CHAPTER 5. THE COMPANIES, DIRECTORS, OFFICERS AND ADVISERS:

Similar documents
Adding Value in Marketing and Distribution DCC is a value added marketing and distribution group, which operates principally in growth

Overview Business Performance Governance Report Financial Statements Information

ANNUAL REPORT & ACCOUNTS 2004

DCC plc LETTER FROM THE CHAIRMAN. and NOTICE OF THE FORTY FIRST ANNUAL GENERAL MEETING

Healthcare Creating and sustaining market leading positions. Technology The development of our Smart Technology proposition

Annual General Meeting Tuesday, 22nd April 2008

Total Produce plc. Preliminary Results March 2007

Essential Start-Up Package Investing in Ireland

GRANT OF OPTIONS. Following the grant of these Options, the following is a schedule of all share options held by the nonexecutive

IRISH FARM FILM PRODUCERS GROUP LIMITED (A Company Limited by Guarantee and not having a Share Capital) Directors' Report and Financial Statements

THE REGISTER OF GAS INSTALLERS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS

THE ECONOMIC AND SOCIAL RESEARCH INSTITUTE ACCOUNTS AND BALANCE SHEET

Donegal Investment Group plc

Bonuses The bonuses earned by the executive Directors in respect of the year ended 31 March 2016 are set out on page 94.

For immediate release 29 June VR Education Holdings plc ( VR Education, the Company or the Group )

Mincon Group Plc (incorporated and registered in Ireland under the Companies Acts with registered number )

Risk Management Perspectives Conference

2 nd Floor, International House, 3 Harbourmaster Place, IFSC, Dublin 1, D01 K8F1.

Group Income Statement For the year ended 31 March 2016

Farmer Business Developments plc Annual Report 2016

ERM: Insights for Insurers Conference

RB GENERAL UNIT TRUST (NORTHERN IRELAND) Summary of Annual Report and Financial Statements

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

The Prize Bond Company Limited. Annual Report 2012

Revenue Chairman's Diary (January June 2015)

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION.

AIB GROUP PLC ( AIB or the Company )

IN THE MATTER OF NATIONAL BANK FINANCIAL SERVICES LIMITED (UNDER INVESTIGATION) AND IN THE MATTER OF THE COMPANIES ACT 1990

Please accept our sincere apologies for any confusion or inconvenience which has been caused.

AGM RESULTS. Total Votes. withheld No. % No. % Votes

The Institute of Certified Public Accountants in Ireland Benevolent Fund Designated Activity Company. Financial statements

Minutes of TALC Direct / Capital Taxes Sub-Committee Meeting 10 May 2017 Office of the Revenue Commissioners, Dublin Castle, Dublin 2 at 2:30pm

For personal use only

AN POST SUPERANNUATION SCHEMES 2016

PORSCHE INTERNATIONAL FINANCING GROUP CONDENSED CONSOLIDATED UNAUDITED FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED

Donations and loans received by political parties and non-party campaigners in the first pre-poll report at the General Election

Unless otherwise defined in this letter, capitalised terms shall bear the same meaning as those used in the Company s Prospectus (the Prospectus ).

ATRIUM EUROPEAN REAL ESTATE LIMITED

WE RE CHANGING. From one world to another

Notice of Annual General Meeting

It should be noted that the price of shares and the income from them may go down as well as up.

GLOBAL INVESTMENT FUNDS

THE IRISH TIMES LIMITED DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED

$250,000,000 The University of Chicago Medical Center

2015 ANNUAL GENERAL MEETING OF SHAREHOLDERS ASML HOLDING N.V.

RB GENERAL UNIT TRUST (REPUBLIC OF IRELAND) Summary of Annual Report and Financial Statements

One Fifty One Public Limited Company (the Company )

FARMER BUSINESS DEVELOPMENTS PLC. Proposed Transaction Concerning FBD PROPERTY & LEISURE LIMITED. and Notice of Extraordinary General Meeting

