Minutes of the Ordinary General Meeting of Shareholders of NV Bekaert SA held at Wevelgem on Wednesday 9 May 2007

Size: px
Start display at page:

Download "Minutes of the Ordinary General Meeting of Shareholders of NV Bekaert SA held at Wevelgem on Wednesday 9 May 2007"

Transcription

1 UNOFFICIAL TRANSLATION Minutes of the Ordinary General Meeting of Shareholders of NV Bekaert SA held at Wevelgem on Wednesday 9 May 2007 The Meeting started at 10:30 a.m., and Baron Buysse, Chairman of the Board of Directors, took the chair. In his address, the Chairman put the policies of the Company and the Group in their global context. The Chairman thereupon gave the floor to Mr Albrecht De Graeve, Managing Director, who in his address discussed the results of the financial year 2006 and the trading update for the first quarter of The General Meeting then proceeded to its deliberative and decision-making stage. In addition to the Chairman of the Board, the bureau was composed of Mr Albrecht De Graeve, Managing Director, and of the other Directors present, viz. Dr. Pol Bamelis, Baron Leon Bekaert, Mr Roger Dalle, Count Charles de Liedekerke, Mr François de Visscher, Mr Julien De Wilde, Sir Anthony Galsworthy, Baron Georges Jacobs, and Messrs Hubert Jacobs van Merlen, Maxime Jadot, Bernard van de Walle de Ghelcke and Baudouin Velge. Mr Geert Verstraeten, representing Deloitte Bedrijfsrevisoren BV o.v.v.e. CVBA, the Company s Statutory Auditor, was in attendance. The Chairman designated Mr Pierre Schaubroeck, Company Secretary, as the secretary of the Meeting. On the motion of the Chairman, the Meeting elected as scrutineers Countess de T'Serclaes-Bekaert and Mrs Jadot-Velge. The Chairman stated: that the notice to the Meeting had been published in: the Belgian Official Journal on 13 April 2007, and De Tijd on 13 April 2007; the specimen copies of those publications, initialled by the scrutineers, were attached to the minutes; that the notice had been published on the internet site of the Company since 13 April 2007; that the holders of registered shares and the holders of subscription rights, as well as the Directors and the Statutory Auditor, had been invited by ordinary letter or, for those who had consented thereto individually, expressly and in writing, by , on 23 April 2007; that the shareholders present or represented and the holders of subscription rights present had complied with the provisions of the Articles of Association in order to be admitted to the Meeting, which was confirmed by the Meeting; that it appeared from the attendance lists that at the General Meeting 103 shareholders were present or represented with an aggregate shares, and 3 subscription rights holders were present with an aggregate subscription rights; that the Meeting was validly constituted and able to deliberate and resolve on the agenda. In accordance with law, the Meeting thereupon acknowledged the report of the common meeting of the Works Councils of the sites of NV Bekaert SA held on 4 May Registered office: NV Bekaert SA naamloze vennootschap Bekaertstraat 2 BE-8550 Zwevegem BTW BE RPR Kortrijk Account: (Kortrijk)

2 - 2/5 - The Meeting proceeded to the agenda: 1. Annual Report of the Board of Directors on the financial year 2006 The Chairman acknowledged that the Meeting waived the reading of the annual report of the Board of Directors. Such annual report did not call for a resolution. 2. Report of the Statutory Auditor on the financial year 2006 The Chairman acknowledged that the Meeting waived the reading of the report of the Statutory Auditor. Such report did not call for a resolution. 3. Approval of the annual accounts for the financial year 2006, and appropriation of the results The Chairman acknowledged that the Meeting waived the reading of the annual accounts. The Meeting resolved to approve the annual accounts for the financial year 2006 as presented by the Board of Directors. The profit of the year, after tax, was An amount of was transferred to the untaxed reserves. The profit brought forward from previous year amounted to The profit available for appropriation therefore amounted to The meeting resolved to appropriate the profit as follows: - transfer to statutory reserve: carried forward to next year: profit for distribution (gross dividend): The gross dividend amounted to 2.50 per share. The net dividend therefore amounted to per share, and per share presented with a VVPR strip. - by votes in favor; - with abstentions. 4. Discharge to the Directors and the Statutory Auditor 4.1. The Meeting resolved, by a separate vote, to discharge the Directors for the performance of their duties during the financial year by votes in favor; - with 141 abstentions (including 20 by a shareholder who explained his vote by reference to the position of the minority shareholders of the National Bank of Belgium, where the Chairman of the Board of Directors of the Company holds an office) The Meeting resolved, by a separate vote, to discharge the Statutory Auditor for the performance of their duties during the financial year 2006.

3 - 3/5-5. Determination of the number of Directors On the recommendation of the Board of Directors, the Meeting resolved to decrease the number of Directors from fifteen to fourteen. 6. Re-appointment and appointment of Directors 6.1. On the recommendation of the Board of Directors, the Meeting resolved to re-appoint Messrs Roger Dalle, François de Visscher, Bernard van de Walle de Ghelcke and Baudouin Velge, whose term of office expired today, as Directors for a term of three years, up to and including the Ordinary General Meeting to be held in by votes in favor; - with votes against; and - with abstentions On the recommendation of the Board of Directors, the Meeting resolved to re-appoint Sir Anthony Galsworthy, whose term of office expired today, as independent Director within the meaning of Article 524 of the Companies Code for a term of three years, up to and including the Ordinary General Meeting to be held in 2010: it appeared from information available to the Company and from information provided by Sir Anthony Galsworthy that he satisfied the applicable legal requirements with respect to independence The Meeting acknowledged the fact that the term of office of Dr. Pol Bamelis and Baron Georges Jacobs as independent Directors within the meaning of Article 524 of the Companies Code expired today, and that both persons did not seek re-appointment On the recommendation of the Board of Directors, the Meeting resolved to appoint Lady Judge as independent Director within the meaning of Article 524 of the Companies Code for a term of three years, up to and including the Ordinary General Meeting to be held in 2010: it appeared from information available to the Company and from information provided by Lady Judge that she satisfied the applicable legal requirements with respect to independence. 7. Re-appointment of the Statutory Auditor

