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:0468.893.446
Status:Stopped
Since October 21, 2022
Legal situation: Merger by acquisition
Since October 21, 2022
Start date:December 27, 1999
Name:D. BODDEN
Name in French, since June 22, 2004
Abbreviation: DB
Name in French, since June 22, 2004
Registered seat's address: Avenue de Rusatira 1-3
1083 Ganshoren
Since June 22, 2004
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, 1999
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0863.160.834   Since October 9, 2012
Director De Boeck ,  Marianne  Since September 4, 2007
Director Massin ,  Philippe  Since July 1, 2004
Managing Director Massin ,  Philippe  Since July 1, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 19, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since January 16, 2004
Subject to VAT
Since January 1, 2004
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  82.110  -  Combined office administrative service activities
Since December 17, 2008
 
 

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

NSSO2008  82.110 -  Combined office administrative service activities
Since January 1, 2008
 
 

Financial information

Capital 61.973,00 EUR
Annual assembly September
End date financial year 31 March
 
 

Links between entities

This entity  is absorbed by   0867.283.829 (THE MAILING FACTORY)   since October 21, 2022
 
 

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