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:0447.658.859
Status:Active
Legal situation: Normal situation
Since June 22, 1992
Start date:June 22, 1992
Name:DEFOSSE-DANESI
Name in French, since June 22, 1992
Registered seat's address: Rue du Thier 15
4170 Comblain-au-Pont
Since October 16, 2010
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 22, 1992
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Defossé ,  Jean  Since September 5, 1994
Director Defossé ,  Sandrine  Since August 26, 2015
Director Remacle ,  Jenny  Since September 5, 1994
Person in charge of daily management Defossé ,  Jean  Since September 5, 1994
Person in charge of daily management Remacle ,  Jenny  Since September 5, 1994
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 1, 1992
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  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  02.400  -  Support services to lumbering
Since January 1, 2008
VAT 2008  42.110  -  Construction of roads and motorways
Since January 1, 2008
VAT 2008  42.220  -  Construction of electricity and telecommunications networks
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 112.021,60 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)

(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