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:0435.008.673
Status:Active
Legal situation: Normal situation
Since August 25, 1988
Start date:August 25, 1988
Name:EUROBASE INTERNATIONAL
Name in Dutch, since August 25, 1988
Registered seat's address: Atealaan 26
2270 Herenthout
Since July 26, 1996
Phone number:
014/216021 Since July 26, 1996(1)
Fax:
014/215444 Since July 26, 1996(1)
Email address:
eurobase@eurobase.beSince July 26, 1996(1)
Web Address:
www.eurobase.be Since July 26, 1996(1)
Entity type: Legal person
Legal form: Public limited company
Since August 25, 1988
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Charrier ,  Olivier  Since April 21, 2022
Director Holden ,  Didier  Since March 4, 2010
Director LIBERATORE ,  MAURO  Since September 28, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 21, 1998
Dispensation
Since February 21, 1998
 
 

Characteristics

Employer National Social Security Office
Since January 3, 1989
Subject to VAT
Since October 1, 1988
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  22.190  -  Manufacture of other rubber products
Since January 1, 2008
VAT 2008  28.930  -  Manufacture of machinery for food, beverage and tobacco processing
Since January 1, 2008
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since January 1, 2008
 
 

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

NSSO2008  20.590 -  Manufacture of other chemical products n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 4.045.501,00 EUR
Annual assembly January
End date financial year 31 August
Start date exceptional fiscal yearJanuary 1, 2015
End date exceptional fiscal yearAugust 31, 2015
 
 

Links between entities

0447.486.239 (Immobase)   has been absorbed by this entity  since July 29, 2015
 
 

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