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:0415.700.923
Status:Active
Legal situation: Normal situation
Since December 24, 1975
Start date:December 24, 1975
Name:GRUSENMEYER
Name in Dutch, since December 24, 1975
Registered seat's address: Louis Dhontstraat 2
9800 Deinze
Since July 15, 2021
Phone number:
093815955 Since January 1, 2023
Fax: No data included in CBE.
Email address:
info@grusenmeyer.comSince January 1, 2023
Web Address:
https://grusenmeyer.com Since January 1, 2023
Entity type: Legal person
Legal form: Public limited company
Since April 23, 1999
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0465.780.142   Since March 29, 1999
Director 0465.780.241   Since March 29, 1999
Permanent representative Verzele ,  Sofie  (0465.780.142)   Since January 1, 2003
Permanent representative Verzele ,  Lieven  (0465.780.241)   Since January 1, 2003
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 21, 1998
Dispensation
Since February 21, 1998
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1977
Subject to VAT
Since February 1, 1976
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  47.716  -  Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment
Since January 1, 2008
 
 

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

NSSO2008  47.711 -  Retail trade of ladies clothing in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
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