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:0537.257.066
Status:Active
Legal situation: Normal situation
Since August 2, 2013
Start date:August 2, 2013
Name:CONGRES HOTEL VAN DER VALK MONS
Name in French, since August 2, 2013
Registered seat's address: Avenue Melina Mercouri 7
7000 Mons
Since February 16, 2015
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 August 2, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0438.186.018   Since August 2, 2013
Director 0666.714.850   Since January 1, 2017
Permanent representative Wohrmann ,  Albertus  (0438.186.018)   Since January 1, 2017
Permanent representative Wohrmann ,  Mathieu  (0666.714.850)   Since January 1, 2017
Managing Director 0666.714.850   Since January 1, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since August 27, 2013
Dispensation
Since August 27, 2013
 
 

Characteristics

Employer National Social Security Office
Since March 1, 2015
Subject to VAT
Since August 2, 2013
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  55.100  -  Hotels and similar accommodation
Since August 2, 2013
VAT 2008  56.101  -  Full-service catering
Since December 1, 2022
VAT 2008  56.102  -  Restricted restaurants
Since December 1, 2022
VAT 2008  56.301  -  Cafés and bars
Since December 1, 2022
 
 

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

NSSO2008  55.100 -  Hotels and similar accommodation
Since March 1, 2015
 
 

Financial information

Capital 400.000,00 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