Peter Charles SEPHTON

Total number of appointments 45, 22 active appointments

BUNZL UK HOLDINGS LIMITED

Correspondence address
York House 45 Seymour Street, London, England, W1H 7JT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
23 May 2024
Nationality
British
Occupation
Director

THE PARTS ALLIANCE LIMITED

Correspondence address
2 More London Riverside, London, England, England, SE1 2AP
Role ACTIVE
director
Date of birth
April 1959
Appointed on
7 August 2017
Resigned on
3 October 2020
Nationality
British
Occupation
Director

121222 HOLDCO LIMITED

Correspondence address
C/O Mccarthy Tetrault 1 Angel Court, 18th Floor, London, England, EC2R 7HJ
Role ACTIVE
director
Date of birth
April 1959
Appointed on
31 July 2017
Resigned on
3 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7HJ £111,000

121333 LIMITED

Correspondence address
C/O Mccarthy Tetrault 26th Floor, 125 Old Broad Street, London, United Kingdom, EC2N 1AR
Role ACTIVE
director
Date of birth
April 1959
Appointed on
31 July 2017
Resigned on
3 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 1AR £56,938,000

NISBETS LIMITED

Correspondence address
Nisbets Limited Fourth Way, Bristol, England, BS11 8TB
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 July 2017
Nationality
British
Occupation
Company Director

CAR PART WORLD LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, England, EC3A 7BA
Role ACTIVE
director
Date of birth
April 1959
Appointed on
24 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

URO (SOUTH WEST) LIMITED

Correspondence address
2 More London Riverside, London, England, SE1 2AP
Role ACTIVE
director
Date of birth
April 1959
Appointed on
6 November 2015
Nationality
British
Occupation
Director

URO AUTO SPARES LIMITED

Correspondence address
2 More London Riverside, London, England, SE1 2AP
Role ACTIVE
director
Date of birth
April 1959
Appointed on
6 November 2015
Nationality
British
Occupation
Director

GERMAN SWEDISH & FRENCH CAR PARTS LIMITED

Correspondence address
2 More London Riverside, London, England, SE1 2AP
Role ACTIVE
director
Date of birth
April 1959
Appointed on
18 September 2015
Resigned on
3 October 2020
Nationality
British
Occupation
Director

ANGRY JESTER LTD.

Correspondence address
2 More London Riverside, London, Uk, SE1 2AP
Role ACTIVE
director
Date of birth
April 1959
Appointed on
31 July 2015
Nationality
British
Occupation
Director

SCMF BIDCO LIMITED

Correspondence address
2 More London Riverside, London, United Kingdom, SE1 2AP
Role ACTIVE
director
Date of birth
April 1959
Appointed on
11 April 2014
Resigned on
3 October 2020
Nationality
British
Occupation
Director

ALLPARTS BIDCO LIMITED

Correspondence address
2 More London Riverside, London, United Kingdom, SE1 2AP
Role ACTIVE
director
Date of birth
April 1959
Appointed on
11 April 2014
Resigned on
3 October 2020
Nationality
British
Occupation
Director

GMF BIDCO LIMITED

Correspondence address
2 More London Riverside, London, United Kingdom, SE1 2AP
Role ACTIVE
director
Date of birth
April 1959
Appointed on
11 April 2014
Resigned on
3 October 2020
Nationality
British
Occupation
Director

PA GROUP HOLDINGS LIMITED

Correspondence address
2 More London Riverside, London, United Kingdom, SE1 2AP
Role ACTIVE
director
Date of birth
April 1959
Appointed on
11 April 2014
Resigned on
3 October 2020
Nationality
British
Occupation
Director

CES BIDCO LIMITED

Correspondence address
2 More London Riverside, London, United Kingdom, SE1 2AP
Role ACTIVE
director
Date of birth
April 1959
Appointed on
11 April 2014
Resigned on
3 October 2020
Nationality
British
Occupation
Director

ALLIED PARTS GROUP LIMITED

Correspondence address
The Coach House Severn Stoke Bank, Severn Stoke, Worcester, England, WR8 9JG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
4 April 2014
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WR8 9JG £1,887,000

