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:0419.856.382
Status:Stopped
Since December 31, 2014
Legal situation: Merger by acquisition
Since December 31, 2014
Start date:October 5, 1979
Name:RÖNTGEN TECHNISCHE DIENST
Name in Dutch, since October 5, 1979
Abbreviation: R.T.D.
Name in Dutch, since October 5, 1979
Registered seat's address: Noorderlaan 117   box 4
2030 Antwerpen
Since October 1, 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 October 5, 1979
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Boden ,  Danny  Since October 1, 2014
Director van Loon ,  Wim  Since October 1, 2014
Managing Director Boden ,  Danny  Since October 1, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 2, 2010
Dispensation
Since July 2, 2010
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1980
Subject to VAT
Since December 1, 1979
Commercial company
Since October 5, 1979
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
 
 

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

NSSO2008  71.209 -  Other technical control and analysis activities
Since January 1, 2008
 
 

Financial information

Capital 198.750,00 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0404.882.750 (SGS BELGIUM)   since December 31, 2014
 
 

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