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:0446.380.142
Status:Active
Legal situation: Normal situation
Since January 13, 1992
Start date:January 13, 1992
Name:DEL - TOUR
Name in French, since January 13, 1992
Registered seat's address: Rue Grand'Route 313
4610 Beyne-Heusay
Since August 19, 2004
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
administration@del-tour.comSince May 31, 2021
Web Address:
www.del-tour.com Since May 31, 2021
Entity type: Legal person
Legal form: Public limited company
Since December 17, 1992
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director Delange ,  Christian  Since October 20, 2021
Director Polain ,  Christophe  Since October 20, 2021
Director Thonon ,  Michelle  Since October 20, 2021
Person in charge of daily management Delange ,  Christian  Since October 20, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 30, 1993
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(1)

VAT 2008  79.110  -  Travel agency activities
Since January 1, 2008
VAT 2008  49.390  -  Other passenger land transport n.e.c.
Since January 1, 2008
VAT 2008  49.410  -  Freight transport by road except removal services
Since January 1, 2008
 
 

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

NSSO2008  79.110 -  Travel agency activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 195.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0840.234.190 (MICHELLE THONON)   has been absorbed by this entity  since October 26, 2017
 
 

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