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:0453.037.708
Status:Active
Legal situation: Normal situation
Since July 7, 1994
Start date:July 7, 1994
Name:GLOBE - HALLES
Name in French, since July 7, 1994
Trade Name:LA SAGA
Name in French, since June 27, 2001
Registered seat's address: Avenue de la Chevalerie 9
1040 Etterbeek
Since July 7, 1994
Phone number:
+3227344098 Since August 8, 1994(1)
Fax: No data included in CBE.
Email address:
info@sugina.beSince January 1, 2021
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since July 7, 1994
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Kurihara ,  Itsuko  Since December 13, 2023
Director Olivier ,  Vincent  Since December 13, 2023
Managing Director Kurihara ,  Itsuko  Since January 1, 2001
Managing Director Olivier ,  Vincent  Since July 7, 1994
 
 

Entrepreneurial skill - Travelling- Fairground operator

Retailer
Since August 16, 1994
 
 
 

Characteristics

Employer National Social Security Office
Since September 20, 2001
Subject to VAT
Since September 1, 1994
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  47.113  -  Retail trade in non-specialised stores with food predominance (sales area between 100m² and less than 400m²)
Since January 1, 2010
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  47.112 -  Retail trade in non-specialised stores with food predominance (sales area <100m²)
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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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