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:0874.753.819
Status:Active
Legal situation: Normal situation
Since June 29, 2005
Start date:June 29, 2005
Name:RANDSTAD GROUP BELGIUM
Name in French, since June 27, 2005
RANDSTAD GROUP BELGIUM
Name in Dutch, since June 27, 2005
Registered seat's address: Avenue Charles-Quint 586   box 8
1082 Berchem-Sainte-Agathe
Additional address information.: Acces Building
Since December 17, 2014
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 June 27, 2005
Number of establishment units (EU): 139  List EU - Information and activities for each establishment unit
 
 

Functions

Director Bosmans ,  Annic  Since April 1, 2023
Director Hermans ,  Dominique  Since January 1, 2023
Managing Director Bosmans ,  Annic  Since April 1, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since July 3, 2015
Dispensation
Since July 3, 2015
 
 

Characteristics

Employer National Social Security Office
Since June 27, 2005
Subject to VAT
Since April 1, 2006
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  70.220  -  Business and other management consultancy activities
Since January 1, 2008
VAT 2008  64.200  -  Activities of holding companies
Since March 17, 2016
 
 

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

NSSO2008  78.200 -  Temporary employment agency activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 140.033.760,16 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0472.374.459 (Expectra Recruitment)   has been absorbed by this entity  since December 31, 2008
0414.264.828 (ATOLL INTERIM)   has been absorbed by this entity  since February 27, 2009
0452.415.027 (Randstad Polytechniek België)   has been absorbed by this entity  since December 31, 2009
0408.205.593 (TEMPO INTERIM)   has been absorbed by this entity  since September 19, 2012
0898.551.778 (B-bridge)   has been absorbed by this entity  since June 30, 2015
0898.579.096 (TEMPO-TEAM GROUP BELGIUM)   has been absorbed by this entity  since June 30, 2015
0643.870.756 (TECH DEPLOY)   has been absorbed by this entity  since June 30, 2021
0685.862.749 (Value Plus)   has been absorbed by this entity  since June 30, 2023
 
 

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