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:0435.401.722
Status:Active
Legal situation: Opening of bankruptcy procedure
Since March 18, 2024
Start date:September 28, 1988
Name:AU BOSQUET MEUBLES ET PARQUETS
Name in Dutch, since December 24, 2004
Registered seat's address: Chaussée d'Alsemberg 842
1180 Uccle
Since July 1, 2023

Ex officio striked off address since October 3, 2023(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 September 28, 1988
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Platteel ,  Bruno  Since July 1, 2023
Curator (designated by court) Schreder ,  Philippe-Robert  Since March 18, 2024
Deferment auditor (designated by court) Bringard ,  Francis  Since January 25, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 15, 2015
Dispensation
Since December 15, 2015
Structural works
Since October 25, 2019
 
Joinery (installation/repair) and glazing
Since December 15, 2015
Dispensation
Since December 15, 2015
General carpentry
Since December 15, 2015
Dispensation
Since December 15, 2015
Finishing works (paint and wallpaper)
Since October 9, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since November 6, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since December 15, 2015
Sectoral professional competence of general carpenter
Since December 15, 2015
Knowledge of basic business management
Since December 15, 2015
 
 

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

NSSO2008  43.120 -  Site preparation works
Since November 6, 2017
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.500,00 EUR
Annual assembly February
End date financial year 30 September
 
 

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)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