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: | 0406.681.903
(This enterprise number replaces 0404.632.926 closed since 11/05/2011) | ||
Status: | Stopped Since March 31, 2020 | ||
Legal situation: | Merger by acquisition Since March 31, 2020 | ||
Start date: | June 18, 1969 | ||
Name: | Gecodam Name in Dutch, since March 12, 1969 | ||
Registered seat's address: |
Sint Jobsteenweg 21B
2970 Schilde Since September 26, 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 18, 1969 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | 0679.695.628 | Since September 26, 2019 | |
Director | 0894.064.341 | Since December 13, 2007 | |
Director | Coates , Philip | Since April 10, 2007 | |
Permanent representative | Van Doorslaer , Brent (0679.695.628) | Since September 26, 2019 | |
Permanent representative | Coates , Philip (0894.064.341) | Since December 13, 2007 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
No data included in CBE. | |||
| |||
Characteristics | |||
Employer National Social Security Office Since September 1, 2013 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(1) | |||
NSSO2008
68.201
-
Renting and operating of own or leased real estate, excluding social housing Since September 1, 2013 |
| |||
Financial information | |||
Capital | 62.000,00 XEU | ||
Annual assembly | April | ||
End date financial year | 31 December | ||
| |||
Links between entities | |||
This enterprise number replaces 0404.632.926 closed since 11/05/2011 | |||
This entity
is absorbed by
0894.064.341 (Stone Holding)
since March 31, 2020 | |||
0404.689.839 (Cambred)
has a unknown relationship with this entity
since July 13, 2001 | |||
0417.598.856 (Figemar)
has a unknown relationship with this entity
since July 13, 2001 | |||
0418.189.962 (Robemir)
has a unknown relationship with this entity
since July 13, 2001 | |||
0420.395.228 (Inordam)
has a unknown relationship with this entity
since July 13, 2001 | |||
0421.122.431 (Cademco)
has a unknown relationship with this entity
since July 13, 2001 | |||
This entity
has a
unknown relationship
with
0404.689.839 (Cambred)
since July 13, 2001 | |||
This entity
has a
unknown relationship
with
0417.598.856 (Figemar)
since July 13, 2001 | |||
This entity
has a
unknown relationship
with
0418.189.962 (Robemir)
since July 13, 2001 | |||
This entity
has a
unknown relationship
with
0420.395.228 (Inordam)
since July 13, 2001 | |||
This entity
has a
unknown relationship
with
0421.122.431 (Cademco)
since July 13, 2001 | |||
| |||
External links | |||
Publications in National Gazette 0406.681.903 0404.632.926 Publication of the annual accounts in the Central Balance Sheet Office 0406.681.903 Database of statutes and powers of representation (notarial deeds) 0406.681.903 0404.632.926 Employers' repertory 0406.681.903 |
(1)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). There are different versions of these codes. Activities with a NACE-BEL code (version 2003) were stopped on 31/12/2007 and automatically converted to the new NACE-BEL codes (2008 version) starting on 01/01/2008. A new 2025 version of the codes will enter into force on 01/01/2025. During the first half of the year 2025, all activities with a 2008 version of the NACE-BEL code will be phased out with 31/12/2024 as end date and automatically converted to the 2025 version of the NACE-BEL codes, starting on 01/01/2025. Up until then, activities will continue to be registered using the 2008 NACE-BEL codes.
To top Back