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:0425.791.891
Status:Stopped
Since December 19, 2019
Legal situation: Merger by acquisition
Since December 19, 2019
Start date:May 11, 1984
Name:DEMA
Name in Dutch, since May 11, 1984
Registered seat's address: Brusselsesteenweg 791
9050 Gent
Since October 1, 1990
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 11, 1984
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0480.485.540   Since October 18, 2018
Director Van Rossum ,  Marc  Since May 22, 2018
Permanent representative Van Rossum ,  Marc  (0480.485.540)   Since October 18, 2018
Managing Director Van Rossum ,  Marc  Since October 18, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 1, 1984
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  81.100  -  Combined facilities support activities
Since January 1, 2008
 
 

Financial information

Capital 541.730,24 EUR
Annual assembly March
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0480.485.540 (N.S.C.)   since December 19, 2019
 
 

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