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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0433.219.816
Status:Stopped
Since September 27, 2022
Legal situation: Closing of bankruptcy procedure
Since September 27, 2022
Start date:January 25, 1988
Name:HECLA
Name in French, since January 25, 1988
Registered seat's address: Doggeweg 58
1930 Zaventem
Since August 7, 2015

Ex officio striked off address since October 26, 2019(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 January 25, 1988
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0817.420.186   Since September 1, 2017
Director Durez ,  Sabine  Since August 7, 2015
Permanent representative Durez ,  Sabine  (0817.420.186)   Since September 1, 2017
Managing Director Durez ,  Sabine  Since September 1, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Refrigeration contractor
Since February 11, 2014
 
Structural works
Since February 11, 2014
 
Ceiling installation, cement works, screeds
Since February 11, 2014
 
Roofs, weatherproofing
Since February 11, 2014
 
Joinery (installation/repair) and glazing
Since February 11, 2014
 
General carpentry
Since February 11, 2014
 
Installation (heating, air conditioning, sanitary, gas)
Since February 11, 2014
 
Electrotechnical services
Since February 11, 2014
 
General contractor
Since February 11, 2014
 
 
 

Characteristics

Subject to VAT
Since March 1, 1988
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since February 11, 2014
Prof. comp. for plastering/ cementing and floor screeding
Since February 11, 2014
Sectoral professional competence of general carpenter
Since February 11, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since February 11, 2014
Professional competence of general building contractor
Since February 11, 2014
Professional competence for roofing and waterproofing works
Since February 11, 2014
Professional competence for electrotechnics
Since February 11, 2014
Prof. Comp. central heating, airco, gas and sanitation syst.
Since February 11, 2014
Professional competence of refrigerator electrician
Since February 11, 2014
 
 

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

VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly May
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)

(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