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:0897.315.128
Status:Active
Legal situation: Normal situation
Since April 16, 2008
Start date:April 16, 2008
Name:ESKAPE-ARCHITECTEN
Name in Dutch, since April 16, 2008
Registered seat's address: Steenweg op Blaasveld(HEF) 54 BIS
2801 Mechelen
Since April 16, 2008
Phone number:
+32 15 212628 Since April 16, 2008(1)
Fax: No data included in CBE.
Email address:
info@eskape-architecten.beSince April 16, 2008(1)
Web Address:
www.eskape-architecten.be Since April 16, 2008(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since November 1, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) De Kinderen ,  Jef  Since April 16, 2008
Manager (3) Pauwels ,  Koen  Since April 16, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 1, 2008
Enterprise subject to registration
Since November 1, 2018
Contracting authority
Since April 16, 2008
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  71.111  -  Architectural activities
Since July 1, 2008
VAT 2008  71.113  -  Architectural, urban planning and landscape architectural activities
Since July 1, 2008
 
 

Financial information

Annual assembly June
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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(4)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