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:0876.917.909
Status:Active
Legal situation: Normal situation
Since October 25, 2005
Start date:October 25, 2005
Name:HELI AND CO
Name in French, since October 22, 2005
Abbreviation: HELI & CO
Name in French, since October 22, 2005
Registered seat's address: Aéroport de Liège bât 95
4460 Grâce-Hollogne
Since January 13, 2014
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 October 22, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Cornet de Ways-Ruart ,  Antoine  Since October 22, 2005
Director Cornet de Ways-Ruart ,  Maxime  Since October 22, 2005
Director Grignard ,  Michel  Since July 1, 2017
Managing Director de Wouters de Bouchout ,  Alexis  Since June 3, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 8, 2005
 
 
 

Characteristics

Employer National Social Security Office
Since November 1, 2005
Subject to VAT
Since November 1, 2005
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  52.230  -  Auxiliary services for air transportation
Since January 1, 2008
VAT 2008  51.100  -  Passenger air transport
Since January 1, 2008
 
 

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

NSSO2008  51.100 -  Passenger air transport
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 1.296.307,35 EUR
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)
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