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

Related Party Transaction Jun 25, 2013

4628_dirs_2013-06-25_71e53ded-067b-4929-8b3d-c8559ac56f56.html

Related Party Transaction

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 : 8046H

Helical Bar PLC

25 June 2013

25 June 2013

HELICAL BAR PLC

NOTIFICATION OF INTERESTS OF DIRECTORS AND CONNECTED PARTIES

HELICAL BAR PLC ("Helical Bar or "the Company")

The Company was informed today that the following transactions had taken place:

1.                     2013 Performance Share Plan Award

On 25 June 2013, under the terms of the Helical Bar plc Performance Share

Plan 2004 approved at the Annual General Meeting of 28 July 2004, the

following share awards were made to the directors of the Company at the

closing mid-market price on 24 June 2013 of 243.75p.

Michael Slade                                       615,384 shares

Tim Murphy                                         307,692 shares

Gerald Kaye                                         475,384 shares

Matthew Bonning-Snook                      380,307 shares

Jack Pitman                                          380,307 shares

Duncan Walker                                    307,692 shares

2.         2010 Performance Share Plan Award

The Performance Share Plan Awards made on 13 July 2010 did not satisfy their

performance criteria, and, accordingly, have lapsed.

3.         Helical Bar Annual Bonus Scheme 2012 and the Executive Bonus Plan 2011

On 25 June 2013 share awards over ordinary shares in Helical Bar plc (the "Company") were made to certain directors under the Helical Bar Annual Bonus Scheme 2012 and the Executive Bonus Plan 2011, as follows:

Name of Director Number of Shares held under award
Gerald Kaye 90,282
Matthew Bonning-Snook 90,282
Jack Pitman 29,738
Duncan Walker 29,738
Tim Murphy 6,731

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

4.         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 12,999,738 (11.0%) - 34,875 2,089,498
Tim Murphy 95,520 (0.1%) 6,731 34,876 915,247
Gerald Kaye 1,502,871 (1.3%) 90,282 34,836 1,580,969
Matthew Bonning-Snook 252,929 (0.2%) 90,282 34,436 1,264,775
Jack Pitman 407,707 (0.3%) 29,738 34,876 1,264,775
Duncan Walker - (-%) 29,738 18,069 957,960

Contact:                                   T. J. Murphy (020 7629 0113)

Date of Notification                  25 June 2013

This information is provided by RNS

The company news service from the London Stock Exchange

END

RDSUVRAROSANUAR

Talk to a Data Expert

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