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:0628.993.827
Status:Active
Legal situation: Normal situation
Since April 29, 2015
Start date:April 29, 2015
Name:ROLLS-ROYCE SOLUTIONS LIEGE HOLDING
Name in French, since January 29, 2021
Registered seat's address: Rue de l'Avenir 61
4460 Grâce-Hollogne
Since December 30, 2015
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 29, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Desamory ,  Arnaud  Since August 1, 2023
Director Ostermaier ,  Tobias  Since October 29, 2021
Director Stiefenhofer ,  Ulrich  Since August 1, 2023
Director Weckel ,  Samuel  Since October 29, 2021
Person in charge of daily management Desamory ,  Arnaud  Since August 1, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 25, 2015
 
 
 

Characteristics

Subject to VAT
Since July 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since August 25, 2015
 
 

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

VAT 2008  64.200  -  Activities of holding companies
Since June 20, 2019
VAT 2008  25.620  -  Machining
Since June 20, 2019
VAT 2008  64.922  -  Mortgage loans
Since June 20, 2019
VAT 2008  64.929  -  Other credit granting n.e.s.
Since June 20, 2019
VAT 2008  64.992  -  Activities of brokerage firms
Since June 20, 2019
VAT 2008  64.999  -  Other financial services activities
Since June 20, 2019
VAT 2008  66.120  -  Security and commodity contracts brokerage
Since June 20, 2019
VAT 2008  66.300  -  Fund management activities
Since June 20, 2019
 
 

Financial information

Capital 97.641.854,42 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearApril 28, 2015
End date exceptional fiscal yearJune 30, 2016
 
 

Links between entities

0479.461.991 (EURO - DIESEL HOLDING)   has been absorbed by this entity  since December 30, 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)

(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