Company NameReal Insurance Services Company (U.K.) Limited
Company StatusDissolved
Company Number01641687
CategoryPrivate Limited Company
Incorporation Date7 June 1982(41 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sebastian Geraldo Toledo Cunha
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBrazilian
StatusCurrent
Appointed30 April 1992(9 years, 11 months after company formation)
Appointment Duration32 years
RoleBank Director Banco Real Sa
Correspondence AddressRua Batataes 577
12th Floor
Sao Paulo 01423
Brazil
Director NameMr Louis Henrique Vasconcellos
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBrazilian
StatusCurrent
Appointed30 April 1992(9 years, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressAvenida Viera Souza 250/402
Ipanema
Rio De Janeiro
Brasil
Director NameGeorg Wolfgang Epperlein
Date of BirthMay 1930 (Born 94 years ago)
NationalityGerman
StatusCurrent
Appointed08 April 1998(15 years, 10 months after company formation)
Appointment Duration26 years
RoleBanker
Correspondence Address30 Woodland Gardens
Selvdon
South Croydon
Surrey
CR2 8PH
Secretary NameBrian Douglas Withers
NationalityBritish
StatusCurrent
Appointed08 April 1998(15 years, 10 months after company formation)
Appointment Duration26 years
RoleBank Controller
Correspondence Address11 Brackendale Gardens
Upminster
Essex
RM14 3XB
Director NameHamilton Sequetin Meninelli
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBrazilian
StatusCurrent
Appointed16 June 1998(16 years after company formation)
Appointment Duration25 years, 10 months
RoleBank Manager
Correspondence Address23 Greville Park Road
Ashtead
Surrey
KT21 2QU
Director NameBrian Douglas Withers
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(16 years after company formation)
Appointment Duration25 years, 10 months
RoleBank Controller
Correspondence Address11 Brackendale Gardens
Upminster
Essex
RM14 3XB
Director NameDuncan Allan Stewart
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(9 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 April 1998)
RoleRegional Bank Director Banco R
Correspondence Address10 Brown Houe Road
Old Grenwich
Connecticut
06870
Secretary NameDuncan Allan Stewart
NationalityBritish
StatusResigned
Appointed30 April 1992(9 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 April 1998)
RoleRegional Bank Director Banco R
Correspondence Address10 Brown Houe Road
Old Grenwich
Connecticut
06870

Location

Registered Address3rd Floor
20 St.Dunstan`S Hill
London
EC3R 8HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 1999Dissolved (1 page)
10 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
11 August 1998Ex/res 22/7/98 liq's authority (1 page)
4 August 1998Declaration of solvency (3 pages)
4 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 August 1998Appointment of a voluntary liquidator (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
21 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1998Return made up to 22/04/98; full list of members (6 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned;director resigned (1 page)
27 April 1998New director appointed (2 pages)
22 January 1998Director's particulars changed (1 page)
13 May 1997Return made up to 30/04/97; no change of members (4 pages)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
9 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
30 April 1996Return made up to 30/04/96; no change of members (4 pages)
25 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
25 April 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)