George Frangeskides, Chairman at ALBA, explains why the Pilbara Lithium option ‘was too good to miss’. Watch the video here

Less Ads, More Data, More Tools Register for FREE

Pin to quick picksMOGP.L Regulatory News (MOGP)

  • There is currently no data for MOGP

Watchlists are a member only feature

Login to your account

Alerts are a premium feature

Login to your account

Completion of Disposals and Directorate Changes

3 Mar 2021 16:06

RNS Number : 0806R
Mountfield Group plc
03 March 2021
 

3 March 2021

 

Mountfield Group Plc

 

("Group" or "Company")

 

Completion of Disposals, Directorate Changes and Grant of Options

 

Further to the announcement of 2 March 2021, Mountfield Group Plc announces, , the completion of the disposal of Mountfield Building Group Limited ("MBG") and Connaught Access Flooring Holdings Limited ("Connaught") ("Completion") and directorate changes.

 

Following Completion, the Company has been designated as a Cash Shell pursuant to AIM Rule 15. As such, the Company must make an acquisition or acquisitions which constitute a reverse takeover under Rule 14 of the AIM Rules or be re-admitted to trading on AIM as an investing company under the AIM Rules (which requires the raising of at least £6 million) within six months failing which trading in the Company's shares on AIM will be suspended pursuant to Rule 40 of the AIM Rules. Admission to trading on AIM would be cancelled six months from the date of suspension, should the reason for the suspension not have been rectified.

 

It is the intention of the board to commence the process of identifying suitable acquisition targets immediately.

 

 

Directorate Changes

 

As previously announced, Andy Collins has resigned as Chief Executive Officer of the Company and Graham Read has resigned as Executive Director the Company with immediate effect. Simon Grant-Rennick and Nigel Fitzpatrick have been appointed to the board as non-executive directors with immediate effect. Peter Jay, currently a non-executive director, has become an executive director.

 

Simon Grant-Rennick graduated from the Cambourne School of Mines (Bsc Mining Engineering, ACSM) and has been actively involved in the mining and metal trading industry for over 30-years. During this time Simon has served Board & Management roles for both private and public (LSE, ASX, AQSE) entities globally. Mr Grant-Rennick founded and ran Portsmouth Metals Limited in Bermuda, a trader in rare earth minerals, which he sold to Ferromet Group Plc. Mr Grant-Rennick maintains a number of board and management roles across industries including agriculture, property and technology. Among his current company directorships, he is the Chairman of, AQSE quoted, Evrima plc, and a non-executive director of AIM quoted All Active Asset Capital Limited. He was also interim chairman of QX Resources Limited (previously Black Mountain Resources Ltd), listed on the ASX and is an adviser to several companies in the industrial minerals' field.

 

Nigel Fitzpatrick (known as Brent) has as over 20 years' experience as a corporate finance consultant and brings with him considerable quoted company experience, with current directorships including Lombard Capital plc, Path Investments plc and Vela Technologies plc. He has been instrumental in advising a number of companies on their acquisitions, funding and subsequent flotations. Mr Fitzpatrick was Chairman of Global Marine Energy plc, an AIM traded oil services company. He was also Chairman of RiskAlliance Group Limited and Powerhouse Energy Group plc. He is a member of the Audit Committee Institute. In the Queen's Birthday Honours List 2012, Mr Fitzpatrick was awarded an MBE for services to education.

 

Additional Disclosures

The following information is disclosed pursuant to Schedule Two paragraph (g) of the AIM Rules of Companies:

 

Simon Grant-Rennick

 

Simon Richard de Clanay Grant-Rennick, aged 63, has held the following current and former directorships in the past five years:

 

Current directorships and/or partnerships:

Former directorships and/or partnerships (within the last five years):

African Tree Nuts Limited

Barnardo Capital Limited

ASP Corp Ltd

Force Commodities Ltd

Elk Investments Limited

Glyncastle PLC

Evrima PLC

Glyncastle Resource Limited

Gunmakers Hall Limited

Jacoma Estates Limited

IMFH Limited

Kardav Limited

IM Performance Minerals Limited

QX Resources Limited

Langleycourt Properties Limited

 

Quetzal Capital PLC

 

Selection Mines Limited

 

All Active Asset Capital Limited

 

 

Mr Grant-Rennick was a director of Glyncastle plc (previously Unity Power plc) and two of its subsidiaries, Glyncastle Mining Limited (previously Horizon Mining Limited) and Glyncastle Resource Limited (previously Unity Mine Limited), when these three companies went into administration on 30 October 2013. Statements of affairs for each of these companies dated 13 December 2013 stated an aggregate estimated deficiency as regards creditors of £172,966,671. A Receiver was appointed to Glyncastle plc on 23 May 2018 and Mr Grant-Rennick ceased to be a director of this company on 27 January 2020. Glyncastle Mining Limited and Glyncastle Resource Limited both entered into Company Voluntary Arrangements on 7 October 2016 and Mr Grant-Rennick ceased to be a director of both companies on 24 January 2018.

 

Mr Grant-Rennick was a director of Oakland Investments (UK) Limited from 30 January 1995 until 8 August 1995. This company entered into voluntary creditors liquidation on 14 November 1995.

