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:0419.321.201
Status:Active
Legal situation: Normal situation
Since March 18, 1979
Start date:March 18, 1979
Name:G.D.I.
Name in Dutch, since September 7, 1982
Registered seat's address: Konijnenboslaan 28
8470 Gistel
Since June 11, 2012
Phone number:
059 567 220 Since June 11, 2012(1)
Fax:
059 567 230 Since June 11, 2012(1)
Email address:
info@martera.comSince June 11, 2012(1)
Web Address:
www.martera.com Since June 11, 2012(1)
Entity type: Legal person
Legal form: Public limited company
Since October 20, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director LISPI ,  GIANNI  Since December 1, 2023
Director Romitelli ,  Alessio  Since April 27, 2023
Managing Director Romitelli ,  Alessio  Since July 29, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since June 19, 2017
Subject to VAT
Since May 1, 1979
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  46.389  -  Wholesale trade of other food products n.e.c.
Since December 28, 2009
VAT 2008  10.712  -  Manufacture of homemade bread and fresh pastry goods and cakes
Since January 1, 2008
VAT 2008  10.730  -  Manufacture of macaroni, noodles, couscous and similar farinaceous products
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  46.389 -  Wholesale trade of other food products n.e.c.
Since June 19, 2017
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 131.000,00 EUR
Annual assembly May
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)
Employers' repertory

(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)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