STEPHEN CLIVE POOLE

Total number of appointments 6, 1 active appointments

MCS CONTROL SYSTEMS LIMITED

Correspondence address
UNIT 4 PHOENIX PARK, BAYTON ROAD INDUSTRIAL ESTATE, COVENTRY, ENGLAND, CV7 9QN
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
29 August 1991
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CV7 9QN £772,000


ENSCO 1067 LIMITED

Correspondence address
UNIT 4 PHOENIX PARK, BAYTON ROAD INDUSTRIAL ESTATE, COVENTRY, ENGLAND, CV7 9QN
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
29 October 2014
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV7 9QN £772,000

MCS - GPS ALLIANCE LTD

Correspondence address
UNIT 4 PHOENIX PARK, BAYTON ROAD, COVENTRY, WEST MIDLANDS, ENGLAND, CV7 9QN
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
1 November 2011
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CV7 9QN £772,000

MEASURE MY GROUP LIMITED

Correspondence address
UNIT 4 PHOENIX PARK, BAYTON ROAD INDUSTRIAL ESTATE, COVENTRY, ENGLAND, CV7 9QN
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
4 April 1996
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV7 9QN £772,000

THE SMARTER FACTORIES GROUP LIMITED

Correspondence address
UNIT 4 PHOENIX PARK, BAYTON ROAD INDUSTRIAL ESTATE, COVENTRY, ENGLAND, CV7 9QN
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
11 September 1995
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV7 9QN £772,000

W.J. HOLDINGS LIMITED

Correspondence address
UNIT 4 PHOENIX PARK, BAYTON ROAD INDUSTRIAL ESTATE, COVENTRY, ENGLAND, CV7 9QN
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
15 March 1993
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CV7 9QN £772,000