Minutes of the AoC Board meeting Thursday 8 March 2018, 10.45am, at Hyatt Regency Hotel, Bridge Street, Birmingham B1 2JZ

Size: px
Start display at page:

Download "Minutes of the AoC Board meeting Thursday 8 March 2018, 10.45am, at Hyatt Regency Hotel, Bridge Street, Birmingham B1 2JZ"

Transcription

1 Minutes of the AoC Board meeting Thursday 8 March 2018, 10.45am, at Hyatt Regency Hotel, Bridge Street, Birmingham B1 2JZ Present: Stephen Barnes Alison Birkinshaw Colin Booth Peter Brophy Steve Frampton David Hughes Nigel Leigh Gerry McDonald Karen Redhead Jat Sharma Atholl Stott Carole Stott (Chair) Elly Tobin Yana Williams AoC Governors Council AoC President Leeds City College AoC Finance Director Portsmouth Sixth Form College AoC Chief Executive Stephenson College New City College London Derwentside College Walsall College AoC Governors Council AoC Chair Joseph Chamberlain Sixth Form College High Baird College In Attendance: Jim Edwards Kirsti Lord John Short Mark White AoC Company Secretary Deputy Chief Executive Chair of AoC Create Chair of AoC Sport AoC 1/18 Welcome and Introduction Karen Redhead, north east representative, was welcomed to her first Board meeting. AoC 2/18 Apologies Apologies were received from Meredydd David, Julian Gravatt, Corrienne Peasgood, Paul Phillips, and Graham Razey. AoC 3/18 Declarations of Interest 1

2 There were no declarations of interest. AoC 4/18 Minutes of the last meeting held on 6 December 2017 The minutes of the last meeting held on 6 December 2017 were approved as a true record. AoC 5/18 Matters arising There were no matters arising. AoC 6/18 Strategy Resolutions 1. The Board reviewed the strategic discussions held on 7 March 2018 on membership fees; AoC Chair recruitment; AoC President role; AoC Create governance arrangements; the terms of reference of the Finance and General Purposes Committee. 2. It was confirmed that Carole Stott and Alison Birkinshaw had withdrawn from the meeting during discussions about the AoC Chair and AoC President roles. 3. The Board also reviewed the Charitable Trust Board s proposed changes in 2018 and beyond. These changes are designed to raise the profile of the Trust s awards; increase the number of colleges applying for awards; improve the sharing of best practice across the sector; and reduce costs through greater cohesion, integration and partnership working. 4. Board Directors resolved:- i) to approve the fees collection arrangements in ; i iv) to approve the proposed role description, person specification, and recruitment process for the position of AOC Chair; to approve remuneration of 25k plus expenses over 80 days per year for the AoC Chair; to approve the proposed role description for the position of AoC President; v) to approve remuneration of 25k plus expenses over 50 days per year for the AoC President; vi) to review the role of the AoC President within 12 months; v to agree that AoC Create will continue as a subsidiary company limited by guarantee; 2

3 vi ix) to agree that the AoC Create Board will set strategic objectives and KPIs aligned to AoC s own objectives, both financial and non-financial, and will monitor and challenge the company s progress towards their achievement at each meeting; to agree that the AoC Create Board will have an Independent Chair with commitment to, knowledge and understanding of further education and the sector; x) to agree that the AoC Create Board will consist of a maximum of eight Directors; xi) x to approve the revised terms of reference for the Finance and General Purposes Committee; to approve the recommendations proposed by the Charitable Trust at its meeting on 19 February AoC 7/18 Board Membership 1. Board Directors resolved:- i) to appoint Suzanne Duncan, Principal and CEO of East Durham College, to AoC Board as a co-option representing land-based colleges from 9 March March AoC 8/18 ACER and AoSEC 1. The Chief Operating Officer presented a progress report on the development of revised working arrangements between AoC and ACER and AoSEC. Both ACER and AoSEC Boards have now submitted business proposals to AoC for consideration, and satisfactory legal due diligence reports have been received. 2. It is proposed that activities and projects currently being managed by AoSEC and ACER will transfer to AoC on 1 April 2018 and 1 August 2018 respectively. TUPE arrangements will apply to those staff responsible for delivering those activities. Both organisations will then lie dormant for an appropriate period of time whereupon they will be struck off. 3. After due consideration, Board Directors resolved:- i) to note the satisfactory progress towards revised working arrangements with ACER and AoSEC; 3

4 i iv) to note the satisfactory due diligence reports from Eversheds; to delegate authority to the AoC Chair, AoC CEO, AoC Chief Operating Officer, and the Chair of AoC Finance and Resources Committee to review and approve, as appropriate, the business proposals from ACER and AoSEC Boards; to agree that ACER and AoSEC will lie dormant once their respective activities, projects and staff have been transferred to AOC, and will not be used thereafter for any other purposes by AoC; v) to agree that costs associated with delivering ACER and AoSEC existing activities will be taken from their respective reserves. AoC 9/18 Code of Conduct 1. The AoC Chief Executive presented the AoC Board s existing code of conduct for consideration and further endorsement. 2. Board Directors resolved:- i) to endorse the code of conduct and to continue to abide by the obligations therein; to note that the code of conduct will be re-circulated to all staff. AoC 10/18 Group Management Accounts to 31 January Peter Brophy presented members with the management accounts as at 31 January 2018 for AoC Ltd, AoC Create Ltd, AoC Sport Ltd, and AoC Charitable Trust. 2. The consolidated profit and loss account for the AoC Group shows a year-to-date surplus of 793k against the year-to-date budgeted surplus of 721k. A breakeven out-turn continues to be projected for Within these consolidated figures, AoC Ltd shows a surplus of 598k against a year-todate budgeted surplus of 604k. General Reserves have therefore been increased to 2.185m. A surplus of 555k is projected at year-end. 4. Currently, AoC Create shows a net profit before tax and dividend of 88k against a net profit target of 52k. Income is down by about 20% but this has been offset by reductions in fixed costs. The projected out-turn for is a net profit after tax and dividend of 147k against a budget of 143k. 5. AoC Sport currently shows a surplus of 106k against a budgeted surplus of 65k. The year-end prediction for is a surplus of 28k budgeted surplus of 21k. 4

5 Although overall income targets will not be achieved, this has been offset by pay and non-pay savings, 6. AoC s Charitable Trust is performing to expectations, and is still expected to meet its budgeted year-end surplus of 11k. 7. After due consideration, Board Directors resolved:- i) to note AoC Group s overall financial performance as at 31 January 2018; to note the current financial performance and the projected out-turns for each of AoC s subsidiary companies and AoC Charitable Trust; i to approve an additional contribution of 200k to LPFA in March 2018; iv) to agree that the Finance and General Purposes Committee should develop a long-term pension policy for AoC. AoC 11/18 Draft Budgets , , and The Chief Operating Officer presented the proposed , and budgets for AoC Ltd, AoC Create Ltd, AoC Sport and AoC Charitable Trust, and explained the rationale behind the figures. 2. AoC Sport and AoC Create Boards considered and approved their provisional budgets at their meetings on 6 February and 13 February 2018 respectively, while AoC Charitable Trust considered and approved its budget on 19 February The rationale for the proposed income and expenditure figures was explained to the Board, particularly in respect of AoC membership subscriptions, projects income, and a proposed AoC Create dividend of 100k. 4. An allowance of 2% has been built into the salaries budget to cover further adjustments to the staffing establishment, incremental pay rises and a cost-of-living award. 5. AoC Ltd s proposed budget is a surplus of 157k in ; 86k in ; and breakeven in AoC Create s proposed budget in is a net profit for 124k. The dividend to AoC Ltd is 100k. 7. A surplus before tax of 2.5k for AoC Sport is proposed in , subject to continued funding from Sport England and the FA. 8. A surplus of 4.5k in for AoC Charitable Trust is proposed. 5

