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:0882.650.114
Status:Active
Legal situation: Normal situation
Since July 20, 2006
Start date:July 20, 2006
Name:ASSOCIATED TERMINAL OPERATORS
Name in English, since July 13, 2006
Abbreviation: ATO
Name in Dutch, since July 13, 2006
Registered seat's address: Zandvoort 2
2030 Antwerpen
Additional address information.: HAVEN 350
Since July 13, 2006
Phone number:
+32 491 37 33 60 Since April 27, 2022
Fax: No data included in CBE.
Email address:
nick.jolley@ato-antwerp.comSince April 27, 2022
Web Address:
www.ato-antwerp.com Since July 13, 2006(1)
Entity type: Legal person
Legal form: Public limited company
Since July 13, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0885.987.706   Since December 18, 2018
Director Gemels ,  Johan  Since July 13, 2006
Director Poncelet ,  Bernard  Since December 29, 2017
Director Veuskens ,  Erwin  Since July 13, 2006
Permanent representative Van Moer ,  Johan  (0885.987.706)   Since December 18, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2006
Subject to VAT
Since September 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  52.241  -  Port handling
Since January 1, 2008
 
 

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

NSSO2008  52.220 -  Auxiliary services for water transportation
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 1.650.000,00 EUR
Annual assembly April
End date financial year 31 December
Start date exceptional fiscal yearJuly 20, 2006
End date exceptional fiscal yearDecember 31, 2007
 
 

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