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:0454.923.664
Status:Active
Legal situation: Normal situation
Since March 29, 1995
Start date:March 29, 1995
Name:GALLUS
Name in French, since February 28, 2012
Registered seat's address: Drève des Renards 2
1180 Uccle
Since November 20, 2023
Phone number:
023720011 Since October 27, 2003(1)
Fax:
023793039 Since October 27, 2003(1)
Email address:
avocats@galluslex.beSince October 27, 2003(1)
Web Address:
www.galluslex.be Since October 27, 2003(1)
Entity type: Legal person
Legal form: Private limited company
Since June 15, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Carré ,  Didier  Since October 1, 2008
Manager (2) Gallus ,  Nicole  Since February 2, 2004
Manager (2) Mahaux ,  Anne-Christine  Since January 1, 2011
Manager (2) Weyten ,  Pascale  Since October 1, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 1, 1995
Subject to VAT
Since January 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  69.101  -  Activities of lawyers
Since January 1, 2014
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  69.101 -  Activities of lawyers
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

No data included in CBE.
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)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