6 9. After due consideration, Members resolved:- i) to approve the , and budgets for AoC Ltd, AoC Create Ltd, AoC Sport Ltd, and AoC Charitable Trust; to agree the dividend of 100k from AoC Create Ltd to AoC Ltd in AoC 12/18 Risk Register 1. The Company Secretary presented the updated risk register, which has been reformatted to include inherent risk ratings and residual risk ratings assessed after management actions. 2. The Finance and General Purposes Committee considered the risk register at its meeting on 13 February 2018 and raised a concern that a number of risk ratings showed no reduction despite management controls and actions in place. However, a review of the impact of those actions was carried out in February 2018, and progress is such that most risk ratings have been reduced accordingly. 3. The Board considered the management controls in place, and the progress being made in mitigating the risks. It was suggested that the rating for the risk over the implementation of the revised Policy Groups was too optimistic, and should be increased to Medium as their impact had not yet been realised for the sector. 4. It was suggested that an additional risk should added to the register in respect of the recruitment of a new Chair in Members resolved:- i) to approve the updated and reformatted risk register, subject to the risk relating to Policy Groups being rephrased, and the risk rating being increased to Medium ; to agree that an additional risk associated with the recruitment and appoint met of a new Chair should be added to the register. AoC 13/18 General Data Protection Regulation 1. The Company Secretary presented a report on progress being made towards ensuring compliance with the provisions of the General Data Protection Regulation (GDPR). A revised AoC Data Protection Policy was also presented for consideration and approval. 2. Overall progress is satisfactory, and it is expected that the necessary actions will have been implemented by the time the GDPR comes into force on 25 May

7 3. AoC has established a working group of key staff from across the AoC Group to assess current levels of compliance, and to identify gaps and address weaknesses. 4. A data audit has been carried out which has identified that there are appropriate systems and processes in place; albeit that there will have to be some refinements made ahead of the GDPR implementation. 5. In particular, procedures and staff protocols for data storage and security are being improved. 6. Privacy Notices for AoC data subjects are being drafted currently, and security arrangements with AoC s IT service provider are being reviewed. 7. Board Directors resolved:- i) to note the satisfactory progress being made towards compliance with the GDPR; to approve the revised data protection policy. AoC 14/18 Draft Minutes of Meetings The Board received the following draft minutes:- AoC Sport Ltd Board meeting held 6 February 2018 The Chair of AoC Sport provided an update on recent key developments. The strategic and operational relationships with the Football Association are particularly strong, and its funding is critical in supporting football participation in colleges. Two new Directors have recently been appointed; Kate Webb, Principal and CEO of Windsor Forest Colleges Group; and Parveen Rai, Independent Director. The National Championships take place on 20 and 21 April, and are being proceeded by the National Policy Forum on 19 April. Board Directors are invited to attend the event. In order to comply with a particular provision within the Code for Sport Governance, AoC Sport is required to amend its Articles of Association to state that when a director has completed their maximum term, at least four years must elapse before they can be eligible to stand as a director for that organisation again. AoC is the authorising body able to make such an amendment and AoC Board Directors resolved to approve the amendment with immediate effect. AoC Create Ltd Board meeting held on 13 February

8 The Chair of AoC Create reported that the company continues to operate within a very competitive environment. Sales income has decreased, although this has been offset by pay and non-pay savings. Non-financial KPIs and satisfaction rate targets are currently being met. Finance and General Purposes Committee meeting held on 13 February The Chair of the Finance and General Purposes Committee confirmed the discussions that had taken place on the management accounts, and the threeyear budgets. Charitable Trust Board meeting held on 19 February The Chair of the Charitable Trust confirmed the issues that had been discussed and agreed earlier at the Board meeting. AoC 15/18 Any Other Business Board Directors noted that Meredydd David would be stepping down from the Board due to his forthcoming retirement, and extended their thanks and appreciation for his positive contributions and hard work in supporting AoC. AoC 16/18 Dates of the next meetings The dates and times of the next meetings were confirmed as follows:- Wednesday, 27 June 2018, 9.30am Wednesday, 3 October 2018, 9.30am Wednesday, 5 December 2018, 9.30am Jim Edwards, AoC Company Secretary 8

Held in the Meeting Room at Henley Campus

Held in the Meeting Room at Henley Campus DOCUMENT 1 Minutes of a Resources Committee meeting held on 1 st May 2018 at 4.00pm Held in the Meeting Room at Henley Campus Present: In Attendance: John Barrett (Independent Governor) Peter Brammall

More information

PAGE 322 OPENING & WELCOME:

PAGE 322 OPENING & WELCOME: PAGE 322 MINUTES OF THE FIFTY FOURTH ANNUAL GENERAL MEETING HELD ON THURSDAY, 23 RD NOVEMBER 2017 AT THE SYDNEY MASONIC CENTRE 66 GOULBURN STREET, SYDNEY NSW 2000 COMMENCING AT 6:00 PM OPENING & WELCOME:

More information

HISTORIC ENVIRONMENT SCOTLAND MINUTES OF HES BOARD MEETING HELD ON 22 FEBRUARY Conference Room, Longmore House

HISTORIC ENVIRONMENT SCOTLAND MINUTES OF HES BOARD MEETING HELD ON 22 FEBRUARY Conference Room, Longmore House HISTORIC ENVIRONMENT SCOTLAND MINUTES OF HES BOARD MEETING HELD ON 22 FEBRUARY 2018 Present: Jane Ryder, Chair Janet Brennan Ian Brennan Trudi Craggs Coinneach Maclean Fiona McLean Paul Stollard Ken Thomson

More information

South East Water Corporation Service Delivery Committee Charter

South East Water Corporation Service Delivery Committee Charter South East Water Corporation Service Delivery Committee Charter Created: October 2012 Document number: BS 2360 Reviewed: November 2015 1. Purpose The South East Water Corporation Board's Service Delivery

More information

Wednesday, 28 June am arrival for 11.00am The Wroughton Conference Room, Divisional HQ Swindon, Oxford Road, Gablecross, Swindon SN3 4RB

Wednesday, 28 June am arrival for 11.00am The Wroughton Conference Room, Divisional HQ Swindon, Oxford Road, Gablecross, Swindon SN3 4RB South West Police Pensions Board Wednesday, 28 June 2017 10.30am arrival for 11.00am The Wroughton Conference Room, Divisional HQ Swindon, Oxford Road, Gablecross, Swindon SN3 4RB Minutes Present: Ian

More information

Minutes of a Meeting of the Committee held at the Moulsham Street Campus, Chelmsford on Monday 13 June 2016 at 5.30 pm.

Minutes of a Meeting of the Committee held at the Moulsham Street Campus, Chelmsford on Monday 13 June 2016 at 5.30 pm. CHELMSFORD COLLEGE AUDIT COMMITTEE 13 June 2016 Minutes of a Meeting of the Committee held at the Moulsham Street Campus, Chelmsford on Monday 13 June 2016 at 5.30 pm. PRESENT: IN ATTENDANCE: Jonathan

More information

Minutes of the Triathlon England Board Meeting held on Saturday 27 th July, Salford Watersports Centre, Manchester.

