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:0461.961.312
Status:Active
Legal situation: Normal situation
Since July 25, 2012
Start date:November 24, 1997
Name:Nodeum
Name in French, since December 22, 2023
Registered seat's address: Rue Dossin 44
4000 Liège
Since December 15, 2020
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 October 31, 1997
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0806.930.033   Since November 9, 2016
Director 0845.820.204   Since November 9, 2016
Director Peruch ,  Michel  Since November 9, 2016
Permanent representative Guilleaume ,  Valéry  (0845.820.204)   Since November 9, 2016
Managing Director Guilleaume ,  Valéry  Since November 9, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 6, 2012
 
 
 

Characteristics

Employer National Social Security Office
Since March 16, 1998
Subject to VAT
Since March 1, 1998
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  58.290  -  Other software publishing
Since January 1, 2008
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since January 1, 2008
VAT 2008  95.110  -  Repair of computers and peripheral equipment
Since January 1, 2008
 
 

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

NSSO2008  62.020 -  Computer consultancy activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 1.050.000,00 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