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:0464.420.756
Status:Stopped
Since June 5, 2020
Legal situation: Merger by acquisition
Since June 5, 2020
Start date:October 22, 1998
Name:ZAVENTEM AIRWAY CAMPUS
Name in Dutch, since October 9, 1998
Abbreviation: ZAC
Name in Dutch, since October 9, 1998
Registered seat's address: Rijvisschestraat 124
9052 Gent
Since September 1, 2013
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 October 9, 1998
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0461.556.682   Since December 13, 2019
Director Danneels ,  Stephanie  Since September 1, 2013
Permanent representative Danneels ,  Hendrik  (0461.556.682)   Since December 13, 2019
Managing Director 0461.556.682   Since December 13, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 30, 1998
Dispensation
Since October 30, 1998
 
 

Characteristics

Subject to VAT
Since June 1, 2011
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 March 10, 2017
VAT 2008  41.101  -  Residential property development
Since March 10, 2017
VAT 2008  91.042  -  Management and conservation of natural sites
Since March 10, 2017
 
 

Financial information

Capital 212.000,00 EUR
Annual assembly November
End date financial year 30 June
 
 

Links between entities

This entity  is absorbed by   0423.465.673 (Life Tree Estate)   since June 5, 2020
 
 

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