GENERATOR HOSTELS LTD

7 officers / 18 resignations

O'MAHONEY, Michael Eugene

Correspondence address
C/O Generator Hostels Ltd 184 Shepherds Bush Road, London, England, W6 7NL
Role ACTIVE
director
Date of birth
June 1959
Appointed on
20 January 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode W6 7NL £7,906,000

DELIGNY, Herve Olivier Arnaud

Correspondence address
Macnaughton House Generator Hostels Ltd, Compton Place, London, WC1H 9SD
Role ACTIVE
director
Date of birth
January 1973
Appointed on
1 March 2022
Nationality
French
Occupation
Cfo

MILLET, JONATHAN JAMES

Correspondence address
8 HILL STREET, LONDON, ENGLAND, W1J 5NG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
12 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

THIESSEN, JUEANE

Correspondence address
8 HILL STREET, LONDON, ENGLAND, W1J 5NG
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
12 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

GILL, SHARN

Correspondence address
8 HILL STREET, LONDON, ENGLAND, W1J 5NG
Role ACTIVE
Director
Date of birth
July 1991
Appointed on
12 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

THOMANN, Alastair Bernhard

Correspondence address
Macnaughton House Generator Hostels Ltd, Compton Place, London, WC1H 9SD
Role ACTIVE
director
Date of birth
August 1972
Appointed on
13 July 2017
Resigned on
20 January 2025
Nationality
British,German
Occupation
Ceo

GUETTOUCHE, Andre

Correspondence address
Macnaughton House Generator Hostels Ltd, Compton Place, London, WC1H 9SD
Role ACTIVE
director
Date of birth
November 1973
Appointed on
13 July 2017
Resigned on
1 February 2022
Nationality
German
Occupation
Coo

SLIMMING, PAUL RICHARD

Correspondence address
8 HILL STREET, LONDON, GREATER LONDON, UNITED KINGDOM, W1J 5NG
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
5 May 2017
Resigned on
10 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

KORALLUS, JON FREDRIK

Correspondence address
MACNAUGHTON HOUSE GENERATOR HOSTELS LTD, COMPTON PLACE, LONDON, WC1H 9SD
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
18 June 2015
Resigned on
12 May 2017
Nationality
SWEDISH
Occupation
MANAGING DIRECTOR

HARRIES, Paul Ronayne

Correspondence address
Mcnaughton House Compton Place, Off 37 Tavistock Place, London, United Kingdom, WC1H 9SE
Role RESIGNED
director
Date of birth
August 1969
Appointed on
24 November 2014
Resigned on
13 June 2017
Nationality
British
Occupation
Cfo

MICHEL, CARL HEINRICH

Correspondence address
MACNAUGHTON HOUSE GENERATOR HOSTELS LTD, COMPTON PLACE, LONDON, WC1H 9SD
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
24 April 2014
Resigned on
18 June 2015
Nationality
BRITISH
Occupation
CHAIRMAN

MCNESTRY, HUGO

Correspondence address
MACNAUGHTON HOUSE GENERATOR HOSTELS LTD, COMPTON PLACE, LONDON, WC1H 9SD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
24 April 2014
Resigned on
14 November 2014
Nationality
IRISH
Occupation
DIRECTOR

MACK, JUSTIN

Correspondence address
160 BRIDGE ROAD, CHESSINGTON, SURREY, KT9 2EY
Role RESIGNED
Secretary
Appointed on
9 August 2007
Resigned on
20 August 2017
Nationality
BRITISH

Average house price in the postcode KT9 2EY £549,000

BRAEUER, MARION

Correspondence address
- HAVELSCHANZE 59, BERLIN, D 13587, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
25 April 2007
Resigned on
18 June 2015
Nationality
GERMAN
Occupation
FINANCIAL DIRECTOR

VAN DIJK, ERIC

Correspondence address
5 MATTHIASSTRASSE, BERLIN, D10249, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
25 April 2007
Resigned on
27 December 2012
Nationality
DUTCH
Occupation
MANAGING DIRECTOR

HOURY, CHRISTOPHER

Correspondence address
39 FYFIELD DRIVE, SOUTH OCKENDON, THURROCK, ESSEX, RM15 5QE
Role RESIGNED
Secretary
Appointed on
11 April 2007
Resigned on
9 August 2007
Nationality
BRITISH

Average house price in the postcode RM15 5QE £380,000

DUFFY, LOUISE

Correspondence address
26 BLOOMSBURY MANSIONS 13-16 RUSSELL, SQUARE, LONDON, WC1B 5ER
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
1 June 2003
Resigned on
9 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1B 5ER £1,282,000

TYSTERMAN, WILLEM

Correspondence address
173 HONEY LANE, WALTHAM ABBEY, ESSEX, EN9 3AX
Role RESIGNED
Secretary
Appointed on
8 January 2003
Resigned on
30 April 2007
Nationality
BRITISH

Average house price in the postcode EN9 3AX £581,000

DUFFY, KINGSLEY SCOTT BRYAN

Correspondence address
DANE END HOUSE, MUNDEN ROAD, DANE END, WARE, HERTFORDSHIRE, SG12 0LR
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
29 November 2001
Resigned on
9 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 0LR £1,280,000

GIL, ALBERTO MANUEL

Correspondence address
23 CLARENCE ROAD, CROYDON, CR0 2EN
Role RESIGNED
Secretary
Appointed on
3 October 1998
Resigned on
8 January 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR0 2EN £388,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
30 April 1996
Resigned on
30 April 1996

Average house price in the postcode LS1 2DS £545,000

DUFFY, BRYAN SCOTT ALAN

Correspondence address
DANE END HOUSE DANE END, WARE, HERTS, SG12 0LR
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
30 April 1996
Resigned on
9 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 0LR £1,280,000

DOLPHIN, MATTHEW STJOHN

Correspondence address
NAVAH, 76A SCHOOL LANE, BROOMFIELD, ESSEX, CM1 7DS
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
30 April 1996
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 7DS £715,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
30 April 1996
Resigned on
30 April 1996

Average house price in the postcode LS1 2DS £545,000

DOLPHIN, MATTHEW STJOHN

Correspondence address
NAVAH, 76A SCHOOL LANE, BROOMFIELD, ESSEX, CM1 7DS
Role RESIGNED
Secretary
Appointed on
30 April 1996
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 7DS £715,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company