4 - 4/5 - On the proposal of the Board of Directors and the nomination of the Works Council, the Meeting resolved to re-appoint the civil company in the form of a co-operative company with limited liability Deloitte Bedrijfsrevisoren BV o.v.v.e. CVBA, having its registered office at Louizalaan 240, 1050 Brussels (Belgium), represented by Mr Geert Verstraeten, whose term of office expired today, as Statutory Auditor for a term of three years, up to and including the Ordinary General Meeting to be held in Remuneration of Directors On the recommendation of the Board of Directors, the Meeting resolved as follows: - the remuneration of each Director, except the Chairman, for the performance of his duties as a member of the Board during the financial year 2007 was set at a fixed amount of , and a variable amount of for each meeting of the Board of Directors attended in person; - the remuneration of each Director, except the Chairman and the Managing Director, for the performance of his duties as a member of a Committee of the Board during the financial year 2007 was set at a variable amount of for each Committee meeting attended in person. 9. Remuneration of Statutory Auditor On the recommendation of the Board of Directors, the Meeting resolved as follows: - the remuneration of the Statutory Auditor was set at for the control of the annual accounts for the financial year 2006, and at for the control of the consolidated annual accounts for the financial year 2006; - the remuneration of the Statutory Auditor for the financial years 2007 through 2009 was set at per year for the control of the annual accounts, and at per year for the control of the consolidated annual accounts, subject to modification with the approval of the General Meeting and the Statutory Auditor. 10. Communication of the consolidated annual accounts of the Bekaert Group for the financial year 2006, and of the annual report of the Board of Directors and the report of the Statutory Auditor on the consolidated annual accounts Such communication did not call for a resolution.

5 - 5/5 - The agenda having been exhausted, the Chairman requested the members of the bureau and the shareholders desiring to do so, to sign the minutes. The General Meeting adjourned at 12:50 p.m. Countess de T Serclaes-Bekaert Mrs Jadot-Velge Dr. Pol Bamelis Erik Geenen Baron Leon Bekaert Roger Dalle Count Charles de Liedekerke François de Visscher Julien De Wilde Sir Anthony Galsworthy Baron Georges Jacobs Hubert Jacobs van Merlen Maxime Jadot Bernard van de Walle de Ghelcke Baudouin Velge Pierre Schaubroeck Albrecht De Graeve Baron Buysse

Minutes of the Annual General Meeting of Shareholders of NV Bekaert SA held at Kortrijk on Wednesday 10 May 2017

Minutes of the Annual General Meeting of Shareholders of NV Bekaert SA held at Kortrijk on Wednesday 10 May 2017 UNOFFICIAL TRANSLATION Minutes of the Annual General Meeting of Shareholders of NV Bekaert SA held at Kortrijk on Wednesday 10 May 2017 The Meeting started at 10:30 a.m., and Mr Bert De Graeve, Chairman

More information

AGENDA - ANNUAL GENERAL MEETING

AGENDA - ANNUAL GENERAL MEETING The Board of Directors of Belgacom SA under public law is pleased to invite its shareholders to attend the annual general meeting on Wednesday 15 April 2015 at 10 a.m. The meeting will take place in the

More information

Free translation. The Dutch version will prevail.

Free translation. The Dutch version will prevail. CARE PROPERTY INVEST Public limited liability company (société anonyme/naamloze vennootschap), Public Regulated Real Estate Company (Société Immobilière Réglementée (SIR) / Gereglementeerde Vastgoedvennootschap

More information

Minutes of the Ordinary Shareholders Meeting held at the registered office on 25 May 2016

Minutes of the Ordinary Shareholders Meeting held at the registered office on 25 May 2016 ONTEX GROUP Limited Liability Company (naamloze vennootschap) Korte Keppestraat 21, 9320 Erembodegem (Aalst), Belgium VAT BE 0550 880 915 RLE Ghent (division Dendermonde) Minutes of the Ordinary Shareholders

More information

LOTUS BAKERIES NV PROXY FORM ORDINARY SHAREHOLDERS MEETING OF 10 MAY 2019

LOTUS BAKERIES NV PROXY FORM ORDINARY SHAREHOLDERS MEETING OF 10 MAY 2019 Informal English translation. This informal English translation is provided for informational purposes only. The legally binding text is the Dutch language proxy form. Voting instructions should be given

More information

ANNUAL GENERAL MEETING PROXIMUS

ANNUAL GENERAL MEETING PROXIMUS ANNUAL GENERAL MEETING PROXIMUS company limited by shares under public law Boulevard du Roi Albert II, 27, 1030 Brussels VAT (BE) 0202.239.951 Register of Legal Entities (Brussels) On twenty April, two

More information

ENGLISH TRANSLATION FOR INFORMATION PURPOSES. ANNUAL GENERAL MEETING OF SHAREHOLDERS dated 28 June 2017

ENGLISH TRANSLATION FOR INFORMATION PURPOSES. ANNUAL GENERAL MEETING OF SHAREHOLDERS dated 28 June 2017 ENGLISH TRANSLATION FOR INFORMATION PURPOSES ANNUAL GENERAL MEETING OF SHAREHOLDERS dated 28 June 2017 Today, Wednesday 28 June 2017, the annual general meeting of shareholders of the limited liability

More information

KBC Bank Naamloze Vennootschap (company with limited liability)

KBC Bank Naamloze Vennootschap (company with limited liability) KBC Bank Naamloze Vennootschap (company with limited liability) 2 Havenlaan, 1080 Brussels VAT BE 0462.920.226 (RLP Brussels) Annual General Meeting of Shareholders, 28 April 2010, held in the registered

More information

1500 HALLE Companies register Brussels REPORT OF THE GENERAL MEETING OF 15 SEPTEMBER 2010 ====================================================

1500 HALLE Companies register Brussels REPORT OF THE GENERAL MEETING OF 15 SEPTEMBER 2010 ==================================================== N.V. Etn. Franz COLRUYT Edingensesteenweg 196 VAT BE-0400,378,485 1500 HALLE Companies register Brussels REPORT OF THE GENERAL MEETING OF 15 SEPTEMBER 2010 ====================================================

More information

CARE PROPERTY INVEST

CARE PROPERTY INVEST Free translation. The Dutch version will prevail. CARE PROPERTY INVEST Public limited liability company (société anonyme/naamloze vennootschap), Public Regulated Real Estate Company (Société Immobilière

More information

POWER OF ATTORNEY ORDINARY GENERAL MEETING 17 MAY 2013

POWER OF ATTORNEY ORDINARY GENERAL MEETING 17 MAY 2013 POWER OF ATTORNEY ORDINARY GENERAL MEETING 17 MAY 2013 A copy of this authorization(s) duly signed must have been communicated to the Company no later than on 11 May 2013 by e-mail to generalmeeting@kinepolis.com

More information

PROXY ANNUAL GENERAL MEETING OF SHAREHOLDERS OF 27 OCTOBER 2017

PROXY ANNUAL GENERAL MEETING OF SHAREHOLDERS OF 27 OCTOBER 2017 PROXY ANNUAL GENERAL MEETING OF SHAREHOLDERS OF 27 OCTOBER 2017 This duly completed, dated and signed proxy form must be received by the company on 21 October 2017 at the latest, - by ordinary letter (to

More information

MINUTES OF THE ORDINARY ANNUAL SOLVAY S.A. SHAREHOLDERS MEETING On Tuesday May 8, 2018 at 10:30 a.m.

