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:0460.592.523
Status:Active
Legal situation: Normal situation
Since April 29, 1997
Start date:April 29, 1997
Name:GLOBAL SERVICES
Name in French, since April 23, 1997
GLOBAL SERVICES
Name in Dutch, since April 23, 1997
Registered seat's address: Boulevard du Roi Albert II 19
1210 Saint-Josse-ten-Noode
Since October 14, 2022
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 April 23, 1997
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Allard ,  Xavier  Since May 30, 2022
Director Dewulf ,  Natalie  Since June 24, 2020
Director Tilte ,  Grégory  Since May 16, 2022
Managing Director Tilte ,  Grégory  Since May 30, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 9, 2023
Dispensation
Since February 9, 2023
 
 

Characteristics

Employer National Social Security Office
Since May 1, 1997
Subject to VAT
Since December 1, 1997
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  82.990  -  Other business support service activities n.e.c.
Since March 17, 2016
VAT 2008  53.200  -  Other postal and courier activities
Since January 1, 2008
 
 

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

NSSO2008  78.200 -  Temporary employment agency activities
Since April 1, 2012
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0895.765.603 (NOVELA)   has been absorbed by this entity  since July 13, 2021
 
 

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