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:0898.802.790
Status:Stopped
Since July 1, 2010
Legal situation: Merger by acquisition
Since July 1, 2010
Start date:June 25, 2008
Name:DATA DOMAIN
Name in Dutch, since June 24, 2008
Registered seat's address: Floraliënlaan 2   box 1
2600 Antwerpen
Since June 24, 2008
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: Private limited liability company
Since June 24, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Kapelle ,  Ronald  Since July 1, 2009
Manager SCARPELLI ,  MICHAEL  Since June 24, 2008
Manager SLOOTMAN ,  FRANK  Since July 1, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 9, 2008
 
 
 

Characteristics

Subject to VAT
Since August 1, 2008
Commercial company
Since October 9, 2008
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  62.020  -  Computer consultancy activities
Since August 1, 2008
VAT 2008  62.010  -  Computer programming activities
Since August 1, 2008
VAT 2008  62.090  -  Other information technology and computer service activities
Since August 1, 2008
 
 

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

NSSO2008  62.030 -  Computer facilities management activities
Since July 1, 2008
 
 

Financial information

Capital 18.600,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0413.693.716 (EMC INFORMATION SYSTEMS)   since July 1, 2010
 
 

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