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:0442.778.571
Status:Active
Legal situation: Normal situation
Since December 20, 1990
Start date:December 20, 1990
Name:TRIMMO
Name in French, since January 30, 1991
Registered seat's address: Avenue des Iris 28
1341 Ottignies-Louvain-la-Neuve
Since October 25, 2012
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 20, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dewilde ,  Denise  Since June 9, 2009
Director Trivelin ,  Lanfranco  Since June 10, 2014
Director Trivelin ,  Thierry  Since June 14, 2016
Managing Director Trivelin ,  Bruno  Since June 8, 2021
Managing Director Trivelin ,  Lanfranco  Since June 10, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Masonry and concrete works contractor
Since November 7, 1995
 
 
 

Characteristics

Subject to VAT
Since June 1, 1991
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  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 272.682,88 EUR
Annual assembly May
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)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