GSF CAR PARTS LIMITED

Correspondence address
The Coach House Severn Stoke Bank, Severn Stoke, Worcester, England, WR8 9JG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
4 April 2014
Resigned on
3 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WR8 9JG £1,887,000

DDS MIDCO LIMITED

Correspondence address
2 More London Riverside, London, United Kingdom, SE1 2AP
Role ACTIVE
director
Date of birth
April 1959
Appointed on
10 December 2013
Resigned on
3 October 2020
Nationality
British
Occupation
Company Director

DDS TOPCO LIMITED

Correspondence address
2 More London Riverside, London, United Kingdom, SE1 2AP
Role ACTIVE
director
Date of birth
April 1959
Appointed on
10 December 2013
Nationality
British
Occupation
Ceo

PA TOPCO LIMITED

Correspondence address
2 More London Riverside, London, England, SE1 2AP
Role ACTIVE
director
Date of birth
April 1959
Appointed on
10 October 2013
Resigned on
3 October 2020
Nationality
British
Occupation
Director

SEPHTON CONSULTING LTD

Correspondence address
The Coach House Severnstoke Bank Severnstoke, Severnstoke Bank Severn Stoke, Worcester, England, WR8 9JG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
30 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode WR8 9JG £1,887,000

BRADY EUROPEAN FINANCE LIMITED

Correspondence address
The Coach House, Severnstoke Bank, Severnstoke, Worcestershire, WR8 9JG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 September 2005
Resigned on
30 April 2013
Nationality
British
Occupation
Business Executive

Average house price in the postcode WR8 9JG £1,887,000


BBC SUPERFACTORS LTD

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, England, EC3A 7BA
Role RESIGNED
director
Date of birth
April 1959
Appointed on
15 September 2017
Resigned on
12 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

BLACKBURN BRAKES HOLDINGS LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, England, EC3A 7BA
Role RESIGNED
director
Date of birth
April 1959
Appointed on
15 September 2017
Resigned on
12 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

SUPERFACTOR (HOLDINGS) LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, England, EC3A 7BA
Role RESIGNED
director
Date of birth
April 1959
Appointed on
24 May 2017
Resigned on
12 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

BMS SUPERFACTORS LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, England, EC3A 7BA
Role RESIGNED
director
Date of birth
April 1959
Appointed on
24 May 2017
Resigned on
12 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

WATERLOO (MOTOR TRADE) LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA
Role RESIGNED
director
Date of birth
April 1959
Appointed on
9 December 2016
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

WATERLOO (MOTOR TRADE) HOLDINGS LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, England, EC3A 7BA
Role RESIGNED
director
Date of birth
April 1959
Appointed on
9 December 2016
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

BECKWITH LTD

Correspondence address
2 More London Riverside, London, England, SE1 2AP
Role RESIGNED
director
Date of birth
April 1959
Appointed on
24 February 2016
Resigned on
31 January 2018
Nationality
British
Occupation
Director

S A S AUTOPARTS LTD

Correspondence address
2 More London Riverside, London, England, SE1 2AP
Role RESIGNED
director
Date of birth
April 1959
Appointed on
24 February 2016
Resigned on
31 January 2018
Nationality
British
Occupation
Director

POLICYBEST LIMITED

Correspondence address
2 More London Riverside, London, England, SE1 2AP
Role RESIGNED
director
Date of birth
April 1959
Appointed on
26 September 2014
Resigned on
9 November 2016
Nationality
British
Occupation
Ceo

GARAFABIA LIMITED

Correspondence address
2 More London Riverside, London, United Kingdom, SE1 2AP
Role RESIGNED
director
Date of birth
April 1959
Appointed on
12 June 2014
Resigned on
9 November 2016
Nationality
British
Occupation
Director

ALLPARTS AUTOMOTIVE LIMITED

Correspondence address
2 More London Riverside, London, England, SE1 2AP
Role RESIGNED
director
Date of birth
April 1959
Appointed on
4 April 2014
Resigned on
9 November 2016
Nationality
British
Occupation
Director

S. C. MOTOR FACTORS LIMITED

Correspondence address
Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter, EX2 5FD
Role RESIGNED
director
Date of birth
April 1959
Appointed on
4 April 2014
Resigned on
9 November 2016
Nationality
British
Occupation
Chief Executive

G.M.F. MOTOR FACTORS LTD.

