FABRICOM OIL, GAS AND POWER LIMITED
GRIMSBY FABRICOM CONTRACTING LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN37 9TZ

Company number 01189290
Status Active
Incorporation Date 1 November 1974
Company Type Private Limited Company
Address ORIGIN 3 ORIGIN WAY, EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, DN37 9TZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Appointment of Mrs Claire Rachel Bateman as a secretary on 22 February 2017; Appointment of Mr Eddy Jean Marie Spolspoel as a director on 22 February 2017; Termination of appointment of Richard Mark Webster as a secretary on 22 February 2017. The most likely internet sites of FABRICOM OIL, GAS AND POWER LIMITED are www.fabricomoilgasandpower.co.uk, and www.fabricom-oil-gas-and-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. The distance to to Healing Rail Station is 1.2 miles; to Grimsby Town Rail Station is 2.4 miles; to Cleethorpes Rail Station is 4.5 miles; to Habrough Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fabricom Oil Gas and Power Limited is a Private Limited Company. The company registration number is 01189290. Fabricom Oil Gas and Power Limited has been working since 01 November 1974. The present status of the company is Active. The registered address of Fabricom Oil Gas and Power Limited is Origin 3 Origin Way Europarc Grimsby South Humberside Dn37 9tz. . BATEMAN, Claire Rachel is a Secretary of the company. DEVOLDER, Stefaan is a Director of the company. FLAUS, Frederic is a Director of the company. HUIGEN, Wichard is a Director of the company. SPOLSPOEL, Eddy Jean Marie is a Director of the company. WEBSTER, Richard Mark is a Director of the company. Secretary DUFFIELD, Constance Mary has been resigned. Secretary MATHONET, Georges Claude has been resigned. Secretary WEBSTER, Richard Mark has been resigned. Director BIGAUD, Yanick has been resigned. Director BUCHANAN, Lawrence John has been resigned. Director CAPEWELL, Christopher George has been resigned. Director CARLTON, Nigel Russell has been resigned. Director CASIER, Philippe has been resigned. Director CHAUSTEUR, Henri has been resigned. Director DE CROES, Paul Andre has been resigned. Director DUFFIELD, Brenda Jane has been resigned. Director DUFFIELD, Constance Mary has been resigned. Director DUFFIELD, Edwin Arthur has been resigned. Director DUFFIELD, Edwin Arthur has been resigned. Director DUFFIELD, George William has been resigned. Director DUFFIELD, Jean has been resigned. Director FREEMAN, Ronald Stanley has been resigned. Director GROSFILS, Jacques has been resigned. Director HANSON, Michel has been resigned. Director MATHONET, Georges Claude has been resigned. Director RABY, Jhon Patrick has been resigned. Director SIMPSON, George Andrew has been resigned. Director SINECHAL, Xavier has been resigned. Director THOMAS, Howell Vivian has been resigned. Director VAN WEYENBERGH, Claude has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BATEMAN, Claire Rachel
Appointed Date: 22 February 2017

Director
DEVOLDER, Stefaan
Appointed Date: 17 June 2016
56 years old

Director
FLAUS, Frederic
Appointed Date: 17 January 2017
59 years old

Director
HUIGEN, Wichard
Appointed Date: 07 November 2016
64 years old

Director
SPOLSPOEL, Eddy Jean Marie
Appointed Date: 22 February 2017
51 years old

Director
WEBSTER, Richard Mark
Appointed Date: 02 September 2003
59 years old

Resigned Directors

Secretary
DUFFIELD, Constance Mary
Resigned: 30 November 1995

Secretary
MATHONET, Georges Claude
Resigned: 02 September 2003
Appointed Date: 30 November 1995

Secretary
WEBSTER, Richard Mark
Resigned: 22 February 2017
Appointed Date: 02 September 2003

Director
BIGAUD, Yanick
Resigned: 17 January 2017
Appointed Date: 03 June 2015
64 years old

Director
BUCHANAN, Lawrence John
Resigned: 16 February 2000
Appointed Date: 08 March 1996
100 years old

Director
CAPEWELL, Christopher George
Resigned: 07 April 2003
Appointed Date: 22 January 2002
70 years old

Director
CARLTON, Nigel Russell
Resigned: 07 November 2016
Appointed Date: 28 April 1998
63 years old

Director
CASIER, Philippe
Resigned: 27 November 2000
Appointed Date: 30 November 1995
81 years old

Director
CHAUSTEUR, Henri
Resigned: 19 December 2003
Appointed Date: 30 November 1995
84 years old

Director
DE CROES, Paul Andre
Resigned: 01 July 2003
Appointed Date: 04 July 1995
88 years old

Director
DUFFIELD, Brenda Jane
Resigned: 30 November 1995
Appointed Date: 16 May 1995
80 years old

