmgt Plc, Northcliffe House, London, W8 5TT |
| Nature of control | : |
|
| Thomas Stuart Gillespie | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1938 |
| Nationality | : | Canadian |
| Country of residence | : | Jersey |
| Address | : | 35-37, New Street, St Helier, Jersey, JE2 3RA |
| Nature of control | : |
|
| Nigel Timothy Bentley | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1955 |
| Nationality | : | British |
| Country of residence | : | Jersey |
| Address | : | 35-37, New Street, St Helier, Jersey, JE2 3RA |
| Nature of control | : |
|
| Francois Leo Morin | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1963 |
| Nationality | : | Canadian |
| Country of residence | : | Jersey |
| Address | : | 35-37, New Street, St Helier, Jersey, JE2 3RA |
| Nature of control | : |
|
| Viscountess Claudia Caroline Viscountess Rothermere | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1967 |
| Nationality | : | British |
| Address | : | 31, Hill Street, London, W1J 5LS |
| Nature of control | : |
|
| Mr Nigel Timothy Bentley | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1955 |
| Nationality | : | British |
| Country of residence | : | Jersey |
| Address | : | 35-37, New Street, St. Helier, Jersey, JE2 3RA |
| Nature of control | : |
|
| Thomas Stuart Gillespie | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1938 |
| Nationality | : | Canadian |
| Country of residence | : | Jersey |
| Address | : | 35-37, New Street, St. Helier, Jersey, JE2 3RA |
| Nature of control | : |
|
| Francois Leo Morin | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1963 |
| Nationality | : | Canadian |
| Country of residence | : | Jersey |
| Address | : | 35-37, New Street, St. Helier, Jersey, JE2 3RA |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.