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:0430.345.349
Status:Active
Legal situation: Normal situation
Since January 12, 1987
Start date:January 12, 1987
Name:GLOBAL DESIGN & BUILD
Name in French, since May 29, 2019
Registered seat's address: Chaussée de La Hulpe 185
1170 Watermael-Boitsfort
Since July 3, 2019
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 December 10, 1993
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director André ,  Frédéric  Since June 29, 2018
Director Le Grelle ,  Alain  Since December 28, 2009
Person in charge of daily management Le Grelle ,  Alain  Since December 28, 2009
Managing Director Le Grelle ,  Alain  Since December 28, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2012
Subject to VAT
Since April 1, 1987
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of general building contractor
Since December 16, 2011
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since June 20, 2012
VAT 2008  41.202  -  General construction of office buildings
Since June 20, 2012
VAT 2008  41.203  -  General construction of other non-residential buildings
Since June 20, 2012
VAT 2008  71.111  -  Architectural activities
Since June 20, 2012
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since June 20, 2012
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since September 1, 2012
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

No data included in CBE.
 
 

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