COMMONWEALTH BIOTECHNOLOGIES INC
DEFR14A, 1999-03-24
COMMERCIAL PHYSICAL & BIOLOGICAL RESEARCH
Previous: NORTHWEST BANCORP INC, SC 13D/A, 1999-03-24
Next: MERCANTILE BANK CORP, 10KSB40, 1999-03-24




                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                                (Amendment No. )

Filed by the Registrant  [X]
Filed by a Party other than the Registrant  [ ]
    Check the appropriate box:
[ ]  Preliminary Proxy Statement
[ ]  Confidential,  for  use  of the  Commission  Only  (as  permitted  by  Rule
     14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive  Additional Materials
[ ] Soliciting Material Pursuant to ss. 240.14a - 11(c) or ss. 240.14a - 12

                       COMMONWEALTH BIOTECHNOLOGIES, INC.
                (Name of Registrant as Specified in Its Charter)


    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]     No fee required.
[ ]     Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
        (1)      Title of each class of securities to which transaction applies:

        (2)      Aggregate number of securities to which transaction applies:

        (3)      Per unit  price or other  underlying  value of  transaction
                 computed  pursuant to Exchange Act Rule 0-11 (set forth the
                 amount on which the filing fee is calculated  and state how
                 it was determined):


        (4)      Proposed maximum aggregate value of transaction:

        (5)      Total fee paid:


[ ]     Fee paid previously with preliminary materials.
[ ]     Check box if any part of the fee is offset as provided by Exchange  Act
        Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
        paid previously. Identify the previous filing by registration  statement
        number, or the Form or Schedule and the date of its filing.
        (1)      Amount Previously Paid:

        (2)      Form, Schedule or Registration Statement No.:

        (3)      Filing Party:

        (4)      Date Filed:


<PAGE>






                                     [LOGO]

                       Commonwealth Biotechnologies, Inc.
                                601 Biotech Drive
                            Richmond, Virginia 23235



To Our Shareholders:



           You  are   cordially   invited  to  attend  the  Annual   Meeting  of
Shareholders,  which is to be held on April  15,  1999,  at  11:00  a.m.  at 601
Biotech Drive, Richmond, Virginia, 23235. The following pages contain the formal
notice  of the  Annual  Meeting  and our Proxy  Statement,  which  describe  the
specific business to be considered and voted upon at the Annual Meeting.


           It is  important  that your  shares be  represented  at the  meeting.
Whether or not you expect to attend in person, we would greatly  appreciate your
efforts  to return  the  enclosed  Proxy as soon as  possible.  If you decide to
attend the Annual  Meeting,  you may withdraw your Proxy should you wish to vote
in person.


           We look forward to seeing you at the Annual Meeting.


                                              Sincerely yours,



                                              /s/ Richard J. Freer, Ph.D.



                                              RICHARD J. FREER, PH.D.,
                                              Chairman of the Board of Directors


<PAGE>




                       COMMONWEALTH BIOTECHNOLOGIES, INC.
                                601 Biotech Drive
                            Richmond, Virginia 23235


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                   TO BE HELD
                                 APRIL 15, 1999


           Notice is hereby given that the Annual Meeting of  Shareholders  (the
"Annual Meeting") of Commonwealth Biotechnologies,  Inc. (the "Company") will be
held on April 15, 1999, at 11:00 a.m. at 601 Biotech Drive, Richmond,  Virginia,
for the following purposes:

           (1)      To elect two nominees as Class II Directors of the Company;

           (2)      To elect one nominee as a Class III Director of the Company;

           (3)      To ratify the  appointment  of  McGladrey & Pullen,  LLP as
                    independent  public  accountants  to  audit  the  financial
                    statements  of the Company for the year ended  December 31,
                    1999; and

           (4)      To transact such other business as may properly come before
                    the meeting or any adjournments thereof.

           Only shareholders of record at the close of business on March 1, 1999
will be entitled to vote at the Annual Meeting.

           The enclosed Proxy Statement contains more information  pertaining to
matters to be voted on at the Annual  Meeting.  Please read the Proxy  Statement
carefully.

