Register of Recognized Auditors

Size: px
Start display at page:

Download "Register of Recognized Auditors"

Transcription

1 Register of Recognized Auditors This Register is maintained by the Financial Services Commission pursuant to: Article 110 of the Companies () Law 1991 and Part 2 of the Companies (Audit) () Order 2010 Last updated on 12 April 2018 Page 1 of 111

2 Document Overview Document Overview RSM Channel Islands (Audit) Limited... 3 PricewaterhouseCoopers CI LLP... 5 Grant Thornton Limited... 9 JSC KPMG Deloitte LLP PricewaterhouseCoopers LLP KPMG LLP RSM UK Audit LLP KPMG Channel Islands Limited KPMG (Dublin, Ireland) Ernst & Young LLP BDO LLP Mazars LLP Bracken Rothwell Limited Mazars Channel Islands Limited Baker Tilly Channel Islands Limited Mackaw Limited trading as Jackson Fox Moore Stephens LLP PricewaterhouseCoopers (Dublin, Ireland) ZAO Deloitte & Touche CIS BDO Limited AO PricewaterhouseCoopers Audit The Gallagher Partnership LLP Crowe Clark Whitehill LLP Welbeck Associates Limited (trading as Welbeck Associates) Mazars Baldwins Audit Services Limited (t/a Campbell Dallas Audit Services) Page 2 of 111

3 RSM Channel Islands (Audit) Limited RA001 Registration number: RA001 Date of Registration: 10 June 2010 Name of auditor RSM Channel Islands (Audit) Limited Registered office 40 Esplanade JE4 9RJ Address of each office from which the audit of market traded companies is carried out 40 Esplanade JE4 9RJ Conditions and limitations that the registration is subject to None -resident directors, members or partners (as relevant) of the auditor Name Business address Philip James CROSBY 40 Esplanade JE4 9RJ Christopher John MOULDER 40 Esplanade JE4 9RJ

4 RSM Channel Islands (Audit) Limited RA001 Persons responsible to the auditor for examining or reporting on the accounts of a market traded company pursuant to Article 113A of the Companies () Law 1991 Name Business address Recognized professional body the individual is a member of Philip James CROSBY 40 Esplanade JE4 9RJ and Wales Christopher John MOULDER 40 Esplanade JE4 9RJ and Wales Page 4 of 111

5 PricewaterhouseCoopers CI LLP RA002 Registration number: RA002 Date of Registration: 10 June 2010 Name of auditor PricewaterhouseCoopers CI LLP Registered office 1 Embankment Place WC2N 6RH 37 Esplanade JE1 4XA Address of each office from which the audit of market traded companies is carried out PO Box 321 First Floor RBS Place 1 Glategny Esplanade St Peter Port Guernsey GY1 4ND Conditions and limitations that the registration is subject to None -resident directors, members or partners (as relevant) of the auditor Name Business address Michael Gabriel BYRNE 37 Esplanade JE1 4XA Page 5 of 111

6 PricewaterhouseCoopers CI LLP RA002 Karl John HAIRON 37 Esplanade JE1 4XA Mark William JAMES 37 Esplanade JE1 4XA Justin Thomas WOODHOUSE 37 Esplanade JE1 4XA Neil HOWLETT 37 Esplanade JE1 4XA Persons responsible to the auditor for examining or reporting on the accounts of a market traded company pursuant to Article 113A of the Companies () Law 1991 Name Business address Recognized professional body the individual is a member of Evelyn Christine BRADY PO Box 321 First Floor RBS Place 1 Glategny Esplanade St Peter Port Guernsey GY1 4ND Ireland Page 6 of 111

7 PricewaterhouseCoopers CI LLP RA002 Michael Gabriel BYRNE 37 Esplanade JE1 4XA and Wales James Amice DE VEULLE 37 Esplanade JE1 4XA and Wales Karl John HAIRON 37 Esplanade JE1 4XA and Wales Mark William JAMES 37 Esplanade JE1 4XA and Wales John Peter LUFF PO Box 321 First Floor RBS Place 1 Glategny Esplanade St Peter Port Guernsey GY1 4ND and Wales Page 7 of 111

8 PricewaterhouseCoopers CI LLP RA002 Simon Peter PERRY PO Box 321 First Floor RBS Place 1 Glategny Esplanade St Peter Port Guernsey GY1 4ND Ireland John Patrick ROCHE PO Box 321 First Floor RBS Place 1 Glategny Esplanade St Peter Port Guernsey GY1 4ND Ireland Nicholas John VERMEULEN PO Box 321 First Floor RBS Place 1 Glategny Esplanade St Peter Port Guernsey GY1 4ND and Wales Page 8 of 111

9 Grant Thornton Limited RA003 Registration number: RA003 Date of Registration: 24 June 2010 Name of auditor Grant Thornton Limited Registered office Kensington Chambers 46/50 Kensington Place JE1 1ET Address of each office from which the audit of market traded companies is carried out Kensington Chambers 46/50 Kensington Place JE1 1ET Lefebvre House Lefebvre Street St Peter Port Guernsey GY1 3TF Conditions and limitations that the registration is subject to None -resident directors, members or partners (as relevant) of the auditor Name Business address Adam Thomas BUDWORTH Kensington Chambers 46/50 Kensington Place JE1 1ET Page 9 of 111

10 Grant Thornton Limited RA003 Alexander Ross LANGLEY Kensington Chambers 46/50 Kensington Place JE1 1ET Alan John ROBERTS Kensington Chambers 46/50 Kensington Place JE1 1ET John SHENTON Kensington Chambers 46/50 Kensington Place JE1 1ET Persons responsible to the auditor for examining or reporting on the accounts of a market traded company pursuant to Article 113A of the Companies () Law 1991 Name Business address Recognized professional body the individual is a member of Adam Thomas BUDWORTH Kensington Chambers 46/50 Kensington Place JE1 1ET and Wales David Ian CLARK Lefebvre House Lefebvre Street St Peter Port Guernsey GY1 3TF Institute of Chartered Accountants of Scotland Alexander Ross LANGLEY Kensington Chambers 46/50 Kensington Place JE1 1ET Association of Chartered Certified Accountants Page 10 of 111

11 Grant Thornton Limited RA003 Cyril Quentin SWALE Lefebvre House Lefebvre Street St Peter Port Guernsey GY1 3TF Association of Chartered Certified Accountants Page 11 of 111

12 JSC KPMG RA004 Registration number: RA004 Date of Registration: 14 June 2010 Name of auditor JSC KPMG Registered office 10 Presnenskaya Naberezhnaya Block C Moscow Russia Address of each office from which the audit of market traded companies is carried out 10 Presnenskaya Naberezhnaya Block C Moscow Russia Conditions and limitations that the registration is subject to None -resident directors, members or partners (as relevant) of the auditor None Persons responsible to the auditor for examining or reporting on the accounts of a market traded company pursuant to Article 113A of the Companies () Law 1991 Name Business address Recognized professional body the individual is a member of Yerkozha AKYLBEK 10 Presnenskaya Naberezhnaya Block C Moscow Russia Association of Chartered Certified Accountants Page 12 of 111

13 JSC KPMG RA004 Oleg GOSHCHANSKY 10 Presnenskaya Naberezhnaya Block C Moscow Russia Association of Chartered Certified Accountants Stuart Anthony POYNER 10 Presnenskaya Naberezhnaya Block C Moscow Russia and Wales Maxim SAMARIN 10 Presnenskaya Naberezhnaya Block C Moscow Russia Association of Chartered Certified Accountants Maya NADEZHDINA 10 Presnenskaya Naberezhnaya Block C Moscow Russia Association of Chartered Certified Accountants Page 13 of 111

14 Deloitte LLP RA006 Registration number: RA006 Date of Registration: 20 July 2010 Name of auditor Deloitte LLP Registered office 2 New Street Square EC4A 3BZ 2 New Street Square EC4A 3BZ 3 New Street Square EC4A 3BT Athene Place 66 Shoe Lane EC4A 3BQ Address of each office from which the audit of market traded companies is carried out Hill House 1 Little New Street EC4A 3TR Stonecutter Court 1 Stonecutter Street EC4A 4TR Four Brindleyplace Birmingham B1 2HZ Page 14 of 111

15 Deloitte LLP RA006 3 Rivergate Temple Quay Bristol BS1 6GD One Station Square Cambridge CB1 2FP Global House High Street Crawley RH10 1DL 1 City Square Leeds LS1 2AL Address of each office from which the audit of market traded companies is carried out Horton House Exchange Flags Liverpool L2 3PG PO Box Hardman Street Manchester M60 2AT One Trinity Gardens Broad Chare Newcastle Upon Tyne NE1 2HF 1 Woodborough Road Nottingham NG1 3FG Abbots House Abbey Street Reading RG1 3BD Page 15 of 111

16 Deloitte LLP RA006 Mountbatten House 1 Grosvenor Square Southampton SO15 2BZ 3 Victoria Square Victoria Street St Albans AL1 3TF Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2DB 110 Queen Street Glasgow Scotland G1 3BX Address of each office from which the audit of market traded companies is carried out 2 Queens Terrace Aberdeen Scotland AB10 1XL 5 Callaghan Square Cardiff Wales CF10 5BT 19 Bedford Street Belfast Northern Ireland BT2 7EJ P O Box 403 Gaspe House Esplanade PO Box 137 Regency Court Glategny Esplanade St Peter Port Guernsey Page 16 of 111

17 Deloitte LLP RA006 GY1 3HW Address of each office from which the audit of market traded companies is carried out The Old Courthouse PO Box 250 Athol Street Douglas Isle of Man IM99 1XJ Conditions and limitations that the registration is subject to None -resident directors, members or partners (as relevant) of the auditor Name Business address Gregory John BRANCH P O Box 403 Gaspe House Esplanade Persons responsible to the auditor for examining or reporting on the accounts of a market traded company pursuant to Article 113A of the Companies () Law 1991 Name Business address Recognized professional body the individual is a member of John Alexander ADAM 2 New Street Square EC4A 3BZ and Wales Page 17 of 111

18 Deloitte LLP RA006 Alexander James ARTERTON Hill House 1 Little New Street EC4A 3TR and Wales James Anthony BATES 2 New Street Square EC4A 3BZ and Wales David BECKER PO Box 137 Regency Court Glategny Esplanade St Peter Port Guernsey GY1 3HW and Wales Mark BEDDY 2 New Street Square EC4A 3BZ Ireland David Millar Thompson BELL 2 New Street Square EC4A 3BZ Institute of Chartered Accountants of Scotland Andrew John BOND Abbots House Abbey Street Reading RG1 3BD and Wales Gregory John BRANCH P O Box 403 Gaspe House Esplanade and Wales Page 18 of 111

19 Deloitte LLP RA006 Theo BRENNAND PO Box 403 Gaspe House Esplanade and Wales Caroline Louise BRITTON Hill House 1 Little New Street EC4A 3TR and Wales Christopher William BROUGH Hill House 1 Little New Street EC4A 3TR and Wales Makhan CHAHAL 2 New Street Square EC4A 3BZ and Wales John Gilmour CLACY PO Box 137 Regency Court Glategny Esplanade St Peter Port Guernsey GY1 3HW and Wales Marc CLEEVE P O Box 403 Gaspe House Esplanade and Wales Dean COOK 2 New Street Square EC4A 3BZ and Wales Page 19 of 111

20 Deloitte LLP RA006 Russell Stewart DAVIS Hill House 1 Little New Street EC4A 3TR and Wales Andrew John DOWNES Hill House 1 Little New Street EC4A 3TR and Wales William EVERSDEN 2 New Street Square EC4A 3BZ and Wales Pauk FRANEK 2 New Street Square EC4A 3BZ and Wales Helen Jane GALE P O Box 403 Gaspe House Esplanade and Wales Oliver Wilson GRUNDY Hill House 1 Little New Street EC4A 3TR and Wales David Edward Michael HALSTEAD 3 Victoria Square Victoria Street St Albans AL1 3TF and Wales Page 20 of 111

21 Deloitte LLP RA006 Edward James HANSON 2 New Street Square EC4A 3BZ and Wales Jacqueline Anne HOLDEN 2 New Street Square EC4A 3BZ and Wales Andrew Paul ISHAM P O Box 403 Gaspe House Esplanade and Wales Ben JACKSON Hill House 1 Little New Street EC4A 3TR and Wales David Michael JOHNSON One Trinity Gardens Broad Chare Newcastle Upon Tyne NE1 2HF and Wales Christopher Paul JONES Hill House 1 Little New Street EC4A 3TR and Wales Panos Koulis KAKOULLIS 2 New Street Square EC4A 3BZ and Wales Page 21 of 111

