Registered entity data
In general | |||
Enterprise number: | 0455.138.450 | ||
Status: | Active | ||
Legal situation: | Normal situation Since May 2, 1995 | ||
Start date: | May 2, 1995 | ||
Name: | VERIZON TERREMARK Name in Dutch, since July 1, 2014 | ||
Registered seat's address: |
Culliganlaan 2
box E
1831 Machelen (Brab.) Since August 12, 2012 | ||
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 2, 1995 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | AITKENHEAD , CLARE | Since September 4, 2012 | |
Director | DE MAIO , FRANCESCO | Since December 1, 2014 | |
Director | Konings , Peter | Since March 10, 2023 | |
Person in charge of daily management | AITKENHEAD , CLARE | Since September 24, 2012 | |
Person in charge of daily management | DE MAIO , FRANCESCO | Since December 1, 2014 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since July 28, 2014 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since September 1, 1995 | |||
Subject to VAT Since June 1, 1995 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since July 28, 2014 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(1) | |||
VAT 2008
61.100 -
Wired telecommunications activities Since February 20, 2023 | |||
VAT 2008
62.020 -
Computer consultancy activities Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(1) | |||
NSSO2008
61.100 -
Wired telecommunications activities Since January 1, 2008 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Capital | 26.987.735,88 EUR | ||
Annual assembly | May | ||
End date financial year | 31 December | ||
| |||
Links between entities | |||
0474.521.822 (CYBERTRUST)
has been absorbed by this entity
since July 30, 2010 | |||
0475.154.795 (Terremark)
has been absorbed by this entity
since June 30, 2014 | |||
| |||
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