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:0894.268.833
Status:Active
Legal situation: Normal situation
Since December 17, 2007
Start date:December 17, 2007
Name:Hotel Jan Brito
Name in Dutch, since December 17, 2007
Registered seat's address: Freren Fonteinstraat 1
8000 Brugge
Since December 17, 2007
Phone number:
050330601 Since December 17, 2007(1)
Fax: No data included in CBE.
Email address:
directie@janbrito.comSince December 17, 2007(1)
Web Address:
www.janbrito.com Since December 17, 2007(1)
Entity type: Legal person
Legal form: Public limited company
Since December 17, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0898.386.977   Since June 12, 2023
Director Devos ,  Betty  Since June 12, 2023
Permanent representative Thirion ,  Dimitri  (0898.386.977)   Since June 12, 2023
Managing Director 0898.386.977   Since April 30, 2021
Managing Director Devos ,  Betty  Since January 14, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since January 1, 2008
 
Knowledge of basic management
Since January 1, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since January 14, 2008
Subject to VAT
Since January 14, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  55.100  -  Hotels and similar accommodation
Since January 14, 2008
 
 

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

NSSO2008  55.100 -  Hotels and similar accommodation
Since January 14, 2008
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 17, 2007
End date exceptional fiscal yearDecember 31, 2008
 
 

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)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.

(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