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:0452.508.562
Status:Active
Legal situation: Normal situation
Since March 31, 1994
Start date:March 31, 1994
Name:TAUW BELGIQUE
Name in French, since October 27, 2008
TAUW BELGIE
Name in Dutch, since October 27, 2008
Registered seat's address: Remylaan 4C   box 3
3018 Leuven
Since June 8, 2004
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@tauw.beSince July 12, 2023
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since March 31, 1994
Number of establishment units (EU): 7  List EU - Information and activities for each establishment unit
 
 

Functions

Director BRANDERHORST ,  HENRIKE  Since November 1, 2018
Director Leysen ,  Bert  Since January 1, 2022
Person in charge of daily management BRANDERHORST ,  HENRIKE  Since May 7, 2021
Person in charge of daily management Leysen ,  Bert  Since January 1, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since June 1, 1994
Subject to VAT
Since September 1, 1994
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

BELAC - Testing laboratories
 
 

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

VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
 
 

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

NSSO2008  71.209 -  Other technical control and analysis activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 1.500.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0438.544.126 (GEOSAN)   has been absorbed by this entity  since December 18, 2018
 
 

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