Registered entity data
In general | |||
Enterprise number: | 0415.860.576 | ||
Status: | Active | ||
Legal situation: | Normal situation Since December 4, 1975 | ||
Start date: | December 4, 1975 | ||
Name: | BUROTEL BELGIUM Name in French, since April 16, 2014 | ||
Registered seat's address: |
Rue de la Presse 4
1000 Bruxelles Since October 8, 1986 | ||
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 December 4, 1975 | ||
Number of establishment units (EU): | 5
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Lallas , Alexia | Since May 5, 2003 | |
Director | Lallas , Barbara | Since June 20, 2012 | |
Managing Director | Lallas , Alexia | Since June 20, 2012 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
No data included in CBE. | |||
| |||
Characteristics | |||
Employer National Social Security Office Since January 1, 1976 | |||
Subject to VAT Since April 1, 1976 | |||
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
82.110 -
Combined office administrative service activities Since May 21, 2021 | |||
VAT 2008
70.100 -
Activities of head offices Since January 2, 2020 | |||
VAT 2008
74.300 -
Translation and interpretation activities Since May 21, 2021 | |||
VAT 2008
82.190 -
Photocopying, document preparation and other specialised office support activities Since January 1, 2008 | |||
VAT 2008
82.300 -
Organisation of conventions and trade shows Since January 2, 2020 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(1) | |||
NSSO2008
82.190 -
Photocopying, document preparation and other specialised office support activities Since January 1, 2008 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Capital | 68.314,82 EUR | ||
Annual assembly | May | ||
End date financial year | 31 December | ||
| |||
Links between entities | |||
0417.672.102 (SOCIETE ANONYME DE PROMOTION IMMOBILIERE ET DE TRAVAUX)
has been absorbed by this entity
since March 27, 1991 | |||
0417.672.102 (SOCIETE ANONYME DE PROMOTION IMMOBILIERE ET DE TRAVAUX)
has a unknown relationship with this entity
since April 24, 1991 | |||
This entity
has a
unknown relationship
with
0417.672.102 (SOCIETE ANONYME DE PROMOTION IMMOBILIERE ET DE TRAVAUX)
since April 24, 1991 | |||
| |||
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