Minutes of the Triathlon England Board Meeting held on Saturday 27 th July, Salford Watersports Centre, Manchester. Minutes of the Triathlon England Board Meeting held on Saturday 27 th July, Salford Watersports Centre, Manchester. Present: In Attendance: Apologies: Jem Lawson (Chair) () Carole Billington-Wood (CB)

More information

Having noted that the relevant notice had been issued and a quorum was present, the Board agreed to proceed to business as hereinafter minuted.

Having noted that the relevant notice had been issued and a quorum was present, the Board agreed to proceed to business as hereinafter minuted. Culture and Sport Glasgow (trading as Glasgow Life) (A Company which is a Scottish charity (Scottish charity number SC037844) incorporated in Scotland under the Companies Acts with company number SC313851)

More information

Board of Trustees Minutes

Board of Trustees Minutes Board of Trustees Minutes City, University of London Students' Union is a registered charity (charity number 1173858) and a company limited by guarantee registered in England and Wales (company number

More information

PAGE 315 OPENING & WELCOME:

PAGE 315 OPENING & WELCOME: MINUTES OF THE FIFTY THIRD ANNUAL GENERAL MEETING HELD ON THURSDAY, 24 TH NOVEMBER 2016 AT THE SYDNEY MASONIC CENTRE 66 GOULBURN STREET, SYDNEY NSW 2000 COMMENCING AT 6:00 PM PAGE 315 OPENING & WELCOME:

More information

Minutes of a meeting of Visit Jersey Limited ( VJL ) Held at Liberation Place, St Helier Jersey, on Tuesday 14 th July John Henwood (JPH) Chair

Minutes of a meeting of Visit Jersey Limited ( VJL ) Held at Liberation Place, St Helier Jersey, on Tuesday 14 th July John Henwood (JPH) Chair Minutes of a meeting of Visit Jersey Limited ( VJL ) Held at Liberation Place, St Helier Jersey, on Tuesday 14 th July 2015 Present: John Henwood (JPH) Chair Catherine Leech (CL) Mike King (MK) David Seymour

More information

MINUTES OF THE PART I MEETING OF THE HADLOW GROUP FINANCE COMMITTEE HELD 22 JUNE 2017 APOLOGIES FOR ABSENCE, DECLARATION OF INTERESTS & QUORACY

MINUTES OF THE PART I MEETING OF THE HADLOW GROUP FINANCE COMMITTEE HELD 22 JUNE 2017 APOLOGIES FOR ABSENCE, DECLARATION OF INTERESTS & QUORACY MINUTES OF THE PART I MEETING OF THE HADLOW GROUP FINANCE COMMITTEE HELD 22 JUNE 2017 Present: Mr P Dubrow -Chair Mr P Hannan Group CEO/Principal Mr C Hearn Mr Porter In attendance: Mr J Allen - Clerk

More information

SHEFFIELD HALLAM UNIVERSITY

SHEFFIELD HALLAM UNIVERSITY SHEFFIELD HALLAM UNIVERSITY FEC/4/16/M FINANCE AND EMPLOYMENT COMMITTEE Minutes of the meeting held on Tuesday 21 June 2016 Present: In Attendance: Mr N MacDonald (Chair) Mr D Bradley Mr S Britland Mr

More information

KENSINGTON & CHELSEA COLLEGE OF FURTHER EDUCATION UNCONFIRMED MINUTES OF THE CORPORATION MEETING HELD 19 MARCH 2018

KENSINGTON & CHELSEA COLLEGE OF FURTHER EDUCATION UNCONFIRMED MINUTES OF THE CORPORATION MEETING HELD 19 MARCH 2018 KENSINGTON & CHELSEA COLLEGE OF FURTHER EDUCATION UNCONFIRMED MINUTES OF THE CORPORATION MEETING HELD 19 MARCH 2018 PRESENT: Mary Curnock Cook (Chair and External Governor) Ian Valvona (External Governor)

More information

THE CO-OPERATIVE BANK PLC RISK COMMITTEE. Terms of Reference

THE CO-OPERATIVE BANK PLC RISK COMMITTEE. Terms of Reference THE CO-OPERATIVE BANK PLC RISK COMMITTEE Terms of Reference 1. CONSTITUTION 1.1 The terms of reference of the risk committee (the "Committee") of The Co-operative Bank plc (the "Bank") were approved by

More information

SOUTH CAMBRIDGESHIRE DISTRICT COUNCIL. Minutes of a meeting of the Cabinet held on Thursday, 13 July 2017 at 6.00 p.m.

SOUTH CAMBRIDGESHIRE DISTRICT COUNCIL. Minutes of a meeting of the Cabinet held on Thursday, 13 July 2017 at 6.00 p.m. SOUTH CAMBRIDGESHIRE DISTRICT COUNCIL Minutes of a meeting of the held on Thursday, 13 July 2017 at 6.00 p.m. PRESENT: Councillor Peter Topping (Leader of the Council) Councillor Nick Wright (Business

More information

National College for High Speed Rail Corporation Board

National College for High Speed Rail Corporation Board National College for High Speed Rail Corporation Board Meeting 11: 31 January 2017 at 14:30 HS2 Ltd, Two Snowhill, Birmingham Board members present Terry Morgan (Chair) Professor Jon Binner (University

More information

FINANCE COMMITTEE. 11 March 2014 M I N U T E S PRESENT: Mr Simon Melliss (Chair)

FINANCE COMMITTEE. 11 March 2014 M I N U T E S PRESENT: Mr Simon Melliss (Chair) LONDON S GLOBAL UNIVERSITY FINANCE COMMITTEE 11 March 2014 M I N U T E S PRESENT: Mr Simon Melliss (Chair) Professor Michael Arthur (President and Provost) Mr Ven Balakrishnan Dr Stephanie Bird Mr Mark

More information

CITY OF WOLVERHAMPTON COLLEGE

CITY OF WOLVERHAMPTON COLLEGE CITY OF WOLVERHAMPTON COLLEGE Minutes of the Meeting of the Board of Governors held on Monday 19 March 2018 at 5.00pm in the Conference Centre, Paget Rd PRESENT Mr B Picken (Chair) Mrs T Campbell Mr M

More information

Aneurin Bevan University Health Board. Minutes of the Audit Committee held on Tuesday 3 rd June 2014

Aneurin Bevan University Health Board. Minutes of the Audit Committee held on Tuesday 3 rd June 2014 Aneurin Bevan University Health Board Minutes of the Audit Committee held on Tuesday 3 rd June 2014 Present: Phillip Robson - Chair Chris Koehli - Vice Chair Prof Janet Wademan - Independent Member (ICT)

More information

MINUTES OF THE CORPORATION MEETING HELD ON MONDAY 17 OCTOBER Independent Member. - Independent Member (Vice-Chair)

MINUTES OF THE CORPORATION MEETING HELD ON MONDAY 17 OCTOBER Independent Member. - Independent Member (Vice-Chair) Item 3 MINUTES OF THE CORPORATION MEETING HELD ON MONDAY 17 OCTOBER 2016 Meeting commenced: 6.00 p.m. Meeting closed: 8.00 p.m. Present: Mr J Lyne Ms A Ashworth Mr M Mistry Mrs J Ryan Mr M Dinsdale Mr

