This company is commonly known as Cardel Group Limited. The company was founded 8 years ago and was given the registration number 10772256. The firm's registered office is in BALDOCK. You can find them at 5 The Marquis Centre, Royston Road, Baldock, Hertfordshire. This company's SIC code is 64202 - Activities of production holding companies.
| Name | : | CARDEL GROUP LIMITED |
|---|---|---|
| Company Number | : | 10772256 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 16 May 2017 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 5 The Marquis Centre, Royston Road, Baldock, Hertfordshire, England, SG7 6XL |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL | Secretary | 09 July 2021 | Active |
| 5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL | Director | 09 July 2021 | Active |
| 5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL | Director | 16 May 2017 | Active |
| 5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL | Director | 18 May 2023 | Active |
| Shire House, 7 Shire Garth, Welbury, Northallerton, England, DL6 2SS | Director | 01 January 2021 | Active |
| 5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL | Director | 30 May 2017 | Active |
| 5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL | Director | 01 July 2020 | Active |
| 5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL | Secretary | 01 August 2018 | Active |
| 5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL | Director | 21 November 2017 | Active |
| 5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL | Director | 11 February 2022 | Active |
| 5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL | Director | 16 May 2017 | Active |
| 5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL | Director | 30 May 2017 | Active |
| 5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL | Director | 01 August 2018 | Active |
| Lifco Ab | ||
| Notified on | : | 31 May 2024 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | Sweden |
| Address | : | 1, Verkmästaregatan 1, Enköping, Sweden, |
| Nature of control | : |
|
| Ldc Vi Lp | ||
| Notified on | : | 04 January 2024 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | Scotland |
| Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
| Nature of control | : |
|
| Mr Marshall Thomas Haldane | ||
| Notified on | : | 11 February 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1962 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL |
| Nature of control | : |
|
| Ldc (Nominees) Limited | ||
| Notified on | : | 30 May 2017 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | 1, Vine Street, London, United Kingdom, W1J 0AH |
| Nature of control | : |
|
| Ldc (Managers) Limited | ||
| Notified on | : | 30 May 2017 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | One Vine Street, Vine Street, London, England, W1J 0AH |
| Nature of control | : |
|
| Mr Marshall Thomas Haldane | ||
| Notified on | : | 16 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1962 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.