Skip to main content

AI assistant

Sign in to chat with this filing

The assistant answers questions, extracts KPIs, and summarises risk factors directly from the filing text.

Centrica PLC Remuneration Information 2015

May 7, 2015

5292_dirs_2015-05-07_cb0359a3-db01-435f-aee7-be2895354dac.html

Remuneration Information

Open in viewer

Opens in your device viewer

{# SEO P0-1: filing HTML is rendered server-side so Googlebot sees the full text without executing JS or following an iframe to a Disallow'd CDN path. The content has already been sanitized through filings.seo.sanitize_filing_html. #}

National Storage Mechanism | Additional information

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

7 May 2015

Centrica plc (‘the Company’)

Notification of Transactions of Directors / Persons Discharging Managerial Responsibility

Grant of Awards

The Company announces that on 6 May 2015, conditional awards over Centrica plc ordinary shares of 614/81pence (Shares) were granted to the Executive Directors and individual listed below under the terms of the Centrica Long-Term Incentive Plan 2015 (LTIP) as approved at the Annual General Meeting on 27 April 2015.

The awards are subject to satisfaction of performance conditions and continued employment in accordance with the approved remuneration policy.

The transactions took place in London.

Name Number of Shares subject to award
Iain Conn 943,012
Mark Hanafin 637,170
Mark Hodges 637,170

This announcement is made following notification under Disclosure Rule 3.1.2.

Nicola Carroll

Head of Secretariat, Centrica plc

Enquiries:

Centrica Investor Relations: +44 (0)1753 494900

Centrica Media Relations: 0800 107 7014