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:0476.180.918
Status:Stopped
Since June 22, 2023
Legal situation: Merger by acquisition
Since June 22, 2023
Start date:November 28, 2001
Name:Trimble Leuven
Name in Dutch, since February 11, 2013
Registered seat's address: Ter Waarde 50
8900 Ieper
Since January 17, 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 November 22, 2001
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0477.653.833   Since August 12, 2020
Director KIRKLAND ,  James  Since March 8, 2011
Director Reeder ,  Robbert  Since March 1, 2016
Permanent representative Huysmans ,  Peter  (0477.653.833)   Since August 12, 2020
Managing Director Reeder ,  Robbert  Since March 1, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 17, 2001
 
 
 

Characteristics

Employer National Social Security Office
Since April 7, 2003
Subject to VAT
Since January 16, 2002
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  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since January 1, 2008
 
 

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

NSSO2008  62.010 -  Computer programming activities
Since January 1, 2008
 
 

Financial information

Capital 100.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0464.257.143 (TRIMBLE)   since June 22, 2023
 
 

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