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:0861.155.805
Status:Active
Legal situation: Normal situation
Since October 20, 2003
Start date:October 20, 2003
Name:BAXTER BELGIUM
Name in French, since October 14, 2003
Registered seat's address: Boulevard René Branquart(L) 80
7860 Lessines
Since January 1, 2019(1)
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 company
Since January 1, 2020
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Bryon ,  Annelies  Since July 15, 2023
Director Gheskiere ,  Brecht  Since July 15, 2023
Director In 't Ven ,  Guy  Since July 15, 2023
Director Jacobs ,  Herman  Since January 1, 2020
Director Vandermotten ,  Serge  Since July 15, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2004
Subject to VAT
Since November 1, 2003
Enterprise subject to registration
Since November 1, 2018
Distributor of medical devices (law 15/12/2013)
Since October 14, 2005
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  46.460  -  Wholesale trade of pharmaceutical goods
Since April 5, 2016
VAT 2008  20.420  -  Manufacture of perfumes and toilet preparations
Since January 1, 2008
VAT 2008  20.590  -  Manufacture of other chemical products n.e.c.
Since January 1, 2008
VAT 2008  72.190  -  Other research and experimental development on natural sciences and engineering
Since January 1, 2008
VAT 2008  82.920  -  Packaging activities
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  46.460 -  Wholesale trade of pharmaceutical goods
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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)
Employers' repertory

(1) The modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(2)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