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:0403.263.642
Status:Active
Legal situation: Normal situation
Since March 15, 1963
Start date:March 15, 1963
Name:RECORD CREDITS
Name in French, since May 1, 2018
RECORD CREDITS
Name in Dutch, since May 1, 2018
Abbreviation: Assubel-Epargne-Assubel-Spaarkas
Language of the name unspecified, since November 21, 1972
Registered seat's address: Avenue Marnix 24
1000 Bruxelles
Since May 1, 2018
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 March 15, 1963
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Declerck ,  Ann  Since September 1, 2020
Director Dodion ,  Jan  Since July 12, 2022
Director Salieski ,  Sali  Since October 12, 2020
Director Schram ,  Francisco  Since January 1, 2024
Managing Director Vincke ,  Peter  Since January 1, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since May 30, 2018
Dispensation
Since May 30, 2018
 
 

Characteristics

Employer National Social Security Office
Since April 1, 1963
Subject to VAT
Since August 1, 2000
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  62.010  -  Computer programming activities
Since January 1, 2008
VAT 2008  64.190  -  Other monetary intermediation
Since March 16, 2016
VAT 2008  64.921  -  Consumer lending
Since March 16, 2016
VAT 2008  64.999  -  Other financial services activities
Since January 1, 2024
 
 

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

NSSO2008  64.190 -  Other monetary intermediation
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 5.175.000,00 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

0404.476.736 (MERCATOR BANK - MERCATOR BANQUE)   has been absorbed by this entity  since May 13, 2005
0416.604.805 (Hypothecaire Beleggingskas)   has been absorbed by this entity  since May 13, 2005
0403.265.721 (EURAL)   has been absorbed by this entity  since June 16, 2006
 
 

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