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

Major Shareholding Notification Sep 16, 2015

4628_dirs_2015-09-16_0e8f9832-115f-47ab-8954-d7680a202493.html

Major Shareholding Notification

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 : 2593Z

Helical Bar PLC

16 September 2015

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

Notification of Interests of Directors

and Connected Persons

The Company was informed on 15 September 2015 that the following transactions had taken place:

1.            Performance Share Plan 2004

On 15 September 2015 shares awarded under the terms of the Helical Bar plc Performance share Plan 2004 were made available to directors and employees of the Company.  These shares were originally allocated on 31 May 2012 and, having met their performance criteria such that 100.00% qualified for vesting, are available to be transferred to award holders.

Shares originally awarded to directors and the net shares retained after payment of associated tax liabilities are as follows:

Shares Awarded Shares Retained
Nigel McNair Scott 420,895 231,492
Michael Slade 895,522 492,537
Tim Murphy 376,119 199,343
Gerald Kaye 671,641 355,969
Matthew Bonning-Snook 537,313 284,775
Duncan Walker 447,761 237,313

The shares retained by award holders were provided by the Helical Bar plc Employee Share Ownership Plan Trust.

2.            Helical Bar Employee Share Ownership Plan Trust ("ESOP")

On 15 September 2015, the Company's ESOP holding of ordinary 1p shares reduced from 3,624,969 (3.07%) to 1,650,776 (1.40%) following vesting of shares awarded under the terms of the Performance Share Plan 2004 and the transfer of shares to directors and employees.

3.             Share Incentive Plan

On 15 September 2015, 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 b the Company, awarded    9,462                                            ordinary shares to directors and employees at the closing mid-market price on 14                    September 2015 of 421.0p.

Shares awarded to the directors were as follows:                           

Director Number of Shares
Michael Slade 318
Timothy Murphy 318
Gerald Kaye 318
Matthew Bonning-Snook 318
Duncan Walker 318

4.            Directors' Interests in Shares

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

Shares Legally Held Deferred

Shares
Share Incentive Plan Outstanding PSP Awards
Nigel McNair Scott 2,752,433 (2.33%) - - -
Michael Slade 12,649,357 (10.70%) - 41,885 1,430,793
Tim Murphy 351,600 (0.30%) 6,731 21,536 743,104
Gerald Kaye 1,047,722 (0.89%) 305,658 41,843 1,105,296
Matthew Bonning-Snook 402,809 (0.34%) 291,507 41,422 962,409
Duncan Walker 304,458 (0.26%) 187,605 24,235 801,733

Contact: T J Murphy (020 7629 0113)

Date of notification: 16 September 2015

This information is provided by RNS

The company news service from the London Stock Exchange

END

RDSUNOURVAAKAAR

Talk to a Data Expert

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