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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0818.721.669
Status:Stopped
Since November 29, 2021
Legal situation: Closing of bankruptcy procedure
Since November 29, 2021
Start date:September 15, 2009
Name:SELEXION WATERLOO
Name in French, since September 15, 2009
Registered seat's address: Chaussée de Bruxelles 86   box A
1410 Waterloo
Since August 5, 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 September 15, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dubray ,  Jocelyne  Since September 1, 2012
Director Henrion ,  Pierre  Since September 15, 2009
Managing Director Henrion ,  Pierre  Since September 1, 2012
Curator (designated by court) Chardon ,  Christophe  Since May 13, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 22, 2009
 
 
 

Characteristics

Subject to VAT
Since October 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  47.430  -  Retail trade of audio and video equipment in specialised stores
Since October 1, 2009
VAT 2008  46.431  -  Wholesale trade of household appliances and audio-video
Since October 1, 2009
VAT 2008  62.010  -  Computer programming activities
Since October 1, 2009
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly June
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)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