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:0457.085.279
Status:Stopped
Since January 6, 2023
Legal situation: Merger by acquisition
Since January 6, 2023
Start date:February 2, 1996
Name:Engineering Services European Cappeleman
Name in French, since February 2, 1996
Abbreviation: E.S.E.C.
Name in French, since February 2, 1996
Registered seat's address: Rue de Tertre(B) 48
7331 Saint-Ghislain
Since May 30, 2018
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 February 2, 1996
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Boutique ,  Ronald  Since November 12, 2018
Director Delvaulx ,  Marc  Since November 12, 2018
Managing Director Boutique ,  Ronald  Since November 12, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since March 1, 1996
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  42.919  -  Construction of water projects, except dredging works
Since September 25, 2009
VAT 2008  42.911  -  Dredging works
Since January 1, 2008
VAT 2008  73.200  -  Market research and public opinion polling
Since January 1, 2008
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since September 25, 2009
 
 

Financial information

Capital 446.210,00 EUR
Annual assembly November
End date financial year 30 June
 
 

Links between entities

This entity  is absorbed by   0441.975.748 (MANUTENTION JEAN BOUTIQUE)   since January 6, 2023
 
 

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