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:0426.634.011
Status:Active
Legal situation: Normal situation
Since January 11, 1985
Start date:January 11, 1985
Name:GILLEMAN
Name in Dutch, since January 11, 1985
Registered seat's address: Meersbloem-Leupegem 20
9700 Oudenaarde
Since December 11, 2023
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 April 23, 1992
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Capiau ,  An  Since December 11, 2023
Director Gilleman ,  Dirk  Since December 11, 2023
Director Gilleman ,  Guy  Since December 11, 2023
Managing Director Capiau ,  An  Since December 11, 2023
Managing Director Gilleman ,  Dirk  Since December 11, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Masonry and concrete works contractor
Since May 25, 1992
 
Knowledge of basic management
Since May 25, 1992
 
 
 

Characteristics

Employer National Social Security Office
Since January 11, 1985
Subject to VAT
Since February 1, 1985
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.120  -  Site preparation works
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(1)

NSSO2008  43.331 -  Tiling of floors and walls
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 250.000,00 EUR
Annual assembly April
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