Registered entity data
In general | |||
Enterprise number: | 0467.032.531 | ||
Status: | Active | ||
Legal situation: | Opening of bankruptcy procedure Since December 31, 2014 | ||
Start date: | October 11, 1999 | ||
Name: | ALCASENA Name in Dutch, since October 8, 1999 | ||
Registered seat's address: |
Lange Nieuwstraat 27
2000 Antwerpen Since April 27, 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 October 8, 1999 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | 0466.592.368 | Since April 27, 2009 | |
Director | Stroh , Solomon | Since April 27, 2009 | |
Permanent representative | Stroh , Solomon (0466.592.368) | Since April 27, 2009 | |
Managing Director | Stroh , Solomon | Since April 27, 2009 | |
Curator (designated by court) | Van Meensel , Steven | Since December 31, 2014 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since December 3, 2010 | |||
| |||
Characteristics | |||
Subject to VAT Since December 1, 1999 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(1) | |||
VAT 2008
64.200 -
Activities of holding companies Since January 1, 2008 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Capital | 65.578,00 EUR | ||
Annual assembly | May | ||
End date financial year | 31 December | ||
| |||
Links between entities | |||
0404.692.908 (Société Immobilière Conscience)
has been absorbed by this entity
since July 1, 2003 | |||
0411.518.441 (Immo Antwerp)
has been absorbed by this entity
since July 1, 2003 | |||
0413.281.366 (Bildo)
has been absorbed by this entity
since July 1, 2003 | |||
0415.429.917 (Merano)
has been absorbed by this entity
since July 1, 2003 | |||
0439.984.773 (MAX - IMO)
has been absorbed by this entity
since July 1, 2003 | |||
0441.193.909 (D. LAMOT)
has been absorbed by this entity
since July 1, 2003 | |||
0443.722.441 (BILDO INTERNATIONAL)
has been absorbed by this entity
since July 1, 2003 | |||
0448.982.514 ('T WITVEN)
has been absorbed by this entity
since July 1, 2003 | |||
0452.570.128 (PHOENIX)
has been absorbed by this entity
since July 1, 2003 | |||
| |||
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