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:0434.725.195
Status:Stopped
Since January 31, 2022
Legal situation: Merger by acquisition
Since January 31, 2022
Start date:June 30, 1988
Name:PARENCO
Name in Dutch, since April 1, 1999
Registered seat's address: Industrielaan 22
2250 Olen
Since October 14, 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 June 30, 1988
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0541.968.494   Since June 15, 2016
Director Van Olmen ,  Alex  Since October 14, 2011
Permanent representative Van Olmen ,  Steven  (0541.968.494)   Since June 15, 2016
Managing Director 0541.968.494   Since June 15, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since December 1, 2011
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  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since December 1, 2011
 
 

Financial information

Capital 4.000.000,00 BEF
Annual assembly August
End date financial year 31 March
 
 

Links between entities

This entity  is absorbed by   0463.702.956 (GROEP A.X.)   since January 31, 2022
 
 

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