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:0465.761.831
Status:Stopped
Since March 30, 2012
Legal situation: Merger by acquisition
Since March 30, 2012
Start date:April 1, 1999
Name:D en S HOLDING
Name in Dutch, since March 24, 1999
Registered seat's address: Avenue du Panthéon 47
1081 Koekelberg
Since April 1, 2006
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 24, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0453.557.845   Since September 5, 2005
Managing Director De Bock ,  Stefan  Since March 21, 2003
Managing Director Gaspar ,  Régis  Since October 18, 2011
Managing Director Goethals ,  Dirk  Since March 21, 2003
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 7, 1999
 
 
 

Characteristics

Employer National Social Security Office
Since April 5, 2000
Subject to VAT
Since March 1, 2000
Commercial company
Since November 10, 1999
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  69.201  -  Activities of accountants and tax consultants
Since January 1, 2008
VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2008
 
 

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

NSSO2008  64.200 -  Activities of holding companies
Since January 1, 2008
 
 

Financial information

Capital 2.478.935,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0448.564.424 (COBELGUARD)   has been absorbed by this entity  since March 30, 2012
This entity  is absorbed by   0427.388.334 (SECURITAS)   since March 30, 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