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:0444.530.115
Status:Stopped
Since January 20, 2012
Legal situation: Merger by acquisition
Since January 20, 2012
Start date:June 24, 1991
Name:DE MARKLANDEN
Name in Dutch, since June 24, 1991
Registered seat's address: Brusselstraat 33
2321 Hoogstraten
Since February 29, 2000
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 24, 1991
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Vorsselmans ,  Inge  Since June 24, 2009
Managing Director Vorsselmans ,  Walter  Since June 28, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 3, 2000
 
 
 

Characteristics

Employer National Social Security Office
Since March 6, 2000
Subject to VAT
Since March 1, 2000
Commercial company
Since November 29, 1991
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  49.410  -  Freight transport by road except removal services
Since January 1, 2008
VAT 2008  82.920  -  Packaging activities
Since January 1, 2008
 
 

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

NSSO2008  49.410 -  Freight transport by road except removal services
Since January 1, 2008
 
 

Financial information

Capital 62.500,00 EUR
Annual assembly March
End date financial year 31 October
Start date exceptional fiscal yearJanuary 1, 2011
End date exceptional fiscal yearOctober 31, 2011
 
 

Links between entities

This entity  is absorbed by   0457.948.579 (EURO - INVEST)   since January 20, 2012
 
 

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