More information

AGENDA EXTRAORDINARY MANAWATU DISTRICT/PALMERSTON NORTH CITY JOINT STRATEGIC PLANNING COMMITTEE

AGENDA EXTRAORDINARY MANAWATU DISTRICT/PALMERSTON NORTH CITY JOINT STRATEGIC PLANNING COMMITTEE AGENDA EXTRAORDINARY MANAWATU DISTRICT/PALMERSTON NORTH CITY JOINT STRATEGIC PLANNING COMMITTEE 12.30PM, WEDNESDAY 23 AUGUST 2017 COUNCIL CHAMBER, FIRST FLOOR, CIVIC ADMINISTRATION BUILDING 32 THE SQUARE,

More information

ICSA Guidance on Terms of Reference Remuneration Committee

ICSA Guidance on Terms of Reference Remuneration Committee ICSA Guidance on Terms of Reference Remuneration Committee Contents If using online, click on the headings below to go to the related sections. A B C D Introduction The UK Corporate Governance Code Notes

More information

HICL Audit Committee Terms of Reference

HICL Audit Committee Terms of Reference HICL INFRASTRUCTURE COMPANY LIMITED (the Company ) AUDIT COMMITTEE MEMBERS: S Farnon (Chairman) S Holden F Nelson K D Reid C Russell IN ATTENDANCE: The Company Secretary The Investment Adviser The Audit

More information

Board of Governors. Present: Mr S Walford Mr J Pymm (from 7:20pm onwards, item 1210) In attendance:

Board of Governors. Present: Mr S Walford Mr J Pymm (from 7:20pm onwards, item 1210) In attendance: Board of Governors Minutes of the eighty-second meeting of the Board of Governors, held on Thursday 24 November 2011 at 6:00 pm in WN201, WN Building, Walsall Campus. Present: Mr M Elliott (Chair) Professor

More information

MINUTES OF THE BBC TRUST MEETING. Held on Wednesday 21 November 2013 at BBC Birmingham

MINUTES OF THE BBC TRUST MEETING. Held on Wednesday 21 November 2013 at BBC Birmingham MINUTES OF THE BBC TRUST MEETING Held on Wednesday 21 November 2013 at BBC Birmingham Present: Lord Patten Chairman Diane Coyle Vice Chairman Sonita Alleyne Trust member Richard Ayre Trust member Alison

More information

Board of Regents MEMORIAL UNIVERSITY OF NEWFOUNDLAND

Board of Regents MEMORIAL UNIVERSITY OF NEWFOUNDLAND Board of Regents MEMORIAL UNIVERSITY OF NEWFOUNDLAND BOARD OF REGENTS A Special meeting of the Board of Regents was held on Friday, 11 August 2000 at the Terra Nova Park Lodge in Port Blandford at 2:00

More information

Present: Julian Raine President/Chair

Present: Julian Raine President/Chair DRAFT MINUTES OF THE HORTICULTURE NEW ZEALAND INC 11 TH ANNUAL GENERAL MEETING HELD AT THE RUTHERFORD HOTEL, NELSON ON WEDNESDAY 3 AUGUST 2016 AT 4.30 P.M. Present: Julian Raine President/Chair Tony Howey

More information

Students Union Trustee Board

Students Union Trustee Board Present: Jade Haley (Chair) - JH Euan Morrison (VP Education) - EM Elaine Spalding (External Trustee) ES Margaret Jolley (External Trustee - MJ Paul Kellard (Student Trustee) PK Ivan Steblyuk (new Student

More information

GOVERNING BODY NOTES OF THE FINANCE SUB COMMITTEE HELD ON TUESDAY 25 MARCH 2014 GROVES MEDICAL CENTRE, NEW MALDEN

GOVERNING BODY NOTES OF THE FINANCE SUB COMMITTEE HELD ON TUESDAY 25 MARCH 2014 GROVES MEDICAL CENTRE, NEW MALDEN GOVERNING BODY LEAD: Finance Committee Chair ATTACHMENT: M1 ACTION: For Information NOTES OF THE FINANCE SUB COMMITTEE HELD ON TUESDAY 25 MARCH 2014 GROVES MEDICAL CENTRE, NEW MALDEN PRESENT: Paul Gallagher

More information

Minutes of APUC Board Meeting held at a.m. on Thursday 12 January 2012 at Glasgow Caledonian University, Glasgow

Minutes of APUC Board Meeting held at a.m. on Thursday 12 January 2012 at Glasgow Caledonian University, Glasgow Minutes of APUC Board Meeting held at 10.30 a.m. on Thursday 12 January 2012 at Glasgow Caledonian University, Glasgow Present Nigel Paul Irene Bews Pat Briggs Jim Crooks Douglas Mackellar David Ross Stuart

More information

HISTORIC ENVIRONMENT SCOTLAND MINUTES OF BOARD MEETING HELD ON 27 OCTOBER Cairndale Hotel, Dumfries

HISTORIC ENVIRONMENT SCOTLAND MINUTES OF BOARD MEETING HELD ON 27 OCTOBER Cairndale Hotel, Dumfries HISTORIC ENVIRONMENT SCOTLAND MINUTES OF BOARD MEETING HELD ON 27 OCTOBER 2016 Cairndale Hotel, Dumfries Present: Jane Ryder, Chair Janet Brennan Andrew Holmes Paul Stollard Alan Clarke Fiona McLean Ken

More information

Terms of Reference for the Audit Committee of British Business Bank plc

Terms of Reference for the Audit Committee of British Business Bank plc 1. Membership Terms of Reference for the Audit Committee of British Business Bank plc 1.1. The committee shall comprise at least three members. Membership shall include at least one member of the board

More information

All reports 1. Governance Service receive draft report Name of GO Jeremy Williams. Date 06/12/11. Date 06/12/11

All reports 1. Governance Service receive draft report Name of GO Jeremy Williams. Date 06/12/11. Date 06/12/11 DELEGATED POWERS REPORT NO. 1509 SUBJECT: Barnet First Limited Company Incorporation Control sheet All of the following actions MUST be completed at each stage of the process and the signed and dated report

More information

LEEDS CITY COLLEGE GROUP MINUTES OF THE MEETING OF THE PROPERTY STRATEGY COMMITTEE HELD ON TUESDAY 24 OCTOBER 2017

LEEDS CITY COLLEGE GROUP MINUTES OF THE MEETING OF THE PROPERTY STRATEGY COMMITTEE HELD ON TUESDAY 24 OCTOBER 2017 MINUTES OF THE MEETING OF THE PROPERTY STRATEGY COMMITTEE HELD ON TUESDAY 24 OCTOBER 2017 Present Colin Booth Gerald Jennings (Chair) Robert Sladdin Chief Executive & Principal Governor Co-optee The quorum

More information

Senior Management Team minutes Tuesday 29 March 2016

Senior Management Team minutes Tuesday 29 March 2016 Senior Management Team minutes Tuesday 29 March 2016 Members and other attendees present Simon Entwisle Deputy Chief Executive Officer and Deputy Commissioner (chair) Andy Laing Head of Performance Improvement

More information

PRESENT: IN ATTENDANCE: Miranda Smith ( MS ) (in part) APOLOGIES Paul Salmons ( PS ) Ged Lennox ( GL ) John Ward ( JW ) Dave Minter ( DM )

PRESENT: IN ATTENDANCE: Miranda Smith ( MS ) (in part) APOLOGIES Paul Salmons ( PS ) Ged Lennox ( GL ) John Ward ( JW ) Dave Minter ( DM ) MINUTES FOR THE AUK BOARD MEETING HELD AT THE IBIS HOTEL, BIRMINGHAM on 11 October 2017 STARTING AT 09:00. PRESENT: Chris Crossland ( CC ) (Chairman) Mike Wigley ( MW ) Martin Foley ( MF ) John Sabine

