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:0415.507.913
Status:Active
Legal situation: Normal situation
Since November 14, 1975
Start date:November 14, 1975
Name:Hasselt Management en Beheer
Name in Dutch, since July 27, 2012
Abbreviation: HMB
Name in Dutch, since July 27, 2012
Registered seat's address: Runksterdreef 6
3500 Hasselt
Since May 2, 2011
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 31, 1981
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Fryns ,  Fabien  Since June 1, 2006
Director Fryns ,  Marie-Astrid  Since December 1, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 8, 2012
Dispensation
Since October 8, 2012
 
 

Characteristics

Subject to VAT
Since October 1, 1981
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  47.530  -  Retail trade of carpets, rugs, wall and floor coverings in specialised stores
Since January 1, 2008
VAT 2008  49.410  -  Freight transport by road except removal services
Since October 26, 2012
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since October 26, 2012
VAT 2008  70.220  -  Business and other management consultancy activities
Since October 26, 2012
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since October 26, 2012
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 528.000,00 EUR
Annual assembly September
End date financial year 31 March
 
 

Links between entities

0411.943.558 (Gruco)   has been absorbed by this entity  since July 8, 2003
 
 

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