BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED
RICHMOND ACCOUNTANCY TUITION CENTRE (INTERNATIONAL HOLDINGS) LIMITED ACCOUNTANCY TUITION CENTRE (OVERSEAS COURSES) LIMITED ACCOUNTANCY TUITION CENTRE (NORTH EAST) LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 2PR
Company number 00432641
Status Active
Incorporation Date 8 April 1947
Company Type Private Limited Company
Address RICHMOND STATION, PARKSHOT HOUSE, 5 KEW ROAD, RICHMOND, SURREY, TW9 2PR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Accounts for a small company made up to 30 June 2015; Appointment of Felix Willis Caruso, Jr. as a director on 24 January 2017. The most likely internet sites of BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED are www.beckerprofessionaldevelopmentinternational.co.uk, and www.becker-professional-development-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and ten months. Becker Professional Development International Limited is a Private Limited Company. The company registration number is 00432641. Becker Professional Development International Limited has been working since 08 April 1947. The present status of the company is Active. The registered address of Becker Professional Development International Limited is Richmond Station Parkshot House 5 Kew Road Richmond Surrey Tw9 2pr. . CARUSO, JR., Felix Willis is a Secretary of the company. CARUSO, JR., Felix Willis is a Director of the company. ROSELLI, John is a Director of the company. UNZICKER, Patrick James is a Director of the company. Secretary BARRY, Richard Gerard has been resigned. Secretary CARTWRIGHT, Stephen William has been resigned. Secretary DAVIS, Gregory has been resigned. Secretary EVANS, Timothy Martin has been resigned. Secretary HARRIGAN, Michael John has been resigned. Secretary KENDALL, Paul has been resigned. Secretary MORROD, Deborah Yvonne has been resigned. Secretary PARR, Helen Claire has been resigned. Secretary SCHOFIELD, Robert Alan has been resigned. Director ANDERSON, Peter John Ronald has been resigned. Director CARTWRIGHT, Stephen William has been resigned. Director DAVIS, Gregory has been resigned. Director DURGAN, Graham Richard has been resigned. Director FAULKNER, Trevor David has been resigned. Director GLOVER, Richard Gordon Finlay has been resigned. Director GLOVER, Richard Gordon Finlay has been resigned. Director GUNST, Richard has been resigned. Director HARRIGAN, Michael John has been resigned. Director MAUGHAM, Stewart Colin has been resigned. Director MINENOK, Olga has been resigned. Director NORMAN, David Mark has been resigned. Director NORRIS, Gordon has been resigned. Director ROSEBERY, David Arthur has been resigned. Director SCHOFIELD, Robert Alan has been resigned. Director SMITH, Kim Elizabeth has been resigned. Director STEPHENSON, Nezley has been resigned. Director TULLY, Robert has been resigned. Director WIGGINS, Timothy, Dr has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CARUSO, JR., Felix Willis
Appointed Date: 24 January 2017

Director
CARUSO, JR., Felix Willis
Appointed Date: 24 January 2017
60 years old

Director
ROSELLI, John
Appointed Date: 30 April 2011
61 years old

Director
UNZICKER, Patrick James
Appointed Date: 31 May 2016
55 years old

Resigned Directors

Secretary
BARRY, Richard Gerard
Resigned: 05 May 1993
Appointed Date: 29 July 1991

Secretary
CARTWRIGHT, Stephen William
Resigned: 17 July 2003
Appointed Date: 09 February 2001

Secretary
DAVIS, Gregory
Resigned: 24 January 2017
Appointed Date: 30 April 2011

Secretary
EVANS, Timothy Martin
Resigned: 09 February 2001
Appointed Date: 20 September 2000

Secretary
HARRIGAN, Michael John
Resigned: 30 April 2011
Appointed Date: 01 March 2005

Secretary
KENDALL, Paul
Resigned: 18 March 1998

Secretary
MORROD, Deborah Yvonne
Resigned: 01 March 2005
Appointed Date: 15 July 2003

