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:0440.614.481
Status:Active
Legal situation: Normal situation
Since April 20, 1990
Start date:April 20, 1990
Name:REDIMA
Name in Dutch, since February 17, 2016
Registered seat's address: Korte Keppestraat 7   box 62
9320 Aalst
Since February 17, 2016
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 September 8, 1993
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0431.761.054   Since February 14, 2006
Director 0448.854.929   Since February 14, 2006
Director Vancoillie ,  Judith  Since February 14, 2006
Permanent representative Uyttersprot ,  Herman  (0431.761.054)   Since February 17, 2016
Managing Director 0431.761.054   Since February 17, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since December 13, 1994
 
Central heating installer
Since December 13, 1994
 
Plasterer - cement contractor
Since December 13, 1994
 
Masonry and concrete works contractor
Since December 13, 1994
 
Tiling contractor
Since December 13, 1994
 
Electrician installation
Since December 13, 1994
 
Glazing contractor
Since December 13, 1994
 
Sanitary facilities installer and plumbing
Since December 13, 1994
 
Individual gas heating appliance installer
Since December 13, 1994
 
Contractor zinc works and metal roofs
Since December 13, 1994
 
Contractor construction non-metal roofs
Since December 13, 1994
 
Manufacturer - installer neon signs
Since December 13, 1994
 
Contractor weatherproofing of structures
Since December 13, 1994
 
Demolition works contractor
Since December 13, 1994
 
Knowledge of basic management
Since December 13, 1994
 
 
 

Characteristics

Subject to VAT
Since July 1, 1990
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  41.101  -  Residential property development
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 XEU
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