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:0878.148.621
Status:Stopped
Since May 14, 2014
Legal situation: Merger by acquisition
Since May 14, 2014
Start date:December 23, 2005
Name:PHI-HOLDING
Name in Dutch, since December 8, 2005
Registered seat's address: Route de Lennik 900
1070 Anderlecht
Since June 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 December 8, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Bertinchamps ,  Léon  Since June 17, 2013
Director Bryskere ,  Fabienne  Since June 17, 2013
Director Debry ,  Jacques  Since June 17, 2013
Director Van den Eede ,  Luc  Since December 8, 2005
Managing Director Bertinchamps ,  Léon  Since June 17, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 20, 2012
 
 
 

Characteristics

Subject to VAT
Since January 1, 2006
Commercial company
Since February 1, 2006
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2008
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
VAT 2008  81.100  -  Combined facilities support activities
Since January 1, 2008
 
 

Financial information

Capital 500.000,00 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearDecember 8, 2005
End date exceptional fiscal yearDecember 31, 2006
 
 

Links between entities

0438.523.934 (S GRAVEN PHARMA)   has been absorbed by this entity  since December 23, 2013
This entity  is absorbed by   0839.392.468 (PHI FINANCE)   since May 14, 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)

(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