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:0880.790.583
Status:Stopped
Since February 1, 2018
Legal situation: Merger by acquisition
Since February 1, 2018
Start date:April 19, 2006
Name:SHIRE BELGIUM
Name in Dutch, since April 12, 2006
Registered seat's address: Rue Montoyer 47
1000 Bruxelles
Additional address information.: Diegem
Since August 11, 2014
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: Private limited liability company
Since April 12, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager BATOU ,  DOMINIQUE  Since June 6, 2016
Manager Chavatte ,  Filip  Since February 28, 2017
Manager DEVRED ,  THOMAS  Since February 28, 2017
Manager Huyghe ,  Pieter  Since October 28, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 29, 2014
 
 
 

Characteristics

Subject to VAT
Since May 1, 2006
Commercial company
Since May 10, 2006
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  82.990  -  Other business support service activities n.e.c.
Since January 1, 2008
 
 

Financial information

Capital 18.550,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0563.700.355 (SHIRE BELGIUM)   since February 1, 2018
 
 

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