22 Deloitte LLP RA006 Andrew John KELLY 2 New Street Square EC4A 3BZ and Wales Douglas John KING 2 New Street Square EC4A 3BZ and Wales Sukhbinder KOONER 2 New Street Square EC4A 3BZ and Wales James Alaric LEIGH 2 New Street Square EC4A 3BZ and Wales Simon Duncan LETTS 3 Victoria Square Victoria Street St Albans AL1 3TF and Wales Michael John LLOYD Hill House 1 Little New Street EC4A 3TR and Wales Anthony William MATTHEWS 2 New Street Square EC4A 3BZ and Wales Stuart Alexander McLAREN Hill House 1 Little New Street EC4A 3TR Institute of Chartered Accountants of Scotland Page 22 of 111

23 Deloitte LLP RA006 Anthony John MORRIS 2 New Street Square EC4A 3BZ and Wales Richard Robert James MUSCHAMP 2 New Street Square EC4A 3BZ and Wales Simon James OATEN 2 New Street Square EC4A 3BZ and Wales David John PATERSON 2 New Street Square EC4A 3BZ and Wales Nicola Sarah PAUL PO Box 137 Regency Court Glategny Esplanade St Peter Port Guernsey GY1 3HW and Wales Geoffrey PINNOCK 2 New Street Square EC4A 3BZ and Wales James POLSON Hill House 1 Little New Street EC4A 3TR and Wales Alistair PRITCHARD 1 Woodborough Road Nottingham NG1 3FG and Wales Page 23 of 111

24 Deloitte LLP RA006 David John QUINLIN 2 New Street Square EC4A 3BZ and Wales Mark RHYS Hill House 1 Little New Street EC4A 3TR and Wales Georgina Alison ROBB 2 New Street Square EC4A 3BZ and Wales Christopher David ROBERTSON 2 Hardman Street Manchester M3 4HF and Wales Matthew Glenn SHEERIN 2 New Street Square EC4A 3BZ and Wales Ian James SMITH 2 New Street Square EC4A 3BZ and Wales Simon James STEPHENS Hill House 1 Little New Street EC4A 3TR and Wales Judith Sarah TACON 2 New Street Square EC4A 3BZ and Wales Page 24 of 111

25 Deloitte LLP RA006 Christopher Tamlyn THOMAS 2 New Street Square EC4A 3BZ and Wales Julian Steven THOMAS 2 New Street Square EC4A 3BZ and Wales Mark David Rex TOLLEY 2 New Street Square EC4A 3BZ and Wales Ian Peter WALLER 2 New Street Square EC4A 3BZ and Wales Bevan WHITEHEAD 2 New Street Square EC4A 3BZ and Wales Jane WHITLOCK Four Brindleyplace Birmingham B1 2HZ and Wales Michael Wade WILLIAMS Hill House 1 Little New Street EC4A 3TR and Wales Jonathan David Robert YOUNG 2 New Street Square EC4A 3BZ and Wales Page 25 of 111

26 PricewaterhouseCoopers LLP RA007 Registration number: RA007 Date of Registration: 26 August 2010 Name of auditor PricewaterhouseCoopers LLP Registered office 1 Embankment Place WC2N 6RH 1 Embankment Place WC2N 6RH Address of each office from which the audit of market traded companies is carried out 7 More Riverside SE1 2RT The Capitol 431 Union Street Aberdeen AB11 6DA 141 Bothwell Street Glasgow Scotland G2 7EQ Conditions and limitations that the registration is subject to None -resident directors, members or partners (as relevant) of the auditor None Page 26 of 111

27 PricewaterhouseCoopers LLP RA007 Persons responsible to the auditor for examining or reporting on the accounts of a market traded company pursuant to Article 113A of the Companies () Law 1991 Name Business address Recognized professional body the individual is a member of Timothy John McALLISTER 1 Embankment Place WC2N 6RH and Wales Duncan McNAB 1 Embankment Place WC2N 6RH and Wales Nick MORRISON David Alan SNELL 7 More Riverside SE1 2RT 1 Embankment Place WC2N 6RH and Wales and Wales Richard John SPILSBURY Atria One 144 Morrison Street Edinburgh Scotland EH3 8EX and Wales Christopher TAYLOR 1 Embankment Place WC2N 6RH and Wales Michael Robert Andras TIMAR 141 Bothwell Street Glasgow Scotland G2 7EQ Institute of Chartered Accountants of Scotland Page 27 of 111

28 KPMG LLP RA008 Registration number: RA008 Date of Registration: 20 July 2010 Name of auditor KPMG LLP Registered office One Snowhill Snowhill Queensway Birmingham B4 6GH 1 St Peter s Square Manchester M2 3AE Address of each office from which the audit of market traded companies is carried out 8 Princes Parade Liverpool L3 1QH Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EG Botanic House 100 Hills Road Cambridge CB2 1AR 1 Forest Gate Brighton Road Crawley RH11 9PT Page 28 of 111

29 KPMG LLP RA008 Altius House 1 North Fourth Street Milton Keynes MK9 1NE 66 Queens Square Bristol BS1 4BE Arlington Business Park Theale Reading RG7 4SD Address of each office from which the audit of market traded companies is carried out 1 Waterloo Way Leicester LE1 6LP St Nicholas House 31 Park Row Nottingham NG1 6FQ One Sovereign Square Sovereign Street Leeds LS1 4DA 37 Albyn Place Aberdeen Scotland AB10 1JB Conditions and limitations that the registration is subject to None -resident directors, members or partners (as relevant) of the auditor None Page 29 of 111

30 KPMG LLP RA008 Persons responsible to the auditor for examining or reporting on the accounts of a market traded company pursuant to Article 113A of the Companies () Law 1991 Name Business address Recognized professional body the individual is a member of Ryan AITKEN Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EG Institute of Chartered Accountants of Scotland Alison ALLEN and Wales David Michael ALLEN One Sovereign Square Sovereign Street Leeds LS1 4DA and Wales Charlotte ANDERSON 58 Clarendon Road Watford WD17 1DE and Wales Grant Withers ARCHER 319 St Vincent Street Glasgow Scotland G2 5AS and Wales Andrew Iain ARGYLE One Snowhill Snowhill Queensway Birmingham B4 6GH and Wales Rees ARONSON and Wales Page 30 of 111

31 KPMG LLP RA008 Tudor AW E14 5G and Wales Mark Robert BAILLACHE E14 5G and Wales Guy Lawrence Tarn BAINBRIDGE E14 5G and Wales Will BAKER 8 Princes Parade Liverpool L3 1QH and Wales Iain Robert BANNATYNE and Wales Mike BARRADELL and Wales Anna BARRELL One Snowhill Snowhill Queensway Birmingham B4 6GH and Wales Paul BARRON and Wales Page 31 of 111

32 KPMG LLP RA008 Richard BARTLETT-RAWLINGS Namrata BASKER Botanic House 100 Hills Road Cambridge CB2 1AR and Wales and Wales Rees James BATLEY 66 Queens Square Bristol BS1 4BE and Wales Simon John Robert BAXTER Arlington Business Park Theale Reading RG7 4SD and Wales Ian BEAUMONT One Sovereign Square Sovereign Street Leeds LS1 4DA and Wales Stephanie BEAVIS Dragonfly House 2 Gilders Way Norwich Norfolk NR3 1UB and Wales John Charles Quentin BENNETT Jonathan BINGHAM and Wales and Wales Page 32 of 111

33 KPMG LLP RA008 Ian Keith BONE and Wales Ian James BORLEY 1 Waterloo Way Leicester LE1 6LP and Wales Natalia BOTTOMLEY and Wales Andrew BRADSHAW and Wales Colin James BREARLEY St Nicholas House 31 Park Row Nottingham NG1 6FQ and Wales Julie BREAKELL Institute of Chartered Accountants of Scotland Robert John BRENT and Wales Richard BROADBELT and Wales Page 33 of 111

34 KPMG LLP RA008 Ian James BROKENSHIRE Plym House 3 Longbridge Road Marsh Mills Plymouth PL6 8LT and Wales Gemma Vanessa BROOM 66 Queens Square Bristol BS1 4BE Association of Chartered Certified Accountants Huw James William Newman BROWN 66 Queens Square Bristol BS1 4BE and Wales Jonathan David BROWN 66 Queens Square Bristol BS1 4BE and Wales Sarah BROWN and Wales Thomas James BROWN and Wales Matthew John BUCKINGHAM One Snowhill Snowhill Queensway Birmingham B4 6GH and Wales Stuart BURDASS 1 St Peter s Square Manchester M2 3AE and Wales Page 34 of 111

35 KPMG LLP RA008 Catherine BURNET David Jeffrey BURRIDGE Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EG 58 Clarendon Road Watford WD17 1DE Institute of Chartered Accountants of Scotland and Wales Gemma BUSCHOR and Wales Timothy Alexander BUTCHART and Wales Christopher BUTT 1 Sovereign Square Sovereign Street Leeds LS1 4DA and Wales Frederic CAHAREL and Wales John David CAIN and Wales Neil Laurie CALDER St Nicholas House 31 Park Row Nottingham NG1 6FQ and Wales Page 35 of 111

36 KPMG LLP RA008 David CAMPBELL and Wales Andrew Colin CAMPBELL-ORDE 66 Queens Square Bristol BS1 4BE and Wales Antony CATES and Wales Andrew CAWTHRAY Daniel CAZEAUX One Snowhill Snowhill Queensway Birmingham B4 6GH and Wales and Wales Philip CHARLES 110 Queen Street Glasgow Scotland G1 3BX and Wales James CHILDS-CLARKE Onisiforos CHOURRES Gateway House Tollgate Chandler s Ford Eastleigh Southampton SO53 3TG and Wales and Wales Page 36 of 111

37 KPMG LLP RA008 Nathan CHRIMES 66 Queens Square Bristol BS1 4BE and Wales Kevin Roy CLARK and Wales Simon CLARK and Wales Stephen John COOPER John COSTELLO Terri COUGHLAN 1 St Peter s Square Manchester M2 3AE Arlington Business Park Theale Reading RG7 4SD and Wales and Wales and Wales Elizabeth COX Peter CRABB Stuart Read CRISP and Wales and Wales and Wales Page 37 of 111

38 KPMG LLP RA008 Iain Alexander CUMMINGS and Wales Timothy Charles CUTLER 1 St Peter s Square Manchester M2 3AE and Wales Nadia DABBAGH-HOBROW One Snowhill Snowhill Queensway Birmingham B4 6GH Association of Chartered Certified Accountants Jimmy DABOO and Wales Michael James DAVIDSON 1 Sovereign Square Leeds LS1 4DA and Wales Matthew Justin DAVIES and Wales Michael DAVIES and Wales Nicola DAVIES One Snowhill Snowhill Queensway Birmingham B4 6GH and Wales Page 38 of 111

39 KPMG LLP RA008 Mark Jonathan DAWSON One Snowhill Snowhill Queensway Birmingham B4 6GH and Wales Iryndeep Sangeeta Kaur DELAY One Snowhill Snowhill Queensway Birmingham B4 6GH Association of Chartered Certified Accountants David DERBYSHIRE 37 Albyn Place Aberdeen Scotland AB10 1JB and Wales Louise DE LUCCHI Pieter Gideon Lourens DE VILLIERS St Nicholas House 31 Park Row Nottingham NG1 6FQ and Wales and Wales Institute of Chartered Accountants of Scotland Gordon DOCHERTY One Snowhill Snowhill Queensway Birmingham B4 6GH and Wales Craig DOUGLAS Association of Chartered Certified Accountants Page 39 of 111

40 KPMG LLP RA008 Chrissy (Chrysoula) DOUKA Association of Chartered Certified Accountants Jonathan Mark DOWNER Kelly DUNN Botanic House 100 Hills Road Cambridge CB2 1AR and Wales and Wales Suvro DUTTA Association of Chartered Certified Accountants Nicholas John EDMONDS and Wales John EDWARDS and Wales Richard EVANS Edward VII Quay Navigation Way Ashton-on-Ribble Preston PR2 2YF and Wales Tom EVE and Wales Page 40 of 111

41 KPMG LLP RA008 Richard Charles FAULKNER and Wales Anthony Richard FELTHOUSE One Snowhill Snowhill Queensway Birmingham B4 6GH and Wales Liam FINNIGAN Edward VII Quay Navigation Way Ashton-on-Ribble Preston PR2 2YF and Wales Robert FITZPATRICK Arlington Business Park Theale Reading RG7 4SD and Wales Mark Thomas Charles FLANAGAN and Wales Rachel Louise FLEMING Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX and Wales Malcolm John FOOTER Association of Chartered Certified Accountants Page 41 of 111

