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:0883.891.516
Status:Active
Legal situation: Normal situation
Since October 2, 2006
Start date:October 2, 2006
Name:EMERGENCY TOP MANAGEMENT
Name in French, since September 28, 2006
Abbreviation: ETOP
Name in French, since September 28, 2006
Registered seat's address: Quai Marcellis 2   box 111
4020 Liège
Since January 7, 2020
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 September 28, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Andri ,  Philippe  Since September 1, 2017
Director Lamotte ,  André  Since September 1, 2017
Person in charge of daily management Andri ,  Philippe  Since January 21, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 12, 2014
 
 
 

Characteristics

Subject to VAT
Since November 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since June 12, 2014
 
 

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

VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
VAT 2008  41.101  -  Residential property development
Since February 1, 2020
VAT 2008  41.201  -  General construction of residential buildings
Since February 1, 2020
VAT 2008  68.100  -  Buying and selling of own real estate
Since February 1, 2020
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly March
End date financial year 30 September
 
 

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