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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0818.090.674
Status:Stopped
Since September 30, 2021
Legal situation: Merger by acquisition
Since September 30, 2021
Start date:August 27, 2009
Name:HPA
Name in Dutch, since April 29, 2016
Registered seat's address: Potvlietlaan 4
2600 Antwerpen
Since June 28, 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 August 24, 2009
Number of establishment units (EU): 0
 
 

Functions

Director EYGASIER ,  ERIC  Since June 28, 2019
Director FABRE ,  MATHIEU  Since June 28, 2019
Director HAUW ,  MATTHIEU  Since June 28, 2019
Director RABUEL ,  SYLVAIN  Since October 21, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since March 1, 2010
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  64.200  -  Activities of holding companies
Since March 15, 2016
 
 

Financial information

Capital 82.769.511,00 EUR
Annual assembly April
End date financial year 31 December
Start date exceptional fiscal yearAugust 24, 2009
End date exceptional fiscal yearDecember 31, 2010
 
 

Links between entities

This entity  is absorbed by   0778.385.012 (DOMUSVI SAS)   since September 30, 2021
 
 

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