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:0808.656.237
Status:Stopped
Since May 18, 2022
Legal situation: Merger by acquisition
Since May 18, 2022
Start date:December 23, 2008
Name:H-INVEST
Name in Dutch, since July 8, 2009
Registered seat's address: Vennestraat 32
3960 Bree
Since June 10, 2016
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 23, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0807.819.562   Since December 23, 2008
Director Heynickx ,  Jack  Since December 31, 2019
Permanent representative Heynickx ,  Jos  (0807.819.562)   Since December 23, 2008
Managing Director 0807.819.562   Since December 31, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 13, 2009
 
 
 

Characteristics

Subject to VAT
Since January 13, 2009
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  52.220  -  Auxiliary services for water transportation
Since January 13, 2009
VAT 2008  38.212  -  Physical-chemical treatment of sludge and liquid waste
Since January 13, 2009
VAT 2008  39.000  -  Remediation activities and other waste management services
Since January 13, 2009
VAT 2008  42.911  -  Dredging works
Since January 13, 2009
 
 

Financial information

Capital 320.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0458.624.908 (AITCH GROUP)   has been absorbed by this entity  since July 4, 2018
This entity  is absorbed by   0807.819.562 (BRANJO)   since May 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)

(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