26th May 2015 13:50
Amec Foster Wheeler plc (the 'Company')
26 May 2015
Notification of transactions by executive directors and other persons discharging managerial responsibility ('PDMRs')
Pursuant to our obligations under Disclosure Rule 3.1.4(R), we hereby advise you of the following transactions which were notified to the Company on 22 May 2015:
The Amec Foster Wheeler plc Long-term Incentive Plan 2015 (the 'Plan') - 2015 grants
On 22 May 2015 in London, in accordance with the terms of the Plan, Awards (being Conditional Awards and Options, as defined in the rules of the Plan) over ordinary shares in the Company were granted to each of the individuals noted below. No consideration is payable for the grant of Awards. Vesting of Awards is subject to performance conditions measured over three financial years from 2015 to 2017 and malus provisions as described in the directors' remuneration report of the Company's annual report and accounts for 2014.
The Plan was approved by shareholders at the Annual General Meeting on 14 May 2015.
Executive Directors | Number of shares under Award | Share price at date of award | Normal vesting date |
|
|
|
|
Samir Brikho | 254,2641 | 938.0p | 15 March 2018 |
Ian McHoul | 141,2571 | 938.0p | 15 March 2018 |
1 Award made in the form of a nil cost Option, with an 18 month exercise period, and a 2 year holding and claw-back period, post vesting.
Other PDMRs | Number of shares under Award | Share price at date of award | Vesting date |
|
|
|
|
Simon Naylor | 81,6433 | 938.0p | 15 March 2018 |
Gary Nedelka | 65,2963 | 938.0p | 15 March 2018 |
John Pearson | 76,7582 | 938.0p | 15 March 2018 |
Roberto Penno | 76,7162 | 938.0p | 15 March 2018 |
2 Award made in the form of a nil cost Option, with an 18 month exercise period post vesting.
3 Award made in the form of a Conditional Award.
Kim Hand
Senior Assistant Company Secretary
+44 (0)1565 683234
Related Shares:
AMFW.L