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:0454.052.644
Status:Stopped
Since May 11, 2010
Legal situation: Merger by acquisition
Since May 11, 2010
Start date:December 15, 1994
Name:DETRY VIAN
Name in French, since December 15, 1994
Registered seat's address: Rue de Merckhof 110
4880 Aubel
Since December 15, 1994
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 December 15, 1994
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Detry ,  Edouard  (0444.641.268)   Since December 15, 1994
Director Detry ,  Henri  Since December 15, 1994
Director Detry ,  Nestor  Since December 15, 1994
Managing Director Detry ,  Jean-Pierre  Since February 13, 2001
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 6, 1995
Commercial company
Since June 15, 1995
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  10.110  -  Processing and preserving of meat, excluding poultry meat
Since January 1, 2008
VAT 2008  10.130  -  Production of meat or poultry meat products
Since January 1, 2008
VAT 2008  46.231  -  Wholesale trade of cattle
Since January 1, 2008
VAT 2008  52.100  -  Warehousing and storage, including refrigerated
Since January 1, 2008
 
 

Financial information

Capital 500.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0402.327.393 (DETRY)   since May 11, 2010
 
 

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