More information

Audit and Risk Management Committee Charter

Audit and Risk Management Committee Charter 1. Purpose SEEK Limited ACN 080 075 314 Audit and Risk Management Committee Charter April 2017 The purpose of the Audit and Risk Management Committee ( the Committee ) is to assist the Board of SEEK Limited

More information

1. QUORUM The Chair advised that a quorum of members was present and the meeting could proceed as planned.

1. QUORUM The Chair advised that a quorum of members was present and the meeting could proceed as planned. 854 MINUTES of the MEETING of the BOARD OF DIRECTO of WEST LOTHIAN LEISURE LIMITED held within XCITE WEST LOTHIAN LEISURE HEADQUARTE, BATHGATE on Thursday 23 rd February 2017. Present Cindy Brook (Chair),

More information

Lay Member for Governance Lay Member for Patient and Public Involvement. The Chairman welcomed everyone to the meeting.

Lay Member for Governance Lay Member for Patient and Public Involvement. The Chairman welcomed everyone to the meeting. Minutes of the Meeting of a Sub-Committee of the West Suffolk CCG Governing Body held in public on Thursday 28 March 2013 in the Players Suite, Ipswich Town Football Club, Portman Road, Ipswich PRESENT:

More information

The directors and the company secretary have a wide range of business and other relevant experience and their details can be viewed [here].

The directors and the company secretary have a wide range of business and other relevant experience and their details can be viewed [here]. Corporate governance The Board is committed to high standards of corporate governance and believes that it is in the interest of all its stakeholders to detail how the principles of corporate governance

More information

Terms of reference for the remuneration committee

Terms of reference for the remuneration committee Guidance note Terms of reference for the Contents: A Introduction B The UK Corporate Governance Code C Note on the terms of reference D Model terms of reference June 2013 A Introduction This guidance note

More information

TWENTY SIXTH CIVIL MEDIATION COUNCIL MEETING Held on Thursday, 28 th June 2007 at the Chartered Institute of Arbitrators; Bloomsbury Square

TWENTY SIXTH CIVIL MEDIATION COUNCIL MEETING Held on Thursday, 28 th June 2007 at the Chartered Institute of Arbitrators; Bloomsbury Square TWENTY SIXTH CIVIL MEDIATION COUNCIL MEETING Held on Thursday, 28 th June 2007 at the Chartered Institute of Arbitrators; Bloomsbury Square MINUTES Those present: KM (Chair); PN; RC; DR; HA; RN (and Diane

More information

Present Councillor Peter McNamara, (Chair) Stephen McKenzie, NHS Ayrshire & Arran (Vice Chair)

Present Councillor Peter McNamara, (Chair) Stephen McKenzie, NHS Ayrshire & Arran (Vice Chair) North Ayrshire Health and Social Care Partnership Minute of Integration Joint Board meeting held on Thursday 8 September 2016 at 10.00 a.m., Council Chambers, Cunninghame House, Irvine Present Councillor

More information

Local Pension Board (LPB)

Local Pension Board (LPB) Local Pension Board (LPB) Minutes of the meeting held on 29th June 2016, 10:00am Room G.04, 169 Union Street, London, SE1 0LL LPB Members William Bourne LPB Chairman Omolayo Sokoya Member representative

More information

NORTHERN IRELAND TRANSPORT HOLDING COMPANY

NORTHERN IRELAND TRANSPORT HOLDING COMPANY NORTHERN IRELAND TRANSPORT HOLDING COMPANY Summary Minutes of the 154th Group Board Meeting of the Directors held on Wednesday 12 th October 2011 at 09.30am in Chamber of Commerce House, Belfast PRESENT:

More information

Air Partner plc (the Company ) Terms of reference for the Audit and Risk Committee (the Committee )

Air Partner plc (the Company ) Terms of reference for the Audit and Risk Committee (the Committee ) P a g e 1 1. Membership Air Partner plc (the Company ) Terms of reference for the Audit and Risk Committee (the Committee ) 1.1 The Committee shall comprise at least three members including, where possible,

More information

Hotel Property Investments Limited. Responsible Entity Compliance Committee Charter

Hotel Property Investments Limited. Responsible Entity Compliance Committee Charter Hotel Property Investments Limited Responsible Entity Compliance Committee Charter TABLE OF CONTENTS 1 Purpose... 3 2 Duties and Responsibilities... 3 2.1 Cooperation with the Responsible Entity... 3 2.2

More information

Minutes. Board of Directors meeting held in public. Wednesday, 22 March 2017, 1.30pm 3.30pm Monkwearmouth Hospital

Minutes. Board of Directors meeting held in public. Wednesday, 22 March 2017, 1.30pm 3.30pm Monkwearmouth Hospital Agenda item 3) Minutes Board of Directors meeting held in public Wednesday, 22 March 2017, 1.30pm 3.30pm Monkwearmouth Hospital Present: Alexis Cleveland Dr Leslie Boobis Martin Cocker Paul McEldon Lisa

More information

WOKING COLLEGE ( the Academy )

WOKING COLLEGE ( the Academy ) WOKING COLLEGE ( the Academy ) Company Number: 10821223 MINUTES of a meeting of the directors ( the Trustees ) of the Academy held at Woking College, Rydens Way, Woking GU22 9DL on Wednesday 5 July at

More information

Pensions Committee Minutes - 16 March 2016

Pensions Committee Minutes - 16 March 2016 Pensions Committee Minutes - 16 March 2016 Attendance Members of the Pensions Committee Cllr Peter Bilson Cllr Dr Michael Hardacre Cllr Keith Inston Cllr Jasbir Jaspal Cllr Paul Singh Cllr Tersaim Singh

More information

Pensions Committee Minutes - 13 December 2017

Pensions Committee Minutes - 13 December 2017 Pensions Committee Minutes - 13 December 2017 Attendance Members of the Pensions Committee Cllr Ian Brookfield (Chair) Cllr Keith Inston (Vice-Chair) Cllr Harbans Bagri Cllr Peter Bilson Cllr Jasbir Jaspal

More information

Mr Alexander Coleman (Chairman) Mr Brian McMurray Mr Gerry Strong Mr Sean Mahon

Mr Alexander Coleman (Chairman) Mr Brian McMurray Mr Gerry Strong Mr Sean Mahon HSC BUSINESS SERVICES ORGANISATION Minutes of Proceedings The nineteenth meeting of the Regional Business Services Organisation (BSO) was held on Thursday 25 November 2010 at 2.00 pm in the Boardroom,

More information

EDINBURGH NAPIER UNIVERSITY UNIVERSITY COURT

EDINBURGH NAPIER UNIVERSITY UNIVERSITY COURT Approved Circulated EDINBURGH NAPIER UNIVERSITY UNIVERSITY COURT UC(12/13)35 Minutes of the meeting held on Monday 17 th December 2012 at 3.45 pm in the Castle Room, Craighouse Campus Present: Dr G. Forbes

More information

Virgin Money Holdings (UK) plc (the Company ) Board Risk Committee Terms of Reference

Virgin Money Holdings (UK) plc (the Company ) Board Risk Committee Terms of Reference Virgin Money Holdings (UK) plc (the Company ) Board Risk Committee Terms of Reference A. Purpose The role of the Board Risk Committee (the Committee ) is to review and report its conclusions to the board