MINUTES OF THE ORDINARY ANNUAL SOLVAY S.A. SHAREHOLDERS MEETING On Tuesday May 8, 2018 at 10:30 a.m. MINUTES OF THE ORDINARY ANNUAL SOLVAY S.A. SHAREHOLDERS MEETING On Tuesday May 8, 2018 at 10:30 a.m. The shareholders of the company Solvay S.A. with its corporate offices in Brussels, rue de Ransbeek,

More information

PROXY. First Name, Last Name: Address: Corporate name and legal form: Head office: Validly represented by:

PROXY. First Name, Last Name: Address: Corporate name and legal form: Head office: Validly represented by: PROXY All shareholders may be represented by a proxy holder. Shareholders who wish to be represented must comply with the practical formalities. The signed original proxy (paper version) must be notified

More information

PROXY SPECIAL GENERAL MEETING to be held on Thursday 18 May 2017 at 11:30 a.m.

PROXY SPECIAL GENERAL MEETING to be held on Thursday 18 May 2017 at 11:30 a.m. LIMITED LIABILITY COMPANY ("NAAMLOZE VENNOOTSCHAP") Registered Office: Zinkstraat 1, 2490 Balen, Belgium Company Number VAT BE 0888.728.945 RPR/RPM Antwerp, division Turnhout PROXY SPECIAL GENERAL MEETING

More information

POWER OF ATTORNEY. The undersigned (*) : Acting (To be completed as applicable) * as owner of: shares of BARCO NV

POWER OF ATTORNEY. The undersigned (*) : Acting (To be completed as applicable) * as owner of: shares of BARCO NV 1 POWER OF ATTORNEY The undersigned (*) : (*) As to Individuals: name, first name and address and National ID or Social Security number As to corporate entities: corporate name, corporate form, registered

More information

bpost Centre Monnaie/Muntcentrum, 1000 Brussels Enterprise no (RLE Brussels) ( bpost SA/NV )

bpost Centre Monnaie/Muntcentrum, 1000 Brussels Enterprise no (RLE Brussels) ( bpost SA/NV ) bpost Company limited by shares under public law Centre Monnaie/Muntcentrum, 1000 Brussels Enterprise no. 214.596.464 (RLE Brussels) ( bpost SA/NV ) PROXY ORDINARY GENERAL MEETING OF SHAREHOLDERS OF 9

More information

P O W E R O F A T T O R N E Y

P O W E R O F A T T O R N E Y P O W E R O F A T T O R N E Y The undersigned (for private individuals: surname, first name, occupation and place of residence; for legal entities: company name, company type, registered office and identity

More information

1. Opening. 1.1 Chairman and Secretary

1. Opening. 1.1 Chairman and Secretary Steinhoff International Holdings N.V. Minutes of the Annual General Meeting of Shareholders held at The Ballroom, Hilton Amsterdam Airport Schiphol, Schiphol Boulevard 701, 1118 BN Schiphol Airport, Municipality

More information

UNOFFICIAL TRANSLATION ORANGE BELGIUM A LIMITED LIABILITY COMPANY AVENUE DU BOURGET BRUSSELS. VAT BE RLE BRUSSELS (the Company )

UNOFFICIAL TRANSLATION ORANGE BELGIUM A LIMITED LIABILITY COMPANY AVENUE DU BOURGET BRUSSELS. VAT BE RLE BRUSSELS (the Company ) ORANGE BELGIUM A LIMITED LIABILITY COMPANY AVENUE DU BOURGET 3 1140 BRUSSELS VAT BE 0456.810.810 RLE BRUSSELS (the Company ) VOTE BY CORRESPONDENCE The undersigned (surname, name / company s registered

More information

I. General. Translation 1. Article 1. Corporate name; Registered offices; Duration

I. General. Translation 1. Article 1. Corporate name; Registered offices; Duration Articles of Association of Nestlé S.A. A company limited by shares incorporated in Switzerland in 1866 Articles of Association amended by the Annual General Meeting of 19 April 2012 Translation June 2012

More information

KBC Bank Naamloze vennootschap (company with limited liability)

KBC Bank Naamloze vennootschap (company with limited liability) 25 April 2018 KBC Bank Naamloze vennootschap (company with limited liability) The company was incorporated by deed executed on 17 March 1998 before Maître Eric Spruyt, notary-public at Brussels, and Maître

More information

d Amico International Shipping S.A. Société Anonyme Registered office: 25 C, Boulevard Royal, L-2449 Luxembourg RCS Luxembourg: B 124.

d Amico International Shipping S.A. Société Anonyme Registered office: 25 C, Boulevard Royal, L-2449 Luxembourg RCS Luxembourg: B 124. d Amico International Shipping S.A. Société Anonyme Registered office: 25 C, Boulevard Royal, L-2449 Luxembourg RCS Luxembourg: B 124.790 (the «Company») M I N U T E S of the annual general meeting of

More information

ANNUAL GENERAL MEETING OF SHAREHOLDERS dated 27 June 2018

ANNUAL GENERAL MEETING OF SHAREHOLDERS dated 27 June 2018 ANNUAL GENERAL MEETING OF SHAREHOLDERS dated 27 June 2018 Today, Wednesday 27 June 2018, the annual general meeting of shareholders of the limited liability company Gimv NV is being held at Hotel Crowne

More information

ORANGE BELGIUM A LIMITED LIABILITY COMPANY AVENUE DU BOURGET BRUSSELS. VAT BE RLE BRUSSELS (the Company )

ORANGE BELGIUM A LIMITED LIABILITY COMPANY AVENUE DU BOURGET BRUSSELS. VAT BE RLE BRUSSELS (the Company ) ORANGE BELGIUM A LIMITED LIABILITY COMPANY AVENUE DU BOURGET 3 1140 BRUSSELS VAT BE 0456.810.810 RLE BRUSSELS (the Company ) NOTICE OF A GENERAL MEETING OF SHAREHOLDERS The board of directors invites the

More information

Notice of Annual General Meeting. Odey Investments plc (the Company )

Notice of Annual General Meeting. Odey Investments plc (the Company ) Notice of Annual General Meeting Odey Investments plc (the Company ) NOTICE IS HEREBY GIVEN that the Annual General Meeting of the Shareholders of the Company will be held at 33 Sir John Rogerson s Quay,

More information

MEMORANDUM AND ARTICLES OF ASSOCIATION Updated on April 19, 2018 Modification of articles 10, 18 et 25

MEMORANDUM AND ARTICLES OF ASSOCIATION Updated on April 19, 2018 Modification of articles 10, 18 et 25 TÉLÉVISION FRANÇAISE 1 TF1 French Société Anonyme with share capital of 41 973 148,40 Registered office: 1, quai du Point du Jour 92100 Boulogne Billancourt (France) Registration n 326 300 159 Nanterre

More information

CORPORATE GOVERNANCE CODE

CORPORATE GOVERNANCE CODE CORPORATE GOVERNANCE CODE October 2017 Legal Department TABLE OF CONTENTS PAGE I. INTRODUCTION... 2 II. STRUCTURE, SENSE OF PURPOSE AND VALUES... 2 III. SHARES AND SHAREHOLDERS... 3 IV. SHAREHOLDERS MEETINGS...

