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:0475.932.676
Status:Active
Legal situation: Normal situation
Since October 24, 2001
Start date:October 24, 2001
Name:GERPINNES PHARMA
Name in French, since December 9, 2021
Registered seat's address: Place de la Halle(GER) 3
6280 Gerpinnes
Since October 18, 2001
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 18, 2001
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0425.530.684   Since December 9, 2021
Director 0833.350.655   Since December 9, 2021
Permanent representative Hecq ,  Pierre  (0425.530.684)   Since December 9, 2021
Permanent representative Boulanger ,  Philippe  (0833.350.655)   Since December 9, 2021
Person in charge of daily management 0425.530.684   Since December 9, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2017
Subject to VAT
Since January 1, 2002
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  47.730  -  Retail trade of pharmaceutical products in specialised stores
Since January 1, 2017
 
 

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

NSSO2008  47.730 -  Retail trade of pharmaceutical products in specialised stores
Since January 1, 2017
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 862.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0413.747.065 (Pharmacie Brigode)   has been absorbed by this entity  since December 29, 2016
 
 

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