42 KPMG LLP RA008 Fiona FORSTER One Snowhill Snowhill Queensway Birmingham B4 6GH and Wales Ian Michael FREEMAN and Wales Michael Christopher FROOM One Snowhill Snowhill Queensway Birmingham B4 6GH and Wales Nicholas FROST Paul FURNEAUX Richard Kenneth GABBERTAS One Sovereign Square Sovereign Street Leeds LS1 4DA and Wales and Wales and Wales Caroline GILBERTSON and Wales Andrew Hugh GORDON Plym House 3 Longbridge Road Plymouth PL6 8LT and Wales Page 42 of 111

43 KPMG LLP RA008 Hugh GREEN and Wales William Edward James GREENFIELD and Wales Ailsa GRIFFIN 8 Princes Parade Liverpool L3 1QH and Wales Ian Robert GRIFFITHS and Wales Slim GUEDANNA 37 Albyn Place Aberdeen Scotland AB10 1JB Association of Chartered Certified Accountants Karim HAJI and Wales Page 43 of 111

44 KPMG LLP RA008 Jeremy HALL and Wales Kevin Rodney Raymond HALL Arlington Business Park Theale Reading RG7 4SD and Wales Anthony HAMBLETON and Wales Malcolm Christian HARDING and Wales Nigel HARKER and Wales Michael John HARPER and Wales Hugh William HARVIE Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EG Institute of Chartered Accountants of Scotland Simon HAYDN-JONES Arlington Business Park Theale Reading RG7 4SD and Wales Page 44 of 111

45 KPMG LLP RA008 Gemma HANCOCK 1 Forest Gate Brighton Road Crawley West Sussex RH12 2LF and Wales Christopher Robert HEARLD Christopher John HEARN One Sovereign Square Sovereign Street Leeds LS1 4DA and Wales and Wales Michael Francis Hemington HEATH and Wales Gordon HERBERTSON 191 West George Street Glasgow Scotland G2 2LJ Institute of Chartered Accountants of Scotland Michelle Anne HINCHLIFFE and Wales Peter Robert HINE and Wales Richard Martin HINTON and Wales Page 45 of 111

46 KPMG LLP RA008 Emma Marguerite HOLIDAY 3 Assembly Square Britannia Quay Cardiff Bay Wales CF10 4AX and Wales Bill HOLLAND and Wales Paul HOLLAND Arlington Business Park Theale Reading RG7 4SD and Wales Paula HOLLAND 37 Albyn Place Aberdeen Scotland AB10 1JB and Wales Jonathan HOLT Neil HUGHES 1 St Peter s Square Manchester M2 3AE Arlington Business Park Theale Reading RG7 4SD and Wales and Wales Anthony ISAACSON Satish IYER Institute of Chartered Accountants of Scotland Association of Chartered Certified Accountants Page 46 of 111

47 KPMG LLP RA008 Emily JEFFERIS 58 Clarendon Road Watford WD17 1DE and Wales Andrew JONES One Sovereign Square Sovereign Street Leeds LS1 4DA and Wales Anna Louise JONES and Wales Hywel Puleston JONES 8 Princes Parade Liverpool L3 1QH and Wales Jessica S.S. KATSOURIS 1 St Peter s Square Manchester M2 3AE and Wales Aimie Rebecca KEKI Altius House One North Fourth Street Milton Keynes MK9 1NE and Wales Richard Nicholas KELLY and Wales Carla Louise KENNAUGH 8 Princes Parade Liverpool L3 1QH Association of Chartered Certified Accountants Page 47 of 111

48 KPMG LLP RA008 Zaffarali KHAKOO Association of Chartered Certified Accountants Paul Alexander KOROLKIEWICZ and Wales Ravinder LAMBA and Wales Amanda LATHAM 1 St Peter s Square Manchester M2 3AE and Wales James LEDWARD Arlington Business Park Theale Reading RG7 4SD and Wales John LEECH One Snowhill Snowhill Queensway Birmingham B4 6GH and Wales Katharine L ESTRANGE One Sovereign Square Sovereign Street Leeds LS1 4DA and Wales Page 48 of 111

49 KPMG LLP RA008 Charles Henry William LE STRANGE MEAKIN Botanic House 100 Hills Road Cambridge CB2 1AR and Wales Richard James LONG and Wales Peter Gordon LOMAX 66 Queens Square Bristol BS1 4BE and Wales Richard LOMAX James LOVEGROVE Juliette LOWES 3 Assembly Square Britannia Quay Cardiff Bay Wales CF10 4AX and Wales and Wales and Wales John Kerr LUKE and Wales David MADDAMS and Wales Page 49 of 111

50 KPMG LLP RA008 Michael MALONEY and Wales Pamela Louise MARCO James Bruce MARKS Altius House 1 North Fourth Street Milton Keynes MK9 1NE 319 St Vincent Street Glasgow Scotland G2 5AS and Wales Institute of Chartered Accountants of Scotland Andrew Gerard MARSHALL and Wales Christopher MARTIN and Wales Jonathan Michael MARTIN and Wales Cheryl MASON and Wales Stephen Charles Alexander MASTERS 1 Forest Gate Brighton Road Crawley West Sussex RH12 2LF and Wales Page 50 of 111

51 KPMG LLP RA008 Mark MATTHEWMAN and Wales Derek Ian McALLAN Sean McCALLION Arlington Business Park Theale Reading RG7 4SD and Wales and Wales Karen Emma McCULLOCH and Wales Michael McGARRY and Wales Pamela McINTYRE Institute of Chartered Accountants of Scotland Paul James McKECHNIE and Wales Harry Edward MEARS Gatoway House Tollgate Chandlers Ford Southampton SO53 3TG and Wales Page 51 of 111

52 KPMG LLP RA008 Peter Noel MEEHAN One Snowhill Snowhill Queensway Birmingham B4 6GH and Wales Philip MERCHANT Institute of Chartered Accountants of Scotland William Rufus Charles MEREDITH and Wales Louise Jayne MILLS and Wales Jonathan MILLS and Wales Rehman MINSHALL 1 St Peter s Square Manchester M2 3AE and Wales Paul Burnett MORAN Katie MORRISON Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX 319 St Vincent Street Glasgow Scotland G2 5AS and Wales Institute of Chartered Accountants of Scotland Page 52 of 111

53 KPMG LLP RA008 David MORRITT One Sovereign Square Sovereign Street Leeds LS1 4DA and Wales Stephen John Scott MUNCEY Botanic House 100 Hills Road Cambridge CB2 1AR and Wales David Alan NEALE Altius House 1 North Fourth Street Milton Keynes MK9 1NE Association of Chartered Certified Accountants Graham NEALE Claire NEEDHAM One Snowhill Snowhill Queensway Birmingham B4 6GH One Sovereign Square Sovereign Street Leeds LS1 4DA and Wales and Wales Karyn NICOLL and Wales Fleur NIEBOER and Wales Roger NIXON 1 St Peter s Square Manchester M2 3AE and Wales Page 53 of 111

54 KPMG LLP RA008 Sinead O REILLY Ireland Karen Tracy ORR One Sovereign Square Sovereign Street Leeds LS1 4DA and Wales Andrew John OVERTON Arlington Business Park Theale Reading RG7 4SD and Wales Stephen R OXLEY and Wales Neil James PALMER and Wales Craig Neil PARKIN St Nicholas House 31 Park Row Nottingham NG1 6FQ and Wales Clare Margaret PARTRIDGE 1 Sovereign Square Sovereign Street Leeds LS1 4DA and Wales Johnathan David PASS and Wales Page 54 of 111

55 KPMG LLP RA008 Jatin PATEL Institute of Chartered Accountants of Scotland Catherine PATTENDEN Michael PECK One Snowhill Snowhill Queensway Birmingham B4 6GH and Wales and Wales Ian Denzil PENNINGTON Rebecca PETT 3 Assembly Square Britannia Quay Cardiff Wales CF10 4AX and Wales and Wales Richard PINCKARD and Wales Nicholas John PLUMB and Wales Lawrence Mark POMERY One Sovereign Square Sovereign Street Leeds LS1 4DA and Wales Page 55 of 111

56 KPMG LLP RA008 Robert John POUND One Snowhill Snowhill Queensway Birmingham B4 6GH and Wales Ben PRIESTLEY and Walesd3 Mark Ashley Brian PRINCE Simon PURKESS Nicola QUAYLE Julie RADCLIFFE Botanic House 100 Hills Road Cambridge CB1 1AR One Snowhill Snowhill Queensway Birmingham B4 6GH 1 St Peter s Square Manchester M2 3AE 1 St Peter s Square Manchester M2 3AE and Wales and Wales and Wales and Wales Matthew RADWELL Murray RAISBECK Botanic House 100 Hills Road Cambridge CB2 1AR and Wales and Wales Page 56 of 111

57 KPMG LLP RA008 Richard John RAWSTRON and Wales Andrew REDDINGTON Ashley REES George RICHARDS 1 St Peter s Square Manchester M2 3AE and Wales and Wales and Wales Simon RICHARDSON and Wales Charles Lynton RICHMOND and Wales Sarah Jane ROLLS and Wales Page 57 of 111

58 KPMG LLP RA008 Matthew David ROWELL One Snowhill Snow Hill Queensway Birmingham B4 6GH and Wales Michael John ROWLEY One Snowhill Snow Hill Queensway Birmingham B4 6GH and Wales Timothy James RUSH Jonathan RUSSELL 1 Forest Gate Brighton Road Crawley West Sussex RH12 2LF Arlington Business Park Theale Reading RG7 4SD and Wales and Wales Simon Denis RYDER and Wales Paul Kenneth SAWDON and Wales Page 58 of 111

59 KPMG LLP RA008 Andrew John SAYERS and Wales Robert SEALE and Wales Peter Duncan SELVEY 58 Clarendon Road Watford WD17 1DE and Wales Victoria Jane SEWELL Plym House 3 Longbridge Road Marsh Mills Plymouth PL6 8LT and Wales Justin SHAKESPEARE and Wales Andrew John SHAW Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EG and Wales Page 59 of 111

60 KPMG LLP RA008 Mark SHEPPARD 1 Forest Gate Brighton Road Crawley RH11 9PT and Wales Alexander David Robert SIMPSON 1 St Peter s Square Manchester M2 3AE and Wales David SIMPSON and Wales Philip SMART and Wales Mark SMITH Association of Chartered Certified Accountants Richard Patrick SMITH and Wales Stuart Peter James SMITH One Snowhill Snow Hill Queensway Birmingham B4 6GH and Wales Page 60 of 111

61 KPMG LLP RA008 William Thomas SMITH Gateway House Tollgate Chandler s Ford Eastleigh Southampton SO53 3TG and Wales Alexander Paul SNOOK and Wales Michiel Adriaan SOETING and Wales Benjamin John STAPLETON Ian Marshall STARKEY 58 Clarendon Road Watford WD17 1DE and Wales and Wales Robert Andrew STEVENSON Adrian STONE Arlington Business Park Theale Reading RG7 4SD and Wales and Wales Sarah STYANT and Wales Page 61 of 111

62 KPMG LLP RA008 Sue SUCHOPAREK 1 St Peter s Square Manchester M2 3AE and Wales Anthony James SYKES and Wales Karen TASKER Altius House One North Fourth Street Milton Keynes MK9 1NE and Wales Mark Jason TAYLOR and Wales Kate Jane TEAL 66 Queens Square Bristol BS1 4BE and Wales Rajan THAKRAR and Wales Salim THARANI and Wales Jeremy Paul THOMAS 3 Assembly Square Britannia Quay Cardiff Bay Wales CF10 4AX Association of Chartered Certified Accountants Page 62 of 111

63 KPMG LLP RA008 Michael Roger THOMPSON Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX and Wales Kushan TIKKOO and Wales Xavier Jean-Pierre Benoit TIMMERMANS One Snowhill Snow Hill Queensway Birmingham B4 6GH and Wales David Andrew Thompson TODD and Wales Henry TODD and Wales James Mark TRACEY Andrew TURNER One Snowhill Snow Hill Queensway Birmingham B4 6GH and Wales and Wales Darren Keith TURNER One Snowhill Snow Hill Queensway Birmingham B4 6GH and Wales Page 63 of 111

