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:0440.399.992
Status:Active
Legal situation: Normal situation
Since April 12, 1990
Start date:April 12, 1990
Name:CREDIM
Name in Dutch, since March 31, 2017
Registered seat's address: Industriepark-Drongen 4   box C
9031 Gent
Since November 15, 2021
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 12, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0893.287.549   Since April 19, 2013
Director De Wilde ,  Bram  Since July 10, 2023
Permanent representative Van Speybroeck ,  Eric  (0893.287.549)   Since April 19, 2013
Managing Director 0893.287.549   Since April 19, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since May 4, 2020
Subject to VAT
Since June 1, 1990
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  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2017
VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2017
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since January 1, 2017
 
 

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

NSSO2008  68.311 -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since May 4, 2020
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 371.840,29 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0842.012.557 (SEGURO)   has been absorbed by this entity  since August 18, 2022
 
 

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