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

HELICAL PLC

Remuneration Information Jun 23, 2014

4628_dirs_2014-06-23_6d1d4937-1614-4a0b-ba77-b2ba70ce2d79.html

Remuneration Information

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 : 3177K

Helical Bar PLC

23 June 2014

Helical Bar plc ("Helical Bar" "the Company")

Notification of Interests of Directors

and Connected Persons

The Company was informed on 20 June 2014 that the following transactions had taken place:

1.            Share Incentive Plan

On 20 June 2014, under the rules of the Helical Bar plc Share Incentive Plan (the "Plan"), Helical Bar Trustees Limited, using contributions to the Plan by directors and employees matched in a 2:1 ratio by the Company, had awarded 44,042 ordinary shares to directors and employees at the closing mid-market price on 19 June 2014 of 335.0p.

Shares awarded to the directors were as follows:

Director                                               Number of Shares

Michael Slade                                   1,812

Timothy Murphy                              1,812

Gerald Kaye                                       1,812

Matthew Bonning-Snook             1,812

Jack Pitman                                        1,812

Duncan Walker                                 1,812    

2.            Helical Bar Annual Bonus Scheme 2012

On 20 June 2014 share awards over ordinary shares in Helical Bar plc (the "Company") were made to certain directors under the Helical Bar Annual Bonus Scheme 2012, as follows:

Name of Director Number of Shares held under award
Gerald Kaye 118,757
Matthew Bonning-Snook 111,940
Jack Pitman 95,005
Duncan Walker 82,089

No consideration was paid for the grant of the deferred share awards which have been structured as a nil-cost options.

3.            Directors' Interests in Shares

Following these transactions the directors' interests in shares are as follows:

Shares Legally Held Deferred

Shares
Share Incentive Plan Performance Plan
Michael Slade 12,849,738 (10.9%) - 38,121 2,089,498
Tim Murphy 95,520 (0.1%) 6,731 38,122 915,247
Gerald Kaye 1,252,871 (1.1%) 209,039 38,081 1,580,969
Matthew Bonning-Snook 162,929 (0.1%) 202,222 37,674 1,264,775
Jack Pitman 132,707 (0.1%) 124,743 38,122 1,264,775
Duncan Walker - (-%) 111,827 21,017 957,960

Contact: T J Murphy (020 7629 0113)

Date of notification: 23 June 2014

This information is provided by RNS

The company news service from the London Stock Exchange

END

RDSUOUNRSRANUAR

Talk to a Data Expert

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