64 KPMG LLP RA008 Zulfikar WALJI and Wales Andrew John WALKER One Snowhill Snow Hill Queensway Birmingham B4 6GH and Wales Chris WALTERS and Wales Sarah WARD and Wales Stephen Barrie WARD Stephen John WARDELL One Snowhill Snow Hill Queensway Birmingham B4 6GH and Wales and Wales John David WATERSON 191 West George Street Glasgow Scotland G2 2LJ Institute of Chartered Accountants of Scotland Gregory Alexander WATTS One Snowhill Snow Hill Queensway Birmingham B4 6GH and Wales Page 64 of 111

65 KPMG LLP RA008 Simon Christopher WEAVER and Wales Julie Ann WHEELDON 1 Forest Gate Brighton Road Crawley RH11 9PT and Wales Antony WHITTLE 1 St Peter s Square Manchester M2 3AE and Wales Frances WHITTLE 1 St Peter s Square Manchester M2 3AE and Wales Karen WIGHTMAN and Wales Adrian John WILCOX and Wales Matthew David WILCOX 1 Sovereign Square Sovereign Street Leeds LS1 4DA and Wales Mostyn Daniel WILSON and Wales Page 65 of 111

66 KPMG LLP RA008 Jeremy WILLIAMS and Wales Andrew WILLIAMSON 319 St. Vincent Street Glasgow Scotland G2 5AS Institute of Chartered Accountants of Scotland Stuart Charles WOOD One Snowhill Snowhill Queensway Birmingham B4 6GH and Wales Michael Raymond WOODWARD and Wales Mark WRIGGLESWORTH and Wales Rachel Miako YASUE and Wales Fangfang ZHOU and Wales Page 66 of 111

67 RSM UK Audit LLP RA010 Registration number: RA010 Date of Registration: 20 July 2010 Name of auditor RSM UK Audit LLP Registered office 25 Farringdon Street EC4A 4AB Address of each office from which the audit of market traded companies is carried out 25 Farringdon Street EC4A 4AB Conditions and limitations that the registration is subject to None -resident directors, members or partners (as relevant) of the auditor None Persons responsible to the auditor for examining or reporting on the accounts of a market traded company pursuant to Article 113A of the Companies () Law 1991 Name Business address Recognized professional body the individual is a member of Euan Charles BANKS 25 Farringdon Street EC4A 4AB and Wales James FARMBROUGH The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire and Wales Page 67 of 111

68 RSM UK Audit LLP RA010 MK9 1BP Mark Ernest HARWOOD 25 Farringdon Street EC4A 4AB and Wales Page 68 of 111

69 KPMG Channel Islands Limited RA011 Registration number: RA011 Date of Registration: 29 July 2010 Name of auditor KPMG Channel Islands Limited Registered office 37 Esplanade JE4 8WQ Address of each office from which the audit of market traded companies is carried out 37 Esplanade JE4 8WQ Conditions and limitations that the registration is subject to None -resident directors, members or partners (as relevant) of the auditor Name Business address Lesley AVERELL 37 Esplanade JE4 8WQ Brian BETHELL 37 Esplanade JE4 8WQ Benjamin HONEYWOOD 37 Esplanade JE4 8WQ Page 69 of 111

70 KPMG Channel Islands Limited RA011 Steven HUNT 37 Esplanade JE4 8WQ Robert KIRKBY 37 Esplanade JE4 8WQ Jason LAITY 37 Esplanade JE4 8WQ James Alexander LE BAILLY 37 Esplanade JE4 8WQ Andrew QUINN 37 Esplanade JE4 8WQ John RIVA 37 Esplanade JE4 8WQ Nicholas STEVENS 37 Esplanade JE4 8WQ Page 70 of 111

71 KPMG Channel Islands Limited RA011 Persons responsible to the auditor for examining or reporting on the accounts of a market traded company pursuant to Article 113A of the Companies () Law 1991 Name Business address Recognized professional body the individual is a member of Lesley AVERELL 37 Esplanade JE4 8WQ Ireland Brian BETHELL 37 Esplanade JE4 8WQ Association of Chartered Certified Accountants and Wales Lee Colin CLARK Glategny Court Glategny Esplanade St Peter Port Guernsey GY1 1WR Association of Chartered Certified Accountants Dermot Anthony DEMPSEY Glategny Court Glategny Esplanade St Peter Port Guernsey GY1 1WR Ireland and Wales Rachid FRIHMAT Glategny Court Glategny Esplanade St Peter Port Guernsey GY1 1WR and Wales Benjamin HONEYWOOD 37 Esplanade JE4 8WQ and Wales Steven HUNT 37 Esplanade JE4 8WQ and Wales Page 71 of 111

72 KPMG Channel Islands Limited RA011 Neale JEHAN Glategny Court Glategny Esplanade St Peter Port Guernsey GY1 1WR and Wales Andrew QUINN 37 Esplanade JE4 8WQ and Wales Association of Chartered Certified Accountants Barry Thomas Michael RYAN 37 Esplanade JE4 8WQ Ireland Andrew J. SALISBURY Glategny Court Glategny Esplanade St Peter Port Guernsey GY1 1WR Institute of Chartered Accountants of and Wales Deborah Janina SMITH Glategny Court Glategny Esplanade St Peter Port Guernsey GY1 1WR Institute of Chartered Accountants of Scotland Nicholas STEVENS 37 Esplanade JE4 8WQ and Wales Steven David STORMONTH Glategny Court Glategny Esplanade St Peter Port Guernsey GY1 1WR Institute of Chartered Accountants of Scotland Page 72 of 111

73 KPMG (Dublin, Ireland) RA012 Registration number: RA012 Date of Registration: 29 July 2010 Name of auditor KPMG (Dublin, Ireland) Registered office 1 Stokes Place St. Stephen s Green Dublin 2 Ireland Address of each office from which the audit of market traded companies is carried out 1 Stokes Place St. Stephen s Green Dublin 2 Ireland 1 Harbourmaster Place Dublin 1 Ireland Conditions and limitations that the registration is subject to None -resident directors, members or partners (as relevant) of the auditor None Persons responsible to the auditor for examining or reporting on the accounts of a market traded company pursuant to Article 113A of the Companies () Law 1991 Name Business address Recognized professional body the individual is a member of Brian F CLAVIN 1 Harbourmaster Place Dublin 1 Ireland Ireland Hubert Dominic CREHAN 1 Harbourmaster Place Dublin 1 Ireland in Ireland Page 73 of 111

74 KPMG (Dublin, Ireland) RA012 Michael GIBBONS 1 Stokes Place St. Stephen s Green Dublin 2 Ireland Ireland Ruaidhri GIBBONS 1 Stokes Place St. Stephen s Green Dublin 2 Ireland Ireland Cliona MULLEN 1 Stokes Place St. Stephen s Green Dublin 2 Ireland Ireland Sean O KEEFE 1 Stokes Place St. Stephen s Green Dublin 2 Ireland Ireland Vincent REILLY 1 Harbourmaster Place Dublin 1 Ireland in Ireland Eamonn RUSSELL 1 Stokes Place St. Stephen s Green Dublin 2 Ireland Ireland Page 74 of 111

75 Ernst & Young LLP RA013 Registration number: RA013 Date of Registration: 3 August 2010 Name of auditor Ernst & Young LLP Registered office 1 More Place SE1 2AF 1 More Place SE1 2AF 25 Churchill Place E14 5EY Apex Plaza Reading RG1 1YE Address of each office from which the audit of market traded companies is carried out Wessex House 19 Threefield Lane Southampton SO14 3QB Liberation House Castle Street JE1 1EY PO Box 9 Royal Chambers St Julian s Avenue St Peter Port Guernsey GY1 4AF Ten George Street Edinburgh Scotland EH2 2DZ Page 75 of 111

76 Ernst & Young LLP RA013 Conditions and limitations that the registration is subject to None -resident directors, members or partners (as relevant) of the auditor Name Business address Andrew Jonathan DANN Liberation House Castle Street JE1 1EY Christopher James MATTHEWS Liberation House Castle Street JE1 1EY David Robert John MOORE Liberation House Castle Street JE1 1EY Persons responsible to the auditor for examining or reporting on the accounts of a market traded company pursuant to Article 113A of the Companies () Law 1991 Name Business address Recognized professional body the individual is a member of Michael Roland BANE PO Box 9 Royal Chambers St Julian s Avenue St Peter Port Guernsey GY1 4AF and Wales Page 76 of 111

77 Ernst & Young LLP RA013 Christopher David Gordon BARRY Liberation House Castle Street JE1 1EY and Wales Alexandre Justine BELTON 1 More Place SE1 2AF and Wales Julie Angela BISSON PO Box 9 Royal Chambers St Julian s Avenue St Peter Port Guernsey GY1 4AF and Wales Colin BROWN 2 St Peters Square Manchester M2 3DF Institute of Chartered Accountants of Scotland Ashley David COUPS 25 Churchill Place E14 5EY and Wales Andrew Jonathan DANN Liberation House Castle Street JE1 1EY and Wales Geraint DAVIES Wessex House 19 Threefield Lane Southampton SO14 3QB and Wales Page 77 of 111

78 Ernst & Young LLP RA013 Susan Joan DAWE Ten George Street Edinburgh Scotland EH2 2DZ Institute of Chartered Accountants of Scotland Alison Michelle Maria DUNCAN 1 More Place SE1 2AF and Wales Kenneth Philip EGLINTON 25 Churchill Place E14 5EY and Wales John Cameron FLAHERTY 1 More Place SE1 2AF and Wales Robert Gordon Neil Stewart FORSYTH 1 More Place SE1 2AF Institute of Chartered Accountants of Scotland Angus Hugh Fraser GRANT 25 Churchill Place E14 5EY and Wales David HALES Apex Plaza Reading RG1 1YE and Wales Kevin HARKIN Apex Plaza Reading RG1 1YE Ireland Page 78 of 111

79 Ernst & Young LLP RA013 Simon LUDLAM 25 Churchill Place E14 5EY Institute of Chartered Accountants of Scotland Kirsty MacKAY Liberation House Castle Street JE1 1EY and Wales Christopher James MATTHEWS Liberation House Castle Street JE1 1EY and Wales Caroline MERCER Atria One 144 Morisson Street Edinburgh EH3 8EX United Kingdom Association of Chartered Certified Accountants David Robert John MOORE Liberation House Castle Street JE1 1EY and Wales Deborah Anne O HANLON Apex Plaza Forbury Road Reading RG1 1YE and Wales Robert OVEREND 1 More Place SE1 2AF and Wales Page 79 of 111

80 Ernst & Young LLP RA013 Amarjit SINGH 25 Churchill Place E14 5EY and Wales Thomas SLATER Rhys TAYLOR Sarah Jane WILLIAMS 25 Churchill Place E14 5EY 25 Churchill Place E14 5EY 25 Churchill Place E14 5EY Institute of Chartered Accountants of Scotland Institute of Chartered Accountants of Scotland and Wales Kenneth Grant WILLIAMSON 1 More Place SE1 2AF and Wales Page 80 of 111

81 BDO LLP RA014 Registration number: RA014 Date of Registration: 20 July 2010 Name of auditor BDO LLP Registered office 55 Baker Street W1U 7EU Address of each office from which the audit of market traded companies is carried out 55 Baker Street W1U 7EU Conditions and limitations that the registration is subject to None -resident directors, members or partners (as relevant) of the auditor None Persons responsible to the auditor for examining or reporting on the accounts of a market traded company pursuant to Article 113A of the Companies () Law 1991 Name Business address Recognized professional body the individual is a member of Scott KNIGHT 55 Baker Street W1U 7EU and Wales Douglas LOWSON 55 Baker Street W1U 7EU and Wales Page 81 of 111

82 Ernst & Young LLP RA013 Scott McNAUGHTON 55 Baker Street W1U 7EU and Wales Page 82 of 111

83 Mazars LLP RA015 Registration number: RA015 Date of Registration: 20 July 2010 Name of auditor Mazars LLP Registered office Tower Bridge House St Katharine s Way E1W 1DD Address of each office from which the audit of market traded companies is carried out Tower Bridge House St Katharine s Way E1W 1DD Conditions and limitations that the registration is subject to None -resident directors, members or partners (as relevant) of the auditor None Persons responsible to the auditor for examining or reporting on the accounts of a market traded company pursuant to Article 113A of the Companies () Law 1991 Name Business address Recognized professional body the individual is a member of Jacqueline Mary BERRY Tower Bridge House St Katharine s Way E1W 1DD and Wales Page 83 of 111

