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:0444.798.745
Status:Active
Legal situation: Normal situation
Since July 31, 1991
Start date:July 31, 1991
Name:DROIT DE REGARD
Name in French, since August 30, 1991
Registered seat's address: Rue Xavier De Bue 68
1180 Uccle
Since July 31, 1991
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 July 31, 1991
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Boucheï ,  Erika  Since January 1, 2009
Director Ulrich ,  Philippe  Since January 1, 2009
Managing Director Boucheï ,  Erika  Since January 1, 2009
Managing Director Ulrich ,  Philippe  Since January 1, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1992
Subject to VAT
Since November 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  47.714  -  Retail trade of underwear, lingerie and swimwear in specialised stores
Since January 1, 2010
VAT 2008  13.929  -  Manufacture of other made-up textile articles, except apparel
Since January 1, 2010
 
 

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

NSSO2008  47.714 -  Retail trade of underwear, lingerie and swimwear in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 61.973,38 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)
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