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:0440.386.235
Status:Stopped
Since December 26, 2012
Legal situation: Merger by acquisition
Since December 26, 2012
Start date:March 16, 1990
Name:C.P.L.R.
Name in Dutch, since February 11, 1998
Registered seat's address: Stichelendries 56   box D
9340 Lede
Since May 30, 2009
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 16, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director D'Haese ,  Erwin  Since September 22, 2008
Permanent representative Noël ,  Marc  (0438.362.992)   Since May 30, 2009
Managing Director 0438.362.992   Since May 30, 2009
Managing Director Noël ,  Marc  Since December 24, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

Plasterer - cement contractor
Since May 21, 2001
 
Masonry and concrete works contractor
Since May 21, 2001
 
Knowledge of basic management
Since May 21, 2001
 
 
 

Characteristics

Employer National Social Security Office
Since June 28, 2005
Subject to VAT
Since June 1, 1990
Commercial company
Since June 7, 1990
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
 
 

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

NSSO2008  81.300 -  Landscape service activities
Since January 1, 2008
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0434.830.907 (RENTABEL)   since December 26, 2012
 
 

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