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:0471.356.949
Status:Active
Legal situation: Normal situation
Since March 6, 2000
Start date:March 6, 2000
Name:AIR LIQUIDE LARGE INDUSTRY
Name in French, since August 3, 2001
Abbreviation: ALLY
Name in French, since August 3, 2001
Registered seat's address: Avenue du Bourget 44
1130 Bruxelles
Since October 2, 2012
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 28, 2000
Number of establishment units (EU): 4  List EU - Information and activities for each establishment unit
 
 

Functions

Director Arkhipov ,  Aleksandr  Since September 3, 2021
Director Despreaux ,  Frédéric  Since September 4, 2019
Director LE BORGNE ,  ALAIN  Since November 26, 2019
Director Pontone ,  Xavier  Since April 1, 2023
Managing Director Pontone ,  Xavier  Since April 1, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since November 4, 2002
Subject to VAT
Since April 1, 2000
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  20.110  -  Manufacture of industrial gases
Since January 1, 2008
VAT 2008  35.220  -  Distribution of gaseous fuels through mains
Since January 1, 2008
 
 

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

NSSO2008  20.110 -  Manufacture of industrial gases
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 58.517.878,24 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)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