Annual Information Update
2008年6月11日 - 1:56AM
RNSを含む英国規制内ニュース (英語)
RNS Number : 4190W
Costain Group PLC
10 June 2008
Costain Group PLC
("Costain" or the "Company")
Annual Information Update
In accordance with the requirements of the Prospectus Rule 5.2 the information listed below was published or made available to the
public during the twelve month period up to and including 22 May 2008.
1. RIS Announcements
The following UK regulatory announcements have been made via a Regulatory Information Service. A copy of these announcements can be
obtained from the London Stock Exchange website, www.londonstockexchange.com/marketnews
Date Headline
2007
11 May AGM Results
21 June Financial Close on Second Phase of Three
Shires PFI
5 July Trading Update
25 July Board Changes
31 July Concession to develop Marina in Spain
2 August Contract Award by Rhondda Cynon Taf County
Borough Council
12 September Response to Press Comment
14 September Interim Results for the six months ended 30 June
2007
27 September Contract Award from United Utilities
2 October Resolutions put to EGM and Disclosure of Proxy
Votes
12 October Financial Close on Final Phase of Three Shires
PFI
26 October Rights Issue - Successful Placement of Rights
Issue Rump
26 October Rights Issue - 92.5 Per Cent Acceptances
31 October Total Voting Rights and Capital
5 November TR-1 Notifications of Major Interests in Shares
UEM Builders Berhad
7 November TR-1 Notifications of Major Interests in Shares
Gartmore Investment Limited
14 November Eurostar Trains Commence Services
23 November Appointment of New Chairman
28 November M27 Contract Wins
30 November Blocklisting Application
11 December Notification of Interests of Directors M
Alexander
14 December Financial Close on Lewisham BSF
2008
2 January Total Voting Rights and Capital
3 January TR-1 Notifications of Major Interests in
Shares UEM Builders Berhad
10 January Pre-close Trading Update and Board Changes
10 January Notification of Transactions of Directors -
Wyllie and Bickerstaff Share Purchase
31 January Total Voting Rights and Capital
28 February J Morley retires from The Bankers Investment
Trust
12 March Announcement of Preliminary Results for year
ended 31 December 2007
20 March Notification of Interests of Directors J Morley
25 March TR-1 Notification of Major Interests in Shares
L&G Group PLC
9 April Retirement of F W Ballard from Group Board
22 April Long Term Incentive Plan Awards Andrew
Wyllie and Tony Bickerstaff
22 April Board Resignation : Azman Sulaiman
1 May Total Voting Rights and Capital
7 May Costain secures 5-year extension of AMP
contract with Southern Water
8 May AGM and Interim Management Statement
9 May AGM Results
14 May Costain awarded major Felixstowe container
port contract
19 May 2007 Final Dividend - Scrip Alternative
22 May UKLA Annual Report and Accounts
2. Documents filed at Companies House
The Company has also made the following filings with Companies House. Copies of these documents can be obtained from Companies house,
Crown Way, Cardiff, CF14 3UZ (by e-mail at enquiries@companies-house.gov.uk or, if you are a registered user, through Companies House Direct
at www.direct.companieshouse.gov.uk ).
Date Description
2007
23 May Ordinary Resolution and Special Resolution
passed at AGM
22 June Annual Report and Accounts and Financial
Statements for the year ended 31 December 2006
1 August 288(a) Appointment of Director
22 November Agreements in relation to the Rights Issue
4 December Form 88(2) Allotment of shares
18 December Form 88(2) Allotment of shares
18 December Form 88(2) Allotment of shares
21 December Form 88(2) Allotment of shares
31 December Form 288b Resignation of Director
2008
9 January Form288a Appointment of Director
24 January Form 88(2) Allotment of shares
8 February Form 88(2) Allotment of shares
17 March Form 287 Change of registered address
11 March Form 88(2) Allotment of shares
20 March Form 88(2) Allotment of shares
27 March Form 363 Annual Return
28 March Financial Statements for the year ended 31 December
2007
8 April Form 88(2) Allotment of shares
18 April Form 88(2) Allotment of shares
25 April Form 88(2) Allotment of shares
7 May Form 88(2) Allotment of shares
7 May Form 88(2) Allotment of shares
19 May Special resolution approving new Articles of
Association and a completed set of signed
Memorandum and Articles of Association
3. Documents published and sent to shareholders
4 April 2008 Annual Report and Accounts including SCRIP Dividend Circular and Mandate Form
14 September Circular to Shareholders on the Rights Issue including the Interim Report and Accounts
[In accordance with the provisions Article 5.2 of the Prospectus Rules, it is acknowledged that the information referred to in this
update was up to date at the time the information was published but some of the information referred to above may now be out of date.]
Copies of information released can be obtained from the Company's Registered Office at:
Costain HouseVanwall Business Park
Maidenhead
Berkshire
SL6 4UB
ENQUIRIES:
Costain Group PLC Tel: 01628 842 444
Clive L. Franks
College Hill Tel: 020 7457 2020
Mark Garraway
Adam Aljewicz
This information is provided by RNS
The company news service from the London Stock Exchange
END
AIUFKKKNABKDOAD
Costain (LSE:COST)
過去 株価チャート
から 6 2024 まで 7 2024
Costain (LSE:COST)
過去 株価チャート
から 7 2023 まで 7 2024