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:0439.511.255
Status:Stopped
Since July 31, 2019
Legal situation: Merger by acquisition
Since July 31, 2019
Start date:December 27, 1989
Name:ELECTRO NELISSEN
Name in Dutch, since December 27, 1989
Registered seat's address: Diepenbekerweg 11
3500 Hasselt
Since January 7, 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: Private limited liability company
Since December 27, 1989
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Demot ,  Philip  (0427.122.969)   Since July 1, 2016
Permanent representative Van Den Steen ,  Marc  (0567.598.369)   Since March 6, 2017
Manager 0427.122.969   Since July 1, 2016
Manager 0567.598.369   Since March 6, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 22, 2014
 
Electrotechnical services
Since October 22, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since January 30, 1990
Subject to VAT
Since March 1, 1990
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  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
 
 

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

NSSO2008  43.211 -  Electrotechnical installation work for buildings
Since January 1, 2008
 
 

Financial information

Capital 0,00 
Annual assembly June
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0427.122.969 (A.E.W.)   since July 31, 2019
 
 

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)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