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:0465.925.246
Status:Active
Legal situation: Normal situation
Since April 21, 1999
Start date:April 21, 1999
Name:RANDSTAD HR SOLUTIONS
Name in French, since April 27, 2021
RANDSTAD HR SOLUTIONS
Name in Dutch, since April 27, 2021
Registered seat's address: Avenue Charles-Quint 586   box 8
1082 Berchem-Sainte-Agathe
Additional address information.: Acces Building
Since December 17, 2014
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 April 20, 1999
Number of establishment units (EU): 9  List EU - Information and activities for each establishment unit
 
 

Functions

Director Bosmans ,  Annic  Since April 1, 2023
Director SMITH ,  MICHAEL  Since April 1, 2023
Managing Director Bosmans ,  Annic  Since April 1, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 22, 2005
 
 
 

Characteristics

Subject to VAT
Since June 1, 1999
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  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since March 17, 2016
VAT 2008  70.100  -  Activities of head offices
Since March 17, 2016
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since March 17, 2016
VAT 2008  78.100  -  Activities of employment placement agencies
Since March 17, 2016
VAT 2008  78.300  -  Other human resources provision
Since March 17, 2016
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 18.902.545,94 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0472.374.459 (Expectra Recruitment)   has been absorbed by this entity  since December 31, 2008
0416.845.523 (YACHT)   has been absorbed by this entity  since June 30, 2005
0457.411.616 (Sapphire Technologies)   has been absorbed by this entity  since December 31, 2008
0433.374.917 (RANDSTAD SERVICES)   has been absorbed by this entity  since December 31, 2010
0436.120.314 (RANDSTAD H.R. SERVICES)   has been absorbed by this entity  since April 3, 2013
0478.207.327 (GALILEI)   has been absorbed by this entity  since April 3, 2013
0472.637.943 (RANDSTAD SOURCERIGHT)   has been absorbed by this entity  since July 1, 2013
 
 

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)

(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