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:0412.767.068
Status:Active
Legal situation: Normal situation
Since November 20, 1972
Start date:November 20, 1972
Name:General Development
Name in French, since August 11, 1983
Abbreviation: G.D.
Name in French, since August 11, 1983
Registered seat's address: Rue Américaine 95
1050 Ixelles
Since September 9, 2010
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 November 20, 1972
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Chabeau ,  Philippe  Since April 11, 2003
Director Radulov ,  Evgeni  Since January 1, 2010
Director Van Jeun ,  Martin  Since October 31, 2023
Person in charge of daily management Van Jeun ,  Martin  Since October 31, 2023
Managing Director Chabeau ,  Philippe  Since April 11, 2003
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 1, 1973
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  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since April 22, 2009
VAT 2008  70.220  -  Business and other management consultancy activities
Since April 22, 2009
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly March
End date financial year 30 September
 
 

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)

(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