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:0406.853.731
Status:Stopped
Since December 31, 2017
Legal situation: Merger by acquisition
Since December 31, 2017
Start date:August 21, 1969
Name:Les Silos de la Meuse
Name in French, since May 27, 1970
Registered seat's address: Rue de l'Ile-Monsin SN
4020 Liège
Since May 27, 1970
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 August 21, 1969
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Guiot ,  Michel  Since February 27, 2002
Director Pecquereau ,  Bernard  Since April 11, 2014
Managing Director Dehon ,  Max  Since April 4, 2003
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since August 11, 2003
Subject to VAT
Since January 1, 1971
Commercial company
Since May 1, 1970
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.216  -  Wholesale trade of livestock feed and agricultural products, general assortment
Since January 1, 2008
VAT 2008  95.290  -  Repair of other personal and household goods
Since January 1, 2008
 
 

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

NSSO2008  52.100  -  Warehousing and storage, including refrigerated
Since January 1, 2008
 
 

Financial information

Capital 74.368,06 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0421.699.283 (WALAGRI)   since December 31, 2017
 
 

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

Check withholding obligation

Central Register of Director Disqualifications - log in

(1)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".


To top   Back