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.

 

Registered entity data

In general

Enterprise number:0826.284.602
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 2, 2023
Start date:June 1, 2010
Name:HESB'IMMO
Name in French, since April 21, 2021
Abbreviation: HESB'IMMO
Name in French, since June 1, 2010
Registered seat's address: Chaussée de Namur,Leuze 257
5310 Eghezée
Since September 28, 2015
Phone number:
081/54.94.35 Since September 28, 2015(1)
Fax:
081/54.94.36 Since September 28, 2015(1)
Email address:
info@im2.beSince September 28, 2015(1)
Web Address:
www.im2.be Since September 28, 2015(1)
Entity type: Legal person
Legal form: Private limited company
Since April 21, 2021
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director Laroche ,  Vincent  Since January 9, 2023
Managing Director Laroche ,  Vincent  Since January 9, 2023
Curator (designated by court) Hoc ,  Benoit  Since February 2, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 13, 2010
 
 
 

Characteristics

Subject to VAT
Since July 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  68.100  -  Buying and selling of own real estate
Since July 1, 2010
VAT 2008  66.199  -  Other activities auxiliary to financial services n.e.c., except insurance and pension funding
Since July 1, 2010
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since July 1, 2010
VAT 2008  68.312  -  Estimation and valuation of real estate on behalf of third parties
Since July 1, 2010
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

No data included in CBE.
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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