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:0863.327.516
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 26, 2019
Start date:February 10, 2004
Name:REGENT GROUP
Name in Dutch, since February 10, 2004
Registered seat's address: Rue du Labeur 1
1070 Anderlecht
Since November 30, 2018

Ex officio striked off address since February 20, 2019(1)
Phone number:
+32 2 343 55 15 Since August 1, 2017(2)
Fax:
+32 2 346 69 25 Since August 1, 2017(2)
Email address:
office.regent.group@gmail.comSince August 1, 2017(2)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since February 10, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Choffray ,  Louis-Guy  Since May 31, 2016
Managing Director Choffray ,  Louis-Guy  Since May 31, 2016
Curator (designated by court) Bentein ,  Maarten  Since February 26, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 29, 2018
 
 
 

Characteristics

Subject to VAT
Since March 1, 2004
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since January 29, 2018
 
 

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

VAT 2008  82.110  -  Combined office administrative service activities
Since May 19, 2010
VAT 2008  41.101  -  Residential property development
Since January 1, 2008
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since May 19, 2010
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 312.346,00 EUR
Annual assembly May
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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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