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:0887.609.485
Status:Active
Legal situation: Normal situation
Since February 28, 2007
Start date:February 28, 2007
Name:BUROGEST OFFICE PARK
Name in French, since February 28, 2007
Registered seat's address: Avenue des Dessus de Lives(LO) 2
5101 Namur
Since February 28, 2007
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 February 28, 2007
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0677.434.043   Since June 29, 2017
Director Soetens ,  Michel  Since June 29, 2017
Director Trignon ,  Pierre-Manuël  Since September 1, 2021
Managing Director 0677.434.043   Since January 1, 2023
Managing Director Soetens ,  Laurence  Since June 29, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since April 13, 2022
 
Knowledge of basic management
Since August 23, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since December 1, 2006
Subject to VAT
Since March 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of restaurant owner or caterer
Since March 24, 2015
Knowledge of basic business management
Since August 23, 2017
Service provider to companies
Since January 15, 2020
 
 

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  56.101  -  Full-service catering
Since January 25, 2013
VAT 2008  56.210  -  Event catering activities
Since January 25, 2013
 
 

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

NSSO2008  82.300 -  Organisation of conventions and trade shows
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 132.000,00 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)
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