84 Mazars LLP RA015 William Neale BUSSEY Tower Bridge House St Katharine s Way E1W 1DD and Wales Stephen EAMES The Pinnacle 160 Midsummer- Boulevard Milton Keynes MK9 1FF and Wales Andrew James GOLDSWORTHY Tower Bridge House St Katharine s Way E1W 1DD and Wales Gregory John HALL The Pinnacle 160 Midsummer- Boulevard Milton Keynes MK9 1FF and Wales Timothy William HUDSON The Lexicon Mount Street Manchester M2 5NT and Wales Richard Anthony KARMEL Tower Bridge House St Katharine s Way E1W 1DD and Wales Paul Martin LUCAS 45 Church Street Birmingham B3 2RT and Wales Page 84 of 111

85 Mazars LLP RA015 Richard William METCALFE Tower Bridge House St Katharine s Way E1W 1DD and Wales Robert Henry NEATE Tower Bridge House St Katharine s Way E1W 1DD and Wales Samantha RUSSELL Tower Bridge House St Katharine s Way E1W 1DD and Wales Page 85 of 111

86 Bracken Rothwell Limited RA018 Registration number: RA018 Date of Registration: 30 September 2010 Name of auditor Bracken Rothwell Limited Registered office 2 nd Floor, The Le Gallais Building 54 Bath Street JE1 1FW Address of each office from which the audit of market traded companies is carried out 2 nd Floor, The Le Gallais Building 54 Bath Street JE1 1FW Conditions and limitations that the registration is subject to None -resident directors, members or partners (as relevant) of the auditor Name Business address Louise Martha Mary BRACKEN-SMITH 2 nd Floor, The Le Gallais Building 54 Bath Street JE1 1FW Alistair James ROTHWELL 2 nd Floor, The Le Gallais Building 54 Bath Street JE1 1FW Page 86 of 111

87 Bracken Rothwell Limited RA018 Persons responsible to the auditor for examining or reporting on the accounts of a market traded company pursuant to Article 113A of the Companies () Law 1991 Name Business address Recognized professional body the individual is a member of Page 87 of 111

88 Mazars Channel Islands Limited RA020 Registration number: RA020 Date of Registration: 9 March 2011 Name of auditor Mazars Channel Islands Limited Registered office 2 nd Floor, Mielles House La Rue des Mielles JE2 3QD Address of each office from which the audit of market traded companies is carried out 2 nd Floor, Mielles House La Rue des Mielles JE2 3QD Conditions and limitations that the registration is subject to None -resident directors, members or partners (as relevant) of the auditor Name Business address Jason Richard LEES-BAKER 2nd Floor, Mielles House La Rue des Mielles JE2 3QD Page 88 of 111

89 Mazars Channel Islands Limited RA020 Persons responsible to the auditor for examining or reporting on the accounts of a market traded company pursuant to Article 113A of the Companies () Law 1991 Name Business address Recognized professional body the individual is a member of Jason Richard LEES-BAKER 2nd Floor, Mielles House La Rue des Mielles JE2 3QD Association of Chartered Certified Accountants Page 89 of 111

90 Baker Tilly Channel Islands Limited RA022 Registration number: RA022 Date of Registration: 24 March 2011 Name of auditor Baker Tilly Channel Islands Limited Registered office First Floor Kensington Chambers 46/50 Kensington Place JE4 0ZE Address of each office from which the audit of market traded companies is carried out First Floor Kensington Chambers 46/50 Kensington Place JE4 0ZE Conditions and limitations that the registration is subject to None -resident directors, members or partners (as relevant) of the auditor Name Business address David HOPKINS First Floor Kensington Chambers 46/50 Kensington Place JE4 0ZE Ewan John SPRAGGON First Floor Kensington Chambers 46/50 Kensington Place JE4 0ZE Page 90 of 111

91 Baker Tilly Channel Islands Limited RA022 Persons responsible to the auditor for examining or reporting on the accounts of a market traded company pursuant to Article 113A of the Companies () Law 1991 Name David HOPKINS Business address First Floor Kensington Chambers 46/50 Kensington Place JE4 0ZE Recognized professional body the individual is a member of Institute of Chartered Accountants in Ireland Institute of Chartered Accountants in and Wales Ewan John SPRAGGON First Floor Kensington Chambers 46/50 Kensington Place JE4 0ZE Institute of Chartered Accountants of Scotland Institute of Chartered Accountants in and Wales Dickson Erich WASAKE First Floor Kensington Chambers 46/50 Kensington Place JE4 0ZE Association of Chartered Certified Accountants Page 91 of 111

92 Mackaw Limited T/A Jackson Fox RA026 Registration number: RA026 Date of Registration: 22 February 2012 Name of auditor Mackaw Limited trading as Jackson Fox Registered office PO Box 264 J P Morgan House Grenville Street St. Helier JE4 8TQ Address of each office from which the audit of market traded companies is carried out PO Box 264 J P Morgan House Grenville Street St. Helier JE4 8TQ Conditions and limitations that the registration is subject to None -resident directors, members or partners (as relevant) of the auditor Name Business address Gordon Peter ANGUS PO Box 264 J P Morgan House Grenville Street St. Helier JE4 8TQ W Roger KING PO Box 264 J P Morgan House Grenville Street St. Helier JE4 8TQ Page 92 of 111

93 Mackaw Limited T/A Jackson Fox RA026 Nicholas Forbes WALKER PO Box 264 J P Morgan House Grenville Street St. Helier JE4 8TQ Persons responsible to the auditor for examining or reporting on the accounts of a market traded company pursuant to Article 113A of the Companies () Law 1991 Name Business address Recognized professional body the individual is a member of Gordon Peter ANGUS PO Box 264 J P Morgan House Grenville Street St. Helier JE4 8TQ Institute of Chartered Accountants in and Wales Nicholas Forbes WALKER PO Box 264 J P Morgan House Grenville Street St. Helier JE4 8TQ Institute of Chartered Accountants in and Wales Page 93 of 111

94 Moore Stephens LLP RA027 Registration number: RA027 Date of Registration: 2 April 2012 Name of auditor Moore Stephens LLP Registered office 150 Aldersgate Street EC1A 4AB Address of each office from which the audit of market traded companies is carried out 150 Aldersgate Street EC1A 4AB Conditions and limitations that the registration is subject to None -resident directors, members or partners (as relevant) of the auditor None Persons responsible to the auditor for examining or reporting on the accounts of a market traded company pursuant to Article 113A of the Companies () Law 1991 Name Business address Recognized professional body the individual is a member of Mark AYRES 150 Aldersgate Street EC1A 4AB Institute of Chartered Accountants in and Wales Lorraine BAY 150 Aldersgate Street EC1A 4AB Institute of Chartered Accountants in and Wales Michael John Christopher BUTLER 150 Aldersgate Street EC1A 4AB Institute of Chartered Accountants in and Wales

95 Moore Stephens LLP RA027 Michael SIMMS 150 Aldersgate Street EC1A 4AB Institute of Chartered Accountants in and Wales Geoffrey WOODHOUSE 150 Aldersgate Street EC1A 4AB Institute of Chartered Accountants in and Wales Page 95 of 111

96 PricewaterhouseCoopers (Dublin, Ireland) RA029 Registration number: RA029 Date of Registration: 16 August 2012 Name of auditor PricewaterhouseCoopers (Dublin, Ireland) Registered office One Spencer Dock North Wall Quay Dublin 1 Republic of Ireland Address of each office from which the audit of market traded companies is carried out One Spencer Dock North Wall Quay Dublin 1 Republic of Ireland Conditions and limitations that the registration is subject to None -resident directors, members or partners (as relevant) of the auditor None Persons responsible to the auditor for examining or reporting on the accounts of a market traded company pursuant to Article 113A of the Companies () Law 1991 Name Business address Recognized professional body the individual is a member of John LOUGHLIN One Spencer Dock North Wall Quay Dublin 1 Republic of Ireland Institute of Chartered Accountants in Ireland Page 96 of 111

Register of Recognized Auditors

Register of Recognized Auditors Register of Recognized Auditors This Register is maintained by the Financial Services Commission pursuant to: Article 110 of the Companies () Law 1991 and Part 2 of the Companies (Audit) () Order 2010

More information

Register of Recognized Auditors

Register of Recognized Auditors Register of Recognized Auditors This Register is maintained by the Financial Services Commission pursuant to: Article 110 of the Companies () Law 1991 and Part 2 of the Companies (Audit) () Order 2010

More information

Schedule, Canceled Appointments. Input Parameters

Schedule, Canceled Appointments. Input Parameters Schedule, Input Parameters Date Time Facility Donnell MD, Craig 07/25/2004 9:00 AM Main Office Bell, Beth 48 No Show 06/21/2004 9:00 AM Main Office Brown, Brenda 9 No Show 06/13/2004 9:00 AM Main Office

More information

Results Overall Tel

Results Overall   Tel Results Overall www.laptrackerpro.com Tel 0845 388 9282 Event: Venue: Race: 2018 Club Chmps Inc Rock Oil 2018 H&H Chmps (Round 2) Shuckburgh Hall Race 1 Date: 22/04/2018 Start Time: 10:00:41 End Time:

More information

Fastest Times

Fastest Times John Aldwinkle Angie Agate Terry Aked Gary Armstrong Lawrence Bacon Kirsty Bailey Mark Bailey Nick Bailey Andrea Berogna Richie Berogna James Berry Darren Butwell Jessica Brimecombe 00:19:42 Victory Alton

More information

FManaging Director. This is to certify that the Quality Management System of:

FManaging Director. This is to certify that the Quality Management System of: This is to certify that the Quality Management System of: Rexel UK Zone John O'Gaunts Industrial Estate, John O Gaunts Trading Estate, Leeds Road, Rothwell, Leeds, LS26 0DU, (Central function listed above.

More information

Delivering Quality through Leadership in NHSScotland

Delivering Quality through Leadership in NHSScotland Media Release 11 May 2011 Delivering Quality through Leadership in NHSScotland Postgraduate Certificate in Frontline Leadership and Management Graduation The Albert Halls, Stirling 11.00 15.00 73 NHSScotland

More information

Men. Overall M40-44 M45-49 M50-54 M55-59 M60-64 M65+

Men. Overall M40-44 M45-49 M50-54 M55-59 M60-64 M65+ Men Overall 1. Mark Sands 00:56:18 (Skegness and District Running Club) 2. Scott Walford 00:56:42 (Bure Valley Harriers) 3. Paul Holley 00:57:47 (Newmarket Joggers) M40-44 1. Matt Pyatt 00:57:53 (Dereham

More information

Descendants of Joshua John ("Joe") HICKS

Descendants of Joshua John (Joe) HICKS 1-Joshua John ("Joe") HICKS born: 20 Dec 1879, Three Gates, Warbstow, Launceston, Cornwall died: 24 Feb 1951, Delabole, Cornwall +Margery (Meg) PROUT born: 24 May 1887, Lanteglos, Camelford, Cornwall marr:

More information

Scottish National Records Long Course (50m)

Scottish National Records Long Course (50m) Male - Senior 50m 00:22.47 Richard Schafers Edinburgh University 05/04/2014 Glasgow 100m 00:47.90 Duncan Scott University of Stirling 20/04/2017 Sheffield 200m 01:45.80 Duncan Scott University of Stirling

More information

Scottish National Records Long Course (50m) Male Senior Records

Scottish National Records Long Course (50m) Male Senior Records Male Senior Records 50m 00:22.47 Richard Schafers Edinburgh University 05/04/14 Glasgow 100m 00:49.17 Robbie Renwick City of Glasgow Swim Team 30/06/13 Sheffield 200m 01:45.99 Robbie Renwick Great Britain

More information

MEN S CLUB CHAMPIONSHIP 2018

MEN S CLUB CHAMPIONSHIP 2018 MEN S CLUB CHAMPIONSHIP 2018 Club Champion CJ Elmy 138 gross Championship Winner Rick Le Poidevin 127 nett Overall Category 1 & 2 1 st Richard Garvie 133 2 nd Nigel Garrard 134 c/b 3 rd Isaac Bate 134

More information

Scottish National Records Short Course (25m)

Scottish National Records Short Course (25m) Male - Senior 50m 00:21.94 Scott McLay University of Stirling 08/12/2017 Edinburgh 00:21.94 Jack Thorpe Edinburgh University 12/12/2014 Edinburgh 100m 00:46.80 Duncan Scott University of Stirling 11/12/2016

More information

Scottish National Age Groups Records Short Course (25m) Boys 11 years Distance Time Name Representation Date Venue

Scottish National Age Groups Records Short Course (25m) Boys 11 years Distance Time Name Representation Date Venue Boys 11 years 50m 00:28.09 Dale McAnish Grangemouth ASC 06/09/2008 Ayr 100m 01:01.04 Stefan Krawiec East Lothian Swim Team 10/02/2018 Prestonpans 200m 02:11.09 Stefan Krawiec East Lothian Swim Team 11/02/2018

