AI Terminal

MODULE: AI_ANALYST
Interactive Q&A, Risk Assessment, Summarization
MODULE: DATA_EXTRACT
Excel Export, XBRL Parsing, Table Digitization
MODULE: PEER_COMP
Sector Benchmarking, Sentiment Analysis
SYSTEM ACCESS LOCKED
Authenticate / Register Log In

Bunzl PLC

Declaration of Voting Results & Voting Rights Announcements Apr 15, 2015

4627_dva_2015-04-15_014ea362-0268-4103-8d3f-46e1c9a6a045.html

Declaration of Voting Results & Voting Rights Announcements

Open in Viewer

Opens in native device viewer

National Storage Mechanism | Additional information

You don't have Javascript enabled. For full functionality this page requires javascript to be enabled.

RNS Number : 3291K

Bunzl PLC

15 April 2015

RESULTS OF ANNUAL GENERAL MEETING

Bunzl plc confirms that all resolutions proposed at the Annual General Meeting held on 15 April 2015 were duly passed by shareholders on a poll.

A copy of the resolution passed at today's Annual General Meeting which is required to be made available for inspection in accordance with LR 9.6.2 has been submitted to the National Storage Mechanism and will shortly be available for inspection at www.hemscott.com/nsm.do

The AGM voting results are as follows:-

Company name: Bunzl plc
Meeting date: 15 April 2015
Number of cards (shareholders) at voting record date: 5,251
Issued share capital at voting record date: 334,805,891
Number of votes per share: 1
Resolution (No. as noted on the Form of Proxy) Votes For

(including votes at Chairman's discretion)
% of shares voted Votes Against % of shares voted Votes Withheld
1 Consideration of accounts 265,590,037 99.93 172,963 0.07 1,068,286
2 Declaration of a final dividend 265,210,349 99.79 570,525 0.21 1,050,412
3 Re-appointment of Philip Rogerson as a director 262,596,240 98.87 3,008,159 1.13 1,226,886
4 Re-appointment of Michael Roney as a director 254,528,286 95.77 11,241,736 4.23 1,061,264
5 Re-appointment of Patrick Larmon as a director 264,753,845 99.62 1,016,175 0.38 1,061,266
6 Re-appointment of Brian May as a director 264,661,972 99.58 1,110,021 0.42 1,059,293
7 Re-appointment of David Sleath as a director 262,930,271 99.69 804,507 0.31 3,096,507
8 Re-appointment of Eugenia Ulasewicz as a director 265,330,407 99.83 438,678 0.17 1,062,201
9 Re-appointment of Jean-Charles Pauze as a director 265,224,261 99.79 546,797 0.21 1,060,228
10 Re-appointment of Meinie Oldersma as a director 265,349,222 99.84 430,708 0.16 1,051,356
11 Re-appointment of Vanda Murray as a director 265,699,823 99.97 76,582 0.03 1,054,881
12 Re-appointment of auditors 262,415,413 99.50 1,321,482 0.50 3,094,389
13 Remuneration of auditors 264,916,649 99.68 863,426 0.32 1,051,211
14 Approval of remuneration report 256,264,436 96.43 9,486,073 3.57 1,080,776
15 Authority to allot shares 263,939,863 99.31 1,828,655 0.69 1,062,768
16 Authority to allot shares for cash 264,899,546 99.67 868,849 0.33 1,062,891
17 Authority for the Company to purchase its own shares 264,964,933 99.74 690,971 0.26 1,175,382
18 Notice of general meetings 244,217,969 91.89 21,561,981 8.11 1,051,336

Resolutions 16, 17 and 18 were considered and passed as Special Resolutions.

Paul Hussey

Company Secretary

15 April 2015

This information is provided by RNS

The company news service from the London Stock Exchange

END

RAGPKPDPNBKDDQD

Talk to a Data Expert

Have a question? We'll get back to you promptly.