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:0463.996.530
Status:Active
Legal situation: Normal situation
Since August 17, 1998
Start date:August 17, 1998
Name:DIMAGES
Name in French, since August 5, 1998
Registered seat's address: Chaussée de Charleroi(FL) 142
6220 Fleurus
Since December 27, 2019
Phone number:
081626090 Since August 5, 1998(1)
Fax: No data included in CBE.
Email address:
carrefourmarketgembloux@gmail.comSince August 5, 1998(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since August 5, 1998
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0456.834.861   Since April 4, 2014
Director Hubert ,  Marc  Since March 16, 2005
Director Vande Populiere ,  Dirk  Since March 16, 2005
Managing Director Hubert ,  Marc  Since January 10, 2006
Managing Director Vande Populiere ,  Dirk  Since January 10, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

Retailer
Since September 28, 1998
 
 
 

Characteristics

Subject to VAT
Since October 1, 1998
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  47.114  -  Retail trade in non-specialised stores with food predominance (sales area between 400m² and less than 2500m²)
Since January 1, 2008
VAT 2008  47.191  -  Retail trade in non-specialised stores without food predominance (sales area <2500m²)
Since January 1, 2008
VAT 2008  47.620  -  Retail trade of newspapers and stationery in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly February
End date financial year 30 September
 
 

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)

(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)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