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:0882.142.843
Status:Active
Legal situation: Normal situation
Since June 27, 2006
Start date:June 27, 2006
Name:DIFFERENT HOTELS
Name in Dutch, since July 31, 2013
Registered seat's address: Europalaan 38
3600 Genk
Since December 6, 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 June 27, 2006
Number of establishment units (EU): 6  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0473.948.433   Since July 1, 2023
Permanent representative Naya ,  Rachida  (0473.948.433)   Since July 1, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 20, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since November 1, 2007
Subject to VAT
Since August 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since February 20, 2015
 
 

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

VAT 2008  55.100  -  Hotels and similar accommodation
Since January 1, 2008
VAT 2008  56.101  -  Full-service catering
Since July 6, 2020
VAT 2008  56.210  -  Event catering activities
Since January 1, 2008
 
 

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

NSSO2008  55.100 -  Hotels and similar accommodation
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 3.769.139,23 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 27, 2006
End date exceptional fiscal yearDecember 31, 2007
 
 

Links between entities

0439.779.687 (HOTEL ECU)   has been absorbed by this entity  since July 31, 2013
0877.701.926 (CARBON HOTEL)   has been absorbed by this entity  since July 31, 2013
0882.145.021 (EUROTEL)   has been absorbed by this entity  since July 31, 2013
 
 

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