More information

KIAMA/SHELLHARBOUR DISTRICT TENNIS ASSOCIATION MEN S NIGHT AUTUMN/WINTER COMPETITION 2018 DIVISION 1 WEDNESDAY NIGHT 7.30pm START

KIAMA/SHELLHARBOUR DISTRICT TENNIS ASSOCIATION MEN S NIGHT AUTUMN/WINTER COMPETITION 2018 DIVISION 1 WEDNESDAY NIGHT 7.30pm START DIVISION 1 WEDNESDAY NIGHT 7.30pm START 1 KIAMA 6 Peter Izzard 0431776036 6 KIAMA 5 Craig Brackenbury 0435403121 2 KIAMA 2 Mark Booth 0429953973 7 KIAMA 1 Richard Welsh 0419605604 3 KIAMA 3 Dave Lehman

More information

Scottish National Records Long Course (50m)

Scottish National Records Long Course (50m) Male - Senior 50m 00:22.47 Richard Schafers Edinburgh University 05/04/2014 Glasgow 100m 00:47.90 Duncan Scott University of Stirling 20/04/2017 Sheffield 200m 01:45.80 Duncan Scott University of Stirling

More information

NOTICE OF POLL. Election of Councillors for

NOTICE OF POLL. Election of Councillors for Newport Parish Council - Carisbrooke Ward 1. A poll for the election of Councillors for Newport Parish Council - Carisbrooke Ward will be held on Thursday 27 May 2010, between the hours of 7:00 am and

More information

Results Overall Tel

Results Overall   Tel Results Overall www.laptrackerpro.com Tel 0845 388 9282 Event: Venue: Race: 2018 Club Chmps Inc Rock Oil 2018 H&H Chmps (Round 1) and 2018 SPS (Round 1) Wymeswold Race 1 Date: 18/02/2018 Start Time: 10:05:56

More information

Certificate of Approval

Certificate of Approval Certificate of Approval This is to certify that the Management System of: Thomson Airways Limited Wigmore House, Wigmore Lane, Luton, LU2 9TN, has been approved by LRQA to the following standards: David

More information

9/30/2008 Page 1 of 12

9/30/2008 Page 1 of 12 Laffords with Doreys?, Mary Ellen 1.1 George William 1809-1876 #1 England 1.0 Laffert, Friedrich Wilhelm 1787-1863 #2 m. 1818 Halifax Ruper, Ann #3 m. 1825 Murphy, Louise 1794-1876 1.9 Thomas 1836-1901

More information

60th CSSC NATIONAL CHAMPIONSHIPS-UK RECORD STATUS & ROSE AWARDS

60th CSSC NATIONAL CHAMPIONSHIPS-UK RECORD STATUS & ROSE AWARDS 60th CSSC NATIONAL CHAMPIONSHIPS-UK RECORD STATUS & ROSE AWARDS Lord Patron: Mr Andy Shaw - CSSC Director of Volunteering & Business Delivery Judges: Mr Ted Burnham, Mr Brian Dunlop & Sue Houlihan Scorers:

More information

Pos Name Club Car Total

Pos Name Club Car Total 1 CHRISTMAS STAGES 6 TYNESIDE STAGES 2 JACK FROST STAGES 7 SOLWAY COAST RALLY 3 NORTH WEST STAGES 8 PENDRAGON STAGES 4 DCC STAGES 9CHEVIOT KEITH KNOX RALLY - Cancelled 5 SUMMER STAGES Pos Name Club Car

More information

** Monthly Website Docket September SP C.F. Construction Limited Vs. Town of Westville Day 1 of 3 13 SP C.F. C

** Monthly Website Docket September SP C.F. Construction Limited Vs. Town of Westville Day 1 of 3 13 SP C.F. C ** Monthly Website Docket August 2016 1 2 3 4 5 01:30pm B Courtroom SAT-422640 - Estate of Margaret Helen George, Stephen Alexander George, James Alexander George Vs. Justin Thomas George 8 9 10 11 12

More information

Isle of Man PokerStars Open Ladies Singles 10/03/2018

Isle of Man PokerStars Open Ladies Singles 10/03/2018 Isle of Man PokerStars Open 8 - Ladies Singles //8 //8 :9: Last 8 - Best of 7 legs GROUP )Deta Hedman-Oxfordshire Last 6 - Best of 7 legs 65 )Deta Hedman-Oxfordshire Oana Birsan-Romania Karen Hughes-Lincolnshire

More information

Scottish National Age Groups Records Short Course (25m)

Scottish National Age Groups Records Short Course (25m) Boys 11 years 50m 00:28.09 Dale McAnish Grangemouth ASC 06/09/08 Ayr 10/10/1996 100m 01:01.05 Mark Szaranek Carnegie SC 04/03/07 Glenrothes 16/08/1995 200m 02:14.96 Elliot Martin Cults Otters ASC 10/12/06

More information

Scottish National Records Long Course (50m) Male Senior Records

Scottish National Records Long Course (50m) Male Senior Records Male Senior Records 50m 00:22.47 Richard Schafers Edinburgh University 05/04/14 Glasgow 100m 00:49.17 Robbie Renwick City of Glasgow Swim Team 30/06/13 Sheffield 200m 01:45.99 Robbie Renwick Great Britain

More information

Organisational structure

Organisational structure Action for Blind People structure Action for Blind People is a national charity with local reach, providing practical help and support to nearly 30,000 blind and partially sighted people of all ages. We

More information

South Australian Baseball League Honour Board Division 1 - All Star Selection

South Australian Baseball League Honour Board Division 1 - All Star Selection South Australian Baseball League Honour Board Division 1 - All Star Selection Season 1997-98 Adelaide Bank - All Star Team Coach Gary Rice Southern Districts Scott Marshall Port Adelaide Starter Burke

More information

Time Player names Score Result Score Player names 1 4/3 3 1/2 1 1/2. Time Player names Score Result Score Player names 1 3/1

Time Player names Score Result Score Player names 1 4/3 3 1/2 1 1/2. Time Player names Score Result Score Player names 1 3/1 GOLFKINGS SCOTTISH AREA TEAM CHAMPIONSHIP, Craighead Links SUNDAY 19 MAY FINAL RESULT Fife Lothians 5.00 Ally Hain Jordan McColl 1 4/3 Allyn Dick Graham Robertson 5.08 Ewan Scott 4/3 1 Neil Henderson 5.16

More information

SCOTTISH MASTERS LONG COURSE SWIMMING RECORDS [50m]

SCOTTISH MASTERS LONG COURSE SWIMMING RECORDS [50m] 50M FREESTYLE 25-29 : A Philip Muspratt REN 96 00:24.69 Glasgow Jun 10 30-34 : B Brian Archibald Motherwell Masters 00:25.13 Leeds Jun 89 35-39 : C Iain Teaz Glasgow Nomads 00:25.55 Manchester Apr 04 40-44

More information

CROSS-PARTY GROUP ANNUAL RETURN

CROSS-PARTY GROUP ANNUAL RETURN CROSS-PARTY GROUP ANNUAL RETURN NAME OF CROSS-PARTY GROUP Cross-Party Group on Colleges and Universities DATE GROUP ESTABLISHED (the date of establishment is the date in this parliamentary session that

More information

Correct to 11 th April Name IHEEM Member Address Contact Details

Correct to 11 th April Name IHEEM Member Address Contact Details LIST OF REGISTERED AUTHORISING ENGINEERS (DECONTAMINATION) For any queries or assistance regarding this register please contact IHEEM on 023 92823186 or office@iheem.org.uk Correct to 11 th April 2011

More information

MINUTES. 2. Minutes of last Annual General Meeting held on 6 th June 2008 at the X Centre, Exeter Quay

MINUTES. 2. Minutes of last Annual General Meeting held on 6 th June 2008 at the X Centre, Exeter Quay Minutes of Annual General Meeting of South West Branch held on Friday 9 th October 2009 At 10.30am At Brunel's Boardroom, The Empire Museum, adjacent to Temple Meads Railway Station, Bristol, BS1 6QH MINUTES

More information

RESERVE FORCES DAY COUNCIL

RESERVE FORCES DAY COUNCIL SHEET 1 OF 2 SHEETS UNIT / ASSOCIATION: RESERVE FORCES DAY COUNCIL POSTAL ADDRESS: 10 Aurora Drive, St Ives NSW 2075 TELEPHONE NUMBER/S: 02 9983 9387 0403 160 750 (Mobile) National & New South Wales Chairman:

More information

TO LET FULLY REFURBISHED AIR CONDITIONED FIRST FLOOR OFFICE SUITE 16,671 SQ FT

TO LET FULLY REFURBISHED AIR CONDITIONED FIRST FLOOR OFFICE SUITE 16,671 SQ FT TO LET FULLY REFURBISHED AIR CONDITIONED FIRST FLOOR OFFICE SUITE, SQ FT PARKING & EXCLUSIVE TERRACE BANK KING, LEEDS LS HL LOCATION Occupying a highly prominent position on the corner of King Street and

More information

Duty plan 25 June 2018 to 23 June Hope Street Glasgow G2 2UE. 184 Abercromby Street Glasgow, G40 2RZ. 139 Allison Street Glasgow G42 8RY

Duty plan 25 June 2018 to 23 June Hope Street Glasgow G2 2UE. 184 Abercromby Street Glasgow, G40 2RZ. 139 Allison Street Glasgow G42 8RY & Strathkelvin Children s Duty Scheme Plan for GLASGOW Duty plan 25 June to 23 June 2019 Period June to July 25/6/18 1/7/18 2/7/18 8/7/18 9/7/18 15/7/18 16/7/18 22/7/18 23/7/18 29/7/18 Fleming & Reid Kelly

More information

100.00% Vote For % % %

100.00% Vote For % % % Page 1/8 CITY OF BLUE SPRINGS - MAYOR CITY OF BUCKNER - MAYOR 3 3 2,527 488 CARSON ROSS 2,433 96.28% WRITE IN 94 3.72% BLUE SPRINGS COUNCILMAN - DISTRICT 1 Number of Precincts 7 Precincts Reporting 7 835

More information

Category M/F First Name Last Name Number Run Time

Category M/F First Name Last Name Number Run Time 10Km Tough Male Callan Woolham 142 47.34 10Km Tough Male Martin Thomas 129 47.59 10Km Tough Male Martin Taylor 125 49.05 10Km Tough Male Lee Turley 134 49.54 10Km Tough Male Alex Turley 133 51.21 10Km

More information

CABINET COMMITTEE SYSTEM

CABINET COMMITTEE SYSTEM CABINET COMMITTEE SYSTEM 1. Cabinet and Cabinet Committees are groups of Ministers that can take collective decisions that are binding across Government. The Cabinet is the supreme decision-making body

More information

Dufferin-Peel Catholic District School Board Elementary School Clinic Schedule

Dufferin-Peel Catholic District School Board Elementary School Clinic Schedule 1 Updated as of: May 11, 2018 Dufferin-Peel Catholic District School Board Elementary School Clinic Schedule 2017-2018 Please note: The schedule may be subject to change due to unforeseen circumstances

More information

For more information go to

For more information go to NORWICH UNION sports:hall Under 13 Girls Team Challenge Scottish Final Dundee International Sports Complex Saturday 25 February 2006 Team Results Argyll & Bute Fife North Lanarkshire Perth & Kinross Shetland

More information

UK REGIONAL SECTOR MAPS ANALYSIS OF THE POPULATION OF ECONOMIC ENGINE BUSINESSES ACROSS THE UK

UK REGIONAL SECTOR MAPS ANALYSIS OF THE POPULATION OF ECONOMIC ENGINE BUSINESSES ACROSS THE UK UK AL MAPS ANALYSIS OF THE POPULATION OF ECONOMIC ENGINE BUSINESSES ACROSS THE UK 2 DOMINANT S UK AL MAPS Contents, sources and definitions BY AL CONTENTS Part I Sector mapping by region Pages 3 to 14

More information

Default Declarations by FSCS

Default Declarations by FSCS Default Declarations by FSCS 8 June 2005 East England CCF Financial Services Limited, formerly Cambridge Credit Facilities Limited, 82-84 High Street, Sawston, Cambridge, Cambridgeshire CB2 4HJ Corinthian

