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:0414.617.590
Status:Stopped
Since January 2, 2008
Legal situation: Merger by acquisition
Since January 2, 2008
Start date:August 21, 1974
Name:BIS INDUSTRIAL SERVICES BELGIË
Name in Dutch, since April 3, 2007
Abbreviation: BIS INDUSTRIAL SERVICES
Name in Dutch, since April 3, 2007
Registered seat's address: Oude Brug 10
2900 Schoten
Since April 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 January 31, 1985
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Allaert ,  Hendrik  Since April 3, 2007
Director ROMANOW ,  PETER  Since April 3, 2007
Director VAN DER BURGHT ,  LAMBERT  Since April 3, 2007
Person in charge of daily management VAN DER BURGHT ,  LAMBERT  Since June 7, 2005
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 1974
Subject to VAT
Since January 1, 1975
Commercial company
Since August 1, 1974
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.291  -  Insulation works
Since January 1, 2008
 
 

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

NSSO2008  43.291 -  Insulation works
Since January 1, 2008
 
 

Financial information

Capital 1.685.000,00 XEU
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0435.776.755 (Bilfinger Industrial Services Belgiê)   since January 2, 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)
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