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:0478.812.487
Status:Active
Legal situation: Normal situation
Since November 28, 2002
Start date:November 28, 2002
Name:IMAGE PROXI SERVICES
Name in French, since October 20, 2011
Registered seat's address: Rue des Viaducs(N) 283   box A
7020 Mons
Since October 14, 2010
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 November 13, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0479.613.431   Since June 6, 2016
Director Paci ,  Maxime  Since March 1, 2017
Director Wiatko ,  Michaël  Since March 1, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 15, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since January 3, 2003
Subject to VAT
Since December 1, 2002
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  47.260  -  Retail trade of tobacco products in specialised stores
Since May 5, 2015
VAT 2008  47.620  -  Retail trade of newspapers and stationery in specialised stores
Since May 5, 2015
VAT 2008  47.650  -  Retail trade of games and toys in specialised stores
Since January 1, 2008
VAT 2008  77.220  -  Rental of video tapes and records
Since January 1, 2008
 
 

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

NSSO2008  47.540 -  Retail trade of electrical household appliances in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 150.000,00 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