More information

POWER OF ATTORNEY. Last name/first name. Domicile. Company name: Company form: Registered office:

POWER OF ATTORNEY. Last name/first name. Domicile. Company name: Company form: Registered office: POWER OF ATTORNEY The undersigned Last name/first name: Domicile: or Company name: Company form: Registered office: Represented by (last name/first name/capacity):.. owner of... shares of Sioen Industries

More information

Constitution of European Fund and Asset Management Association

Constitution of European Fund and Asset Management Association Constitution of European Fund and Asset Management Association [The official text is in French English convenience translation for information purposes only] Contents TITLE I. NAME. LEGAL FORM. TERM. REGISTERED

More information

1/13. ABB Ltd MINUTES. of the ordinary Annual General Meeting of shareholders. held on 3 May 2007 at 10 a.m.

1/13. ABB Ltd MINUTES. of the ordinary Annual General Meeting of shareholders. held on 3 May 2007 at 10 a.m. 1/13 ABB Ltd MINUTES of the ordinary Annual General Meeting of shareholders held on 3 May 2007 at 10 a.m. in the Messe Zürich, Zürich-Oerlikon, Switzerland Chairman: Jürgen Dormann Minute-writer: Vote-counter:

More information

ARTICLES OF ASSOCIATION LIDCO GROUP PLC. Company Number

ARTICLES OF ASSOCIATION LIDCO GROUP PLC. Company Number ARTICLES OF ASSOCIATION LIDCO GROUP PLC Company Number 2659005 Adopted by special resolution passed on 29 June 2010 INDEX PRELIMINARY...1 OBJECTS 3 LIMITED LIABILITY 3 SHARE CAPITAL 3 VARIATION OF RIGHTS....4

More information

Price sensitive information

Price sensitive information Resolutions of the general shareholders meeting Galp Energia, SGPS, S.A. ( Galp Energia ) informs that the general shareholders meeting, convened today, approved the amendment of the articles of association

More information

RESOLUTIONS APPROVED BY THE ANNUAL GENERAL MEETING HELD JUNE 3, 2015 RESOLUTIONS ADOPTED UNDER ITEM ONE ON THE AGENDA

RESOLUTIONS APPROVED BY THE ANNUAL GENERAL MEETING HELD JUNE 3, 2015 RESOLUTIONS ADOPTED UNDER ITEM ONE ON THE AGENDA RESOLUTIONS APPROVED BY THE ANNUAL GENERAL MEETING HELD JUNE 3, 2015 RESOLUTIONS ADOPTED UNDER ITEM ONE ON THE AGENDA Examination and approval, if appropriate, of the separate and consolidated annual accounts

More information

CONSOLIDATED TEXT OF THE BY-LAWS OF ZARDOYA OTIS, S.A. SECTION I NAME, DURATION, REGISTERED OFFICE AND CORPORATE PURPOSE

CONSOLIDATED TEXT OF THE BY-LAWS OF ZARDOYA OTIS, S.A. SECTION I NAME, DURATION, REGISTERED OFFICE AND CORPORATE PURPOSE CONSOLIDATED TEXT OF THE BY-LAWS OF ZARDOYA OTIS, S.A. Article 1. NAME SECTION I NAME, DURATION, REGISTERED OFFICE AND CORPORATE PURPOSE The name of the Company is ZARDOYA OTIS, S.A. It is a business Company

More information

UNOFFICIAL TRANSLATION COMPLETE TEXT

UNOFFICIAL TRANSLATION COMPLETE TEXT UNOFFICIAL TRANSLATION COMPLETE TEXT The undersigned, J.B. de Snaijer, civil law notary, practising in Amsterdam, certifies that according to his information, the articles of association of X5 Retail Group

More information

Annual General Meeting of Gunnebo AB

Annual General Meeting of Gunnebo AB Annual General Meeting of Gunnebo AB The Annual General Meeting of Gunnebo AB (publ) will be held at 4 p.m. CET on Tuesday, April 27, 2010, at Lisebergsteatern, Örgrytevägen 5, Göteborg. Registration commences

More information

S O L V A Y Société Anonyme rue de Ransbeek 310 to 1120 Brussels Brussels Register of Legal Entities Brussels RPM

S O L V A Y Société Anonyme rue de Ransbeek 310 to 1120 Brussels Brussels Register of Legal Entities Brussels RPM S O L V A Y Société Anonyme rue de Ransbeek 310 to 1120 Brussels Brussels Register of Legal Entities Brussels RPM 403 091 220 BY-LAWS I CONSTITUTION: - Established as a limited partnership by private agreement

More information

POWER OF ATTORNEY FOR THE EXTRAORDINARY GENERAL MEETING OF 13 OCTOBER 2011

POWER OF ATTORNEY FOR THE EXTRAORDINARY GENERAL MEETING OF 13 OCTOBER 2011 POWER OF ATTORNEY FOR THE EXTRAORDINARY GENERAL MEETING OF 13 OCTOBER 2011 The undersigned... residing at or having its registered office at... being the holder of... shares of the limited liability company

More information

NOTICE TO SHAREHOLDERS

NOTICE TO SHAREHOLDERS NOTICE TO SHAREHOLDERS DELTA EMD LIMITED (Formerly Delta Electrical Industries Limited) (Incorporated in the Republic of South Africa) (Registration number 1919/006020/06) Share code: DTA ISIN: ZAE000132817

More information

BY-LAWS of the SUPERVISORY BOARD OF GRUPA LOTOS SPOLKA AKCYJNA

BY-LAWS of the SUPERVISORY BOARD OF GRUPA LOTOS SPOLKA AKCYJNA BY-LAWS of the SUPERVISORY BOARD OF GRUPA LOTOS SPOLKA AKCYJNA consolidated text as of 17 December 2009 I. GENERAL PROVISIONS 1 The Supervisory Board of Grupa LOTOS S.A. shall act under the Commercial

More information

OF THE SHAREHOLDERS MEETING

OF THE SHAREHOLDERS MEETING REGULATIONS OF THE SHAREHOLDERS MEETING (TRANSLATION OF THE ORIGINAL IN SPANISH. IN CASE OF ANY DISCREPANCY, THE SPANISH VERSION PREVAILS) Approved by the Ordinary Shareholders Meeting of Repsol, S.A.

