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: | 0536.931.919 | ||
| Status: | Stopped Since May 28, 2014 | ||
| Legal situation: | Merger by acquisition Since May 28, 2014 | ||
| Start date: | July 19, 2013 | ||
| Name: | TRAMON Name in Dutch, since July 19, 2013 | ||
| Registered seat's address: |
Antwerpsesteenweg 386
2500 Lier Since July 19, 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 July 19, 2013 | ||
| Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| | |||
Functions | |||
| Director | 0473.396.523 | Since November 28, 2013 | |
| Director | Vandoninck , Ilse | Since November 28, 2013 | |
| Permanent representative | Joos , Alex (0473.396.523) | Since November 28, 2013 | |
| Managing Director | 0473.396.523 | Since December 12, 2013 | |
| | |||
Entrepreneurial skill - Travelling- Fairground operator | |||
| Knowledge of basic management Since May 2, 2014 | |||
| | |||
Characteristics | |||
| Employer National Social Security Office Since August 1, 2013 | |||
| Subject to VAT Since July 19, 2013 | |||
| Commercial company Since May 2, 2014 | |||
| | |||
Authorisations | |||
| Knowledge of basic business management Since May 2, 2014 | |||
| | |||
Version of the Nacebel codes for the VAT activities 2008(1) | |||
| VAT 2008
64.200
-
Activities of holding companies Since July 19, 2013 | |||
| VAT 2008
70.220
-
Business and other management consultancy activities Since July 19, 2013 | |||
| VAT 2008
70.210
-
Public relations and communication activities Since July 19, 2013 | |||
| VAT 2008
82.990
-
Other business support service activities n.e.c. Since July 19, 2013 | |||
| | |||
Version of the Nacebel codes for the NSSO activities 2008(1) | |||
| NSSO2008
82.110
-
Combined office administrative service activities Since August 1, 2013 | |||
| | |||
Financial information | |||
| Capital | 1.619.915,96 EUR | ||
| Annual assembly | March | ||
| End date financial year | 31 December | ||
| | |||
Links between entities | |||
| This entity
is absorbed by
0473.396.523 (JOOS)
since May 28, 2014 | |||
| | |||
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 Check withholding obligation Central Register of Director Disqualifications - log in | |||
(1)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".
To top Back