More information

Item Minute Owner & Due Date 1

Item Minute Owner & Due Date 1 Triathlon England Minutes of the Management Board Meeting Held at 10:30am on Saturday 21 March 2009 in the Gymnastics Seminar Room in the EIS National Gymnastics Performance & Research Centre at Loughborough

More information

Birmingham & Solihull Mental Health NHS Foundation Trust

Birmingham & Solihull Mental Health NHS Foundation Trust In attendance Birmingham & Solihull Mental Health NHS Foundation Trust AUDIT COMMITTEE Minutes of the Meeting held on Thursday 2 June 2011 at 3pm In the Seminar Room at B1 Trust Headquarters Members of

More information

BOARD RISK COMMITTEE CHARTER. Current at April 2015

BOARD RISK COMMITTEE CHARTER. Current at April 2015 BOARD RISK COMMITTEE CHARTER Current at April 2015 Table of Contents 1 RISK COMMITTEE... 2 2 PURPOSE OF THE COMMITTEE... 2 3 MEETINGS... 2 4 DUTIES AND RESPONSIBILITIES... 3 4.1 Risk Appetite... 3 4.2

More information

Operating Agreement S4C. Draft for consultation August 2012

Operating Agreement S4C. Draft for consultation August 2012 Operating Agreement S4C Draft for consultation August 2012 Contents The BBC and S4C Partnership 1 1. S4C Operating Agreement 2 2. Remit and scope 4 The S4C Services 4 Overview of aims and objectives for

More information

University of Cumbria UNIVERSITY BOARD OF DIRECTORS

University of Cumbria UNIVERSITY BOARD OF DIRECTORS University of Cumbria UNIVERSITY BOARD OF DIRECTORS UB15/27 CONFIRMED Minutes of the meeting held on 19 November 2015 Present: In attendance: Mr E Cartwright (Chair), Mr D Allen, Mrs E Bales, Prof L Challis,

More information

The University of Dublin. Trinity College. Minutes of Audit Committee, Tuesday 13 November 2014

The University of Dublin. Trinity College. Minutes of Audit Committee, Tuesday 13 November 2014 The University of Dublin Trinity College Minutes of Audit Committee, Tuesday 13 November 2014 Present Ms J O Neill (Chair), Professor J Barry, Professor R Byrne, Ms A Duffy, Professor J McGilp (ex officio)

More information

Audit and Risk Committee Charter

Audit and Risk Committee Charter Audit and Risk Committee Charter 1. Related documents Board Charter Risk Management Policy Whistleblower Policy Fraud Policy 2. Background The Boards of Transurban Holdings Limited (THL), Transurban International

More information

Final Version MINUTES

Final Version MINUTES Final Version MINUTES Minutes of the Audit and Risk Committee private pre-meeting with External Auditors held on Wednesday 4 June 2014 at 10.30am in Room B1.26, Stenton Campus, Glenrothes. Present: Apologies:

More information

Cheshire & Warrington Local Enterprise Partnership Annual Financial Report Year ended 31 st March 2018

Cheshire & Warrington Local Enterprise Partnership Annual Financial Report Year ended 31 st March 2018 Cheshire & Warrington Local Enterprise Partnership Annual Financial Report Year ended 31 st March 2018 Company Information Directors as at 31/3/18 Christine Gaskell (Chair) Rachel Bailey Ged Barlow Graeme

More information

MINUTES OF THE BBC TRUST MEETING. Held on Thursday 22 November at the BBC Trust offices, Great Portland Street, London

MINUTES OF THE BBC TRUST MEETING. Held on Thursday 22 November at the BBC Trust offices, Great Portland Street, London MINUTES OF THE BBC TRUST MEETING Held on Thursday 22 November at the BBC Trust offices, Great Portland Street, London Present: Lord Patten Chairman Diane Coyle Vice Chairman Sonita Alleyne Trust member

More information

EAST AYRSHIRE LEISURE TRUST BOARD OF TRUSTEES

EAST AYRSHIRE LEISURE TRUST BOARD OF TRUSTEES EAST AYRSHIRE LEISURE TRUST BOARD OF TRUSTEES MINUTES OF MEETING HELD ON TUESDAY 1 MARCH 2016 AT 1800 HOURS IN THE RECEPTION ROOM, GRAND HALL, LONDON ROAD, KILMARNOCK PRESENT: Councillors Douglas Reid

More information

NORTHUMBERLAND NATIONAL PARK and COUNTY JOINT LOCAL ACCESS FORUM JLAF MEETING THURSDAY 26 JANUARY till 1645

NORTHUMBERLAND NATIONAL PARK and COUNTY JOINT LOCAL ACCESS FORUM JLAF MEETING THURSDAY 26 JANUARY till 1645 JLAF MEETING THURSDAY 26 JANUARY 2012 1400 till 1645 Venue : National Park Offices, Eastburn, Hexham AGENDA FOR AFTERNOON MEETING This part of the meeting is for Joint Local Access Forum members, officers

More information

ROYAL AUSTRALASIAN COLLEGE OF SURGEONS Division Resources Ref. No. RES-MGT-007

ROYAL AUSTRALASIAN COLLEGE OF SURGEONS Division Resources Ref. No. RES-MGT-007 1. PURPOSE AND SCOPE The (Committee) of the Royal Australasian College of Surgeons (the College) will provide assistance to Council in fulfilling its corporate governance and oversight responsibilities.

More information

Dr Kieran Morris Medical Director Mr Glenn Bell Finance & IM&T Manager Ms Angela Macauley Quality & Regulatory Compliance Manager

Dr Kieran Morris Medical Director Mr Glenn Bell Finance & IM&T Manager Ms Angela Macauley Quality & Regulatory Compliance Manager One Hundred and Thirty Fourth meeting of the NIBTS Agency Board Thursday 10 May 2018 at 11.30am Venue: Lecture Room, Northern Ireland Blood Transfusion Service Present: In attendance: Mr Jim Lennon Chairman

More information

234/1 ATTENDANCE. Mr Kit Chivers Mrs Anne Diamond Mr Michael Donnelly Mrs Deirdre Fitzpatrick Mrs Jill Gillespie Mrs Sarah Havlin Dr Margaret Ward

234/1 ATTENDANCE. Mr Kit Chivers Mrs Anne Diamond Mr Michael Donnelly Mrs Deirdre Fitzpatrick Mrs Jill Gillespie Mrs Sarah Havlin Dr Margaret Ward TWO HUNDRED AND THIRTY-FOURTH MEETING OF THE GENERAL CONSUMER COUNCIL FOR NORTHERN IRELAND HELD AT ELIZABETH HOUSE, 116 HOLYWOOD ROAD, BELFAST, BT4 1NY, ON WEDNESDAY 20 APRIL 2011 AT 11.00 A.M. 234/1 ATTENDANCE

More information

CARE AND REPAIR FORUM SCOTLAND MINUTES OF BOARD MEETING HELD ON FRIDAY 1 JULY 2011 AT FESTIVAL THEATRE, 13 NICHOLSON STREET, EDINBURGH

CARE AND REPAIR FORUM SCOTLAND MINUTES OF BOARD MEETING HELD ON FRIDAY 1 JULY 2011 AT FESTIVAL THEATRE, 13 NICHOLSON STREET, EDINBURGH CARE AND REPAIR FORUM SCOTLAND MINUTES OF BOARD MEETING HELD ON FRIDAY 1 JULY 2011 AT FESTIVAL THEATRE, 13 NICHOLSON STREET, EDINBURGH Present: David Belfall, Chair Cllr Karen Clark, COSLA Gerry Power,