More information

S T A T U T E ENGLISH VERSION. Translated from the official French version of

S T A T U T E ENGLISH VERSION. Translated from the official French version of S T A T U T E ENGLISH VERSION Translated from the official French version of November 24th, 2003 Modified december 1st, 2012 2 Name Head Office Brussels Clearing Centre s.c.r.l. Avenue de la Porte de Hal

More information

KBC GROUP NV CORPORATE GOVERNANCE CHARTER 1

KBC GROUP NV CORPORATE GOVERNANCE CHARTER 1 1 KBC GROUP NV CORPORATE GOVERNANCE CHARTER 1 CONTENTS Introduction 1. KBC group mission and vision 2. Structure and organisation of KBC Group NV 2.1. Legal structure 2.2. Management structure 2.3. Internal

More information

ANNUAL GENERAL MEETING AND EXTRAORDINARY AND SPECIAL GENERAL MEETING OF ECONOCOM GROUP SE OF 15 MAY Vote by proxy

ANNUAL GENERAL MEETING AND EXTRAORDINARY AND SPECIAL GENERAL MEETING OF ECONOCOM GROUP SE OF 15 MAY Vote by proxy ECONOCOM GROUP SE A European company making or having made a public offering Registered office: Place du Champ de Mars 5, 1050 Brussels Company number: 0422.646.816 (RLE Brussels) (hereinafter the "Company")

More information

Coordinated By-Laws of Amfori AISBL on 14 June 2017

Coordinated By-Laws of Amfori AISBL on 14 June 2017 Coordinated By-Laws of Amfori AISBL on 14 June 2017 [The official text will be in French] TITLE I. NAME. LEGAL FORM. TERM. REGISTERED OFFICE Article 1. Name. Legal form. Term The international non-profit

More information

MINUTES. of the. Twelfth Ordinary General Meeting of Shareholders. TEMENOS Group AG ( Company )

MINUTES. of the. Twelfth Ordinary General Meeting of Shareholders. TEMENOS Group AG ( Company ) MINUTES of the Twelfth Ordinary General Meeting of Shareholders of TEMENOS Group AG ( Company ) held on 24 th May 2013, at 11:30 a.m., at TEMENOS offices : 2 rue de l Ecole-de-Chimie, 1205 Geneva, Switzerland

More information

CHAPTER I NAME - REGISTERED OFFICE - OBJECT - DURATION

CHAPTER I NAME - REGISTERED OFFICE - OBJECT - DURATION BY-LAWS International Association of Young Lawyers ( A.I.J.A. ) Registered office: Avenue de Tervueren 231, 1150 Brussels COORDINATED STATUTES IN FORCE since 27 August, 2016 CHAPTER I NAME - REGISTERED

More information

Modification of the articles of association Deed d.d. 25/11/2014

Modification of the articles of association Deed d.d. 25/11/2014 Modification of the articles of association Deed d.d. 25/11/2014 P00239/2140610/not Rep. nr. ROG: 95,00 CAMPINE Limited liability company At 2340 Beerse, Nijverheidsstraat 2 VAT BE 0403.807.337 RLE Turnhout

More information

UPDATED BYLAWS as of April 26, Copy certified as true to the original. Olivia Homo Legal Director Corporate

UPDATED BYLAWS as of April 26, Copy certified as true to the original. Olivia Homo Legal Director Corporate CRITEO A French société anonyme (corporation) with share capital of 1,656,208.78 Registered office: 32 Rue Blanche, 75009 Paris, France Paris Trade and Companies Registry no. 484 786 249 UPDATED BYLAWS

More information

1 Company, domicile and financial year. (1) The business name of the Company is Carl Zeiss Meditec AG. 2 Company's purpose

1 Company, domicile and financial year. (1) The business name of the Company is Carl Zeiss Meditec AG. 2 Company's purpose I. GENERAL RULES 1 Company, domicile and financial year (1) The business name of the Company is Carl Zeiss Meditec AG. (2) The Company's domicile is Jena. (3) The financial year ends on 30 September. 2

More information

VIOHALCO SA/NV 30 Avenue Marnix, 1000 Brussels, Belgium RPM (Brussels) VOTE BY MAIL

VIOHALCO SA/NV 30 Avenue Marnix, 1000 Brussels, Belgium RPM (Brussels) VOTE BY MAIL VIOHALCO SA/NV 30 Avenue Marnix, 1000 Brussels, Belgium 0534.941.439 RPM (Brussels) VOTE BY MAIL Annual and extraordinary shareholders meeting of Viohalco SA/NV (the Company) of Tuesday June 3, 2014 (12.00

More information

2016 update corporate governance charter CORPORATE GOVERNANCE CHARTER

2016 update corporate governance charter CORPORATE GOVERNANCE CHARTER CORPORATE GOVERNANCE CHARTER Table of Contents Page 1 INTRODUCTION... 1 2 DEFINITIONS... 1 3 BOARD OF DIRECTORS... 1 3.1 POWERS AND RESPONSIBILITIES OF THE BOARD... 1 3.2 COMPOSITION OF THE BOARD... 3

More information

COMPUTIME GROUP LIMITED * 金寶通集團有限公司

COMPUTIME GROUP LIMITED * 金寶通集團有限公司 Hong Kong Exchanges and Clearing Limited and The Stock Exchange of Hong Kong Limited take no responsibility for the contents of this announcement, make no representation as to its accuracy or completeness

More information

PROCEDURAL RULES FOR THE BOARD OF DIRECTORS AND CORPORATE GOVERNANCE GUIDELINES. Spotify Technology S.A. (the company )

PROCEDURAL RULES FOR THE BOARD OF DIRECTORS AND CORPORATE GOVERNANCE GUIDELINES. Spotify Technology S.A. (the company ) PROCEDURAL RULES FOR THE BOARD OF DIRECTORS AND CORPORATE GOVERNANCE GUIDELINES Spotify Technology S.A. (the company ) Adopted at a board meeting on February 28, 2018 for the period until the 2019 inaugural

More information

Tuesday, April 17th, 2018, 6:30 p.m. British Colonial Hilton Hotel, Governor s Ballroom Number One Bay Street, Nassau, N. P.

