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:0695.937.683
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 7, 2022
Start date:May 15, 2018
Name:GVR SERVICES
Name in French, since May 8, 2018
Registered seat's address: Avenue de la Haute Borne 5
1480 Tubize
Since July 1, 2019
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: Cooperative society with unlimited liability (1)
Since May 8, 2018
Number of establishment units (EU): 0
 
 

Functions

Director (2) Degand ,  Eric  Since May 8, 2018
Director (2) Halluent ,  Fabrice  Since May 8, 2018
Managing Director (3) Van Ranst ,  Luc  Since May 8, 2018
Curator (designated by court) Vanham ,  Bernard  Since February 7, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since June 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  70.210  -  Public relations and communication activities
Since May 16, 2018
VAT 2008  70.220  -  Business and other management consultancy activities
Since May 16, 2018
 
 

Financial information

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)

(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 "Cooperative society with unlimited liability" must, since January 1, 2024, be read as "General partnership".

(2)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 function "Director" must, since January 1, 2020, be read as "Manager".

(3)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 function "Managing Director" must, since January 1, 2020, be read as "Manager".

(4)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