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:0555.719.730
Status:Active
Legal situation: Normal situation
Since July 4, 2014
Start date:July 4, 2014
Name:GREENSIDE
Name in French, since July 4, 2014
Registered seat's address: Tienne du Chenois, Dion-V. 18
1325 Chaumont-Gistoux
Since July 4, 2014
Phone number:
02/430.24.97 Since July 4, 2014(1)
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address:
www.hydrokube.be Since July 4, 2014(1)
Entity type: Legal person
Legal form: Public limited company
Since July 4, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Boucqueau ,  Karin  Since July 4, 2014
Director Ewbank ,  Marc  Since July 4, 2014
Managing Director Ewbank ,  Marc  Since July 4, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 10, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2021
Subject to VAT
Since July 4, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since July 10, 2014
 
 

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

VAT 2008  28.295  -  Manufacture of filtering apparatus
Since January 1, 2020
VAT 2008  36.000  -  Water collection, treatment and supply
Since January 1, 2020
 
 

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

NSSO2008  46.699 -  Wholesale trade of other machinery and equipment n.e.c.
Since September 1, 2021
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 2, 2014
End date exceptional fiscal yearDecember 31, 2015
 
 

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