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.

Persimmon PLC Remuneration Information 2014

Oct 2, 2014

4683_dirs_2014-10-02_8ce40829-5c58-4f5b-b467-9ab08d26fe57.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.

RNS Number : 3278T

Persimmon PLC

02 October 2014

2 October 2014

SAYE Scheme

Persimmon Plc ("the Company") announces that on 2 October 2014 it granted options to purchase ordinary shares to the following Executive Directors under the Persimmon plc Savings Related Share Option Scheme 1998.  The options will normally be exercisable from 1 December 2017 to 31 May 2018.

Name Number of Shares Granted Option Price
Jeff Fairburn 1,666 £10.80
Mike Killoran 1,666 £10.80
Nigel Greenaway 833 £10.80
Dave Jenkinson 1,666 £10.80

As a result of the above, the directors hold options/awards over the following number of ordinary shares granted under the Company's various share schemes:

Name Number of Shares
Jeff Fairburn 4,626,030
Mike Killoran 3,416,619
Nigel Greenaway 1,684,147
Dave Jenkinson 1,673,291

The issued share capital of the Company on 2 October 2014 is 305,898,790 ordinary shares.

G N Francis

Group Company Secretary

This information is provided by RNS

The company news service from the London Stock Exchange

END

RDSUGGRAUUPCGWP