Krzysztof LISIECKI

Total number of appointments 15, 14 active appointments

BOSTON STORE LTD

Correspondence address
4385 15007468 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1980
Appointed on
17 July 2023
Nationality
Polish
Occupation
Md

ALD(WISBECH) LTD

Correspondence address
27 High Street, Wisbech, United Kingdom, PE13 1DE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
17 July 2023
Nationality
Polish
Occupation
Managing Director

Average house price in the postcode PE13 1DE £431,000

FRESH FLOW LTD

Correspondence address
33 Gabriel Crescent, Lincoln, United Kingdom, LN2 4ZD
Role ACTIVE
director
Date of birth
July 1980
Appointed on
6 December 2021
Nationality
Polish
Occupation
Company Director

Average house price in the postcode LN2 4ZD £253,000

SYNTHAGEN LABORATORIES LTD

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
July 1980
Appointed on
11 June 2020
Nationality
Polish
Occupation
Md

SALSURA LABS LTD

Correspondence address
33 Gabriel Crescent, Lincoln, United Kingdom, LN2 4ZD
Role ACTIVE
director
Date of birth
July 1980
Appointed on
10 February 2020
Nationality
Polish
Occupation
Md

Average house price in the postcode LN2 4ZD £253,000

TSX INVESTMENTS LTD

Correspondence address
5-9 New Street, Boston, United Kingdom, PE21 6LP
Role ACTIVE
director
Date of birth
July 1980
Appointed on
20 November 2019
Nationality
Polish
Occupation
Managing Director

Average house price in the postcode PE21 6LP £459,000

KL INVEST ( BOSTON) LTD

Correspondence address
4385 11313222 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1980
Appointed on
17 April 2018
Resigned on
14 February 2024
Nationality
Polish
Occupation
Md

MAKROFOODS FRESH LTD

Correspondence address
33 Gabriel Crescent, Lincoln, United Kingdom, LN2 4ZD
Role ACTIVE
director
Date of birth
July 1980
Appointed on
17 February 2016
Nationality
Polish
Occupation
Company Director

Average house price in the postcode LN2 4ZD £253,000

FAST PROGESS (BOSTON) LTD

Correspondence address
172 High Street, Scunthorpe, United Kingdom, DN15 6EH
Role ACTIVE
director
Date of birth
July 1980
Appointed on
25 June 2015
Nationality
Polish
Occupation
Company Director

Average house price in the postcode DN15 6EH £218,000

FAST PROGRESS LTD

Correspondence address
172-180 High Street, Lincoln, England, DN15 6LN
Role ACTIVE
director
Date of birth
July 1980
Appointed on
4 June 2015
Nationality
Polish
Occupation
Director

Average house price in the postcode DN15 6LN £401,000

PROMAX FOODS LIMITED

Correspondence address
71-75 Shelton Street, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1980
Appointed on
16 June 2014
Nationality
Polish
Occupation
Company Director

IMPERIA DISTRIBUTION LTD

Correspondence address
172 High Street, Scunthorpe, England, DN15 6LN
Role ACTIVE
director
Date of birth
July 1980
Appointed on
6 July 2012
Resigned on
6 September 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode DN15 6LN £401,000

MAKRO FOODS LIMITED

Correspondence address
The Pyramid Building The Green, Westlode Street, Spalding, Lincolnshire, United Kingdom, PE112AG
Role ACTIVE
director
Date of birth
July 1980
Appointed on
28 April 2011
Nationality
Polish
Occupation
Md

LINCOLN CAR CARE CENTRE LTD

Correspondence address
8 Park View, Lincoln, Lincolnshire, England, LN68NH
Role ACTIVE
director
Date of birth
July 1980
Appointed on
29 September 2010
Nationality
Polish
Occupation
Director

ZIUTA & K.K.L MOTOR SERVICE LTD

Correspondence address
8 Park View Apartments, North Hykeham, Lincoln, Lincolnshire, LN6 8NH
Role
director
Date of birth
July 1980
Appointed on
22 October 2007
Nationality
Polish
Occupation
Director

Average house price in the postcode LN6 8NH £227,000