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:0457.912.254
Status:Active
Legal situation: Normal situation
Since April 30, 1996
Start date:April 30, 1996
Name:STARGLASS BELGIUM
Name in French, since June 16, 2016
Registered seat's address: Zoning de Jumet,4ème rue 33
6040 Charleroi
Additional address information.: ZONING INDUSTRIEL
Since June 1, 2017
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 April 30, 1996
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Buscemi ,  Patrizia  Since July 17, 2020
Director MALVA RAMOS ,  ALFREDO  Since March 27, 2020
Director RODRIGO AGUILAR ,  RAUL  Since June 16, 2022
Managing Director Buscemi ,  Patrizia  Since July 17, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since September 2, 1996
Subject to VAT
Since June 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  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since May 25, 2012
VAT 2008  23.190  -  Manufacture and processing of other glass, including technical glassware
Since May 25, 2012
 
 

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

NSSO2008  45.310 -  Commission trade and wholesale trade of motor vehicle equipment
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 32.000.000,00 BEF
Annual assembly April
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