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:0810.328.694
Status:Active
Legal situation: Normal situation
Since March 6, 2009
Start date:March 6, 2009
Name:HAYS SERVICES
Name in Dutch, since March 6, 2009
Registered seat's address: Brugsesteenweg(Kor) 255
8500 Kortrijk
Since July 1, 2016
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 March 6, 2009
Number of establishment units (EU): 8  List EU - Information and activities for each establishment unit
 
 

Functions

Director Grigner ,  Michel  Since November 17, 2022
Director LING ,  TINA  Since November 19, 2015
Member of the management committee Dullaert ,  Philippe  Since January 4, 2016
Member of the management committee Vanuxem ,  Robby  Since January 4, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since October 12, 2009
Dispensation
Since October 12, 2009
 
 

Characteristics

Employer National Social Security Office
Since September 2, 2009
Subject to VAT
Since September 1, 2009
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  69.202  -  Accounting and bookkeeping activities
Since September 1, 2009
VAT 2008  70.220  -  Business and other management consultancy activities
Since September 1, 2009
 
 

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

NSSO2008  62.020 -  Computer consultancy activities
Since September 2, 2009
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearJune 6, 2009
End date exceptional fiscal yearJune 30, 2010
 
 

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