Tuesday, April 17th, 2018, 6:30 p.m. British Colonial Hilton Hotel, Governor s Ballroom Number One Bay Street, Nassau, N. P. Tuesday, April 17th, 2018, 6:30 p.m. British Colonial Hilton Hotel, Governor s Ballroom Number One Bay Street, Nassau, N. P., The Bahamas FINANCE CORPORATION OF BAHAMAS LIMITED (A Company incorporated

More information

Invitation to the Annual General Meeting of Shareholders of ABB Ltd, Zurich Wednesday, April 30, 2014, at 10:00 a.m.

Invitation to the Annual General Meeting of Shareholders of ABB Ltd, Zurich Wednesday, April 30, 2014, at 10:00 a.m. Invitation to the Annual General Meeting of Shareholders of ABB Ltd, Zurich Wednesday, April 30, 2014, at 10:00 a.m. Invitation The Annual General Meeting of ABB Ltd will be held on Wednesday, April 30,

More information

A.C.E. S.A., Automotive Components Europe S.A., Société Anonyme. Siège social: L-1150 Luxembourg, 82, route d'arlon. R.C.S. Luxembourg B

A.C.E. S.A., Automotive Components Europe S.A., Société Anonyme. Siège social: L-1150 Luxembourg, 82, route d'arlon. R.C.S. Luxembourg B A.C.E. S.A., Automotive Components Europe S.A., Société Anonyme. Siège social: L-1150 Luxembourg, 82, route d'arlon. R.C.S. Luxembourg B 118.130. Definition Annual General Meeting means the annual general

More information

The Bank of East Asia, Limited (Incorporated in Hong Kong with limited liability in 1918) (Stock Code: 23)

The Bank of East Asia, Limited (Incorporated in Hong Kong with limited liability in 1918) (Stock Code: 23) Hong Kong Exchanges and Clearing Limited and The Stock Exchange of Hong Kong Limited take no responsibility for the contents of this notice, make no representation as to its accuracy or completeness and

More information

ARTICLES OF ASSOCIATION

ARTICLES OF ASSOCIATION The Articles of Association in English are a translation of the French Statuts for information purposes only. This translation is qualified in its entirety by reference to the Statuts. VEOLIA ENVIRONNEMENT

More information

Articles of Association of

Articles of Association of Articles of Association of Straumann Holding AG Straumann Holding SA Straumann Holding Ltd in Basel 7 February 07 Table of contents Establishment, purpose. Name, Domicile, Duration. Purpose Share capital

More information

Invitation to the 14th Annual General Meeting

Invitation to the 14th Annual General Meeting EFG International AG Bleicherweg 8 8001 Zurich Switzerland Phone +41 44 226 18 50 Fax +41 44 226 18 55 efginternational.com Zurich, 04 April 2019 To the shareholders of EFG International AG Invitation

More information

2. Release of the members of the Board of Directors and of the Management

2. Release of the members of the Board of Directors and of the Management Geneva, 18 th February 2016 Monday, 14 March 2016 Théâtre du Léman at 14:00 (Grand Hotel Kempinski), (doors opened at 13:00) Quai du Mont-Blanc 19 Geneva AGENDA 1. Annual Report 2015 1.1. Accounts of SGS

More information

[Translation] Regulations of the Board of Directors

[Translation] Regulations of the Board of Directors [Translation] Regulations of the Board of Directors Chapter 1 General Provisions Article 1 (Purpose) 1 These Regulations provide for the matters related to the Board of Directors of the Company, which

More information

The (subsitute) chairman of the Supervisory Board, Mr. E. Baki, opens the meeting at 10:00 a.m. and welcomes everyone present.

The (subsitute) chairman of the Supervisory Board, Mr. E. Baki, opens the meeting at 10:00 a.m. and welcomes everyone present. Minutes of the Annual General Meeting of Shareholders of Ballast Nedam N.V., held on Tuesday 17 May 2016 at 10:00 a.m. at the head office of Ballast Nedam N.V., Ringwade 71, Nieuwegein, the Netherlands

More information

Articles of Incorporation Japan Post Holdings Co., Ltd.

Articles of Incorporation Japan Post Holdings Co., Ltd. Articles of Incorporation Japan Post Holdings Co., Ltd. Chapter I General Provisions (Trade Name) Article 1. The Company, which has been established pursuant to the Postal Service Privatization Act, shall

More information

Articles of Association Novabase SGPS CHAPTER I CHAPTER II. Name, registered office, duration and object

Articles of Association Novabase SGPS CHAPTER I CHAPTER II. Name, registered office, duration and object CHAPTER I Name, registered office, duration and object Article 1 The company is incorporated under the type of limited liability company and adopts the name NOVABASE, SOCIEDADE GESTORA DE PARTICIPAÇÕES

More information

CARLSBERG. Articles of Association. 17 March 2016

CARLSBERG. Articles of Association. 17 March 2016 CARLSBERG Articles of Association 17 March 2016 Carlsberg A/S CVR. NO. 61056416 100, Ny Carlsberg Vej DK-1799 Copenhagen ARTICLES OF ASSOCIATION 17 March 2016 Contents Page Part 1 Articles 1-3 Name, corporate

More information

ANNUAL GENERAL MEETING AND EXTRAORDINARY GENERAL MEETING OF ECONOCOM GROUP SE OF 16 MAY 2017

ANNUAL GENERAL MEETING AND EXTRAORDINARY GENERAL MEETING OF ECONOCOM GROUP SE OF 16 MAY 2017 Free translation For information purposes only ECONOCOM GROUP SE A European company making or having made a public offering Registered office: 5 Place du Champ de Mars, 1050 Brussels Company number: 0422.646.816

More information

VOTING INSTRUCTIONS FOR THE PROXY

VOTING INSTRUCTIONS FOR THE PROXY Enclosure No. 10 with the Announcement of the Management Board of to convene the Extraordinary General Meeting of the Company VOTING INSTRUCTIONS FOR THE PROXY The Extraordinary General Meeting of the

More information

ANTONIO J. ALONSO UREBA

ANTONIO J. ALONSO UREBA ANTONIO J. ALONSO UREBA Director, General Secretary and Secretary to the Board of Directors TELEFÓNICA, S.A. Madrid, April 1 st, 2004 Comisión Nacional del Mercado de Valores Paseo de la Castellana, nº

More information

Rue Longue 127 BP Jodoigne Belgium

Rue Longue 127 BP Jodoigne Belgium FDT Group AISBL International Non-Profit Association Rue Longue 127 BP 20 1370 Jodoigne Belgium Identification no. 0880 940 043 ARTICLES OF ASSOCIATION CHAPTER I - NAME AND LEGAL FORM, REGISTERED OFFICES

