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:0405.079.621
Status:Stopped
Since August 25, 2015
Legal situation: Merger by acquisition
Since August 25, 2015
Start date:May 27, 1960
Name:IJZERWAREN VERTOMMEN
Name in Dutch, since May 27, 1960
Registered seat's address: Gentse Baan 64
9100 Sint-Niklaas
Since May 31, 2010
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 March 30, 1983
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0416.587.383   Since May 25, 2011
Director 0825.217.404   Since May 1, 2013
Permanent representative Visker ,  Chris  (0416.587.383)   Since May 25, 2011
Permanent representative Santens ,  Gunter  (0825.217.404)   Since May 1, 2013
Managing Director 0825.217.404   Since May 1, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1960
Subject to VAT
Since January 1, 1971
Commercial company
Since May 1, 1960
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.741  -  Wholesale trade of hardware
Since January 1, 2008
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
 
 

Financial information

Capital 220.000,00 EUR
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0419.937.447 (SANTENS GROEP)   since August 25, 2015
 
 

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