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:0449.326.962
Status:Stopped
Since July 30, 2021
Legal situation: Merger by acquisition
Since July 30, 2021
Start date:January 29, 1993
Name:A ET A
Name in French, since January 29, 1993
Registered seat's address: Rue Cronos(H-G) 1
7110 La Louvière
Since January 1, 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 29, 1993
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dykmans ,  Yves  Since June 1, 2009
Director Nazarov ,  Igor  Since December 31, 2005
Managing Director Borissov ,  Youri  Since June 30, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since March 6, 1995
Subject to VAT
Since March 1, 1993
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  73.200  -  Market research and public opinion polling
Since January 1, 2008
VAT 2008  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2008
 
 

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

NSSO2008  46.510 -  Wholesale trade of computers, computer peripheral equipment and software
Since January 1, 2008
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0455.462.708 (GDB CENTRAL EUROPE)   has been absorbed by this entity  since July 30, 2021
This entity  is absorbed by   0808.847.762 (ALPICA)   since July 30, 2021
 
 

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 modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(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