House of Commons
Session 2010-12
Publications on the internet
The Register of Members' Financial Interests: Part 1
As at 30th January 2012
FULLER, Richard (Bedford)
1. Directorships
Arkolas Limited; social work without accommodation. Address: Oakwood Cottage, Lyme Park, Disley SK12 2AE.
Chairman, Enterprise Care Group Limited; social work without accommodation. Address: Universal Square, Devonshire Street North, Manchester M12 6JH. Payments received (via Arkolas Limited, see above):
August 2010, £833.33. Hours: 10hrs. (Registered 25 October 2010)
September 2010, £833.33. Hours: 10hrs. (Registered 25 October 2010)
October 2010, £833.33. Hours: 10hrs. (Registered 25 October 2010)
November 2010, £833.33. Hours: 5hrs. (Registered 20 December 2010)
December 2010, £833.33. Hours: 5hrs. (Registered 20 December 2010)
Chairman, Bloomsbury KG Limited and Bloomsbury Home Care Limited; social work without accommodation. Address: 2 The Marketplace, Station Road, Thorpe Le Soken CO16 OHY. Payments received:
January 2011, £416.67. Hours: 5 hrs. (Registered 10 February 2011)
February 2011, £416.67. Hours: 3 hrs. (Registered 4 April 2011)
March 2011, £416.67. Hours: 3 hrs. (Registered 4 April 2011)
April 2011, £416.67. Hours: 3 hrs (Registered 7 June 2011)
May 2011, £416.67. Hours: 3 hrs (Registered 7 June 2011)
June 2011, £416.67. Hours: 3 hrs. (Registered 4 July 2011)
July 2011, £416.67. Hours: 3 hrs. (Registered 10 September 2011)
October 2011 £833.33 Hours 5 hrs (Registered 14 November 2011; updated 16 November 2011)
Non Executive Director of OpSec Security Group plc, a provider of anti-counterfeiting technologies and services. Address: 40 Phoenix Road, Crowther, Washington, Tyne & Wear, NE38 0AD. (Registered 30 November 2011)
21 December 2011, received £1,523 net for December 2011. Hours: 2 hrs. (Registered 16 January 2012)
Director of Eviivo Ltd, 77 Fulham Palace Road, London W6 8JA from 22 December 2011. (Registered 16 January 2012)
2. Remunerated employment, office, profession etc
Advisor to Technology Investments Group of Investcorp International. Address: 48 Grosvenor Street, London W1K 3HW and 280 Park Avenue, New York NY 10017. My work includes attending meetings and advising on business opportunities.
April 2011, quarterly payment for January-March 2011, £15,625. Hours: 15 hrs. (Registered 4 April 2011)
June 2011, quarterly payment for April-June 2011, £15,625. Hours: 15 hrs. (Registered 4 July 2011)
September 2011, quarterly payment for July-September 2011, £15,625. Hours: 30 hrs. (Registered 10 September 2011)
December 2011, quarterly payment for October-December 2011, £15,625. Hours: 15 hrs. (Registered 16 January 2012)
January 2012, received payment of £150 from Ipsos MORI, 79-81 Borough Road, London, SE1 1FY for participation in winter MP survey on 22 November 2011. Hours: 1 hr. Payment donated to charity. (Registered 27 January 2012)
4. Sponsorships
(a) Donations to my constituency party or association, which have been or will be reported by my party to the Electoral Commission:
Name of donor: Bedford and Kempston Conservative Association fundraising dinner
Address of donor: 7 Lime Street, Bedford MK40 1LD
Amount of donation or nature and value if donation in kind: £4,076 raised through ticket sales, advertising, raffle, auction and donations, which was received by my constituency party. No individual donation exceeded £1,500.
Donor status: fundraising event
(Registered 2 March 2011)
Name of donor: Bedford and Kempston Conservative Association fundraising dinner
Address of donor: 7 Lime Street, Bedford MK40 1LD
Amount of donation or nature and value if donation in kind: £2,538 raised through ticket sales, advertising, raffle, auction and donations, which was received by my constituency party. No individual donation exceeded £1,500.
Donor status: fundraising event
(Registered 25 January 2012)
5. Gifts, benefits and hospitality (UK)
Name of donor: NFL UK Limited
Address of donor: 1 Hills Place, London W1F 7SA
Amount of donation or nature and value of donation in kind: two tickets to the NFL International Series Game at Wembley and hospitality: total value approximately £850
Date of receipt of donation: 23 October 2011
Date of acceptance of donation: 23 October 2011
Donor status: Company; registration number 07736687
(Registered 14 November 2011)
8. Land and Property
Partial ownership of residential property in Warwick.
Residential property in New York.
9. Shareholdings
(a) Collective Action LLC; messaging technology.
11. Miscellaneous
Chairman, Soccerleague UK Limited, 1 Harpur Street, Bedford MK40 1PF; operates 5 and 6-a-side soccer leagues.