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:0404.352.715
Status:Stopped
Since November 30, 2020
Legal situation: Closure of liquidation
Since November 30, 2020
Start date:February 12, 1965
Name:Garage Saint Christophe-Fernand Milard et Fils
Name in French, since February 12, 1965
Registered seat's address: Libramont,Avenue de Houffalize 34
6800 Libramont-Chevigny
Since September 29, 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 April 18, 1992
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Milard ,  Alain  Since March 31, 1992
Director Milard ,  Jean-Luc  Since March 31, 1992
Managing Director Milard ,  Alain  Since February 28, 2005
Managing Director Milard ,  Jean-Luc  Since February 28, 2005
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since December 18, 1996
 
Second-hand car dealer
Since December 18, 1996
 
Coachbuilder - body repairer
Since December 18, 1996
 
Knowledge of basic management
Since December 18, 1996
 
Retailer
Since December 18, 1996
 
 
 

Characteristics

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(1)

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
 
 

Financial information

Capital 426.550,39 EUR
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)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