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:0428.502.745
Status:Active
Legal situation: Normal situation
Since January 30, 1986
Start date:January 30, 1986
Name:CLOISONS 2000
Name in French, since January 30, 1986
Registered seat's address: Chaussée Maieur Habils 49
1430 Rebecq
Since September 23, 2021
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 12, 1995
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Fumarola ,  Brigida  Since April 12, 1995
Director Gallez ,  Françoise  Since September 2, 2000
Director Zizzi ,  Laurence  Since April 15, 2016
Director Zizzi ,  Quirico  Since April 12, 1995
Managing Director Zizzi ,  Quirico  Since April 12, 1995
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since June 17, 1987
 
Plasterer - cement contractor
Since September 1, 1987
 
Knowledge of basic management
Since June 17, 1987
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 1986
Subject to VAT
Since April 1, 1986
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  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  43.310  -  Plastering works
Since January 1, 2008
 
 

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

NSSO2008  43.320 -  Joinery works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 75.000,00 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