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:0429.387.623
Status:Stopped
Since December 18, 2012
Legal situation: Merger by acquisition
Since December 18, 2012
Start date:August 7, 1986
Name:Veranneman Technical Textiles
Name in Dutch, since January 26, 1994
Registered seat's address: Fabriekstraat 31
8850 Ardooie
Since August 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 26, 1994
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Asselman ,  Geert  Since July 6, 2009
Director Sioen ,  Daniëlle  Since May 10, 2005
Director Sioen ,  Michèle  Since May 11, 2004
Director Sioen ,  Pascale  Since May 10, 2005
Managing Director Sioen ,  Michèle  Since May 11, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 1, 1989
Subject to VAT
Since October 1, 1986
Commercial company
Since August 14, 1986
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.160  -  Commission trade of textiles, clothing, fur, footwear and leather goods
Since January 1, 2008
 
 

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

NSSO2008  13.960 -  Manufacture of other technical and industrial textiles
Since January 1, 2008
 
 

Financial information

Capital 95.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0833.992.934 (BELGIAN SCRIM DEVELOPMENT)   has been absorbed by this entity  since December 18, 2012
This entity  is absorbed by   0441.642.780 (SIOEN INDUSTRIES)   since December 18, 2012
0455.158.741 (FLEXCOR)   has a unknown relationship with this entity   since October 29, 1998
This entity  has a unknown relationship with   0455.158.741 (FLEXCOR)   since October 29, 1998
 
 

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