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:0412.692.141
Status:Active
Legal situation: Normal situation
Since October 1, 1972
Start date:October 1, 1972
Name:CENTRALE GENERALE RENOVE
Name in French, since April 3, 2009
Registered seat's address: Rue du Noyer 301
1030 Schaerbeek
Since December 24, 2013
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 1, 1972
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Goffin ,  Valérie  Since June 27, 2008
Managing Director De Kepper ,  Jean-Marc  Since June 30, 1997
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since September 25, 2001
 
Plasterer - cement contractor
Since September 25, 2001
 
Masonry and concrete works contractor
Since September 25, 2001
 
Tiling contractor
Since September 25, 2001
 
Knowledge of basic management
Since September 25, 2001
 
 
 

Characteristics

Employer National Social Security Office
Since October 15, 2021
Subject to VAT
Since November 1, 1972
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  41.201  -  General construction of residential buildings
Since January 1, 2008
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since October 15, 2021
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 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