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:0897.430.241
Status:Active
Legal situation: Normal situation
Since April 22, 2008
Start date:April 22, 2008
Name:GREEN ENERGY 4 SEASONS
Name in French, since April 3, 2008
Registered seat's address: Marche, Rue Porte Basse 3
6900 Marche-en-Famenne
Since April 3, 2008
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 3, 2008
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0734.509.338   Since October 15, 2019
Director De Ridder ,  Eva  Since October 15, 2019
Director Yürük ,  David  Since July 1, 2017
Permanent representative Fosseprez ,  Benoît  (0734.509.338)   Since October 15, 2019
Managing Director 0734.509.338   Since October 15, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 8, 2024
 
Installation (heating, air conditioning, sanitary, gas)
Since February 8, 2024
 
Electrotechnical services
Since February 8, 2024
 
 
 

Characteristics

Employer National Social Security Office
Since May 20, 2008
Subject to VAT
Since May 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. central heating, airco, gas and sanitation syst.
Since June 27, 2013
License as a contractor
 
 

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

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since May 1, 2008
VAT 2008  68.321  -  Management of residential real estate on behalf of third parties
Since May 1, 2008
 
 

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

NSSO2008  43.211 -  Electrotechnical installation work for buildings
Since May 20, 2008
 
 

Financial information

Capital 328.200,60 EUR
Annual assembly September
End date financial year 31 January
Start date exceptional fiscal yearApril 3, 2008
End date exceptional fiscal yearJanuary 31, 2009
 
 

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)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