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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0401.632.062
Status:Stopped
Since August 30, 2021
Legal situation: Merger by acquisition
Since August 30, 2021
Start date:September 25, 1937
Name:BRUYERRE MANAGEMENT
Name in Dutch, since April 17, 1999
Registered seat's address: Rue François Léon Bruyerre 34
6041 Charleroi
Since June 13, 2001
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 April 19, 1980
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Collet ,  Justine  Since June 27, 2017
Permanent representative Boucheron ,  Florence  (0431.063.149)   Since June 28, 2016
Permanent representative Collet ,  Jean-François  (0431.063.149)   Since June 28, 2016
Managing Director Collet ,  Jean-François  Since June 28, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 1, 1971
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  10.820  -  Manufacture of cocoa, chocolate and sugar confectionery
Since January 1, 2008
VAT 2008  10.392  -  Processing and preserving of fruit, except manufacture of frozen fruit
Since January 1, 2008
VAT 2008  28.299  -  Manufacture of other general-purpose machinery n.e.c.
Since January 1, 2008
 
 

Financial information

Capital 743.680,57 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0431.703.151 (BRUYERRE)   since August 30, 2021
 
 

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)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