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:0426.720.222
Status:Stopped
Since September 30, 2011
Legal situation: Merger by acquisition
Since September 30, 2011
Start date:December 31, 1984
Name:TP Holding
Name in Dutch, since March 25, 2008
Abbreviation: I.C.S.
Name in Dutch, since December 31, 1984
Registered seat's address: Europalaan 7
8970 Poperinge
Since January 28, 1988
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 25, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Horseele ,  Willy  Since May 2, 2011
Director Muylaert ,  Guy  Since May 2, 2011
Director Van Engelen ,  Henri  Since May 2, 2011
Managing Director Van Engelen ,  Henri  Since May 2, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since March 1, 1985
Commercial company
Since December 31, 1984
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.660  -  Wholesale trade of other office machinery and equipment
Since January 1, 2008
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since April 28, 2008
VAT 2008  64.910  -  Financial leasing
Since January 1, 2008
VAT 2008  82.110  -  Combined office administrative service activities
Since April 28, 2008
 
 

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

NSSO2008  64.200  -  Activities of holding companies
Since January 1, 2008
 
 

Financial information

Capital 750.800,00 EUR
Annual assembly October
End date financial year 30 April
 
 

Links between entities

0427.683.292 (Toppower)   has been absorbed by this entity  since September 30, 2011
This entity  is absorbed by   0405.772.873 (WOLTERS KLUWER BELGIUM)   since September 30, 2011
 
 

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)

(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