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:0863.331.177
Status:Active
Legal situation: Voluntary dissolution - liquidation
Since October 23, 2012
Start date:February 10, 2004
Name:VISE CONSTRUCTIONS
Name in French, since January 22, 2004
Registered seat's address: Place du Marché(VIS) 18
4600 Visé
Since May 5, 2008

Ex officio striked off address since February 21, 2020(1)
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 January 22, 2004
Number of establishment units (EU): 0
 
 

Functions

Director 0468.043.014   Since February 10, 2010
Permanent representative Deneke ,  Dave  (0468.043.014)   Since February 10, 2010
Permanent representative Stas de Richelle ,  Laurent  (0890.697.946)   Since October 23, 2012
Managing Director Deneke ,  Marinus  Since February 10, 2010
Administrator 0890.697.946   Since October 23, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since February 1, 2004
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital62,000 EUR
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)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