Director
DUFFIELD, Constance Mary
Resigned: 30 November 1995
103 years old

Director
DUFFIELD, Edwin Arthur
Resigned: 30 November 1995
Appointed Date: 16 May 1995
82 years old

Director
DUFFIELD, Edwin Arthur
Resigned: 06 April 1995
82 years old

Director
DUFFIELD, George William
Resigned: 12 March 1994
104 years old

Director
DUFFIELD, Jean
Resigned: 30 May 1995
Appointed Date: 16 May 1995
78 years old

Director
FREEMAN, Ronald Stanley
Resigned: 30 November 1995
Appointed Date: 11 July 1994
99 years old

Director
GROSFILS, Jacques
Resigned: 15 October 1996
Appointed Date: 30 November 1995
89 years old

Director
HANSON, Michel
Resigned: 17 June 2016
Appointed Date: 10 December 2002
71 years old

Director
MATHONET, Georges Claude
Resigned: 02 September 2003
Appointed Date: 30 May 1995
85 years old

Director
RABY, Jhon Patrick
Resigned: 04 July 1995
Appointed Date: 11 July 1994
96 years old

Director
SIMPSON, George Andrew
Resigned: 04 July 1995
Appointed Date: 11 July 1994
75 years old

Director
SINECHAL, Xavier
Resigned: 23 April 2015
Appointed Date: 31 July 2006
72 years old

Director
THOMAS, Howell Vivian
Resigned: 16 August 1994
80 years old

Director
VAN WEYENBERGH, Claude
Resigned: 23 March 2006
Appointed Date: 10 December 2002
79 years old

Persons With Significant Control

Engie Fabricom Sa
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

Engie Uk Holding Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FABRICOM OIL, GAS AND POWER LIMITED Events

02 Mar 2017
Appointment of Mrs Claire Rachel Bateman as a secretary on 22 February 2017
02 Mar 2017
Appointment of Mr Eddy Jean Marie Spolspoel as a director on 22 February 2017
02 Mar 2017
Termination of appointment of Richard Mark Webster as a secretary on 22 February 2017
31 Jan 2017
Appointment of Mr Frederic Flaus as a director on 17 January 2017
31 Jan 2017
Termination of appointment of Yanick Bigaud as a director on 17 January 2017
...
... and 162 more events
14 Nov 1986
New secretary appointed;director resigned;new director appointed

14 May 1986
Full accounts made up to 31 October 1985

14 May 1986
Return made up to 12/05/86; full list of members

01 Nov 1974
Certificate of incorporation
01 Nov 1974
Incorporation

FABRICOM OIL, GAS AND POWER LIMITED Charges

2 March 1999
Debenture
Delivered: 5 March 1999
Status: Satisfied on 16 October 2003
Persons entitled: Generale Bank Nv-Generale De Banque Sa
Description: .. fixed and floating charges over the undertaking and all…
1 July 1996
Debenture
Delivered: 16 July 1996
Status: Satisfied on 16 October 2003
Persons entitled: Generale Bank Nv-Generale De Banque Sa
Description: .. fixed and floating charges over the undertaking and all…
15 September 1995
Debenture
Delivered: 19 September 1995
Status: Satisfied on 13 February 1996
Persons entitled: Constance Mary Duffield
Description: Fixed and floating charges over the undertaking and all…
15 September 1995
Debenture
Delivered: 19 September 1995
Status: Satisfied on 26 August 2010
Persons entitled: Sa Fabricom Nv
Description: Fixed and floating charges over the undertaking and all…
15 February 1995
Chattel mortgage
Delivered: 3 March 1995
Status: Satisfied on 7 September 1996
Persons entitled: Lloyds Bank PLC
Description: The plant machinery chattels & other equipment with the…
8 June 1994
Single debenture
Delivered: 13 June 1994
Status: Satisfied on 7 September 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1992
Legal charge
Delivered: 3 August 1992
Status: Satisfied on 20 September 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land lying to the north east of manby road…
30 July 1992
Legal charge
Delivered: 3 August 1992
Status: Satisfied on 20 September 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings to the east of kings…
30 July 1992
Legal charge
Delivered: 3 August 1992
Status: Satisfied on 20 September 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land lying to the east side of kings road…
30 July 1992
Legal charge
Delivered: 3 August 1992
Status: Satisfied on 20 September 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the north side of kings road…
30 July 1992
Legal charge
Delivered: 3 August 1992
Status: Satisfied on 20 September 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property on the north side of middle platt road…
30 July 1992
Legal charge
Delivered: 3 August 1992
Status: Satisfied on 20 September 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land lying to the north of kings road…
19 February 1980
Debenture
Delivered: 6 March 1980
Status: Satisfied on 10 August 1992
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
21 November 1978
Legal charge
Delivered: 6 December 1978
Status: Satisfied on 5 September 1991
Persons entitled: Barclays Bank PLC
Description: 2.28 acres land at kings road, immingham, humberside…