Correspondence address
Francis Clark Llp Ground Floor Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD
Role RESIGNED
director
Date of birth
April 1959
Appointed on
4 April 2014
Resigned on
9 November 2016
Nationality
British
Occupation
Ceo

UK PARTS ALLIANCE LIMITED

Correspondence address
1 The Pavilions, Cranmore Drive Shirley, Solihull, West Midlands, United Kingdom, B90 4SB
Role
director
Date of birth
April 1959
Appointed on
3 April 2014
Nationality
British
Occupation
Ceo

Average house price in the postcode B90 4SB £446,000

THE PARTS ALLIANCE LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Role RESIGNED
director
Date of birth
April 1959
Appointed on
3 April 2014
Resigned on
7 August 2017
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3A 7BA £293,000

CONSTANTINE GROUP LIMITED

Correspondence address
The Coach House Severnstoke Bank, Severnstoke, Worcestershire, United Kingdom, WR8 9JG
Role RESIGNED
director
Date of birth
April 1959
Appointed on
10 May 2011
Resigned on
10 December 2015
Nationality
British
Occupation
Business Executive

Average house price in the postcode WR8 9JG £1,887,000

SAFETRAK LIMITED

Correspondence address
The Coach House, Severnstoke Bank, Severnstoke, Worcestershire, WR8 9JG
Role
director
Date of birth
April 1959
Appointed on
6 December 2006
Nationality
British
Occupation
Business Executive

Average house price in the postcode WR8 9JG £1,887,000

SCAFFTAG LIMITED

Correspondence address
The Coach House, Severnstoke Bank, Severnstoke, Worcestershire, WR8 9JG
Role
director
Date of birth
April 1959
Appointed on
6 December 2006
Nationality
British
Occupation
Business Executive

Average house price in the postcode WR8 9JG £1,887,000

R.N.L.I. (SALES) LIMITED

Correspondence address
The Coach House, Severnstoke Bank, Severnstoke, Worcestershire, WR8 9JG
Role RESIGNED
director
Date of birth
April 1959
Appointed on
19 October 2005
Resigned on
25 January 2008
Nationality
British
Occupation
Vp Brady

Average house price in the postcode WR8 9JG £1,887,000

SIGNS AND LABELS LIMITED

Correspondence address
The Coach House, Severnstoke Bank, Severnstoke, Worcestershire, WR8 9JG
Role
director
Date of birth
April 1959
Appointed on
28 June 2005
Nationality
British
Occupation
Business Executive

Average house price in the postcode WR8 9JG £1,887,000

BRADY EUROPEAN HOLDINGS LIMITED

Correspondence address
The Coach House, Severnstoke Bank, Severnstoke, Worcestershire, WR8 9JG
Role RESIGNED
director
Date of birth
April 1959
Appointed on
17 May 2005
Resigned on
30 April 2013
Nationality
British
Occupation
Business Executive

Average house price in the postcode WR8 9JG £1,887,000

BRADY CORPORATION LIMITED

Correspondence address
The Coach House, Severnstoke Bank, Severnstoke, Worcestershire, WR8 9JG
Role RESIGNED
director
Date of birth
April 1959
Appointed on
19 April 2001
Resigned on
30 April 2013
Nationality
British
Occupation
Business Executive

Average house price in the postcode WR8 9JG £1,887,000

B.I. (UK) LIMITED

Correspondence address
The Coach House, Severnstoke Bank, Severnstoke, Worcestershire, WR8 9JG
Role RESIGNED
director
Date of birth
April 1959
Appointed on
3 July 1998
Resigned on
30 April 2013
Nationality
British
Occupation
Business Executive

Average house price in the postcode WR8 9JG £1,887,000