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: | 0451.580.035 | ||
| Status: | Stopped Since September 30, 2021 | ||
| Legal situation: | Merger by acquisition Since September 30, 2021 | ||
| Start date: | December 29, 1993 | ||
| Name: | TYCO FIRE AND INTEGRATED SOLUTIONS Language of the name unspecified, since April 29, 2005 | ||
| Trade Name: | TYCO FIRE AND INTEGRATED SOLUTIONS Language of the name unspecified, since April 29, 2005 | ||
| Registered seat's address: |
't Hofveld 6 E
1702 Dilbeek Since May 9, 2016 | ||
| 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 December 29, 1993 | ||
| Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| | |||
Functions | |||
| Director | Debersaques , Pieter | Since March 24, 2016 | |
| Director | Pandrea , Daniela-Luminita | Since September 6, 2019 | |
| Director | Schieser , Frank | Since October 17, 2013 | |
| Managing Director | Pandrea , Daniela-Luminita | Since September 6, 2019 | |
| | |||
Entrepreneurial skill - Travelling- Fairground operator | |||
| No data included in CBE. | |||
| | |||
Characteristics | |||
| Employer National Social Security Office Since January 1, 1994 | |||
| Subject to VAT Since January 1, 1994 | |||
| 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
43.299
-
Other installation works n.e.c. Since January 1, 2008 | |||
| | |||
Version of the Nacebel codes for the NSSO activities 2008(1) | |||
| NSSO2008
43.221
-
Plumbing works Since January 1, 2008 | |||
| | |||
Financial information | |||
| Capital | 16.150.230,75 EUR | ||
| Annual assembly | February | ||
| End date financial year | 30 September | ||
| | |||
Links between entities | |||
| 0471.626.965 (TYCO INTEGRATED SYSTEMS)
has been absorbed by this entity
since April 29, 2005 | |||
| 0416.791.380 (SENSORMATIC)
has been absorbed by this entity
since March 31, 2008 | |||
| 0425.988.267 (ALL SECURITY SYSTEMS)
has been absorbed by this entity
since March 31, 2008 | |||
| 0436.056.669 (TOTAL SECURITY EQUIPMENT)
has been absorbed by this entity
since March 31, 2008 | |||
| 0441.097.008 (ADT SECURITY SERVICES)
has been absorbed by this entity
since April 30, 2008 | |||
| 0451.904.192 (WHICH BELGIUM)
has been absorbed by this entity
since August 29, 2014 | |||
| This entity
is absorbed by
0402.916.521 (JOHNSON CONTROLS)
since September 30, 2021 | |||
| 0403.156.645 (Zettler-Belgique-Zettler-België)
has a unknown relationship with this entity
since April 23, 1997 | |||
| This entity
has a
unknown relationship
with
0403.156.645 (Zettler-Belgique-Zettler-België)
since April 23, 1997 | |||
| | |||
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 Check withholding obligation Central Register of Director Disqualifications - log in | |||
(1)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".
To top Back

