Rural Economic Partnership Limited REDRUTH


Founded in 1996, Rural Economic Partnership, classified under reg no. 03173666 is an active company. Currently registered at Bickford House Station Road TR15 3QG, Redruth the company has been in the business for twenty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 4th Apr 1996 Rural Economic Partnership Limited is no longer carrying the name Lochflex.

There is a single director in the firm at the moment - Nicola P., appointed on 4 March 2011. In addition, a secretary was appointed - Nicola P., appointed on 2 February 2006. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rural Economic Partnership Limited Address / Contact

Office Address Bickford House Station Road
Office Address2 Pool
Town Redruth
Post code TR15 3QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03173666
Date of Incorporation Fri, 15th Mar 1996
Industry Non-trading company
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Nicola P.

Position: Director

Appointed: 04 March 2011

Nicola P.

Position: Secretary

Appointed: 02 February 2006

Phil M.

Position: Director

Appointed: 25 May 2019

Resigned: 08 April 2022

Joseph K.

Position: Director

Appointed: 20 December 2017

Resigned: 24 May 2019

Leonard S.

Position: Secretary

Appointed: 01 July 2004

Resigned: 02 February 2006

Christine O.

Position: Secretary

Appointed: 05 September 2003

Resigned: 30 June 2004

Pamela G.

Position: Director

Appointed: 18 December 2002

Resigned: 03 February 2005

Sarah P.

Position: Director

Appointed: 25 September 2002

Resigned: 22 October 2006

James B.

Position: Director

Appointed: 25 September 2002

Resigned: 07 October 2004

Martin S.

Position: Director

Appointed: 03 July 2002

Resigned: 04 March 2011

Sally N.

Position: Director

Appointed: 01 October 2001

Resigned: 01 July 2004

Charlotte H.

Position: Director

Appointed: 07 December 2000

Resigned: 20 July 2007

Leonard S.

Position: Director

Appointed: 07 February 2000

Resigned: 20 December 2017

Nicholas H.

Position: Director

Appointed: 06 January 1997

Resigned: 07 October 2004

David P.

Position: Director

Appointed: 02 August 1996

Resigned: 09 July 2002

Alan B.

Position: Director

Appointed: 02 August 1996

Resigned: 21 February 2002

John L.

Position: Director

Appointed: 02 August 1996

Resigned: 07 December 2000

Ian K.

Position: Secretary

Appointed: 26 March 1996

Resigned: 04 September 2003

William B.

Position: Director

Appointed: 26 March 1996

Resigned: 10 February 1999

Mary H.

Position: Director

Appointed: 26 March 1996

Resigned: 02 August 1999

John B.

Position: Director

Appointed: 26 March 1996

Resigned: 07 December 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 March 1996

Resigned: 26 March 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1996

Resigned: 26 March 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Cornwall Development Company Limited from Redruth, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cornwall Development Company Limited

Bickford House Station Road, Pool, Redruth, TR15 3QG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lochflex April 4, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 18th, October 2023
Free Download (7 pages)

Company search

Advertisements