shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0404.236.513
Status:Active
Legal situation: Normal situation
Since May 16, 1960
Start date:May 16, 1960
Name:CARMEUSE RESEARCH AND TECHNOLOGY
Name in French, since March 26, 2008
Registered seat's address: Boulevard de Lauzelle 65
1348 Ottignies-Louvain-la-Neuve
Since March 26, 2008
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since May 16, 1960
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0757.883.368   Since February 22, 2021
Director 0840.646.243   Since June 13, 2023
Director Verleyen ,  Kristel  Since June 11, 2018
Permanent representative Jonnart ,  Barbara  (0757.883.368)   Since February 22, 2021
Permanent representative Dossogne ,  Sébastien  (0840.646.243)   Since June 13, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1960
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  72.190 -  Other research and experimental development on natural sciences and engineering
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 146.860.122,00 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

0897.726.288 (DRAVO Technology)   has been absorbed by this entity  since February 25, 2011
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)
Employers' repertory

(1)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back