Board Meeting Papers

Date:
Mar 1946
Reference:
WF/C/E/01/226
Part of:
Wellcome Foundation Ltd
  • Archives and manuscripts

About this work

Description

Note - Sir Richard A. Cooper died on 5 Mar 1946

Board Meeting - 28 Mar 1946:

Agenda

Deputy Managing Director's Report, for 20 Feb to 19 Mar 1946 (2 copies)

Overseas Subsidiary and Associated Companies, report for 16 Jan to 19 Feb 1946

Minutes of Meeting of Share Transfer Committee, 18 Mar 1946

Minutes of Board Meeting, 28 Feb 1946 (main and draft copies)

The following papers which are not obviously part of the Board Meeting but are dated for March 1946 -

*Letter from Mr. Pell for and on behalf of Cooper, McDougall and Robertson, Ltd., dated 11 Mar 1946, re. death of Sir Richard Ashmole Cooper
*Letter dated 14 Mar 1946 re. changes to be recorded in Subsidiary Companies arising from the death of Sir Richard Cooper
*Note from A. F. Gibbs, Banqueting Manager to W. Pell, dated 19 Mar 1946, re. suggested menu for luncheon to be held on 28 Mar 1946
*Memorandum from Pell to the Directors, dated 21 Mar 1946, re. Mr. D. S. A. McDougall, and the following related topics - the Deed of Covenant dated 27 Mar 1940, the sale of securities, and Home Sales Reorganisation (note - this may shed some light on Cooper, McDougall and Robertson, Ltd. during the 'missing years' of 1940-1944)

Publication/Creation

Mar 1946

Physical description

1 item

Where to find it

  • LocationStatusAccess
    Closed stores

Permanent link