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:0403.684.997
Status:Active
Legal situation: Normal situation
Since June 19, 1959
Start date:June 19, 1959
Name:TENNECO AUTOMOTIVE EUROPE
Name in Dutch, since May 1, 1998
Abbreviation: Tenneco Belgium
Name in Dutch, since July 31, 1981
Registered seat's address: Sint-Jorisstraat 4520
3800 Sint-Truiden
Since December 13, 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: Private limited company
Since December 20, 2021
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director MIALHE ,  Matthias  Since April 29, 2021
Director Valckenaers ,  Tom  Since April 29, 2021
Manager (1) BARTELS ,  ROLF  Since July 7, 2017
Manager (1) BINNENDIJK ,  MAURITS  Since December 13, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since December 12, 2013
Dispensation
Since December 12, 2013
 
 

Characteristics

Employer National Social Security Office
Since November 14, 1993
Subject to VAT
Since January 1, 1971
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  29.320  -  Manufacture of other parts and accessories for motor vehicles
Since January 1, 2008
VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since October 22, 2011
VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since January 1, 2008
VAT 2008  46.630  -  Wholesale trade of mining, construction and civil engineering machinery
Since January 1, 2008
 
 

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

NSSO2008  29.320 -  Manufacture of other parts and accessories for motor vehicles
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

0406.775.933 (Petro-Tex Europe)   has a unknown relationship with this entity   since July 31, 1981
This entity  has a unknown relationship with   0406.775.933 (Petro-Tex Europe)   since July 31, 1981
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(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