IRISH CONTINENTAL GROUP PLC

NRAM (No. 1) Limited Annual Report and Financial Statements

SCRIP DIVIDEND SCHEME IN RELATION TO THE 2011 FINAL DIVIDEND

CONNECTED TRANSACTIONS BUILDING IMPROVEMENTS AT BANK PROPERTIES

CPL RESOURCES PLC. For the year ended 30 June 2004 Together with Directors and Auditors Reports

Registered number: Wipro Outsourcing Services (Ireland) Limited. Directors' Report and Financial Statements. For the Year Ended 31 March 2017

FINDLAY PARK FUNDS PUBLIC LIMITED COMPANY

PROPOSED 47.5 MILLION RETURN OF CAPITAL TO SHAREHOLDERS BY WAY OF SHARE REDEMPTION and NOTICE OF EXTRAORDINARY GENERAL MEETING

Submission by the Irish Society of Insolvency Practitioners to the Department of Justice on changes to Personal Insolvency Legislation

THE GALWAY HOSPICE FOUNDATION COMPANY LIMITED BY GUARANTEE DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2016

Company Secretarial and Compliance Services Expertise

INDEPENDENT NEWS & MEDIA PLC 2012 INTERIM RESULTS. 31 August INM PLC inmplc.com Page 1

RB GENERAL UNIT TRUST (REPUBLIC OF IRELAND)

Stockland Direct Office Trust No. 1 ARSN: Annual Financial Report 30 June 2008

Shareholder Information 2. Financial Highlights and Three Year Summary 3. Chairman s Statement 4. Corporate Social Responsibility 6

Unaudited 6 Unaudited 6 months ended months ended Note 31/10/ /10/2017

Unaudited 6 Unaudited 6 months ended months ended Note 31/10/ /10/2016

Corporate Directory 3. Directors Report 4. Auditors Independence Declaration 6. Directors Declaration 7. Statement of Comprehensive Income 8

HIH Casualty and General Insurance Limited ACN (In Liquidation and subject to Schemes of Arrangement)

Non-Voting. Voting item. Non-Voting Voting item

Notice of 2018 Annual General Meeting

European Accountancy Yearbook 1992/93

Minutes of Main TALC Meeting 14 June 2017 Law Society of Ireland, Blackhall Place, Arran Quay, Dublin 7 at 12:30pm

THE 6TH SIMPLE GREEN EII FUND

Balmoral International Land Holdings plc

THE HONGKONG AND SHANGHAI HOTELS, LIMITED. Connected Transaction Acquisition of the Equity Interest and Indebtedness of a Non-Wholly Owned Subsidiary

(I) SUPPLEMENTAL DISPOSAL AGREEMENT; (II) CAPITAL REORGANISATION; AND (III) SUPPLEMENTAL SHARE TRANSFER AGREEMENT

Corporate Directory 3. Directors Report 4. Auditors Independence Declaration 6. Directors Declaration 7. Statement of Comprehensive Income 8

AIB Mortgage Bank. Directors Report & Financial Statements

SOCIAL ENTREPRENEURS IRELAND LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2009

DCC Reports a Year of Strong Growth and Development

HF Stores Realisations Limited (formerly House of Fraser (Stores) Limited) (In Administration) ( the Company )

Recent Sell-off Represents an Opportunity

Ryanair Holdings plc

Muzinich & Co. (Ireland) Limited 2 nd Floor, Beaux Lane House, Mercer Street Lower Dublin 2 Ireland

THE DAVY EII TAX RELIEF FUND 2016

NOTICE OF EXTRAORDINARY GENERAL MEETING

ARM ASSET-BACKED SECURITIES S.A.

THE DAVY EII TAX RELIEF FUND 2017

ABBEY plc DIRECTORS' REPORT AND GROUP FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 APRIL 2018

Interim Highlights For the six months ended 30 September 2012

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS

RECERTIFICATION REGARDING CORRESPONDENT ACCOUNTS FOR FOREIGN BANKS [OMB CONTROL NUMBER ]

Kerry Group. Accounts

John Hancock Variable Insurance Trust Supplement dated July 26, 2016 to the Prospectus dated May 1, 2016

Providence Resources P.l.c.

