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:0827.009.033
Status:Stopped
Since July 30, 2020
Legal situation: Merger by acquisition
Since July 30, 2020
Start date:June 29, 2010
Name:Enterprise Responsibility
Name in French, since April 27, 2012
Abbreviation: Etirespo
Name in French, since April 27, 2012
Registered seat's address: Rue de la Métallurgie 35
4530 Villers-le-Bouillet
Since April 16, 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: Private limited liability company (1)
Since June 29, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Mulier ,  Guido  Since April 16, 2019
Manager (2) Schellekens ,  Philippe  Since April 16, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 27, 2010
 
 
 

Characteristics

Subject to VAT
Since August 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  70.220  -  Business and other management consultancy activities
Since August 1, 2010
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since August 1, 2010
VAT 2008  94.993  -  Associations for the prevention of health
Since August 1, 2010
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0440.119.088 (EUROPEAN CONTROL SERVICES)   since July 30, 2020
 
 

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

(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 "Manager" must, from January 1, 2020 to Director, be read as "July 30, 2020".

(3)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