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:0449.430.890
Status:Active
Legal situation: Normal situation
Since February 16, 1993
Start date:February 16, 1993
Name:RECYTERRE
Name in French, since February 16, 1993
Registered seat's address: Rue du Port (PL) 14
6250 Aiseau-Presles
Since January 21, 2014
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 February 16, 1993
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Prevost ,  Floriane  Since March 18, 2019
Director Prévost ,  Robert  Since March 18, 2019
Permanent representative Lejeune ,  Dominique  (0715.453.984)   Since March 18, 2019
Managing Director 0715.453.984   Since March 18, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since November 20, 2001
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(1)

VAT 2008  38.323  -  Recovery of inert waste
Since January 1, 2008
VAT 2008  01.500  -  Mixed farming
Since January 1, 2008
VAT 2008  73.200  -  Market research and public opinion polling
Since January 1, 2008
 
 

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

NSSO2008  38.110 -  Collection of non-hazardous waste
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 152.454,52 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0427.157.712 (LES ECURIES DE BEAUCHAMP)   has been absorbed by this entity  since December 28, 2007
 
 

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