More information

zstw.VLK(ii)/RWC

zstw.VLK(ii)/RWC 569102.zstw.VLK(ii)/RWC UNOFFICIAL TRANSLATION ARTICLES OF ASSOCIATION of: Van Lanschot Kempen N.V. with corporate seat in s- Hertogenbosch, the Netherlands dated 13 December 2017 (Part 2) (this is an

More information

ARTICLES OF ASSOCIATION of: AMG Advanced Metallurgical Group N.V. with corporate seat in Amsterdam dated 24 June 2015

ARTICLES OF ASSOCIATION of: AMG Advanced Metallurgical Group N.V. with corporate seat in Amsterdam dated 24 June 2015 ARTICLES OF ASSOCIATION of: AMG Advanced Metallurgical Group N.V. with corporate seat in Amsterdam dated 24 June 2015 Name. Seat. Article 1. 1.1. The name of the company is: AMG Advanced Metallurgical

More information

Translation for information purposes ARTICLES OF ASSOCIATION GALP ENERGIA, SGPS, S.A.

Translation for information purposes ARTICLES OF ASSOCIATION GALP ENERGIA, SGPS, S.A. Translation for information purposes ARTICLES OF ASSOCIATION GALP ENERGIA, SGPS, S.A. ARTICLES OF ASSOCIATION - GALP ENERGIA, SGPS, S.A. Translation for information purposes This translation of the Portuguese

More information

ARTICLES OF ASSOCIATION. Telekom Austria Aktiengesellschaft

ARTICLES OF ASSOCIATION. Telekom Austria Aktiengesellschaft ARTICLES OF ASSOCIATION of Telekom Austria Aktiengesellschaft (Company Register Number 144477t of the Vienna Commercial Court) As amended on 09 June 2017 1 Name, Registered Office, Duration and Business

More information

UNOFFICIAL TRANSLATION DEED OF AMENDMENT OF THE ARTICLES OF ASSOCIATION LEBARA GROUP B.V.

UNOFFICIAL TRANSLATION DEED OF AMENDMENT OF THE ARTICLES OF ASSOCIATION LEBARA GROUP B.V. 274937/RB/N. Version date: 26-09-2017 UNOFFICIAL TRANSLATION DEED OF AMENDMENT OF THE ARTICLES OF ASSOCIATION LEBARA GROUP B.V. On the twenty-sixth day of September two thousand and seventeen appeared

More information

held on 31 May 2017 at the Offices of Walder Wyss Ltd, Seefeldstrasse 123, 8008 Zurich, Switzerland, at 09:00 am CEST Dr. Urs Gnos, attorney at law

held on 31 May 2017 at the Offices of Walder Wyss Ltd, Seefeldstrasse 123, 8008 Zurich, Switzerland, at 09:00 am CEST Dr. Urs Gnos, attorney at law Minutes of the Annual General Shareholders Meeting of DDM Holding AG with its registered seat in Baar (the Company) held on 31 May 2017 at the Offices of Walder Wyss Ltd, Seefeldstrasse 123, 8008 Zurich,

More information

GENERAL MEETING OF SHAREHOLDERS 15 TH MARCH 2016

GENERAL MEETING OF SHAREHOLDERS 15 TH MARCH 2016 GENERAL MEETING OF SHAREHOLDERS 15 TH MARCH 2016 QUORUM Present Represented Number Shares (1) 1.171 7.613.078.307 5.415 1.221.198.300 Percentage of capital (2) 66,101078% 10,603139% TOTAL 6.586 8.834.276.607

More information

TRACSIS PLC (Incorporated and registered in England and Wales under the Companies Act 1985 with registered number )

TRACSIS PLC (Incorporated and registered in England and Wales under the Companies Act 1985 with registered number ) TRACSIS PLC (Incorporated and registered in England and Wales under the Companies Act 1985 with registered number 05019106) NOTICE OF ANNUAL GENERAL MEETING Notice is hereby given that the Annual General

More information

Legal basis: Art of the Public Offering Act current and periodic information

Legal basis: Art of the Public Offering Act current and periodic information Subject: Resolutions adopted by the Annual General Meeting on May 28th 2012, including amendments to the Articles of Association of SECO/WARWICK S.A. Current Report No. 16/2012 of May 28th 2012 Legal basis:

More information

BYLAWS OF AUDAX RENOVABLES, S.A. (TRANSLATION OF THE ORIGINAL IN SPANISH. IN CASE OF ANY DISCREPANCY, THE SPANISH VERSION PREVAILS)

BYLAWS OF AUDAX RENOVABLES, S.A. (TRANSLATION OF THE ORIGINAL IN SPANISH. IN CASE OF ANY DISCREPANCY, THE SPANISH VERSION PREVAILS) OF AUDAX RENOVABLES, S.A. (TRANSLATION OF THE ORIGINAL IN SPANISH. IN CASE OF ANY DISCREPANCY, THE SPANISH VERSION PREVAILS) TITLE I NAME, OBJECT, TERM AND REGISTERED OFFICE ARTICLE 1: The Company is called

More information

The German version of the Articles of Association shall be binding. The English translation is for information purposes only.

The German version of the Articles of Association shall be binding. The English translation is for information purposes only. The German version of the Articles of Association shall be binding. The English translation is for information purposes only. Articles of Association of voestalpine AG pursuant to the resolution of the

More information

Appendices: File Resolutions adopted by the Annual General Shareholders Meeting of SECO/WARWICK S.A. on May 28th 2012.pdf

Appendices: File Resolutions adopted by the Annual General Shareholders Meeting of SECO/WARWICK S.A. on May 28th 2012.pdf Subject: Correction of Current Report No. 16/2012 Current Report No. 16/2012/K of May 30th 2012 Legal basis: Art. 56.1.2 of the Public Offering Act current and periodic information. Text of the report:

More information

CORPORATE BYLAWS TALGO, S.A.

CORPORATE BYLAWS TALGO, S.A. CORPORATE BYLAWS OF TALGO, S.A. *Translation of Corporate Bylaws originally issued in Spanish. In the event of discrepancy, the Spanish-language version prevails. Article 1.- Corporate name CORPORATE

More information

Orange BY-LAWS. As amended on May 4, 2018

Orange BY-LAWS. As amended on May 4, 2018 Orange Société Anonyme with a share capital of 10,640,226,396 euros Registered office: 78 rue Olivier de Serres 75015 PARIS Trade Register No. 380.129.866 PARIS BY-LAWS As amended on May 4, 2018 ARTICLE

More information

DEED OF AMENDMENT OF THE ARTICLES OF ASSOCIATION OF ATRADIUS N.V.

