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:0428.775.830
Status:Stopped
Since May 30, 2013
Legal situation: Merger by acquisition
Since May 30, 2013
Start date:March 28, 1986
Name:CAILLIAU
Name in Dutch, since March 28, 1986
Registered seat's address: Rijksweg(M) 603
3630 Maasmechelen
Since March 10, 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 March 28, 1986
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0414.330.352   Since March 10, 2010
Director Hoskens ,  Ivo  Since June 1, 2012
Director Subaev ,  Bulat  Since June 1, 2012
Director Vanhoucke ,  Fabrice  Since June 1, 2012
Managing Director Subaev ,  Bulat  Since June 1, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since June 1, 1986
Commercial company
Since April 29, 1986
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  47.300  -  Retail trade of automotive fuel in specialised stores
Since January 1, 2008
VAT 2008  47.781  -  Retail trade of fuels in specialised stores, excluding automotive fuels
Since January 1, 2008
VAT 2008  47.782  -  Retail trade of photographic, optical and precision equipment in specialised stores
Since January 1, 2008
VAT 2008  74.201  -  Photographic production, except press photographers' activities
Since January 1, 2008
 
 

Financial information

Capital 362.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0400.700.961 (LUKOIL BELGIUM)   since May 30, 2013
 
 

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)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