 

Mr Grant-Rennick does not currently hold any ordinary shares in the Company.

 

Nigel Fitzpatrick

 

Nigel Brent Fitzpatrick, aged 71, has held the following current and former directorships in the past five years:

 

Current directorships and/or partnerships:

Former directorships and/or partnerships (within the last five years):

Aboyne-Clyde Rubber Estates of Ceylon Limited

Alpha Returns Group PLC

Dixons Academies Trust Ltd

Forward Catering (Yorkshire) Ltd

LCP Financial Limited

J Burdon & Partners Limited

Lombard Capital PLC

Mesh Holdings PLC

Low Wave Limited

Optometrics Corporation

National Governance Association

Powerhouse Energy Group PLC

Path Investments PLC

Puzzlebox Limited

Path Investments USA Holdings Ltd

Riskalliance Consulting Limited

Pennine Academies Yorkshire

Riskalliance Finance Ltd

Pondermatters Limited

Riskalliance Group Limited

Powerhouse Energy UK Limited

Riskalliance Management Services Ltd

SPV2020 Ltd

Tim (My Life Is Brilliant) Limited

Waste and Recycling Solutions Ltd

Wakefield City Academies Trust

Wey Education Schools Trust

Vordere Limited

Vela Technologies PLC

 

 

Nigel Brent Fitzpatrick was a director of Onyx Media Limited (Company Number 02661328), from 1 May 2003 until 15 June 2005. An administrative receiver of Onyx Media Limited was appointed on 20 July 2005 and the company was dissolved on 7 April 2011 with a deficiency with regards to creditors of £0.4 million.

 

Nigel Brent Fitzpatrick was a director of NIM Engineering Limited (Company Number 02921486), from 29 January 2004. An administrative receiver of NIM Engineering Limited was appointed on 20 March 2007 and the company was dissolved on 3 January 2014 with a deficiency with regards to creditors of £3.6 million.

 

Nigel Brent Fitzpatrick was a director of Conferaccom Limited (Company Number 03952023), a subsidiary of Real Affinity plc, from 22 February 2008 to 14 August 2008. An administrative receiver was appointed on 28 May 2008. The Company was dissolved on 19 May 2015 with a deficiency with regards to creditors of £4.0 million.

 

Nigel Brent Fitzpatrick was a director of Holly Benson Communications Limited (Company Number 02546123), a subsidiary of Real Affinity plc, from 22 February 2008 until 1 October 2008. An administrative receiver of Holly Benson Communications Limited was appointed on 28 November 2008 and the company was subsequently dissolved on 15 November 2011 with a deficiency with regards to creditors of £1.3 million.

 

Nigel Brent Fitzpatrick was a director of Real Affinity plc (Company Number 03471448) from 14 March 2001 to 1 October 2008. An administrative receiver of Real Affinity plc was appointed on 28 November 2008 and the company was dissolved on 16 March 2010 with a deficiency to creditors of £1.3 million.

 

 

Mr Fitzpatrick holds no shares in the Company. A family company, of which Mr Fitzpatrick is a minority shareholder, owns 17,721,519 shares in the Company.

 

 

There is no further information to be disclosed in relation to AIM Rule 17 or paragraph (g) of Schedule Two of the AIM Rules for Companies. 

 

 

Grant of Options

 

As part of the terms of appointment for the directors, options over 6 per cent. of the Company's issued share capital have been award to directors as follows:

 

 

Name

Number of Options awarded

Options awarded as percentage of issued share capital (following Admission)

 

 

 

Peter Jay

46,305,478

2.5%

Brent Fitzpatrick

32,413,835

1.75%

Simon Grant-Rennick

32,413,835

1.75%

 

There are no existing options in issue. The options granted are exercisable at the a price of 0.1975 pence each, vest immediately and may be exercised prior to (and including) the day falling on the first anniversary of grant. If an option holder leaves the Company, such option holder may, at the discretion of the board, retain any vested share options.

 

 

This announcement contains inside information for the purposes of Article 7 of EU Regulation 596/2014 (which forms part of domestic UK law pursuant to the European Union (Withdrawal) Act 2018).

 

 

For further information, please contact: 

 

Mountfield Group Plc

07500 558 235

Peter Jay, Chairman

 

 

 

Cairn Financial Advisers LLP

020 7213 0880

Jo Turner / Sandy Jamieson

 

 

 

Peterhouse Capital Limited

020 7469 0930

Lucy Williams / Duncan Vasey

 

 

 

Notification and public disclosure of transactions by persons discharging managerial responsibilities and persons closely associated with them

 

1

Details of the persons discharging managerial responsibilities / person closely associated

 

a)

Name

 

a. Peter Jay

b. Brent Fitzpatrick

c. Simon Grant-Rennick

 

2

Reason for the notification

 

a)

Position/Status

 

a. Executive Director

b. Non-executive Director

c. Non-executive Director

 

b)

Initial notification/ Amendment

 

Initial notification

 

3

Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor

 

a)

Name

 

Mountfield Group Plc

b)

LEI

 

213800IM978BOB5QZA69

 

