Simon Thomas George GUSTERSON

Total number of appointments 23, 23 active appointments

TENISON LODGE LTD

Correspondence address
Cambridge House 16 High Street, Saffron Walden, Essex, England, CB10 1AX
Role ACTIVE
director
Date of birth
July 1966
Appointed on
5 September 2025
Nationality
British
Occupation
Director

Average house price in the postcode CB10 1AX £763,000

OLD COACHWORKS LIMITED

Correspondence address
2 Shepreth Research Park, Station Road, Shepreth, Royston, England, SG8 6PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
11 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £369,000

GCR CAMPROP SEVENTEEN LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England, SG8 6PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
19 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £369,000

GCR CAMPROP SIXTEEN LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England, SG8 6PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
13 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £369,000

GCR CAMPROP FIFTEEN LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England, SG8 6PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
19 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £369,000

GCR CAMPROP FOURTEEN LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England, SG8 6PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
25 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £369,000

MOTEM TRUSTEES LTD

Correspondence address
Cambridge House 16 High Street, Saffron Walden, Essex, England, CB10 1AX
Role ACTIVE
director
Date of birth
July 1966
Appointed on
24 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode CB10 1AX £763,000

GCR CAMPROP TWELVE LIMITED

Correspondence address
Vinters Business Park New Cut Road, Maidstone, Kent, ME14 5NZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
25 February 2021
Nationality
British
Occupation
Director

GCR CAMPROP ELEVEN LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England, SG8 6PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
21 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £369,000

CHESTERTON MEWS LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England, SG8 6PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
16 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £369,000

CAMPROP CONSTRUCTION LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England, SG8 6PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
21 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £369,000

MILL HOUSE COURT LTD

Correspondence address
Cambridge House 16 High Street, Saffron Walden, Essex, England, CB10 1AX
Role ACTIVE
director
Date of birth
July 1966
Appointed on
17 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode CB10 1AX £763,000

GCR CAMPROP NINE LIMITED

Correspondence address
Vinters Business Park New Cut Road, Maidstone, Kent, ME14 5NZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
4 May 2018
Nationality
British
Occupation
Director

GCR CAMPROP EIGHT LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England, SG8 6PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
15 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £369,000

GCR CAMPROP SEVEN LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England, SG8 6PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £369,000

VINERY MEWS LTD

Correspondence address
Cambridge House 16 High Street, Saffron Walden, Essex, England, CB10 1AX
Role ACTIVE
director
Date of birth
July 1966
Appointed on
4 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode CB10 1AX £763,000

GCR CAMPROP SIX LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England, SG8 6PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
23 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £369,000

GCR CAMPROP FIVE LIMITED

Correspondence address
Maxwell Davies Limited Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
9 May 2017
Nationality
British
Occupation
Director

GCR CAMPROP FOUR LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England, SG8 6PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
2 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £369,000

GCR CAMPROP THREE LIMITED

Correspondence address
Vinters Business Park New Cut Road, Maidstone, Kent, ME14 5NZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
5 January 2017
Nationality
British
Occupation
Director

PF CAMPROP LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England, SG8 6PZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
12 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £369,000

GCR CAMBRIDGE PROPERTY DEVELOPMENT LTD

Correspondence address
Unit 7, 37-42 Charlotte Road, London, England, EC2A 3PG
Role ACTIVE
director
Date of birth
July 1966
Appointed on
22 June 2016
Nationality
British
Occupation
Company Director

GCR CPD TWO LIMITED

Correspondence address
Maxwell Davies Limited, Vinters Business Park New Cut Road, Maidstone, Kent, ME14 5NZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
20 April 2016
Nationality
British
Occupation
Director