More information

Colchester Institute Corporation. Minutes of a Meeting of the Resources Committee held on 30 th November 2017 at the Sheepen Road Campus

Colchester Institute Corporation. Minutes of a Meeting of the Resources Committee held on 30 th November 2017 at the Sheepen Road Campus Colchester Institute Corporation Approved minutes Minutes of a Meeting of the Resources Committee held on 30 th November 2017 at the Sheepen Road Campus Present: Richard Wainwright, in the Chair Christopher

More information

FINANCIAL REGULATIONS MOUNTAIN ASH COMPREHENSIVE SCHOOL

FINANCIAL REGULATIONS MOUNTAIN ASH COMPREHENSIVE SCHOOL FINANCIAL REGULATIONS MOUNTAIN ASH COMPREHENSIVE SCHOOL SIGNED: (Chair of Governors) DATE: 4.10.17 1. GENERAL 1.1 In accordance with the Financial Procedure Rules for Schools, the Governors of Mountain

More information

DN COLLEGES GROUP CORPORATION AUDIT & RISK COMMITTEE. Minutes of the Meeting held on 20 June 2018

DN COLLEGES GROUP CORPORATION AUDIT & RISK COMMITTEE. Minutes of the Meeting held on 20 June 2018 DN COLLEGES GROUP CORPORATION AUDIT & RISK COMMITTEE Minutes of the Meeting held on 20 June 2018 1. Present A. Briggs (Chair), G. Clarke, P. Grinell, M. Keyworth, H. Osborne In Attendance J. Charles, D.

More information

Having heard the Chair advise that relevant notice of the meeting had been issued and a quorum was present, the Board agreed to proceed to business.

Having heard the Chair advise that relevant notice of the meeting had been issued and a quorum was present, the Board agreed to proceed to business. ITEM Culture and Sport Glasgow (trading as Glasgow Life) (A Company which is a Scottish charity (Scottish charity number SC037844) incorporated in Scotland under the Companies Acts with company number

More information

HARPDENDEN COLTS AGM 14 July 2016

HARPDENDEN COLTS AGM 14 July 2016 No. Notes 1. Apologies and agree the Minutes of the 2015 AGM Pete Coogan, Helen Beausang, Richard Brooks, Steve Hartnup, Rob Edwards and Gareth Waldram 2. No matters arising 3. To receive Officers Reports:

More information

Stoke-on-Trent and Staffordshire ESI Funds Sub-Committee. Minutes of meeting held 15/01/2018 Drawing Room, County Buildings, Stafford

Stoke-on-Trent and Staffordshire ESI Funds Sub-Committee. Minutes of meeting held 15/01/2018 Drawing Room, County Buildings, Stafford 20180115SSLEP European Structural and Investment Funds 2014-2020 Growth Programme for England Stoke-on-Trent and Staffordshire ESI Funds Sub-Committee Minutes of meeting held 15/01/2018 Drawing Room, County

More information

STRATFORD-UPON-AVON TOWN TRUST ANNUAL GENERAL MEETING. Wednesday 28 JUNE 2017

STRATFORD-UPON-AVON TOWN TRUST ANNUAL GENERAL MEETING. Wednesday 28 JUNE 2017 STRATFORD-UPON-AVON TOWN TRUST ANNUAL GENERAL MEETING Wednesday 28 JUNE 2017 Present: The Chairman (Alan Haigh) in the Chair Charles Bates Tessa Bates Richard Lane Eden Lee Clarissa Roberts Clive Snowdon

More information

Saturday, 13 May Ben Reid, Group Chief Executive Edward Parker, Secretary & Head of Governance The Executive Team

Saturday, 13 May Ben Reid, Group Chief Executive Edward Parker, Secretary & Head of Governance The Executive Team The Midcounties Co-operative Limited Minutes of the Annual General Meeting of Members held at Chateau Impney Hotel & Exhibition Centre, Droitwich Spa Worcestershire, WR9 0BN Saturday, 13 May 2017 Directors

More information

CTF/TFC.5/2/Rev.2 March 4, Meeting of the CTF Trust Fund Committee Manila, Philippines March 15, 2010 ANNOTATED PROVISIONAL AGENDA

CTF/TFC.5/2/Rev.2 March 4, Meeting of the CTF Trust Fund Committee Manila, Philippines March 15, 2010 ANNOTATED PROVISIONAL AGENDA CTF/TFC.5/2/Rev.2 March 4, 2010 Meeting of the CTF Trust Fund Committee Manila, Philippines March 15, 2010 ANNOTATED PROVISIONAL AGENDA AGENDA ITEM 1. OPENING 1. The meeting will be opened by the Trust

More information

MINUTES OF OPEN SESSION APPROVED 17 JUNE 2015 HISTORIC ENVIRONMENT SCOTLAND MINUTES OF BOARD MEETING HELD ON 27 MAY Longmore House, Edinburgh

MINUTES OF OPEN SESSION APPROVED 17 JUNE 2015 HISTORIC ENVIRONMENT SCOTLAND MINUTES OF BOARD MEETING HELD ON 27 MAY Longmore House, Edinburgh HISTORIC ENVIRONMENT SCOTLAND MINUTES OF BOARD MEETING HELD ON 27 MAY 2015 Longmore House, Edinburgh Present: Jane Ryder, Chair Janet Brennan Trudi Craggs Andrew Holmes Fiona McLean Paul Stollard Ken Thomson

More information

Local Pension Board (LPB)

Local Pension Board (LPB) Local Pension Board (LPB) Minutes of the meeting held on 12 th September 2016, 10:00am Room G.06, 169 Union Street, London, SE1 0LL LPB Members William Bourne LPB Chairman Omolayo Sokoya Member representative

More information

ST MARGARETSBURY TENNIS CLUB Minutes of the Annual General Meeting held on Sunday 20th March pm In the Main Pavilion Croft Room

ST MARGARETSBURY TENNIS CLUB Minutes of the Annual General Meeting held on Sunday 20th March pm In the Main Pavilion Croft Room ST MARGARETSBURY TENNIS CLUB Minutes of the Annual General Meeting held on Sunday 20th March 2016 2.00pm In the Main Pavilion Croft Room Attendees: Steve Rowland (Chairman) (SR) Mick Wilkins (Club Captain)

More information

Audit & Risk Committee Report

Audit & Risk Committee Report Audit & Risk Committee Report 2016 Audit & Risk Committee Report Audit & Risk Committee Terms of Reference The Audit & Risk Committee ( A&R Co ) has adopted formal Terms of Reference as incorporated in

More information

Network Rail Limited (the Company ) Terms of Reference. for. The Audit and Risk Committee of the Board

Network Rail Limited (the Company ) Terms of Reference. for. The Audit and Risk Committee of the Board Network Rail Limited (the Company ) Terms of Reference for The Audit and Risk Committee of the Board Membership of the Audit and Risk Committee 1 The Audit and Risk Committee (the Committee ) shall comprise

