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:0833.865.745
Status:Active
Legal situation: Normal situation
Since February 18, 2011
Start date:February 18, 2011
Name:ESIA
Name in French, since February 16, 2011
Registered seat's address: Rue de Beaufays 64   box B
4140 Sprimont
Since August 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: Public limited company
Since December 17, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Archambeau ,  Sébastien  Since June 27, 2022
Director Biersart ,  Nicolas  Since June 27, 2022
Director Etienne ,  Daniel  Since June 27, 2022
Director Roche ,  Jean  Since June 27, 2022
Person in charge of daily management Etienne ,  Daniel  Since July 2, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 29, 2011
 
 
 

Characteristics

Employer National Social Security Office
Since October 6, 2014
Subject to VAT
Since March 1, 2011
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  82.110  -  Combined office administrative service activities
Since March 1, 2011
VAT 2008  62.020  -  Computer consultancy activities
Since March 1, 2011
VAT 2008  62.030  -  Computer facilities management activities
Since March 1, 2011
 
 

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

NSSO2008  62.020 -  Computer consultancy activities
Since October 6, 2014
 
 

Financial information

Capital 536.063,16 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearFebruary 16, 2011
End date exceptional fiscal yearJune 30, 2012
 
 

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