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:0820.414.221
Status:Active
Legal situation: Normal situation
Since November 9, 2009
Start date:November 9, 2009
Name:IMMO SEM
Name in French, since November 9, 2009
Registered seat's address: Rue Sainte Catherine 45
7160 Chapelle-lez-Herlaimont
Since November 9, 2009
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 9, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Claerbout ,  Ghislain  Since September 3, 2020
Director De Poorter ,  Pieter  Since September 3, 2020
Director Pitot ,  Geoffroy  Since September 3, 2020
Director Talerico ,  Marc  Since September 3, 2020
Managing Director Talerico ,  Marc  Since November 9, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since February 4, 2010
Dispensation
Since February 4, 2010
 
 

Characteristics

Subject to VAT
Since January 1, 2010
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  68.100  -  Buying and selling of own real estate
Since January 1, 2010
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2010
VAT 2008  68.204  -  Land rental and operation
Since January 1, 2010
VAT 2008  68.312  -  Estimation and valuation of real estate on behalf of third parties
Since January 1, 2010
VAT 2008  71.111  -  Architectural activities
Since January 1, 2010
VAT 2008  73.110  -  Advertising agencies
Since January 1, 2010
 
 

Financial information

Capital 61.500,00 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