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:0507.655.141
Status:Active
Legal situation: Opening of bankruptcy procedure
Since October 12, 2020
Start date:April 10, 2014
Name:HOTEL LOCATION MANAGEMENT en abrégé H.L.M.
Name in French, since April 10, 2014
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since February 21, 2019
Registered seat's address: Rue du Fourneau 7A   box 1
4900 Spa
Since January 1, 2019
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: Private limited liability company (2)
Since April 10, 2014
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (3) VAN DER SANDE ,  GIJSBERTUS  Since April 10, 2014
Curator (designated by court) Thiry ,  Pierre  Since October 12, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 14, 2017
 
 
 

Characteristics

Subject to VAT
Since April 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 14, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  55.100  -  Hotels and similar accommodation
Since April 1, 2016
 
 

Financial information

Annual assembly June
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)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(4)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