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:0456.837.435
Status:Active
Legal situation: Normal situation
Since December 15, 1995
Start date:December 15, 1995
Name:DOYEN AUTO
Name in French, since May 23, 2001
Registered seat's address: Rue Charles Richet 23
7180 Seneffe
Additional address information.: Zone C
Since February 11, 2020
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 December 15, 1995
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director ANTIGLIO ,  STEPHANE  Since June 25, 2021
Director Astor ,  Patrice  Since June 25, 2021
Director Duverger ,  Emmanuel  Since June 25, 2021
Director GOUTHIERE ,  CHRISTOPHE  Since June 25, 2021
Managing Director Astor ,  Patrice  Since April 14, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 1998
Subject to VAT
Since March 1, 1996
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  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since January 1, 2008
 
 

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

NSSO2008  45.310 -  Commission trade and wholesale trade of motor vehicle equipment
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 9.025.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0403.436.955 (KRAITHENIS INVEST)   has been absorbed by this entity  since July 12, 2012
 
 

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