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:0405.769.806
Status:Active
Legal situation: Normal situation
Since October 4, 1949
Start date:October 4, 1949
Name:PROMINTER
Language of the name unspecified, since July 2, 1996
Abbreviation: Prominter
Language of the name unspecified, since June 2, 1971
Registered seat's address: Eikelenbergstraat 20
1700 Dilbeek
Since November 28, 2002
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 June 28, 1960
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0411.941.380   Since May 26, 2004
Director Van Waeyenberge ,  Thomas  Since May 26, 2021
Director Vandeurzen ,  Philippe  Since May 29, 2013
Permanent representative Van Waeyenberge ,  Klara  (0411.941.380)   Since May 29, 2013
Managing Director Vandeurzen ,  Philippe  Since June 30, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2021
Subject to VAT
Since November 15, 2005
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  72.200  -  Research and experimental development in social sciences and humanities
Since March 16, 2016
VAT 2008  47.990  -  Other retail trade not in stores, stalls or markets
Since March 16, 2016
 
 

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

NSSO2008  64.200 -  Activities of holding companies
Since January 1, 2021
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 9.000.000,00 EUR
Annual assembly April
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)
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