DENOVO MANUFACTURING LIMITED
MORGAN & BRACE LIMITED

Hellopages » Greater London » Westminster » W1U 3LL

Company number 00431957
Status Active
Incorporation Date 27 March 1947
Company Type Private Limited Company
Address 8 BAKER STREET, LONDON, W1U 3LL
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Restoration by order of the court; Dissolved; Notice of move from Administration to Dissolution. The most likely internet sites of DENOVO MANUFACTURING LIMITED are www.denovomanufacturing.co.uk, and www.denovo-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. Denovo Manufacturing Limited is a Private Limited Company. The company registration number is 00431957. Denovo Manufacturing Limited has been working since 27 March 1947. The present status of the company is Active. The registered address of Denovo Manufacturing Limited is 8 Baker Street London W1u 3ll. . CATTANACH, David Stuart is a Secretary of the company. CATTANACH, David Stuart is a Director of the company. HARVEY, Martin John is a Director of the company. Secretary BOYD, Michael Andrew has been resigned. Secretary HARVEY, Martin John has been resigned. Secretary STEELE, Frank Charles has been resigned. Director ADAMS, John William Frank has been resigned. Director BOYD, Michael Andrew has been resigned. Director HARVEY, John Martin has been resigned. Director MCKAY, George Douglas has been resigned. Director MOORE, Thomas has been resigned. Director THOMAS, Gilmour has been resigned. The company operates in "Manufacture other fabricated metal products".


Current Directors

Secretary
CATTANACH, David Stuart
Appointed Date: 22 January 2002

Director
CATTANACH, David Stuart
Appointed Date: 30 November 2001
60 years old

Director
HARVEY, Martin John
Appointed Date: 30 June 2000
59 years old

Resigned Directors

Secretary
BOYD, Michael Andrew
Resigned: 20 December 2000
Appointed Date: 31 March 1994

Secretary
HARVEY, Martin John
Resigned: 22 January 2002
Appointed Date: 20 December 2000

Secretary
STEELE, Frank Charles
Resigned: 31 March 1994

Director
ADAMS, John William Frank
Resigned: 31 May 1996
94 years old

Director
BOYD, Michael Andrew
Resigned: 20 December 2000
Appointed Date: 31 March 1994
64 years old

Director
HARVEY, John Martin
Resigned: 05 December 2001
82 years old

Director
MCKAY, George Douglas
Resigned: 31 March 1994
97 years old

Director
MOORE, Thomas
Resigned: 30 June 2000
Appointed Date: 28 December 1998
78 years old

Director
THOMAS, Gilmour
Resigned: 30 June 2003
Appointed Date: 25 February 1992
84 years old

DENOVO MANUFACTURING LIMITED Events

22 Jan 2016
Restoration by order of the court
30 Dec 2004
Dissolved
30 Sep 2004
Notice of move from Administration to Dissolution
30 Sep 2004
Administrator's progress report
21 Jun 2004
Administrator's progress report
...
... and 73 more events
09 Dec 1987
Full accounts made up to 31 March 1987

09 Dec 1987
Return made up to 10/11/87; full list of members

20 Jan 1987
Full accounts made up to 31 March 1986

20 Jan 1987
Return made up to 10/09/86; full list of members

27 Mar 1947
Incorporation

DENOVO MANUFACTURING LIMITED Charges

20 December 2002
Fixed and floating charge
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
21 November 2001
Debenture
Delivered: 10 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land adjoining 126 churchill rd,bicester; t/nos on…
19 August 1992
Mortgage debenture
Delivered: 26 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…