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:0437.554.132
Status:Stopped
Since October 9, 2018
Legal situation: Merger by acquisition
Since October 9, 2018
Start date:June 1, 1989
Name:VAN MOLLE
Name in Dutch, since June 1, 1989
Registered seat's address: Lion d'Orweg 8
9300 Aalst
Since November 15, 2016
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 June 1, 1989
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Derreveaux ,  Kurt  (0405.980.929)   Since July 31, 2013
Manager 0405.980.929   Since July 31, 2013
Manager Derreveaux ,  Kurt  Since July 2, 2012
Manager Vanwynsberghe ,  Marijke  Since July 2, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since March 13, 1991
Subject to VAT
Since July 1, 1989
Commercial company
Since June 16, 1989
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  47.910  -  Retail trade by mail or by Internet
Since January 1, 2008
VAT 2008  47.789  -  Other retail trade of new goods in specialised stores n.e.c.
Since January 1, 2008
 
 

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

NSSO2008  46.693 -  Wholesale trade of electrical material, including installation material
Since January 1, 2008
 
 

Financial information

Capital 50.000,00 EUR
Annual assembly January
End date financial year 31 July
 
 

Links between entities

This entity  is absorbed by   0412.636.416 (SUPPLIMAX)   since October 9, 2018
 
 

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