4

Details of the transaction(s): section to be repeated for (i) each type of instrument; (ii) each type of transaction; (iii) each date; and (iv) each place where transactions have been conducted

 

a)

Description of the financial

instrument, type of

instrument

 

Identification code

 

 

Options over ordinary shares

 

 

 

 

GB00B3CQW227

b)

Nature of the transaction

Grant of share options

 

c)

Price(s) and volume(s)

 

 

Price(s)

Volume(s)

a. Exercise price: £0.001975

b. Exercise price: £0.001975

c. Exercise price: £0.001975

46,305,478

32,413,835

32,413,835

 

d)

Aggregated information

 

- Aggregated volume

 

- Price

 

 

 

 

111,133,148

 

£0.001975

e)

Date of transaction

 

3 March 2021

f)

Place of transaction

 

London Stock Exchange

 

This information is provided by RNS, the news service of the London Stock Exchange. RNS is approved by the Financial Conduct Authority to act as a Primary Information Provider in the United Kingdom. Terms and conditions relating to the use and distribution of this information may apply. For further information, please contact rns@lseg.com or visit www.rns.com.RNS may use your IP address to confirm compliance with the terms and conditions, to analyse how you engage with the information contained in this communication, and to share such analysis on an anonymised basis with others as part of our commercial services. For further information about how RNS and the London Stock Exchange use the personal data you provide us, please see our Privacy Policy.
 
END
 
 
BOAFLFIRVVIVIIL
Date   Source Headline
15th Mar 20216:29 pmRNSMountfield Group
10th Mar 20214:41 pmRNSSecond Price Monitoring Extn
10th Mar 20214:35 pmRNSPrice Monitoring Extension
10th Mar 20212:01 pmRNSHolding(s) in Company
4th Mar 20213:14 pmRNSHolding(s) in Company
4th Mar 202110:38 amRNSHolding(s) in Company
4th Mar 202110:27 amRNSHolding(s) in Company
3rd Mar 20214:06 pmRNSCompletion of Disposals and Directorate Changes
3rd Mar 20219:05 amRNSSecond Price Monitoring Extn
3rd Mar 20219:00 amRNSPrice Monitoring Extension
3rd Mar 20217:30 amRNSRestoration - Mountfield Group Plc
2nd Mar 202111:57 amRNSResult of General Meeting
15th Feb 20217:30 amRNSSuspension - Mountfield Group plc
15th Feb 20217:00 amRNSPosting of Circular and Temporary Suspension
19th Jan 20217:00 amRNSTrading Statement
9th Oct 202012:10 pmRNSHalf-year Report
7th Oct 202012:49 pmRNSResult of AGM
29th Sep 20203:07 pmRNSTiming of Publication of Half-Yearly Results
15th Sep 20207:00 amRNSFinal Results
11th Aug 20207:00 amRNSTiming of Publication of Annual Results
29th Jun 20207:00 amRNSTrading Statement
14th May 20207:00 amRNSContract Win of £1.2m at CAF
6th Apr 20208:36 amRNSTrading Statement
18th Sep 20197:00 amRNSHalf-year Report
9th Jul 20192:40 pmRNSResult of AGM
14th Jun 20197:00 amRNSFinal Results
29th Apr 20197:00 amRNSContract Wins of £3.6m at MBG
11th Mar 20197:00 amRNSTrading Statement
25th Jan 20197:00 amRNSAwards of new contracts in excess of £7m
27th Sep 20187:00 amRNSHalf-year Report
4th Jul 201810:44 amRNSResult of AGM
11th Jun 20187:00 amRNSFinal Results
24th May 20187:00 amRNSContract Wins of £900,000 at CAF
22nd May 20187:00 amRNSContract Wins of £2.4m at MBG
4th Apr 20187:00 amRNSAward of Contract for £1.2m to MBG
27th Mar 20187:00 amRNSTrading Statement
21st Dec 20177:00 amRNSAward of contracts for £1m to MBG
23rd Nov 20177:00 amRNSTrading Update
9th Oct 20177:00 amRNSSubstantial Contract Win for CAF
5th Oct 20177:00 amRNSAward of Contract for £1.02m to MBG
2nd Oct 20177:00 amRNSAward of contract for £1.65m to MBG
12th Sep 20177:00 amRNSHalf-year Report
6th Sep 20177:00 amRNSAward of £750,000 of contracts to MBG
29th Aug 20177:00 amRNSAward of a £1.5m contract to CAF
3rd Jul 20177:00 amRNSChange of Adviser and Directorate Change
30th Jun 20173:40 pmRNSResult of AGM
8th Jun 20177:00 amRNSResults for Year Ended 31 December 2016
7th Mar 20177:00 amRNSTrading Statement
20th Sep 20167:00 amRNSHalf Yearly Report
12th Jul 20167:00 amRNSPurchase Order Awarded

Due to London Stock Exchange licensing terms, we stipulate that you must be a private investor. We apologise for the inconvenience.

To access our Live RNS you must confirm you are a private investor by using the button below.

Login to your account

Don't have an account? Click here to register.

Quickpicks are a member only feature

Login to your account

Don't have an account? Click here to register.