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:0402.180.311
Status:Stopped
Since August 29, 2008
Legal situation: Merger by acquisition
Since August 29, 2008
Start date:July 10, 1946
Name:LES TAILLEURS REUNIS
Name in French, since July 10, 1946
Registered seat's address: Boulevard d'Anvers 32
1000 Bruxelles
Since May 10, 1986
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 July 10, 1946
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Grymonprez ,  Filip  Since September 4, 2006
Director Thissen ,  Gregor  Since September 4, 2006
Director Thissen ,  Johann  Since September 4, 2006
Managing Director Thissen ,  Gregor  Since September 4, 2006
Managing Director Thissen ,  Johann  Since September 4, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 1, 1971
Commercial company
Since July 1, 1946
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  14.130  -  Manufacture of other outerwear
Since January 1, 2008
 
 

Financial information

Capital 124.000.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0400.522.797 (Scabal)   since August 29, 2008
 
 

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