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:0425.122.789
Status:Active
Legal situation: Normal situation
Since December 30, 1983
Start date:December 30, 1983
Name:Alwego
Name in Dutch, since December 30, 1983
Registered seat's address: Dendermondsesteenweg 93
9260 Wichelen
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 April 23, 1993
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Everaert ,  Stijn  Since September 7, 2023
Director Govaert ,  Wim  Since September 7, 2023
Director Thuysbaert ,  Sara  Since September 7, 2023
Person in charge of daily management Govaert ,  Wim  Since September 7, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since September 15, 1984
Subject to VAT
Since February 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  01.301  -  Operation of tree nurseries, except forest nurseries
Since April 16, 2008
VAT 2008  42.110  -  Construction of roads and motorways
Since January 1, 2008
VAT 2008  81.300  -  Landscape service activities
Since April 16, 2008
 
 

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

NSSO2008  81.300 -  Landscape service activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 65.000,00 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)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