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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0431.357.515
Status:Stopped
Since September 14, 2012
Legal situation: Division by acquisition
Since September 14, 2012
Start date:June 1, 1987
Name:GROUPE HILFIKER - VAN DER AA - TARDITI
Name in French, since June 1, 1987
Abbreviation: GROUPE H.V.T.
Name in French, since June 1, 1987
Registered seat's address: Rue Vanderstichelen 21
1080 Molenbeek-Saint-Jean
Since March 1, 1996
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 June 1, 1987
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director van der Aa ,  Nicolas  Since December 1, 2006
Director Van Moll ,  Marc  Since December 1, 2010
Managing Director van der Aa ,  Marc  Since December 1, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1993
Subject to VAT
Since July 1, 1987
Commercial company
Since June 30, 1987
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  41.101  -  Residential property development
Since January 1, 2008
 
 

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

NSSO2008  68.201 -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2008
 
 

Financial information

Capital 2.400.000,00 BEF
Annual assembly November
End date financial year 30 June
 
 

Links between entities

This entity  is divided in   0402.079.252 (VITESS'KE - GROUPE A.T.)   since September 14, 2012
This entity  is divided in   0404.858.105 (THEO en-et JOSEPH VAN DER AA)   since September 14, 2012
0465.772.917 (BRASSERIE CRISTAL)   has been absorbed by this entity  since August 21, 2007
 
 

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)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). There are different versions of these codes. Activities with a NACE-BEL code (version 2003) were stopped on 31/12/2007 and automatically converted to the new NACE-BEL codes (2008 version) starting on 01/01/2008. A new 2025 version of the codes will enter into force on 01/01/2025. During the first half of the year 2025, all activities with a 2008 version of the NACE-BEL code will be phased out with 31/12/2024 as end date and automatically converted to the 2025 version of the NACE-BEL codes, starting on 01/01/2025. Up until then, activities will continue to be registered using the 2008 NACE-BEL codes.


To top   Back