We could not find any results for:
Make sure your spelling is correct or try broadening your search.
Share Name | Share Symbol | Market | Type | Share ISIN | Share Description |
---|---|---|---|---|---|
Helical Plc | AQSE:HLCL.GB | Aquis Stock Exchange | Ordinary Share | GB00B0FYMT95 |
Price Change | % Change | Share Price | Bid Price | Offer Price | High Price | Low Price | Open Price | Shares Traded | Last Trade | |
---|---|---|---|---|---|---|---|---|---|---|
0.00 | 0.00% | 200.00 | 150.00 | 250.00 | 200.00 | 200.00 | 200.00 | 0.00 | 06:56:52 |
Industry Sector | Turnover | Profit | EPS - Basic | PE Ratio | Market Cap |
---|---|---|---|---|---|
0 | 0 | N/A | 0 |
TIDMHLCL
RNS Number : 5788R
Helical PLC
12 December 2016
12 December 2016
HELICAL PLC
("Helical" or "The Company")
Notification of Interests of Directors and Connected Persons
The Company was informed on 9 December 2016 that the following transactions had taken place:
1. Performance Share Plan 2004
On 9 December 2016 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 25 June 2013 and, having met their performance criteria such that 100% qualified for vesting, are available to be transferred to award holders, net of associated tax liabilities.
Shares originally awarded to directors and the net shares retained after the payment of associated tax liabilities are as follows:
Shares Awarded Shares Retained Gerald Kaye 475,384 251,953 Tim Murphy 307,692 163,076 Matthew Bonning-Snook 380,307 201,562 Duncan Walker 307,692 163,076
The shares retained by award holders were provided by the Helical Bar plc Employee Share Ownership Plan Trust.
2. Deferred Shares
On 9 December 2016 shares awarded under the terms of the Helical Bar Annual Bonus Scheme 2012 and the Executive Bonus Plan 2011 were made available to directors of the Company. These shares were originally awarded to directors on 25 June 2013 as part of the annual bonuses for the year to 31 March 2013 and, having been deferred for three years, are available to be transferred to award holders, net of associated tax liabilities.
Shares originally awarded to directors, accrued dividend shares and the net shares retained after payment of associated tax liabilities are as follows:
Shares Awarded Dividend Shares Accrued Shares Retained Gerald Kaye 90,282 7,162 51,645 Tim Murphy 6,731 - 3,567 Matthew Bonning-Snook 90,282 7,162 51,645 Duncan Walker 29,738 2,359 17,011 3. Share Incentive Plan
On 9 December 2016, under the rules of the Helical 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, awarded 13,155 ordinary shares to directors and employees at the closing mid-market price on 8 December 2016 of 297.75p.
Shares awarded to the directors were as follows:
Director Number of Shares Gerald Kaye 453 Tim Murphy 453 Matthew Bonning-Snook 453 Duncan Walker 453 4. Directors' Interests in Shares Shares Legally Held Deferred Shares Share Incentive Plan Outstanding PSP Awards Gerald Kaye 1,386,145 (1.17%) 321,300 45,700 944,266 Tim Murphy 553,068 (0.47%) - 24,958 652,703 Matthew Bonning-Snook 673,366 (0.57%) 299,113 45,271 872,608 Duncan Walker 493,596 (0.42%) 240,938 27,711 740,572
For further information, please contact:
Tim Murphy (Finance Director) Tel: 020 7629 0113 Date of notification: 12 December 2016
This information is provided by RNS
The company news service from the London Stock Exchange
END
DSHMMMMZMZDGVZM
(END) Dow Jones Newswires
December 12, 2016 06:15 ET (11:15 GMT)
1 Year Helical Chart |
1 Month Helical Chart |
It looks like you are not logged in. Click the button below to log in and keep track of your recent history.
Support: +44 (0) 203 8794 460 | support@advfn.com
By accessing the services available at ADVFN you are agreeing to be bound by ADVFN's Terms & Conditions