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:0471.960.230
Status:Active
Legal situation: Normal situation
Since May 24, 2000
Start date:May 24, 2000
Name:ALTEN Belgium
Name in French, since February 23, 2010
Registered seat's address: Chaussée de Charleroi 112
1060 Saint-Gilles
Since February 25, 2013
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: Private limited liability company (1)
Since May 11, 2000
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director Di Franco ,  Nicolas  Since January 1, 2024
Director Goffinet ,  Gérard  Since December 29, 2023
Director Martins Alves Ferreira ,  Marco  Since January 1, 2022
Director Pecqueur ,  Fabrice  Since December 29, 2023
Director Stephan ,  Cédric  Since January 1, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since January 8, 2021
Dispensation
Since January 8, 2021
 
 

Characteristics

Employer National Social Security Office
Since May 1, 2000
Subject to VAT
Since November 1, 2000
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  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
VAT 2008  62.090  -  Other information technology and computer service activities
Since January 1, 2017
 
 

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

NSSO2008  62.020 -  Computer consultancy activities
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

0469.453.076 (ALTEN BENELUX)   has been absorbed by this entity  since July 27, 2010
0864.356.508 (QUASUS)   has been absorbed by this entity  since December 14, 2015
0810.168.249 (Coralius)   has been absorbed by this entity  since December 15, 2016
0536.491.657 (AIXIAL)   has been absorbed by this entity  since January 1, 2024
0722.664.945 (Orion Engineering Belgium)   has been absorbed by this entity  since January 1, 2024
 
 

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)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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