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:0424.905.926
Status:Active
Legal situation: Normal situation
Since December 15, 1983
Start date:December 15, 1983
Name:VALENS
Name in French, since December 14, 2005
Registered seat's address: Avenue Brugmann 27
1060 Saint-Gilles
Since December 15, 1983
Phone number:
02 543 46 00 Since December 15, 1983(1)
Fax:
02 543 46 01 Since December 15, 1983(1)
Email address:
contact.valens@eiffage.comSince May 1, 2019
Web Address:
www.valens.eu Since December 15, 1983(1)
Entity type: Legal person
Legal form: Public limited company
Since December 15, 1983
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Brulard ,  Philippe  Since July 1, 2020
Director Delmarche ,  Sébastien  Since July 1, 2020
Director Eerens ,  Stefan  Since May 1, 2023
Director Van Ophem ,  Christophe  Since September 9, 2013
Managing Director Eerens ,  Stefan  Since May 1, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since September 1, 1983
Subject to VAT
Since January 1, 1984
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  41.201 -  General construction of residential buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 8.000.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0416.321.525 (R P G)   has been absorbed by this entity  since June 24, 1998
0444.962.754 (VAN RYMENANT)   has been absorbed by this entity  since December 14, 2005
0416.321.525 (R P G)   has a unknown relationship with this entity   since July 16, 1998
This entity  has a unknown relationship with   0416.321.525 (R P G)   since July 16, 1998
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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