           Whether or not you plan to attend the  Annual  Meeting in person,  to
assure the  presence of a quorum,  please  complete,  date,  sign and return the
accompanying  proxy in the enclosed,  postage-paid  envelope.  If you attend the
meeting  and  wish to vote  your  shares  personally,  you may do so at any time
before the proxy is exercised.

                       By Order of the Board of Directors,

                       /s/ Thomas R. Reynolds


                       THOMAS R. REYNOLDS,
                        Secretary

Richmond, Virginia
March 15, 1999




<PAGE>


                       COMMONWEALTH BIOTECHNOLOGIES, INC.
                                601 Biotech Drive
                            Richmond, Virginia 23235



                                 PROXY STATEMENT
                                     FOR THE
                         ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD APRIL 15, 1999


           This Proxy  Statement is furnished to the holders of common stock, no
par value per share ("Common Stock"), of Commonwealth Biotechnologies, Inc. (the
"Company")  in  connection  with the  solicitation  of  proxies  by the Board of
Directors  of the Company (the "Board of  Directors")  to be voted at the annual
meeting of  shareholders  of the Company  (the  "Annual  Meeting") to be held on
April 15, 1999, at 11:00 a.m. at 601 Biotech Drive,  Richmond,  Virginia, and at
any  adjournments  or  postponements  thereof.  This  Proxy  Statement  and  the
accompanying proxy are first being mailed on or about March 15, 1999.

           Only the  holders of Common  Stock of record at the close of business
on March 1, 1999 (the  "Record  Date")  will be  entitled  to vote at the Annual
Meeting. On such date,  1,638,464 shares of Common Stock were outstanding.  Each
shareholder is entitled to one vote per share held of record on the Record Date.
The Common Stock is the Company's only outstanding voting stock.

           A  majority  of  the  shares  of  Common  Stock   entitled  to  vote,
represented  in person or by proxy,  is required to  constitute  a quorum.  If a
quorum is not  present at the time of the Annual  Meeting,  or if for any reason
the Company believes that additional time should be allowed for the solicitation
of proxies,  the Company may  adjourn or  postpone  the Annual  Meeting  with or
without a vote of the  shareholders.  If the Company proposes  adjournment,  the
person  named on the  enclosed  proxy card will vote such  shares for which they
have voting authority in favor of adjournment.

           All  shares of Common  Stock  represented  at the  Annual  Meeting by
properly  executed  proxies  received  prior to or at the Annual Meeting and not
properly  revoked  will be voted at the Annual  Meeting in  accordance  with the
instructions indicated thereon. If no specification is made, the proxies will be
voted  in  favor  of  the  matters   listed  on  the  proxy  card  and  for  the
recommendation of the Board of Directors on any other proposal that may properly
come before the meeting.  Directors must be elected by a plurality of votes cast
(in person or by proxy) by the holders of Common  Stock  entitled to vote at the
Annual  Meeting if a quorum is present.  All other  matters  shall be determined
based upon the vote of the majority of votes cast (in person or by proxy) by the
holders of Common  Stock  entitled to vote at the Annual  Meeting if a quorum is
present.  Abstentions  and broker  non-votes  will be counted  for  purposes  of
constituting a quorum, but will not have the effect of voting in opposition to a
director or of a vote against the other proposals.

<PAGE>

           The Company  will pay all expenses of the Annual  Meeting,  including
the cost of soliciting proxies. The Company may reimburse persons holding shares
in their  names for others,  or holding  shares for others who have the right to
give voting instructions,  such as brokers, banks, fiduciaries and nominees, for
such persons'  reasonable  expenses in forwarding  the proxy  materials to their
principals.  Certain directors, officers and other employees of the Company, not
specially  employed for this purpose,  may solicit proxies,  without  additional
remuneration  therefor,  by personal interview,  mail,  telephone,  facsimile or
other electronic means.

