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:0432.902.783
Status:Stopped
Since June 30, 2023
Legal situation: Mixed division
Since June 30, 2023
Start date:December 22, 1987
Name:PATRIVER
Name in Dutch, since December 22, 1987
Registered seat's address: Koningin Fabiolalaan 9   box 4
8300 Knokke-Heist
Since June 9, 2014
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 December 22, 1987
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Vande Vyvere ,  Annie  Since December 30, 1987
Director Verschaffel ,  Caroline  Since October 31, 2006
Director Verschaffel ,  Patricia  Since November 2, 1993
Managing Director Vande Vyvere ,  Annie  Since October 31, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since February 1, 1996
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  68.100  -  Buying and selling of own real estate
Since October 20, 2010
VAT 2008  46.110  -  Commission trade of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Since October 20, 2010
VAT 2008  68.204  -  Land rental and operation
Since October 20, 2010
 
 

Financial information

Capital 1.956.797,12 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is divided in   0651.790.312 (HEYVER)   since June 30, 2023
This entity  is divided in   0804.682.405 (MERSEA)   since June 30, 2023
This entity  is divided in   0810.648.497 (HAVIMAX)   since June 30, 2023
0405.586.989 (Patriva)   has a unknown relationship with this entity   since March 30, 1988
This entity  has a unknown relationship with   0405.586.989 (Patriva)   since March 29, 1988
 
 

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