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:0865.307.603
Status:Active
Legal situation: Normal situation
Since May 14, 2004
Start date:May 14, 2004
Name:CLEYDAEL GOLF & COUNTRY CLUB
Name in Dutch, since May 12, 2004
Abbreviation: C.G.C.C.
Name in Dutch, since May 12, 2004
Registered seat's address: Cleydaellaan 36
2630 Aartselaar
Since January 23, 2017
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 May 12, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0478.338.375   Since October 1, 2005
Director Coste ,  Stéphane  Since July 14, 2011
Permanent representative Feremans ,  Luc  (0478.338.375)   Since October 1, 2005
Managing Director 0478.338.375   Since October 1, 2005
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 26, 2005
 
 
 

Characteristics

Employer National Social Security Office
Since May 3, 2004
Subject to VAT
Since June 1, 2004
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  93.110  -  Operation of sports arenas and stadiums
Since January 1, 2008
VAT 2008  56.101  -  Full-service catering
Since June 23, 2020
 
 

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

NSSO2008  93.110 -  Operation of sports arenas and stadiums
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 500.000,00 EUR
Annual assembly December
End date financial year 30 September
Start date exceptional fiscal yearMay 14, 2004
End date exceptional fiscal yearSeptember 30, 2004
 
 

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