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:0426.925.209
Status:Active
Legal situation: Judicial dissolution or nullity
Since November 8, 2022
Start date:March 8, 1985
Name:TRANS HEX BELGIE
Name in Dutch, since March 8, 1985
Registered seat's address: Lange Herentalsestraat 62-70
2018 Antwerpen
Since March 8, 1985

Ex officio striked off address since January 6, 2022(1)
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 March 8, 1985
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director DELPORT ,  LLEWELLYN  Since February 28, 2013
Director HESTERMANN ,  IAN  Since October 31, 2010
Director LOUBSER ,  MAGDALENA  Since November 22, 2005
Administrator Hendrickx ,  Jean  Since November 8, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since April 1, 1985
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.761  -  Wholesale trade of diamonds and other gemstones
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly August
End date financial year 31 March
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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