More information

NORTHERN COUNTIES ARCHERY SOCIETY LANCASHIRE ARCHERY ASSOCIATION

NORTHERN COUNTIES ARCHERY SOCIETY LANCASHIRE ARCHERY ASSOCIATION NORTHERN COUNTIES ARCHERY SOCIETY LANCASHIRE ARCHERY ASSOCIATION 62 nd Annual Championships & Open Tournament Record Status and Rose award 48 th Civil Service North West Regional Championships Sunday 12

More information

Police and Emergency Service Games

Police and Emergency Service Games Police and Emergency Service Games Startlist: Male 18-29 1 Pat KELLY (Ambulance Victoria) 2 Matthew NINNES (Ambulance Victoria) Total riders: 2 Page 1 of 17 3 Kristiaan GRIFFIN (Victoria State Emergency

More information

2008 Manchester Flats Cancelling Machine

2008 Manchester Flats Cancelling Machine 2008 Manchester Flats Cancelling Machine A NEC (Nippon Electric Company) Flats Cancelling Machine was introduced at Manchester Mail Centre in late November 2008. Its purpose was to cancel all Flat items

More information

DIVISION 'A' D/D AVERAGES

DIVISION 'A' D/D AVERAGES Johnson, Steve Brentwood 18 27.74 43.74 Hayden, Rhys Cressing 18 26.64 43.64 Brewster, Phil Kelvedon 18 26.21 42.21 Kateley, Andrew Chelmsford 18 27.17 42.17 Peetoom, Darren Gidea Park Drill 18 27.31 40.31

More information

Inter County Masters 2016 (Under ASA Laws & ASA Technical Rules) Sunday 20 th November 2016 Results

Inter County Masters 2016 (Under ASA Laws & ASA Technical Rules) Sunday 20 th November 2016 Results EVENT 101 Womens 65 Yrs/Over 50m Freestyle 1. Carol Brown 69 Yorkshire 41.39 2. Doreen Gordon 74 Lancashire 41.41 EVENT 102 Mens 65 Yrs/Over 50m Freestyle 1. Neil Mackinnon 75 Cheshire 31.25 2. David Hills

More information

Birmingham B20 B20. Darlington DL17 DL17 Durham DH4 DH4. Newcastle upon Tyne NE6 NE6. Sunderland SR2 SR2 Teesside TS3 TS3

Birmingham B20 B20. Darlington DL17 DL17 Durham DH4 DH4. Newcastle upon Tyne NE6 NE6. Sunderland SR2 SR2 Teesside TS3 TS3 Area/Town Location Fundraising posarea postcod NEWCASTLE Boots 121-125 Shields Rd, Newcastle upon Tyne NE6 1DN NE6 1DN SWINDON The Brunel Shopping Centre, Swindon SN1 1LF SN1 1LF MANCHESTER The Range Unit

More information

Nambour Little Athletics - Centre Best Performances Age Event Mark Eq Date Record Holder Location Age Event Mark Eq Date Record Holder Location

Nambour Little Athletics - Centre Best Performances Age Event Mark Eq Date Record Holder Location Age Event Mark Eq Date Record Holder Location 70 Metres - GIRLS 70 Metres - BOYS Under 07 70m 12.30 1991 Nicole CASTRO Nambour Under 07 70m 11.90 1989 Mathew McDONALD IC Games Under 08 70m 11.70 * 1990 Julia ADAMS Nambour Under 08 70m 11.30 2002 Timothy

More information

GRADE 6 ENGLISH LANGUAGE ARTS MATHEMATICS SCIENCE SOCIAL STUDIES. Percent of Students Achieving Acceptable Standard. Percent of Students Writing

GRADE 6 ENGLISH LANGUAGE ARTS MATHEMATICS SCIENCE SOCIAL STUDIES. Percent of Students Achieving Acceptable Standard. Percent of Students Writing the the CCSD * 3369 86.1 95.2 23.9 3162 85.4 87.4 17.0 3174 85.7 90.8 31.2 3148 85.0 85.9 22.1 PROVINCE 43098 90.6 91.3 21.5 39731 90.2 80.4 15.3 39496 89.7 84.8 28.8 39351 89.2 78.0 21.0 ASCENSION OF

More information

Litherland Open and Track Relays Meeting (inc Merseyside Track Relay Champs) Litherland Sports Park, Litherland 16th August 2008

Litherland Open and Track Relays Meeting (inc Merseyside Track Relay Champs) Litherland Sports Park, Litherland 16th August 2008 Event Age Group Competitor Number First Name Last Name Club Time Position 75m U11G 133 Sarah Chadwick Preston Harriers 11.6 1 75m U11G 111 Caoimhe Crampton Leeds City AC 11.6 2 75m U11G 102 Annabel Dowd

More information

Scottish National Age Groups Records Long Course (50m) Boys 11 years Distance Time Name Representation Date Venue

Scottish National Age Groups Records Long Course (50m) Boys 11 years Distance Time Name Representation Date Venue Boys 11 years 50m 00:28.34 Douglas Kelly Milngavie & Bearsden ASC 04/04/2015 Aberdeen 100m 01:01.20 Mark Szaranek Carnegie SC 25/07/2007 Sheffield 200m 02:12.70 Mark Szaranek Carnegie SC 24/07/2007 Sheffield

More information

NHS Education for Scotland, Forest Grove House, Foresterhill Road, Aberdeen. NETFS 9, John Harrison House Philpot Street London.

NHS Education for Scotland, Forest Grove House, Foresterhill Road, Aberdeen. NETFS 9, John Harrison House Philpot Street London. GMC Full Registration : July/August 2010 Table A : Contact point for UK Medical School Graduates UK Medical School Local Contact Address Phone Email Aberdeen Mrs Kath Deans, Programme Officer NHS Education

More information

Place Name Club Time 1 Nathan Grimley Fauldhouse Penguins 1:14: Archie Sorensen Warrender Baths Club 1:19:44.00

Place Name Club Time 1 Nathan Grimley Fauldhouse Penguins 1:14: Archie Sorensen Warrender Baths Club 1:19:44.00 13-14 Men's 5km 1 Nathan Grimley Fauldhouse Penguins 1:14:45.00 2 Archie Sorensen Warrender Baths Club 1:19:44.00 15-16 Men's 5km 1 Jack Bell Ren 96 1:12:37.00 2 Grant Smith Swim West Lothian 1:14:54.00

More information

PETERHOUSE TROPHY - UNDER 17 MEN

PETERHOUSE TROPHY - UNDER 17 MEN PETERHOUSE TROPHY - UNDER 17 MEN Team Score 1 Cambridgeshire 263 B 2 Hertfordshire 203 C 3 Suffolk 180 H 4 Bedfordshire 141 E 5 Norfolk 39 N 6 Essex 0 S 7 - Under 17 Men's A 100m Windspeed if available

More information

OXFORD BEFORE THE UNIVERSITY The Late Saxon and Norman Archaeology of the Thames Crossing, the Defences and the Town

OXFORD BEFORE THE UNIVERSITY The Late Saxon and Norman Archaeology of the Thames Crossing, the Defences and the Town OXFORD BEFORE THE UNIVERSITY The Late Saxon and Norman Archaeology of the Thames Crossing, the Defences and the Town Edited by Anne Dodd with major contributions by Maureen Mellor, Julian Munby, Mark Robinson

More information

British Diving Championships 2009

British Diving Championships 2009 British Diving Championships 2009 Ponds Forge Sheffield 05 February 2009 ~ 07 February 2009 Rankings 4.5.1.0 Mens 1m, Preliminary 1 331.75 Callum Johnstone -- City of Leeds DC 2 302.70 Charles Calvert

More information

2016 5KLICKS FROM HOME 5K Age Group Results

2016 5KLICKS FROM HOME 5K Age Group Results Female TOP OVERALL Winners 1 JAMIE WILLIAMS 98 37 4 22:45.60 22:51.50 22:51/M 2 LILIANA MATTEI LANCASTER CA 46 33 13 26:20.63 26:25.29 26:25/M 3 CINDY HENDRIX PALMDALE CA 27 51 14 26:53.95 27:04.45 27:04/M

More information

Quarterly Expenses. Sir Bruce Keogh National Medical Director. Name Position Held Q2-2017/18. Quarter

Quarterly Expenses. Sir Bruce Keogh National Medical Director. Name Position Held Q2-2017/18. Quarter Sir Bruce Keogh National Medical Director 19/07/2017 to Leeds Meeting 161.00 86.60 247.60 21/07/2017 Birmingham/Birmingham to Meeting 232.30 232.30 24/07/2017 Birmingham to Meeting 21.80 21.80 24/07/2017

More information

one rivergate temple quay bristol

one rivergate temple quay bristol contact location specification one rivergate temple quay bristol print save email flexible temple quay introduction TO LET One Rivergate, Temple Quay, Bristol Up to 69,716 sq ft (6,476.77 sq m) available

More information

PHARMACIES OPEN ON CHRISTMAS BANK HOLIDAYS 2016 Norfolk and Suffolk

PHARMACIES OPEN ON CHRISTMAS BANK HOLIDAYS 2016 Norfolk and Suffolk PHARMACIES OPEN ON CHRISTMAS BANK HOLIDAYS 2016 Norfolk and Suffolk CHRISTMAS DAY, Sunday, 25 December 2016 Norfolk Fakenham Pharmacy Meditrina House, Trinity Road NR21 8SY 10:00 12:00 Norfolk North Walsham

More information

EAST MIDLANDS ARCHERY SOCIETY

EAST MIDLANDS ARCHERY SOCIETY E.M.A.S. EAST MIDLANDS ARCHERY SOCIETY Tournament Results EVENT 58 th Senior Inter-County Team Tournament for the Thoresby Trophy, Bradgate Trophy, Boat Trophy and Barebow Trophy STATUS National Record

More information

Loch Venachar 12th & 13th August 2017

Loch Venachar 12th & 13th August 2017 Loch Venachar 12th & 13th August 2017 13-14 Men's 5km 1 Nathan Grimley Fauldhouse Penguins 1:14:45.00 2 Archie Sorensen Warrender Baths Club 1:19:44.00 15-16 Men's 5km 1 Jack Bell Ren 96 1:12:37.00 2 Grant

More information

Mark Feinmann Director - East Glasgow CHCP 270. Anne Mitchell Head of Planning and Health Improvement. Richard Groden clinical director

Mark Feinmann Director - East Glasgow CHCP 270. Anne Mitchell Head of Planning and Health Improvement. Richard Groden clinical director East Glasgow Mark Feinmann Director - East Glasgow 270 Jim McBride Addiction Lorna Dunipace & Community Care, East 820 Kate McKay Director Comm. Paeds Stephen McLeod Planning Specialist Childrens 906 Tom

More information

Gents. Ladies DCAS GRAND DAY LONGBOW AM. Session Results. Exeter School, Exeter. Sunday 4 May Field Captain - Mr Mike Byrnes

Gents. Ladies DCAS GRAND DAY LONGBOW AM. Session Results. Exeter School, Exeter. Sunday 4 May Field Captain - Mr Mike Byrnes DCAS GRAND DAY 2014 - LONGBOW AM Exeter Co of Gents Field Captain - Mr Mike Byrnes Dave Scull of the West 378 68 9 2nd Highest Score - Medal Scott Williams Exeter Co of 340 70 9 1st Most Hits Webber Cup

More information

Descendants of James Dudgeon

Descendants of James Dudgeon Descendants of James Dudgeon Generation No. 1 1. JAMES 1 DUDGEON was born 1763 in Charlotte, VA. 1, and died 22 Feb 1824 in Boone Co. KY. 1. He married NANCY MARSHALL 09 Jan 1784 in Campbell Co. VA. 1.

More information

Place Name AaD Club Cat Time Sam BRADLEY 25 Team Luton 7 3: : :25.87 MENS 35/39 Yrs Age Group - Full Results

Place Name AaD Club Cat Time Sam BRADLEY 25 Team Luton 7 3: : :25.87 MENS 35/39 Yrs Age Group - Full Results EVENT 22 Mixed 200m IM Swim England East Region Sunday 30 th September MENS 1. Ryan CLAY 23 West Suffolk 2:21.59 29.51 1:08.27 1:47.78 2. Tom LAMBERT 23 Team Luton 2:31.36 32.63 1:12.11 1:55.88 Stephen

More information

GLASGOW HUMANE SOCIETY. 6 June am. Hon. Secretary, Glasgow Humane Society. Director of Finance, Glasgow Life. Scottish Fire & Rescue Service

GLASGOW HUMANE SOCIETY. 6 June am. Hon. Secretary, Glasgow Humane Society. Director of Finance, Glasgow Life. Scottish Fire & Rescue Service GLASGOW HUMANE SOCIETY Annual General Meeting Committee Room 8, City Chambers, Glasgow Present Directors 6 June 2014 11.00am Mr John Park Mr Jim Moffat Mr Kenneth S G Fish Mr David B Wilson Mr Jan de Vries

More information

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act)

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act) The Alberta Gazette Part I Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace November 15, 2006 Loretta Elsom of Calgary

More information

Revitalise and Regenerate

Revitalise and Regenerate #SCLRevitalise Society of Chief Librarians Seminar 2017 Revitalise and Regenerate 8 th - 9 th June - Scarman House, University of Warwick Seminar Programme Thursday 8 th June 9.00 10.00 Registration, Networking

More information

NHS OH providers for health clearance to join the National Performers List please contact your local provider for enquiries

NHS OH providers for health clearance to join the National Performers List please contact your local provider for enquiries NHS OH providers for health clearance to join the National Performers List please contact your local provider for enquiries Location Address Contact details East of England Bedford (working towards SEQOHS

More information

Visit rswww.com/branches for information and the latest news from your local RS.

