Download leads from Nexok and grow your business. Find out more

Thomas Francis Sullivan

American – Born 84 years ago (December 1939)

Thomas Francis Sullivan
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign

Current appointments

Resigned appointments

22

Closed appointments

Companies

Company NameLondon General Insurance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1991 (6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 05 July 1994)
Assigned Occupation Insurance Executive
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
Twenty Kingston Road
Kingston Road
Staines-Upon-Thames
Surrey
TW18 4LG
Company NameHeraldglen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1996 (3 weeks, 1 day after company formation)
Appointment Duration4 years (Resigned 16 November 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
1 Churchill Place
London
E14 5HP
Company NameBeazley Furlonge Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1997 (3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 January 2001)
Assigned Occupation Insurance Executive
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
22 Bishopsgate
London
EC2N 4BQ
Company NameBeazley Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2001 (5 months, 1 week after company formation)
Appointment Duration5 years, 7 months (Resigned 31 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
22 Bishopsgate
London
EC2N 4BQ
Company NameGracechurch Utg No.11 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (4 months after company formation)
Appointment Duration9 years, 4 months (Resigned 31 October 2006)
Assigned Occupation Insurance Executive
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
5th Floor
40 Gracechurch Street
London
EC3V 0BT
Company NameGracechurch Utg No. 394 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (3 years, 1 month after company formation)
Appointment Duration7 years (Resigned 31 December 2004)
Assigned Occupation Insurance Executive
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
5th Floor, 40
Gracechurch Street
London
EC3V 0BT
Company NameMotorplan Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1991 (1 year after company formation)
Appointment Duration2 years, 9 months (Resigned 05 July 1994)
Assigned Occupation Insurance Executive
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
Combined House
15 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2PQ
Company NameDealer Development Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 03 August 1994)
Assigned Occupation President
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
3 Princess Way
Redhill
Surrey.
RH1 1NP
Company NameS V B Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (Resigned 31 December 1998)
Assigned Occupation Insurance Executive
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
Kpmg Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
Company NameSVB L Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (Resigned 04 January 1999)
Assigned Occupation Insurance Executive
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
71 Fenchurch Street
London
EC3M 4HH
Company NameSealdrive
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (1 month, 4 weeks after company formation)
Appointment Duration3 years, 12 months (Resigned 16 November 2000)
Assigned Occupation Consultant
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameBeazley Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (4 months after company formation)
Appointment Duration9 years, 4 months (Resigned 31 October 2006)
Assigned Occupation Insurance Executive
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
Plantation Place South
60 Great Tower Street
London
EC3R 5AD
Company NameUA Combined Investment Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (6 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (Resigned 31 December 2004)
Assigned Occupation Insurance Executive
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
C/O Mazors Llp
Tower Bridge House St Katharines Way
London
E1W 1DD
Company NameJMA Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1997 (2 years, 7 months after company formation)
Appointment Duration7 years, 9 months (Resigned 29 April 2005)
Assigned Occupation Insurance Executive
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
Mazards Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameJAGO Managing Agency Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1997 (2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (Resigned 01 January 2005)
Assigned Occupation Insurance Executive
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
Suite 1-6 The London Underwriting Centre
3 Minster Court Mincing Lane
London
Company NameJAGO Dedicated Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (3 years, 4 months after company formation)
Appointment Duration6 years, 9 months (Resigned 31 December 2004)
Assigned Occupation Insurance Executive
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameSyndicate Capital Underwriting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (4 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 04 January 1999)
Assigned Occupation Insurance Executive
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
71 Fenchurch Street
London
EC3M 4HH
Company NameNovae Capital 2 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (1 month after company formation)
Appointment Duration5 months, 2 weeks (Resigned 04 January 1999)
Assigned Occupation Insurance Executive
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
21 Lombard Street
London
EC3V 9AH
Company NameSyndicate Capital (No.4) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (4 years, 11 months after company formation)
Appointment Duration3 months, 1 week (Resigned 30 October 1998)
Assigned Occupation Insurance Executive
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameSyndicate Capital (No.1) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (4 years, 11 months after company formation)
Appointment Duration3 months, 1 week (Resigned 30 October 1998)
Assigned Occupation Insurance Executive
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameSyndicate Capital (No.2) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (4 years, 11 months after company formation)
Appointment Duration3 months, 1 week (Resigned 30 October 1998)
Assigned Occupation Insurance Executive
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameSyndicate Capital (No.3) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (4 years, 11 months after company formation)
Appointment Duration3 months, 1 week (Resigned 30 October 1998)
Assigned Occupation Insurance Executive
Addresses
Correspondence Address
25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing