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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0403.097.752
Status:Stopped
Since March 31, 2020
Legal situation: Merger by acquisition
Since March 31, 2020
Start date:January 1, 1949
Name:ETAC ALARME SERVICE SECURITY
Name in French, since June 20, 2013
Registered seat's address: Boulevard International 9
1070 Anderlecht
Since November 12, 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 January 1, 1949
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director DEELEN ,  MARCUS  Since January 14, 2019
Director Muys ,  Wauter  Since November 12, 2019
Director Saey ,  Gert  Since November 12, 2019
Managing Director Saey ,  Gert  Since November 12, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrotechnical services
Since April 22, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1953
Subject to VAT
Since January 1, 1971
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  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
 
 

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

NSSO2008  43.211 -  Electrotechnical installation work for buildings
Since January 1, 2008
 
 

Financial information

Capital 404.368,06 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0421.281.886 (ALARME SERVICE)   has been absorbed by this entity  since June 10, 2013
This entity  is absorbed by   0541.717.482 (Securitas Technology)   since March 31, 2020
 
 

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