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:0477.849.021
Status:Active
Legal situation: Normal situation
Since June 28, 2002
Start date:June 28, 2002
Name:LANDIS + GYR
Name in Dutch, since November 6, 2002
Registered seat's address: Technologiepark-Zwijnaarde 122
9052 Gent
Since January 1, 2019
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 26, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Ringot ,  Xavier  Since February 27, 2023
Director Vandecasteele ,  Stephan  Since November 27, 2002
Person in charge of daily management Meerts ,  Ghislain  Since September 27, 2023
Person in charge of daily management Vandecasteele ,  Stephan  Since October 1, 2002
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2002
Subject to VAT
Since July 1, 2002
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.696  -  Wholesale trade of instruments and appliances for measuring, testing and navigating
Since August 23, 2010
VAT 2008  46.900  -  Non-specialised wholesale trade
Since January 1, 2008
 
 

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

NSSO2008  46.699 -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 116.580,00 EUR
Annual assembly June
End date financial year 31 March
 
 

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