More information

BOARD MEETING MINUTES OF THE MEETING HELD ON WEDNESDAY 25 APRIL 2018, AT Y1/10 SPUR, SAUGHTON HOUSE, EDINBURGH

BOARD MEETING MINUTES OF THE MEETING HELD ON WEDNESDAY 25 APRIL 2018, AT Y1/10 SPUR, SAUGHTON HOUSE, EDINBURGH BOARD MEETING MINUTES OF THE MEETING HELD ON WEDNESDAY 25 APRIL 2018, AT 10.30 Y1/10 SPUR, SAUGHTON HOUSE, EDINBURGH Present: In attendance: Observers: Apologies: Ms Linda Bendle Mr Gerry McClay Sheriff

More information

LABOUR RELATIONS AGENCY

LABOUR RELATIONS AGENCY LABOUR RELATIONS AGENCY BP01-08/17 MINUTES OF THE 427 th MEETING OF THE LABOUR RELATIONS AGENCY BOARD HELD AT 10.00 am ON THURSDAY, 22 nd JUNE 2017 IN ASSEMBLY BUILDINGS (SPIRES), 2-10 FISHERWICK PLACE,

More information

THE CORPORATION EALING, HAMMERSMITH AND WEST LONDON COLLEGE. Minutes of the Meeting of the Corporation held on 24 May 2017 at the Hammersmith Campus

THE CORPORATION EALING, HAMMERSMITH AND WEST LONDON COLLEGE. Minutes of the Meeting of the Corporation held on 24 May 2017 at the Hammersmith Campus Agenda Item No: COR17.46 THE CORPORATION EALING, HAMMERSMITH AND WEST LONDON COLLEGE Minutes of the Meeting of the Corporation held on 24 May 2017 at the Hammersmith Campus The meeting began at 6.00 pm

More information

Risk Management Policy (v7.0)

Risk Management Policy (v7.0) Risk Management Policy (v7.0) VERSION HISTORY Rev No. Date Revision Description Approval 0 19 November 1998 Risk Management Policy Prepared by: Manager Internal Audit 1.0 March 2007 Risk Management Policy

More information

The Chairman, Mr D C Walton, opened the Meeting and welcomed Members and their guests to the 52 nd Annual General Meeting of Police Bank Ltd.

The Chairman, Mr D C Walton, opened the Meeting and welcomed Members and their guests to the 52 nd Annual General Meeting of Police Bank Ltd. MINUTES OF THE FIFTY SECOND ANNUAL GENERAL MEETING HELD ON THURSDAY, 26 TH NOVEMBER 2015 IN THE TUSCAN ROOM, MASONIC CENTRE 66 GOULBURN STREET, SYDNEY NSW 2000 COMMENCING AT 6:00 PM PAGE 310 OPENING &

More information

AUDIT & RISK COMMITTEE Minutes of Meeting on Wednesday 15 January 2014

AUDIT & RISK COMMITTEE Minutes of Meeting on Wednesday 15 January 2014 Present: AUDIT & RISK COMMITTEE Minutes of Meeting on Wednesday 15 January 2014 Richard Buchanan RB (Chair) Patrick Farry PF (Member) In Attendance: Collette Kane CK (NIAO) Brian Clerkin BK (Head of Internal

More information

Aneurin Bevan Health Board

Aneurin Bevan Health Board AUDIT COMMITTEE MEETING Minutes of the meeting held on Thursday 18 March 2010, at 9:30 a.m. in the Boardroom, Mamhilad House Present: Chris Koehli - Chair Peter Sampson - Vice Chair Wendy Bourton - Independent

More information

BOARD OF GOVERNORS. Minutes of the meeting held on 16 March ) ) ) ) External ) ) ) ) Chief Executive & Principal Staff Staff

BOARD OF GOVERNORS. Minutes of the meeting held on 16 March ) ) ) ) External ) ) ) ) Chief Executive & Principal Staff Staff BOARD OF GOVERNORS Minutes of the meeting held on 16 March 2018 PRESENT: Ray Faulkner (Vice-Chair Philip Atkins (to minute 135 Tim Legge Vicki Mackintosh Mike Rowley Phil Tapp David Tomlinson Sara Williams

More information

CABINET. Tuesday, 19th December, Present:- Councillor Serjeant (Chair)

CABINET. Tuesday, 19th December, Present:- Councillor Serjeant (Chair) 1 CABINET Tuesday, 19th December, 2017 Present:- Councillor Serjeant (Chair) Councillors T Gilby Bagley Blank A Diouf Councillors Huckle P Gilby Brunt Ludlow Non Voting Members Catt Dickinson *Matters

More information

BBC PENSION SCHEME BENEFITS COMMITTEE. Terms of Reference Agreed by the Board of BBC Pension Trust Ltd on 1 April 2009

BBC PENSION SCHEME BENEFITS COMMITTEE. Terms of Reference Agreed by the Board of BBC Pension Trust Ltd on 1 April 2009 BBC PENSION SCHEME BENEFITS COMMITTEE Terms of Reference Agreed by the Board of BBC Pension Trust Ltd on 1 April 2009 The Board of BBC Pension Trust Ltd (the Board) has established a Benefits Committee

More information

DRAFT. Jeremy Beard JB Hayesmacintyre (part of the meeting only) Charlotte Rose CR Elected Director. 1.0 Apologies Action

DRAFT. Jeremy Beard JB Hayesmacintyre (part of the meeting only) Charlotte Rose CR Elected Director. 1.0 Apologies Action Minutes of the Board of Directors Meeting Date/Time 26 July 2017-2.00pm Location SportPark, Loughborough University, Loughborough Attendees Initials Attendees Initials Colin Povey CP Chairman Annmarie

More information

OFFICIAL. SH welcomed all to the first NHSCFA Board meeting and introductions were made around the table.

OFFICIAL. SH welcomed all to the first NHSCFA Board meeting and introductions were made around the table. Minutes Meeting date: 23 November 2017 Meeting Venue: 4th Floor Skipton House Meeting title: NHSCFA Board meeting Attendees: (SH) Simon Hughes (Interim Chair, NHSCFA) (Chair) (SR) Susan Frith (Interim

More information

NORTH HERTFORDSHIRE COLLEGE FURTHER EDUCATION CORPORATION

NORTH HERTFORDSHIRE COLLEGE FURTHER EDUCATION CORPORATION NORTH HERTFORDSHIRE COLLEGE FURTHER EDUCATION CORPORATION Minutes of a meeting of the Corporation Board of North Hertfordshire College, held in Room B102, Hitchin, on Monday 5 September 2016. PRESENT Richard

More information

ACCRINGTON AND ROSSENDALE COLLEGE

ACCRINGTON AND ROSSENDALE COLLEGE CONFIRMED ACCRINGTON AND ROSSENDALE COLLEGE MINUTES OF A MEETING OF THE FINANCE AND EMPLOYMENT COMMITTEE HELD AT 5.00pm ON TUESDAY 24 th NOVEMBER 09 IN THE CONFERENCE ROOM, BROAD OAK CENTRE PRESENT: Mr

More information

MINUTES OF OPEN SESSION APPROVED 27 MAY 2015 HISTORIC ENVIRONMENT SCOTLAND MINUTES OF BOARD MEETING HELD ON 26 MARCH 2015

MINUTES OF OPEN SESSION APPROVED 27 MAY 2015 HISTORIC ENVIRONMENT SCOTLAND MINUTES OF BOARD MEETING HELD ON 26 MARCH 2015 HISTORIC ENVIRONMENT SCOTLAND MINUTES OF BOARD MEETING HELD ON 26 MARCH 2015 John Sinclair House, Edinburgh Present: Jane Ryder, Chair Janet Brennan Trudi Craggs David Gaimster Andrew Holmes Coinneach

More information