           Any shareholder  giving a proxy may revoke it by delivering a written
notice of such  revocation to Thomas R. Reynolds,  the Secretary of the Company,
at 601 Biotech Drive,  Richmond,  Virginia 23235 prior to the Annual Meeting, by
submitting to the Company a more recently dated proxy or by attending the Annual
Meeting and voting at any time before it is exercised.


                        PROPOSAL 1: ELECTION OF DIRECTORS

           The Company's Articles of Incorporation,  as amended to date, provide
that the Board of  Directors  shall be divided  into three  classes of as nearly
equal size as possible. The Board of Directors has nominated the two individuals
named below under the caption  "Class II Nominees"  for election as directors to
serve until the annual meeting of shareholders in 2002 or until their successors
have been  elected and  qualified.  All of the Class II Nominees  are  currently
serving on the Board of  Directors  of the Company  with terms  expiring at this
Annual  Meeting.  In  September,  1998,  the Company's  Board of Directors  also
nominated the individual named below under "Class III Nominee" for election as a
director to serve until the annual meeting of  shareholders in 2001 or until his
successor has been elected and qualified.

           The Company's Bylaws,  as amended to date,  provide that the Board of
Directors  shall  consist of not less than five nor more than nine  directors as
established  by the Board of  Directors.  The size of the Board of Directors has
been established at six directors.

Required Vote

           Directors  must be elected by a plurality of votes cast (in person or
by proxy) by the holders of Common Stock  entitled to vote at the Annual Meeting
if a quorum is present.


<PAGE>



Class II Nominees:

ROBERT B. HARRIS, PH.D. - President, Director and Founder
Age -- 46
Director since 1992

           Since  founding  the  Company in 1992,  Dr.  Harris has served as the
President and a Director of the Company.  Until 1997, Dr. Harris was employed in
the Department of Biochemistry and Molecular Biophysics at Virginia Commonwealth
University  ("VCU"),  first as an Assistant,  then  Associate and finally a full
Professor.  Dr.  Harris  received a joint  bachelor's  degree in  Chemistry  and
Biology from the University of Rochester,  and a master's degree and a doctorate
degree in Biochemistry/Biophysical Chemistry from New York University.

PETER C. EINSELEN - Director
Age -- 59
Director since 1997

           Mr.  Einselen  became a director of the Company in 1997. Mr. Einselen
has served as Senior Vice  President  of Anderson &  Strudwick  Incorporated,  a
brokerage firm ("A&S") since 1990.  From 1983 to 1990, Mr. Einselen was employed
by Scott & Stringfellow,  Incorporated,  a brokerage firm in Richmond, Virginia.
Mr.  Einselen  serves on the Board of Directors  of  Autoinfo,  Inc., a consumer
finance Company.

Class III Nominee:

GEORGE F. ALLEN - Director
Age -- 47
Director since 1998

           The Board of Directors  appointed Mr. Allen to the Board of Directors
in September  1998.  Mr.  Allen is a Partner in the law firm of McGuire,  Woods,
Battle and Booth, L.L.P., in Richmond, Virginia. From 1994 until 1998, Mr. Allen
served as the 67th  Governor of the  Commonwealth  of  Virginia.  He served as a
member of the U.S. House of  Representatives  in 1991, and served as a member of
the Virginia House of Delegates from 1983 until 1991. Mr. Allen also serves as a
director of Xybernaut  Corporation,  a firm  specializing  in the development of
mobile computer systems and related software.

Continuing Directors

           The persons named below will continue to serve as directors until the
annual meeting of stockholders in the year indicated and until their  successors
are elected and take office.  Shareholders are NOT voting on the election of the
two Class I directors and the one Class III Director noted below.


<PAGE>




Class I Directors Serving Until the 2001 Annual Meeting:

THOMAS R. REYNOLDS - Senior Vice President, Secretary, Director and Founder
Age -- 36
Director since 1992

           Mr. Reynolds  currently serves the Company as a Senior Vice President
and a Director. He assumed the role of the Company's Secretary in 1998. From the
founding  of the  Company  in 1992 until  1997,  Mr.  Reynolds  served as a Vice
President  of the  Company.  From 1987 until 1997,  Mr.  Reynolds  served as the
Manager of the Nucleic Acids Core Laboratory at The Massey Cancer Center at VCU.
Mr. Reynolds received a bachelor's degree in Biology from the Pennsylvania State
University.

