Stephen James SHARP

Total number of appointments 27, 26 active appointments

TURNER & VOCE LIMITED

Correspondence address
C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG
Role ACTIVE
director
Date of birth
February 1983
Appointed on
24 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE24 8HG £2,593,000

NUVO HR LIMITED

Correspondence address
Bankhead Drive City South Office Park, Portlethen, Aberdeen, Scotland, AB12 4XX
Role ACTIVE
director
Date of birth
February 1983
Appointed on
18 July 2025
Nationality
British
Occupation
Director

LOMAS AND COMPANY ACCOUNTANTS LIMITED

Correspondence address
Bridge House, 12 Market Street, Glossop, Derbyshire, SK13 8AR
Role ACTIVE
director
Date of birth
February 1983
Appointed on
7 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK13 8AR £444,000

ACCOUNTING AI LIMITED

Correspondence address
First Floor, Sterling House Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
Role ACTIVE
director
Date of birth
February 1983
Appointed on
4 April 2025
Nationality
British
Occupation
Director

TROY BUSINESS SERVICES LTD

Correspondence address
First Floor Sterling House Outrams Wharf, Little Eaton, Derby, England, DE21 5EL
Role ACTIVE
director
Date of birth
February 1983
Appointed on
4 April 2025
Nationality
British
Occupation
Director

ACCOUNTANCY 4 SUCCESS LIMITED

Correspondence address
First Floor Sterling House, Outrams Wharf, Little Eaton, Derby, England, DE21 5EL
Role ACTIVE
director
Date of birth
February 1983
Appointed on
31 March 2025
Nationality
British
Occupation
Director

ACCOUNTANCY 4 WEALTH LIMITED

Correspondence address
First Floor Sterling House, Outrams Wharf, Little Eaton, Derby, England, DE21 5EL
Role ACTIVE
director
Date of birth
February 1983
Appointed on
31 March 2025
Nationality
British
Occupation
Director

ACCOUNTANCY 4 TAX SAVINGS LIMITED

Correspondence address
First Floor Sterling House, Outrams Wharf, Little Eaton, Derby, England, DE21 5EL
Role ACTIVE
director
Date of birth
February 1983
Appointed on
31 March 2025
Nationality
British
Occupation
Director

GROWTH 4 BUSINESSES LIMITED

Correspondence address
First Floor Sterling House Outrams Wharf, Little Eaton, Derby, England, DE21 5EL
Role ACTIVE
director
Date of birth
February 1983
Appointed on
31 March 2025
Nationality
British
Occupation
Director

GROWTH 4 ACCOUNTANCY COLLECTIONS LIMITED

Correspondence address
First Floor Sterling House, Outrams Wharf, Little Eaton, Derby, England, DE21 5EL
Role ACTIVE
director
Date of birth
February 1983
Appointed on
31 March 2025
Nationality
British
Occupation
Director

NUVO SCOTLAND LIMITED

Correspondence address
Bankhead Drive, City South Office Park, Portlethen, Aberdeen, AB12 4XX
Role ACTIVE
director
Date of birth
February 1983
Appointed on
29 October 2024
Nationality
British
Occupation
Director

FRS 102 LIMITED

Correspondence address
C/O Nuvo Scotland Limited Bankhead Drive, City South Office Park, Portlethen, Aberdeen, Scotland, United Kingdom, AB12 4XX
Role ACTIVE
director
Date of birth
February 1983
Appointed on
29 October 2024
Nationality
British
Occupation
Director

MM ACCOUNTANTS LTD

Correspondence address
C/O Nuvo Scotland Limited Bankhead Drive, City South Office Park, Portlethen, Aberdeen, Scotland, United Kingdom, AB12 4XX
Role ACTIVE
director
Date of birth
February 1983
Appointed on
29 October 2024
Nationality
British
Occupation
Director

NUVO (IRELAND) LIMITED

Correspondence address
First Floor Sterling House Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
Role ACTIVE
director
Date of birth
February 1983
Appointed on
8 October 2024
Nationality
British
Occupation
Director

NUVO PAYROLL LIMITED

Correspondence address
First Floor Sterling House Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
Role ACTIVE
director
Date of birth
February 1983
Appointed on
3 August 2024
Nationality
British
Occupation
Accountant

PETER CHALK AND RPP TAXATION SERVICES LIMITED

Correspondence address
C/O Nuvo Accountancy Ltd First Floor, Sterling House, Outrams Wharf, Little Eaton, Derby, Derbyshire, England, DE21 5EL
Role ACTIVE
director
Date of birth
February 1983
Appointed on
29 February 2024
Nationality
British
Occupation
Director

CF TESTIMONIAL LIMITED

Correspondence address
First Floor Sterling House Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
Role ACTIVE
director
Date of birth
February 1983
Appointed on
12 June 2023
Nationality
British
Occupation
Company Director

AT HOME WELLBEING SERVICES LIMITED

Correspondence address
Bezant House Bradgate Park View, Chellaston, Derby, United Kingdom, DE73 5UH
Role ACTIVE
director
Date of birth
February 1983
Appointed on
1 September 2020
Resigned on
29 November 2021
Nationality
British
Occupation
Accountant

AT HOME WELLBEING HOLDINGS LTD

Correspondence address
Bezant House Bradgate Park View, Chellaston, Derby, United Kingdom, DE73 5UH
Role ACTIVE
director
Date of birth
February 1983
Appointed on
7 July 2020
Resigned on
29 November 2021
Nationality
British
Occupation
Accountant

AT HOME WELLBEING LTD

Correspondence address
Bezant House Bradgate Park View, Chellaston, Derby, United Kingdom, DE73 5UH
Role ACTIVE
director
Date of birth
February 1983
Appointed on
7 July 2020
Resigned on
29 November 2021
Nationality
British
Occupation
Accountant

BRANSTON GOLF & COUNTRY CLUB LIMITED

Correspondence address
BRANSTON GOLF AND COUNTRY CLUB BURTON ROAD, BRANSTON, BURTON-ON-TRENT, ENGLAND, DE14 3DP
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
6 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3DP £249,000

BURTON INNS LIMITED

Correspondence address
BRANSTON GOLF AND COUNTRY CLUB BURTON ROAD, BRANSTON, BURTON-ON-TRENT, ENGLAND, DE14 3DP
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
6 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3DP £249,000

BRANSTON CLUB HOLDINGS LIMITED

Correspondence address
BEZANT HOUSE BRADGATE PARK VIEW, CHELLASTON, DERBY, UNITED KINGDOM, DE73 5UH
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
6 July 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

CHEERS IC LIMITED

Correspondence address
BEZANT HOUSE BRADGATE PARK VIEW, CHELLASTON, DERBY, UNITED KINGDOM, DE73 5UH
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
29 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

SHARP ACCOUNTS LIMITED

Correspondence address
65 Longlands Lane, Findern, Derby, England, DE65 6AH
Role ACTIVE
director
Date of birth
February 1983
Appointed on
22 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode DE65 6AH £487,000

NUVO ACCOUNTANCY LIMITED

Correspondence address
First Floor, Sterling House Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
Role ACTIVE
director
Date of birth
February 1983
Appointed on
3 March 2006
Nationality
British
Occupation
Accountant

SHERWOODS HINCKLEY LIMITED

Correspondence address
BEZANT HOUSE BRADGATE PARK VIEW, CHELLASTON, DERBY, ENGLAND, DE73 5UH
Role
Director
Date of birth
February 1983
Appointed on
30 June 2017
Nationality
BRITISH
Occupation
ACCOUNTANT