Corporate Information 1. Chairman s Statement 2. Directors Report 4

TRADING UPDATE LEADERSHIP IN DRILLING OFFSHORE IRELAND

FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2014

Macquarie SIV Government Bond Fund (formerly Macquarie ResiTrack Fund)

The Davy EII Tax Relief Fund 2012

Issues for Directors. companies act 2014

Transcription:

CHAPTER 5. THE COMPANIES, DIRECTORS, OFFICERS AND ADVISERS: 5.1 DCC 5.1.1 DCC is a major Irish public limited company. It now describes itself as a broadly based Group, operating across five focused divisions: DCC Energy, DCC SerCom (IT & entertainment products), DCC Healthcare, DCC Food & Beverage and DCC Environmental. Currently 85% of DCC's profits are derived from procurement, sales, marketing and distribution businesses, with 15% from business support service activities. DCC currently employs approximately 7,200 people worldwide and is listed under Support Services on both the Irish and London Stock Exchanges. 5.1.2 DCC was founded in 1976 by Jim Flavin. It was originally called Development Capital Corporation Limited and until 1990 operated primarily as a venture capital company. By the late eighties, DCC had minority shareholdings in a broad range of companies. 5.1.3 In 1990, following a fundamental reassessment of its future development strategy, DCC decided to become an industrial and commercial holding/management group. To this end, DCC acquired a majority interest or outright control of many of its venture capital investments in selected areas. 5.1.4 By 1994, DCC had sufficiently evolved into an industrial holding company to seek a listing on the Irish and London Stock Exchanges. Since that time, DCC has continued to evolve and moved to a listing, under Business Support Services, following its focus on procurement, sales, marketing and distribution businesses and other business support services. 5.1.5 Jim Flavin was Chief Executive from 1976 to July 2007 and Executive Chairman from July 2007 to May 2008. Mr. Alex Spain was Chairman from 1976 to June 2007. 35

The Company Secretary, and Compliance Officer from January 1995 to August 2000, was Mr. Michael Scholefield. The Chief Financial Officer during the same period was Mr. Fergal O Dwyer. The tax advisers to DCC between 1995 and 2000 were Price Waterhouse Coopers (formerly Coopers and Lybrand). Its solicitors at all material times were and are William Fry Solicitors. Its Irish stockbrokers were Davy s. Additionally, in 1995, DCC obtained taxation advice in respect of the 1995 transactions from KPMG (formerly SKC) and the late Tommy McCann S.C. 5.1.6 In the period from February 1995 to April 2000 the following were directors of DCC:- Alex Spain. Date appointed: 22 nd April, 1976. Date resigned: 30 th June, 2007. James Flavin. Date appointed: 22 nd April, 1976. Date resigned: 27 th May, 2008. Desmond McGuane (deceased). Date appointed: 22 nd April, 1976. Date resigned: 29 th March, Patrick Gallagher. Date appointed: 22 nd April, 1976. Date resigned: 1 st December, 2008. Morgan Crowe. Date appointed: 23 rd March, 1979. Date resigned: 8 th July, 2004. David Gavigan. Date appointed: 22 nd May, 1984. Date resigned: 28 th September, Anthony (Tony) Barry. Date appointed: 16 th January, Kevin Murray. Date appointed: 7 th February, 2000. Date resigned: 30 th June, 2006. Tommy Breen. Date appointed: 7 th February, 2000. Fergal O Dwyer. Date appointed 7 th February, 2000. 5.1.7 The Company Secretary and Compliance Officer, Michael Scholefield, was appointed on 16 th January, He resigned on 28 th August, 2000. The non-executive 36