CHARLES A. MILLS, III - Director
Age -- 52
Director since 1997

           Mr.  Mills  became a director of the Company in June 1997.  Mr. Mills
has been  employed by A&S as a Senior Vice  President  since 1986.  He served as
Chairman of the Board of A&S from 1990 to 1992 and from 1994 to the present.  He
serves  as a  director  of  Humphrey  Hospitality  Trust,  Inc.,  a real  estate
investment trust and Autoinfo, Inc., a consumer finance company.

Class III Directors Serving Until the 2000 Annual Meeting:

RICHARD J. FREER, PH.D. - Chairman of the Board, Director and Founder
Age -- 56
Director since 1992

           Since  founding  the  Company  in 1992,  Dr.  Freer has served as the
Chairman of the Board and a Director of the Company.  From 1975 until 1997,  Dr.
Freer was employed in the  Department  of  Pharmacology  and  Toxicology at VCU,
first as an Associate Professor,  and then a full Professor.  In addition,  from
1988 through 1995, Dr. Freer was first Director and then Chair of the Biomedical
Engineering  Program.  From 1996 through 1997,  Dr. Freer served as Professor in
VCU's Department of Biochemistry and Molecular Biophysics.  Dr. Freer received a
bachelor's  degree in Biology  from Marist  College  and a  doctorate  degree in
Pharmacology from Columbia University.

Information Regarding the Board Of Directors

           The Board of Directors  held four  meetings  during  1998,  including
regular  and  special  meetings.  Each  director  attended  at least  75% of the
meetings  of the Board of  Directors  and the  committees  thereof  on which the
director serves.

           The  Committees  of  the  Board  of  Directors  consist  of an  Audit
Committee,  a  Compensation  Committee  and a  Nominating  Committee.  The Audit
Committee  and the  Compensation  Committee  are  comprised of Mr. Mills and Mr.
Einselen.  The  Nominating  Committee is comprised of Dr.  Harris and Mr. Mills.
During 1998, the Audit Committee met five times, and the Compensation  Committee
met four times.  The Nominating  Committee met once in 1998. The Audit Committee
recommends  the annual  appointment of auditors,  with whom the Audit  Committee
reviews  the  scope  of  audit  and  non-audit  assignments  and  related  fees,
accounting  principles  used by the  Company in  financial  reporting,  internal
auditing  procedures and the adequacy of the internal control  procedures of the
Company.  The  Compensation  Committee  administers  the  Company's  1997  Stock
Incentive Plan (the "Incentive Plan") and makes  recommendations to the Board of
Directors regarding  compensation and benefits for the executive  officers.  The
Compensation  Committee also has oversight  responsibilities for all broad-based
compensation and benefit programs,  including the Incentive Plan. The Nominating
Committee  recommends  to the Board of  Directors  candidates  for  election  as
director  of the  Company and makes  recommendations  to the Board of  Directors
regarding director compensation.

<PAGE>

Compensation of Directors

           All directors  receive a fee of $2,500 for each  regularly  scheduled
quarterly Board meeting attended (the  "Director's  Fee"). The Director's Fee is
adjusted  upwards  or  downwards  on an annual  basis in an amount  equal to the
percentage  change in the market price of the Company's Common Stock as compared
to the  market  price of the  Common  Stock for the  previous  fiscal  year.  In
addition to the Director's Fee, all directors  receive  reimbursement for travel
and other related  expenses  incurred in attending  Board meetings and committee
meetings.

           In voting by proxy for the  election of the two  nominees as Class II
Directors  and the one nominee to a Class III Director to serve until the annual
meeting  of  shareholders  at  which  such  directors'   class  will  stand  for
reelection, shareholders may vote in favor of all nominees, withhold their votes
as to all  nominees,  or withhold  their votes as to a specific  nominee.  If no
instructions  are indicated,  such proxies will be voted FOR the election of all
nominees as directors.

             THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS
         VOTE FOR THE ELECTION OF ALL OF THE PROPOSED CLASS II AND CLASS
                    III NOMINEES TO THE BOARD OF DIRECTORS.


<PAGE>

                        PROPOSAL 2: SELECTION OF AUDITORS

           Upon  the  recommendation  of  the  Audit  Committee,  the  Board  of
Directors  of  the  Company  has  appointed,  subject  to  the  approval  of the
shareholders, the firm McGladrey & Pullen, LLP as independent public accountants
to audit the Company's  financial  statements for the fiscal year ended December
31, 1999. If the  appointment of McGladrey & Pullen,  LLP is not approved by the
shareholders,  the matter will be referred  to the Audit  Committee  for further
review.

           Goodman  &  Company,  L.L.P.  ("Goodman")  served  as  the  Company's
independent  public  accountants  for the fiscal years ended  December 31, 1995,
December 31, 1996 and December 31, 1997. For various business reasons, the Audit
Committee  recommended  the  dismissal  of  Goodman  to the  Company's  Board of
Directors,  and on  February  23,  1998,  the Board  officially  terminated  its
business relationship with Goodman. Goodman's reports on the Company's financial
statements  for each of the last two  fiscal  years did not  contain  an adverse
opinion or disclaimer of opinion. Similarly,  Goodman did not modify either such
report as to uncertainty,  audit scope or accounting  principles.  There were no
disagreements between the Company and Goodman regarding any matter of accounting
principles or practices,  financial statement  disclosure,  or auditing scope or
procedure.

           The  Company  appointed  McGladrey  &  Pullen,  LLP to  serve  as the
Company's independent public accountants on February 23, 1998.

           It is anticipated  that  representatives  of McGladrey & Pullen,  LLP
will attend the Annual Meeting and will have an opportunity to make a statement,
if they  determine  to do so, and will be  available  to respond to  appropriate
questions at that time.

             THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS
 VOTE FOR THE SELECTION OF MCGLADREY & PULLEN, LLP AS THE COMPANY'S INDEPENDENT
                        PUBLIC ACCOUNTANTS TO AUDIT THE
                  COMPANY'S FINANCIAL STATEMENTS FOR THE FISCAL
                          YEAR ENDED DECEMBER 31, 1999.


<PAGE>





                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

           The  following  table  sets  forth  certain   information   regarding
beneficial  ownership as of the Record Date (unless otherwise  indicated) by (i)
each director and nominee for director, (ii) each person known by the Company to
be the  beneficial  owner of more than 5% of the  Common  Stock of the  Company,
(iii) the executive  officers of the Company  named in the Summary  Compensation
Table  herein,  and (iv) all  directors  and  officers  as a  group.  Except  as
otherwise  indicated,  the  beneficial  owners listed below have sole voting and
investment power with respect to all shares owned by them,  except to the extent
such power is shared by a spouse under applicable law.

<TABLE>
<CAPTION>


Name and Address of Beneficial Owner                        Shares Beneficially Owned (1)                    Percent of Class (%)
- ------------------------------------                        -----------------------------                    --------------------
<S>                                                          <C>                                             <C>

