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:0459.234.028
Status:Stopped
Since September 29, 2006
Legal situation: Merger by acquisition
Since September 29, 2006
Start date:November 19, 1996
Name:Belgacom Services
Language of the name unspecified, since November 14, 1996
Registered seat's address: Boulevard du Roi Albert II 27
1030 Schaerbeek
Since December 14, 1999
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 November 14, 1996
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Geerkens ,  Georges  Since February 11, 2004
Director Loix ,  Benny  Since June 1, 2006
Director Neyt ,  Philip  Since February 11, 2004
Director Speeckaert ,  Marc  Since February 11, 2004
Managing Director Loix ,  Benny  Since June 1, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1997
Subject to VAT
Since January 13, 1997
Commercial company
Since December 12, 1996
 
 

Authorisations

No data included in CBE.
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 3.439.139.959,73 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0466.917.220 (PROXIMUS GROUP SERVICES)   since September 29, 2006
 
 

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