directors of DCC were Alex Spain, Desmond McGuane (deceased), Patrick Gallagher and Anthony Barry. Prior to and subsequent to his appointment to the board in February 2000, Fergal O Dwyer was, at all material times, the Chief Financial Officer of DCC. 5.2 S&L 5.2.1 S&L is an Irish registered and resident company and is a wholly owned subsidiary of DCC. 5.2.2 S&L was incorporated on the 25 th April, 1969. It was originally owned by a subsidiary of Bank of Ireland and was acquired by DCC in the late 1980 s. The directors and officers of S&L between February 1995 and April 2000 were as follows:- James Flavin. Dated appointed: 22 nd March, 1985. Date resigned: 27 th May, 2008. Morgan Crowe. Date appointed: 22 nd March, 1985. Date resigned: 7 th December, 2004. David Gavigan. Date appointed: 27 2nd March, Date resigned: 28 th September, Daphne Tease. Date appointed: 12 th July, 1990. Date resigned: 30 th May, Fergal O'Dwyer. Date appointed: 1 st September, 1994. Michael Scholefield. Date appointed: 20 th January, 1997. Date resigned: 28 th August, 2000. 5.2.3 The Company Secretary of S&L during the period was:- Una Kinnane. Date appointed: 1 st May, 1990. Date resigned: 12 th May, Daphne Tease. Date appointed: 12 th May, Date resigned: 30 th September, 1996. 37

Michael Scholefield. Date appointed: 30 th resigned: 28 th August, 2000. September, 1996. Date 5.3 Lotus Green 5.3.1 Lotus Green is also an Irish registered company but has its place of business in the Netherlands. It is a wholly owned subsidiary of another DCC subsidiary, DCC International Holdings BV, a Dutch registered holding company. Lotus Green was incorporated in Ireland in It was tax resident in Ireland until on or about the 25 th August 1995, after which it became tax resident in the Netherlands. 5.3.2 The directors of Lotus Green between February 1995 and April 2000 were as follows:- Carmel Molloy. Date appointed: 22 nd February, Date resigned: 11 th May, Susan Murray. Date appointed: 22 nd February, Date resigned: 11 th May, Daphne Tease. Date appointed: 11 th May, Date resigned: 24 th August, Daphne Tease. Date appointed: 9 th June, 1997. Date resigned: 5 th May, 1998. Michael Scholefield. Date appointed: 11 th May, Date resigned: 24 th August, George Young. Date appointed: 26 th May, Date resigned: 4 th August, George Young. Date appointed: 24 th August, Date resigned: 9 th June, 1997. Kevin Murray. Date appointed: 4 th August, Date resigned: 24 th August, Thomas Breen. Date appointed: 4 th August, Date resigned: 24 th August, 38

Fergal O Dwyer. Date appointed: 24 th August, Henri Roskam. Date appointed: 24 th August, Date resigned: 11 th September, 2006. Godfred Diepenhorst. Date appointed: 24 th August, Gerard Venneboer. Date appointed: 24 th August, 5.3.3 The Company Secretary of Lotus Green during the relevant period was:- Carmel Molloy. Date appointed: 22 nd February, Date resigned: 11 th May, Daphne Tease. Date appointed: 11 th May, Date resigned: 25 th August, ING Trust (Netherland) B.V. Date appointed: 25 th August, Date resigned: 31 st December, 2003. 5.4 Professional Advisers 5.4.1 The following were the professional advisers to the DCC Group:- 1995 CooperS&Lybrand, Dublin Pat Wall, Terry O Dricsoll, John Kelly CooperS&Lybrand, Amsterdam Peter van der Hoeven, Andrew Casley William Fry, Solicitors Alvin Price, Brendan Heneghan KPMG Stokes Kennedy Crowley Pat O Brien 39

Thomas McCann S.C. 2000 Price Waterhouse Coopers, Dublin Terry O Driscoll, Padraic Burke Price Waterhouse Coppers, Amsterdam Peter van der Hoeven, Friedrich Esterhuyse William Fry, Solicitors Alvin Price 40

41