Visit rswww.com/branches for information and the latest news from your local RS. Down the road or across the country, you re never far from the products you need. Visit rswww.com/branches for information and the latest news from your local RS. Follow us on twitter @RSLocal YOUR LOCAL

More information

Greater Manchester Road Activities Permit Scheme. Contacts List September 2015

Greater Manchester Road Activities Permit Scheme. Contacts List September 2015 Greater Manchester Road Activities Permit Scheme Contacts List September 2015 CSC (Transport for Greater Manchester) General Enquiries Promoters 0161 244 1523 Greater Manchester Permit Authorities 0161

More information

Battle of Bradfield - Sunday 19th March 2017

Battle of Bradfield - Sunday 19th March 2017 Battle of Bradfield - Sunday 19th March 2017 Route Surname First name Finish Time Age Category Feed station/cp Long Ainger Mark 3:30:55 MV 50+ 2:13:38 Long Allen Mike 3:35:36 MV 50+ 2:17:27 Long Allen

More information

PHARMACIES OPEN ON CHRISTMAS BANK HOLIDAYS 2017 Norfolk and Suffolk

PHARMACIES OPEN ON CHRISTMAS BANK HOLIDAYS 2017 Norfolk and Suffolk PHARMACIES OPEN ON CHRISTMAS BANK HOLIDAYS 2017 Norfolk and CHRISTMAS DAY Monday, 25 December 2017 Norfolk Fakenham Meditrina House, Trinity Fakenham NR21 8SY 10:00 12:00 Norfolk Town 171 King Street Great

More information

MRHS Boosters Mustang 5K Stampede Overall Finish List. 5K Male. October 25, (Questions please

MRHS Boosters Mustang 5K Stampede Overall Finish List. 5K Male. October 25, (Questions please MRHS Boosters Mustang 5K Stampede Overall Finish List October 25, 2014 (Questions please email kelly@charmcityrun.com.) Results By Charm City Run Events, LLC. 5K Male Place Name City Bib No Age Gend Age

More information

Private Protective License/Permit/Certification Summary by Type as of 02/04/2016

Private Protective License/Permit/Certification Summary by Type as of 02/04/2016 Electronic Countermeasures Profession License 211-CI 07/31/2017 Andreu, Andres DeJesus Neurofuzz, LLC 1063 Upchurch Farm Ln Cary, NC 27519-0000 (919) 434-7204 42-CI 02/28/2018 Barefoot, Kelly Janelle Barefoot

More information

Let's Go Travel Show

Let's Go Travel Show Section 1 Famous people Let's Go Travel Show Teaching Materials for students The show starts with a quiz about famous people from Britain. Can you put these names together and also put them in the right

More information

The West of England Darts Organisation

The West of England Darts Organisation Blaine Sadler 24/08/2004 Treble Chance B Steve Looker 0 1 3 1 60 15.91 31/08/2004 Plough - - - - - - - 14/09/2004 Tern Inn Dale Warren 0 0 3 1 12.59 21/09/2004 Coach House B - - - - - - - 28/09/2004 Bendix

More information

13 December Meeting Notes - DRAFT 22 December 2017

13 December Meeting Notes - DRAFT 22 December 2017 Attendees Alan Bate (Peel Ports) Andy Green (Unite the Union) Ian Hutchinson (Port of Dover) Ian Iveson (London Thamesport) Imran Siddiqui () Martin Grant (Unite the Union) Michael Yarwood (TT Club) Neil

More information

TURNER, Nita May b 7 March Dubbo NSW (3939) d 27 April Narrandera NSW m Narrandera NSW (15208) DAY, Andrew Alexander George

TURNER, Nita May b 7 March Dubbo NSW (3939) d 27 April Narrandera NSW m Narrandera NSW (15208) DAY, Andrew Alexander George Serviceman: TURNER, John James Serv no. 1588 b 2 January 1890 - Dubbo NSW (11894) d 7 August 1915 Parents: Siblings: TURNER, Robert James b 27 August 1867 - Wybong Creek NSW (12783) d 18 September 1953

More information

Community Safety Contact Details

Community Safety Contact Details Community Safety Contact Details 1. Community Safety Partnerships Lead member for Community Services Councillor David Elkin cllr.david.elkin@eastsussex.gov.uk Flat 14, Dene Place 26 St Leonards Road, BN21

More information

SASA North District Open Water Swimming Championships Loch Morlich 30-Jul-16

SASA North District Open Water Swimming Championships Loch Morlich 30-Jul-16 SASA North District Open Water Swimming Championships Loch Morlich 30-Jul-16 Senior Men's 5 km 1 Mark Deans City of Glasgow Swim Team 56:45.00 2 Scott Deans City of Glasgow Swim Team 58:34.00 3 Colin Pratt

More information

v1 MAZE RUNNER 2 5 August 2017

v1 MAZE RUNNER 2 5 August 2017 5Km Parent+Junior(U16) jo Female Natalie Adams 1 34.44 5Km Parent+Junior(U16) jo Female Natalie Adams 2 34.38 10Km Tough Female Mary Baker 3 45.38 3rd 10K 58.10 10Km Tough Female Sophie Barford 4 71.21

More information

Quarterly Expenses. Simon Stevens Chief Executive. Name Position Held

Quarterly Expenses. Simon Stevens Chief Executive. Name Position Held Simon Stevens Chief Executive Total 1,203.13 13/04/2016 Nottingham Visit 25.00 Total cost 14/04/2016 London Visit 103.33 112.20 21/04/2016 Leeds Meeting 115.80 112.20 28/04/2016 Leeds Meeting 84.15 27.90

More information

CALEDONIAN CONVERSATIONS The Insights and Challenges Facing Scotland s Economy

CALEDONIAN CONVERSATIONS The Insights and Challenges Facing Scotland s Economy CALEDONIAN CONVERSATIONS The Insights and Challenges Facing Scotland s Economy Wednesday 18 April 2012 Strategic Partners Principal Guest Rt Hon Danny Alexander MP Chief Secretary to HM Treasury Chair

More information

Sixth Form University Open Days

Sixth Form University Open Days Sixth Form Open Days 2017-2018 A of Aberdeen Abertay Aberystwyth Anglia Ruskin Saturday 7 th Wednesday 8 th Saturday 11 th Aston Saturday 7 th Saturday 4 th B Bangor Sunday 15 th Bath Spa of Bedfordshire

More information

3040 Gettysburg Drive P.O. BOX 2333 Altus, Oklahoma Lawton, Oklahoma (580) SW Brimwood Lawton OK (580)

3040 Gettysburg Drive P.O. BOX 2333 Altus, Oklahoma Lawton, Oklahoma (580) SW Brimwood Lawton OK (580) Name of Commandery Rawle S. Sommersall Commandery #27_ Date Sent 4 Jan 2013 Address of Commandery Iraq Circle One Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec Year 2013 1 st Qtr 2 nd Qtr 3 rd Qtr 4

More information

East Yorkshire Cross Country League Race 3 - Langdale End. Approx 5.7 miles Sunday 13 December a.m Start

East Yorkshire Cross Country League Race 3 - Langdale End. Approx 5.7 miles Sunday 13 December a.m Start Pos Num M Pos F Pos Name Cat Club Time 1 164 1 Jack Robertson M Scarborough A.C. 39 : 49 2 380 2 Jim Rogers M50 City of Hull A.C. 40 : 13 3 384 3 Tom McKee M City of Hull A.C. 40 : 15 4 92 4 Danny Brunton

More information

9 Dovecot Park LINLITHGOW West Lothian EH49 7LH. Albert Browne Ltd Chancery House 190 Waterside Road Hamilton Industrial Park Leicestershire LE5 1QZ

9 Dovecot Park LINLITHGOW West Lothian EH49 7LH. Albert Browne Ltd Chancery House 190 Waterside Road Hamilton Industrial Park Leicestershire LE5 1QZ LIST OF REGISTERED AUTHORISING ENGINEERS (DECONTAMINATION) For any queries or assistance regarding this register please contact the Secretary to the IHEEM AE Panels and Registers on 023 92823186 or membership@iheem.org.uk

More information

Apologies: Ian Howard Michael Clarke

Apologies: Ian Howard Michael Clarke National Galleries of Scotland Board of Trustees BT 14/04 Minute of the meeting of the Board of Trustees held in the Boardroom, Scottish National Gallery of Modern Art Two, Belford Road, Edinburgh on Monday

More information

South River Residential Owners List 12/26/2017

South River Residential Owners List 12/26/2017 .628 POA Park Kenneth & Sandra Balacek tahoeken@gmail.com 775-790-568 2.488 8 PO Box 2943 sandytahoe@gmail.com 775-790-2396 52-777-5540 Michael & Rebecca McCullough mcmcc@gmail.com 73-398-6722 3.462 82

More information

THE URBANISM AWARDS ceremony

THE URBANISM AWARDS ceremony THE URBANISM AWARDS ceremony The URBANISM AWARDS 2011 19 NOVEMBER 2010 CHURCH HOUSE Dean s Yard, Westminster, London Helsinki INTERNATIONAL SEMINAR Learning from Europe Budapest, glasgow & Helsinki 18

More information

Race For The Laces 5K Overall Finish List. 5K Run. February 10, Results By Time 2 Run. Walk

Race For The Laces 5K Overall Finish List. 5K Run. February 10, Results By Time 2 Run. Walk Race For The Laces 5K Overall Finish List February 10, 2018 Results By Time 2 Run Walk 5K Run Place Name City Bib No Age Gend Age Group Time Pace 1 Chad Berry Madison MS 310 29 M 1 Top Fin 17:53.6 5:46/M

More information

The Association of Advanced Practice Educators (AAPE UK) Friday 29 th June Venue: Glasgow Caledonian University, Cowcaddens Road, Glasgow G4 0BA

The Association of Advanced Practice Educators (AAPE UK) Friday 29 th June Venue: Glasgow Caledonian University, Cowcaddens Road, Glasgow G4 0BA The Association of Advanced Practice Educators (AAPE UK) Friday 29 th June 2018 Venue: Glasgow Caledonian University, Cowcaddens Road, Glasgow G4 0BA Present (including speakers) Time: 14.55 15.45 Minutes

More information

Sportcity, Manchester 17 June Event held in Memory of Joe Moran

Sportcity, Manchester 17 June Event held in Memory of Joe Moran Sportcity, Manchester 17 June 2015 Event held in Memory of Joe Moran 1927 2006 Officials: Starters: David Brown, Jeanie Jones Track Referee: Carol Brown Track Judges: Rachel Cooper, Elaine Crosdale, Clive

More information

Jamie Jenkins Charity Golf Day - Individual Results

Jamie Jenkins Charity Golf Day - Individual Results Jamie Jenkins Charity Golf Day - Individual Results Player Team Hcap Points Front Pts Back Rich Hemmings Hemmings Way 3 21 Gary Rich The Goose has Landed 3 21 Jim Burbidge The Rising Sun 38 Paul Cox Dude

More information

Expelled Members List

Expelled Members List Expelled Member List This list contains details of all those Property Redress Scheme members that have been expelled from the scheme due to non-compliance with a decision made by the Head of Redress and

More information

Technical specification: BS 4449:2005 GRADE B500B BAR AND COIL

Technical specification: BS 4449:2005 GRADE B500B BAR AND COIL BS 4449:2005 GRADE B500B BAR AND COIL DIAMETER SIZE EXTRA* COIL EXTRA* 8 mm 40.00 15.00 10 mm 25.00 15.00 12 mm 20.00 15.00 Base price + the following extras per size and/or format (coil) 16 mm - 15.00

More information