DEED OF AMENDMENT OF THE ARTICLES OF ASSOCIATION OF ATRADIUS N.V. Please note that this is an unofficial office translation, in which an attempt has been made to be as literal as possible without jeopardizing the overall continuity. Inevitably, differences may occur

More information

Articles of Incorporation of SMA Solar Technology AG I. GENERAL PROVISIONS. Art. 1 Company, Registered Office

Articles of Incorporation of SMA Solar Technology AG I. GENERAL PROVISIONS. Art. 1 Company, Registered Office Articles of Incorporation of SMA Solar Technology AG I. GENERAL PROVISIONS Art. 1 Company, Registered Office (1) The Corporation operates the Company "SMA Solar Technology AG". (2) The Company is based

More information

Statutes of MedTech Europe AiSBL

Statutes of MedTech Europe AiSBL Statutes of MedTech Europe AiSBL [The official text will be in French English convenience translation for information purposes only] Adopted on 30 November 2016 TITLE I. NAME. LEGAL FORM. TERM. REGISTERED

More information

INTERNAL DIRECTIVE ON THE OPERATION PRINCIPLES AND PROCEDURES OF THE GENERAL ASSEMBLY OF EREĞLİ DEMİR VE ÇELİK FABRİKALARI TÜRK ANONİM ŞİRKETİ

INTERNAL DIRECTIVE ON THE OPERATION PRINCIPLES AND PROCEDURES OF THE GENERAL ASSEMBLY OF EREĞLİ DEMİR VE ÇELİK FABRİKALARI TÜRK ANONİM ŞİRKETİ INTERNAL DIRECTIVE ON THE OPERATION PRINCIPLES AND PROCEDURES OF THE GENERAL ASSEMBLY OF EREĞLİ DEMİR VE ÇELİK FABRİKALARI TÜRK ANONİM ŞİRKETİ SECTION ONE Purpose, Scope, Legal Basis and Definitions Purpose

More information

MERIDIAN CREDIT UNION LIMITED BY-LAW NO. 1

MERIDIAN CREDIT UNION LIMITED BY-LAW NO. 1 MERIDIAN CREDIT UNION LIMITED BY-LAW NO. 1 BY-LAWS TABLE OF CONTENTS ARTICLE ONE INTERPRETATION... 1 1.01 Definitions... 1 1.02 Gender, Plural, etc.... 3 ARTICLE TWO MEMBERSHIP... 3 2.01 Membership...

More information

Model Business Corporation Act Chapter 8: Directors and Officers 1

Model Business Corporation Act Chapter 8: Directors and Officers 1 Model Business Corporation Act Chapter 8: Directors and Officers 1 Appendix H Subchapter A. BOARD OF DIRECTORS 8.01. REQUIREMENT FOR AND DUTIES OF BOARD OF DIRECTORS (a) Except as provided in section 7.32,

More information

«BOLSAS Y MERCADOS ESPAÑOLES, SOCIEDAD HOLDING DE MERCADOS Y SISTEMAS FINANCIEROS, S.A.» GENERAL SHAREHOLDERS MEETING REGULATIONS

«BOLSAS Y MERCADOS ESPAÑOLES, SOCIEDAD HOLDING DE MERCADOS Y SISTEMAS FINANCIEROS, S.A.» GENERAL SHAREHOLDERS MEETING REGULATIONS «BOLSAS Y MERCADOS ESPAÑOLES, SOCIEDAD HOLDING DE MERCADOS Y SISTEMAS FINANCIEROS, S.A.» GENERAL SHAREHOLDERS MEETING REGULATIONS Contents PRELIMINARY SECTION Article 1. Purpose... 4 Article 2. Scope of

More information

ARTICLES OF ASSOCIATION EUROPEAN CHEMICAL TRANSPORT ASSOCIATION in short (ECTA)

ARTICLES OF ASSOCIATION EUROPEAN CHEMICAL TRANSPORT ASSOCIATION in short (ECTA) ARTICLES OF ASSOCIATION EUROPEAN CHEMICAL TRANSPORT ASSOCIATION in short (ECTA) Article 1 Constitution, name, registered office, period of existence In accordance with the legal provisions for International

More information

TRANSGENE ARTICLES OF ASSOCIATION TITLE I CORPORATE PURPOSE - COMPANY NAME - REGISTERED OFFICE - DURATION

TRANSGENE ARTICLES OF ASSOCIATION TITLE I CORPORATE PURPOSE - COMPANY NAME - REGISTERED OFFICE - DURATION TRANSGENE ARTICLES OF ASSOCIATION TITLE I CORPORATE PURPOSE - COMPANY NAME - REGISTERED OFFICE - DURATION Article 1 A French corporation (société anonyme) is being formed between the owners of the shares

More information

THE KILMARNOCK FOOTBALL CLUB LIMITED

THE KILMARNOCK FOOTBALL CLUB LIMITED Companies Act 2006 Private company limited by shares ARTICLES OF ASSOCIATION THE KILMARNOCK FOOTBALL CLUB LIMITED Company Number SC006219 Adopted by special resolution on 14 th March 2014 Companies Act

More information

1.1. The following definitions shall apply in these articles of association: a. Articles of Association: the articles of association of the Company.

1.1. The following definitions shall apply in these articles of association: a. Articles of Association: the articles of association of the Company. ARTICLES OF ASSOCIATION OF BASIC-FIT N.V. (unofficial translation) having its seat in Hoofddorp (municipality Haarlemmermeer), the Netherlands, as these read after the execution of the deed of amendment

More information

Articles of Association of LANXESS Aktiengesellschaft

Articles of Association of LANXESS Aktiengesellschaft Articles of Association of LANXESS Aktiengesellschaft - as at June 2017 - Article I General Terms 1 Name and Registered Office (1) The name of the Company is LANXESS Aktiengesellschaft. (2) Its registered

More information

Agreement on Letter of Access (LoA) For the registration of antimony metal under REACH. According to REACH Regulation (EC) No 1907/2006

Agreement on Letter of Access (LoA) For the registration of antimony metal under REACH. According to REACH Regulation (EC) No 1907/2006 The International Antimony Association vzw (i2a) will offer, to non-members, Letters of Access to each of its REACH dossiers on terms set out in this Agreement. This procedure will be executed as soon

More information

NOTICE OF ANNUAL GENERAL MEETING IN GLOBAL GAMING 555 AB (publ)

NOTICE OF ANNUAL GENERAL MEETING IN GLOBAL GAMING 555 AB (publ) NOTICE OF ANNUAL GENERAL MEETING IN GLOBAL GAMING 555 AB (publ) The shareholders in Global Gaming 555 AB (publ), corporate identity number 556721-0520, are hereby invited to attend the annual general meeting

More information