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:0463.600.612
Status:Stopped
Since April 14, 2022
Legal situation: Closure of liquidation
Since April 14, 2022
Start date:June 19, 1998
Name:MERREM & LA PORTE
Name in Dutch, since December 26, 2012
Registered seat's address: J. Monnetlaan ZN
1800 Vilvoorde
Since December 16, 2008
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 17, 1998
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0421.441.838   Since December 26, 2012
Director 0508.816.369   Since December 26, 2012
Director 0869.641.325   Since June 1, 2004
Managing Director Kemps ,  Lambertus  Since January 1, 2006
Managing Director VAN LISSUM ,  JACOBUS  Since June 1, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since August 1, 1998
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  46.130  -  Commission trade of timber and building materials
Since January 1, 2008
VAT 2008  23.990  -  Manufacture of other non-metallic mineral products n.e.c.
Since January 1, 2008
VAT 2008  73.200  -  Market research and public opinion polling
Since January 1, 2008
 
 

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)

(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