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:0416.652.909
Status:Stopped
Since June 29, 2017
Legal situation: Merger by acquisition
Since June 29, 2017
Start date:November 16, 1976
Name:WIG - PALEN
Name in Dutch, since November 16, 1976
Registered seat's address: Edward Vlietinckstraat 22
8400 Oostende
Since December 24, 2002
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: Private limited liability company
Since November 16, 1976
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Rens ,  Olivier  (0460.629.937)   Since September 14, 2010
Manager Willemen ,  Johannes  Since January 31, 2006
Manager Willemen ,  Tom  Since December 8, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1976
Subject to VAT
Since February 1, 1977
Commercial company
Since December 2, 1976
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.120  -  Site preparation works
Since January 1, 2008
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since January 1, 2008
 
 

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

NSSO2008  43.999 -  Other specialised construction activities
Since January 1, 2008
 
 

Financial information

Capital 30.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0404.634.015 (DE WAAL SOLID FOUNDATIONS)   since June 29, 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

(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