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:0469.273.429
Status:Stopped
Since December 30, 2013
Legal situation: Merger by acquisition
Since December 30, 2013
Start date:January 5, 2000
Name:BRIGHTPOINT BELGIUM
Name in Dutch, since December 30, 1999
Registered seat's address: Luchthavenlaan 25a
1800 Vilvoorde
Since February 5, 2013
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 30, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director CARPENTER ,  CRAIG  Since March 1, 2011
Director DONARGO ,  VINCENT  Since May 10, 2011
Director DONOVAN ,  FERGAL  Since January 3, 2011
Director O'CONNELL ,  DAVID  Since January 10, 2008
Director TITELBECH ,  STEEN  Since September 5, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2000
Subject to VAT
Since January 5, 2000
Commercial company
Since January 27, 2000
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  26.300  -  Manufacture of communication equipment
Since January 1, 2008
 
 

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

NSSO2008  46.520 -  Wholesale trade of electronic and telecommunications equipment and parts
Since January 1, 2008
 
 

Financial information

Capital 2.500.000,00 BEF
Annual assembly February
End date financial year 30 September
 
 

Links between entities

This entity  is absorbed by   0425.077.655 (INGRAM MICRO BELUX)   since December 30, 2013
 
 

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