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:0455.404.607
Status:Active
Legal situation: Normal situation
Since June 30, 1995
Start date:June 30, 1995
Name:CARRIERE DE MARENNE
Name in French, since June 30, 1995
Registered seat's address: Wicourt 2
6600 Bastogne
Since October 3, 1998
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 June 30, 1995
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Jérouville ,  Paul  Since July 6, 2010
Director Mathieu ,  Frédéric  Since November 6, 1996
Managing Director Mathieu ,  Jean  Since November 6, 1996
Deferment auditor (designated by court) Lafontaine ,  Léon  Since September 14, 1998
Deferment auditor (designated by court) Robert ,  Eric  Since September 14, 1998
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 24, 1995
Subject to VAT
Since July 1, 1995
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  08.111  -  Quarrying of ornamental and building stone
Since January 1, 2008
VAT 2008  28.920  -  Manufacture of machinery for mining, quarrying and construction
Since January 1, 2008
 
 

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

NSSO2008  08.112 -  Extraction of limestone, gypsum, chalk and slate
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 247.893,52 EUR
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)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