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:0404.398.146
Status:Active
Legal situation: Normal situation
Since January 1, 1968
Start date:January 1, 1968
Name:Maison Besem
Name in French, since January 1, 1968
Registered seat's address: Place de la Licourt 23
4040 Herstal
Since October 1, 1990
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 June 2, 2020
Number of establishment units (EU): 9  List EU - Information and activities for each establishment unit
 
 

Functions

Director Besem ,  Audrey  Since June 2, 2020
Director Besem ,  Christel  Since June 2, 2020
Director Ianieri ,  Raphaël  Since June 2, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 24, 2016
Dispensation
Since October 24, 2016
Funeral director
Since October 24, 2016
Dispensation
Since October 24, 2016
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1960
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  96.031  -  Funeral services
Since November 7, 2016
VAT 2008  16.291  -  Manufacture of other products of wood
Since November 7, 2016
VAT 2008  33.110  -  Repair of fabricated metal products
Since January 1, 2008
 
 

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

NSSO2008  96.031 -  Funeral services
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

0426.705.176 (CIBORGS FUNERATION)   has been absorbed by this entity  since December 12, 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