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:0471.970.128
Status:Active
Legal situation: Normal situation
Since May 25, 2000
Start date:May 25, 2000
Name:TriNetX Europe
Name in Dutch, since May 19, 2022
Registered seat's address: Kortrijksesteenweg 214   box B3
9830 Sint-Martens-Latem
Since October 1, 2009
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info-europe@trinetx.comSince January 18, 2024
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since May 19, 2000
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0724.565.155   Since April 4, 2019
Director Lachman ,  Gad  Since March 26, 2019
Director Mangino ,  Damian  Since June 16, 2023
Permanent representative Claerhout ,  Brecht  (0724.565.155)   Since April 4, 2019
Managing Director 0724.565.155   Since April 4, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2000
Subject to VAT
Since June 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  62.090  -  Other information technology and computer service activities
Since January 1, 2008
VAT 2008  62.020  -  Computer consultancy activities
Since January 1, 2008
 
 

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

NSSO2008  62.010 -  Computer programming activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 650.000,00 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