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:0446.035.989
Status:Active
Legal situation: Normal situation
Since December 16, 1991
Start date:December 16, 1991
Name:GM Drankenservice
Name in Dutch, since May 26, 2023
Registered seat's address: Bredabaan (Centrum) 53
2990 Wuustwezel
Since December 16, 1991
Phone number:
03/669.53.17 Since December 16, 1991(1)
Fax:
03/669.71.56 Since December 16, 1991(1)
Email address:
info@geysen-service.beSince December 16, 1991(1)
Web Address:
www.geysen-service.be Since December 16, 1991(1)
Entity type: Legal person
Legal form: Public limited company
Since December 16, 1991
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0785.818.378   Since May 26, 2023
Director Fransen ,  Nancy  Since May 26, 2023
Permanent representative Geysen ,  Bjorn  (0785.818.378)   Since May 26, 2023
Managing Director 0785.818.378   Since May 26, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1992
Subject to VAT
Since April 1, 1992
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  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since March 8, 2019
 
 

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

NSSO2008  47.252 -  Retail trade of beverages in specialised stores, general assortment
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0413.811.304 (GEBROEDERS MERTENS-BIERCENTRALE)   has been absorbed by this entity  since December 27, 2023
0453.207.457 (GEFRA)   has been absorbed by this entity  since December 27, 2023
0731.670.505 (oud wezel)   has been absorbed by this entity  since December 27, 2023
 
 

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