Secretary
PARR, Helen Claire
Resigned: 20 September 2000
Appointed Date: 04 February 1997

Secretary
SCHOFIELD, Robert Alan
Resigned: 20 September 2000
Appointed Date: 18 March 1998

Director
ANDERSON, Peter John Ronald
Resigned: 17 July 2003
Appointed Date: 13 January 2000
63 years old

Director
CARTWRIGHT, Stephen William
Resigned: 17 July 2003
Appointed Date: 09 February 2001
79 years old

Director
DAVIS, Gregory
Resigned: 24 January 2017
Appointed Date: 30 April 2011
64 years old

Director
DURGAN, Graham Richard
Resigned: 31 July 2000
Appointed Date: 17 February 1995
69 years old

Director
FAULKNER, Trevor David
Resigned: 29 December 1995
Appointed Date: 17 February 1995
64 years old

Director
GLOVER, Richard Gordon Finlay
Resigned: 20 January 2015
Appointed Date: 01 July 2011
73 years old

Director
GLOVER, Richard Gordon Finlay
Resigned: 30 June 2011
Appointed Date: 09 February 2001
73 years old

Director
GUNST, Richard
Resigned: 12 January 2012
Appointed Date: 30 April 2011
69 years old

Director
HARRIGAN, Michael John
Resigned: 30 April 2011
Appointed Date: 05 February 2007
69 years old

Director
MAUGHAM, Stewart Colin
Resigned: 31 August 1992
78 years old

Director
MINENOK, Olga
Resigned: 31 July 2002
Appointed Date: 01 January 2002
60 years old

Director
NORMAN, David Mark
Resigned: 21 August 1998
85 years old

Director
NORRIS, Gordon
Resigned: 20 September 2000
Appointed Date: 23 October 1997
64 years old

Director
ROSEBERY, David Arthur
Resigned: 09 March 1993
Appointed Date: 23 December 1991
77 years old

Director
SCHOFIELD, Robert Alan
Resigned: 31 July 2000
Appointed Date: 31 December 1991
77 years old

Director
SMITH, Kim Elizabeth
Resigned: 30 April 2011
Appointed Date: 05 February 2007
67 years old

Director
STEPHENSON, Nezley
Resigned: 18 February 1999
Appointed Date: 01 April 1998
70 years old

Director
TULLY, Robert
Resigned: 31 July 2000
Appointed Date: 13 January 2000
69 years old

Director
WIGGINS, Timothy, Dr
Resigned: 31 May 2016
Appointed Date: 12 January 2012
69 years old

BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED Events

09 May 2017
Confirmation statement made on 1 May 2017 with updates
24 Mar 2017
Accounts for a small company made up to 30 June 2015
01 Feb 2017
Appointment of Felix Willis Caruso, Jr. as a director on 24 January 2017
31 Jan 2017
Termination of appointment of Gregory Davis as a director on 24 January 2017
31 Jan 2017
Termination of appointment of Gregory Davis as a secretary on 24 January 2017
...
... and 163 more events
19 Jun 1986
Full accounts made up to 31 December 1985

19 Jun 1986
Return made up to 15/05/86; full list of members

17 Jul 1985
Annual return made up to 18/07/85
12 Jan 1979
Company name changed\certificate issued on 12/01/79
08 Apr 1947
Certificate of incorporation

BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED Charges

17 July 2003
Debenture deed
Delivered: 19 July 2003
Status: Satisfied on 21 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2002
Debenture
Delivered: 17 July 2002
Status: Satisfied on 24 July 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2000
Debenture
Delivered: 10 October 2000
Status: Satisfied on 24 July 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2000
Trust debenture
Delivered: 23 September 2000
Status: Satisfied on 24 July 2003
Persons entitled: Close Investment Partners Limited (The "Security Trustee")
Description: Suite 6, challenge house, sherwood drive, bletchley, milton…