Leszek Richard LITWINOWICZ

Total number of appointments 26, 26 active appointments

ENSCO 1532 LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
13 December 2024
Nationality
British
Occupation
Director

PHOENIX GAS HOLDINGS GROUP LIMITED

Correspondence address
Phoenix Gas Services Furlong Road, Stoke-On-Trent, England, ST6 5UD
Role ACTIVE
director
Date of birth
May 1958
Appointed on
22 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode ST6 5UD £286,000

PENSHAW ENGINEERING LIMITED

Correspondence address
23 Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB
Role ACTIVE
director
Date of birth
May 1958
Appointed on
29 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE38 0AB £184,000

PENSHAW ENGINEERING HOLDINGS LIMITED

Correspondence address
23 Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, England, NE38 0AB
Role ACTIVE
director
Date of birth
May 1958
Appointed on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE38 0AB £184,000

ENSCO 1531 LIMITED

Correspondence address
Kennet Close Tewkesbury Business Park, Northway Lane, Tewkesbury, England, GL20 8HF
Role ACTIVE
director
Date of birth
May 1958
Appointed on
19 September 2024
Nationality
British
Occupation
Director

CAMVAC INTERNATIONAL LTD

Correspondence address
Curzon House Southernhay West, Exeter, England, EX1 1RS
Role ACTIVE
director
Date of birth
May 1958
Appointed on
26 October 2023
Resigned on
27 October 2023
Nationality
British
Occupation
Director

CHAPMANS AGRICULTURAL HOLDINGS LIMITED

Correspondence address
C/O Chapmans Agricultural Limited Club Mill Road, Sheffield, England, S6 2FH
Role ACTIVE
director
Date of birth
May 1958
Appointed on
9 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode S6 2FH £101,000

TECHNOLOGY ENGINEERING SERVICES LIMITED

Correspondence address
Unit 4 Ams Technology Park Billington Road, Burnley, Lancashire, England, BB11 5UB
Role ACTIVE
director
Date of birth
May 1958
Appointed on
15 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode BB11 5UB £448,000

ALFRECELL LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
12 June 2023
Nationality
British
Occupation
Director

ALFRECELL HOLDINGS LIMITED

Correspondence address
1 Bluebell Close, Somercotes, Alfreton, England, DE55 4RD
Role ACTIVE
director
Date of birth
May 1958
Appointed on
5 April 2023
Nationality
British
Occupation
Director

EUROTEK HOLDINGS LIMITED

Correspondence address
C/O Eurotek Foundry Products Limited Wistons Lane, Elland, West Yorkshire, England, HX5 9DT
Role ACTIVE
director
Date of birth
May 1958
Appointed on
28 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode HX5 9DT £283,000

0121 HOLDINGS LTD

Correspondence address
Forward House Office 114 C/O Gil Investments Limit 17 High Street, Henley-In-Arden, England, B95 5AA
Role ACTIVE
director
Date of birth
May 1958
Appointed on
23 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

0121 MANAGEMENT LTD

Correspondence address
Forward House Office 114 C/O Gil Investments Limit 17 High Street, Henley-In-Arden, England, B95 5AA
Role ACTIVE
director
Date of birth
May 1958
Appointed on
18 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

STS DEFENCE HOLDINGS LIMITED

Correspondence address
5 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
24 September 2021
Resigned on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV37 9NP £350,000

ENSCO 1416 LIMITED

Correspondence address
C/O Primetake Limited Reepham Road, Fiskerton, Lincoln, England, LN3 4EZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
24 September 2021
Resigned on
29 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode LN3 4EZ £671,000

SHAPERS' GROUP LIMITED

Correspondence address
5 The Courtyard, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
20 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV37 9NP £350,000

ENSCO 1359 LIMITED

Correspondence address
174 Clapgate Lane, C/O Lander Automotive, Birmingham, England, B32 3ED
Role ACTIVE
director
Date of birth
May 1958
Appointed on
9 March 2020
Nationality
British
Occupation
Director

GO INSPIRE GROUP LIMITED

Correspondence address
147 Scudamore Road, Leicester, England, LE3 1UQ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
22 March 2016
Resigned on
1 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode LE3 1UQ £1,316,000

MCP ENVIRONMENTAL HOLDINGS LIMITED

Correspondence address
5 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire, England, CV37 9NP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
11 September 2015
Resigned on
28 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CV37 9NP £350,000

STAN CHEM HOLDINGS LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
4 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

STAN CHEM GROUP LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
4 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

KEY TECHNOLOGIES LIMITED

Correspondence address
C/O Primetake Limited Reepham Road, Fiskerton, Lincoln, England, LN3 4EZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
25 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode LN3 4EZ £671,000

DUVALCO UK LIMITED

Correspondence address
Unit 5 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
13 November 2011
Resigned on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV37 9NP £350,000

ERLSON PRECISION COMPONENTS LIMITED

Correspondence address
4 Priorswood Place, Skelmersdale, England, WN8 9QB
Role ACTIVE
director
Date of birth
May 1958
Appointed on
23 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9QB £2,504,000

VIP-POLYMERS LIMITED

Correspondence address
Forward House 17 High Street, Henley-In-Arden, Warwickshire, United Kingdom, B95 5AA
Role ACTIVE
director
Date of birth
May 1958
Appointed on
12 February 2002
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

GIL INVESTMENTS LIMITED

Correspondence address
Forward House Office 114 C/O Gil Investments Limit 17 High Street, Henley-In-Arden, England, B95 5AA
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 July 1999
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000