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:0464.334.347
Status:Active
Legal situation: Normal situation
Since October 12, 1998
Start date:October 12, 1998
Name:SUPPLY CHAIN MANAGEMENT CENTER
Name in Dutch, since April 27, 2007
Abbreviation: S.C.M.C.
Name in Dutch, since April 27, 2007
Registered seat's address: Van Aerdtstraat 33
2060 Antwerpen
Since September 3, 2007
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 October 2, 1998
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0802.327.283   Since July 1, 2023
Director Schauwvlieghe ,  Peter  Since March 16, 2015
Director Van de Keere ,  Isabelle  Since April 27, 2007
Permanent representative Vissers ,  Hans  (0802.327.283)   Since July 1, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2007
Subject to VAT
Since November 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  52.100  -  Warehousing and storage, including refrigerated
Since January 1, 2008
VAT 2008  50.400  -  Inland freight water transport
Since January 1, 2008
 
 

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

NSSO2008  52.220 -  Auxiliary services for water transportation
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 125.000,00 EUR
Annual assembly June
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