Richard J. Freer, Ph.D. (2)                                               87,411                                     5.1
Robert B. Harris, Ph.D. (3)                                               83,910                                     4.9
Thomas R. Reynolds (5)                                                    56,759                                     3.4
Charles A. Mills (6)                                                     467,492                                    27.7
Peter C. Einselen (7)                                                     25,000                                     1.5
George F. Allen (8)                                                           --                                      *
James T. Martin (9)                                                      257,465                                    15.7
Gregory A. Buck Ph.D. (10)                                                56,642                                     3.3
All directors and executive officers as a
      group (seven persons) (11)                                         720,572                                    39.8
</TABLE>
- ------------------------
  *        Less than 1%
 (1)       Includes  shares of Common Stock subject to options and warrants that
           may be  exercised  within 60 days of March 1, 1999.  Such  shares are
           deemed to be outstanding for the purposes of computing the percentage
           ownership of the individual  holding such shares,  but are not deemed
           outstanding  for purposes of computing  the  percentage  of any other
           person shown in the table.
(2)        Dr. Freer's address is 601 Biotech Drive,  Richmond,  Virginia 23235.
           The  number of shares  deemed to be  beneficially  held by Dr.  Freer
           includes  currently  exercisable  options to purchase an aggregate of
           33,332  shares of Common  Stock and warrants to purchase an aggregate
           of 28,947 shares of Common Stock.
(3)        Dr. Harris' address is 601 Biotech Drive,  Richmond,  Virginia 23235.
           The number of shares  deemed to be  beneficially  held by Dr.  Harris
           includes  currently  exercisable  options to purchase an aggregate of
           33,332  shares of Common  Stock and warrants to purchase an aggregate
           of 28,947 shares of Common Stock.
(5)        Mr. Reynolds' address is 601 Biotech Drive, Richmond, Virginia 23235.
           The number of shares deemed to be  beneficially  held by Mr. Reynolds
           includes  currently  exercisable  options to purchase an aggregate of
           33,332  shares of Common  Stock and warrants to purchase an aggregate
           of 13,158 shares of Common Stock.
(6)        Mr.  Mills'  address is 707 East Main Street,  20th Floor,  Richmond,
           Virginia 23219.  The number of shares deemed to be beneficially  held
           by Mr. Mills includes (i) warrants  exerciseable  to purchase  50,750
           shares of Common Stock and (ii)  274,277  shares of Common Stock held
           by  investment  advisory  clients of Mills  Value  Adviser,  Inc.,  a
           registered  investment adviser ("MAI").  Mr. Mills serves as Chairman
           of MAI. MAI possesses  shared  dispositive  power over, and can vote,
           such shares. Mr. Mills disclaims beneficial ownership of such shares.
           MAI further  holds and has shared  dispositive  power over 142,465 of
           the 257,465  shares  owned by James T.  Martin,  but cannot vote such
           shares.
(7)        Mr. Einselen's address is 707 East Main Street, 20th Floor, Richmond,
           Virginia 23219.
(8)        Mr. Allen's address is c/o McGuire, Woods,  Battle & Boothe,  L.L.P.,
           One James Center,  901 East Cary Street,  Richmond,  Virginia 23219.
(9)        Mr. Martin's address is Tupenny House, Tuckerstown, Bermuda.
(10)       Dr. Buck's address is PO Box 980678,  Richmond,  Virginia 23298-0678.
           Dr. Buck  resigned as the  Company's  Senior  Vice  President,  Chief
           Scientific Officer, Secretary and director as of August 24, 1998. The
           number of shares  deemed to  beneficially  owned by Dr. Buck includes
           currently  exercisable  options to  purchase an  aggregate  of 23,632
           shares of Common  Stock and  Warrants  to purchase  an  aggregate  of
           28,948 shares of Common Stock.
(11)       Includes  currently  exercisable  options and warrants to purchase an
           aggregate of 171,048 shares of Common Stock within 60 days of March
           1, 1999.


<PAGE>




             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

           Section  16(a) of the  Securities  Exchange Act of 1934  requires the
Company's officers,  directors and persons who own more than 10% of a registered
class of the  Company's  securities  to file reports of ownership and changes in
ownership with the SEC.

           Based solely on a review of copies of reports  filed with the SEC and
written  representations  from certain of the Company's  directors and executive
officers  that no other  reports were  required,  the Company notes that (i) Mr.
Einselen failed to timely report two  acquisitions of the Company's common stock
on two reports and (ii) Gov.  Allen failed to timely file one report  reflecting
his initial statement of beneficial  ownership and a single  acquisition.  These
acquisitions were subsequently reported.

                             EXECUTIVE COMPENSATION

Executive Officers of the Company

           The executive officers of the Company are as follows:

<TABLE>
<CAPTION>


                     Name                                Age                                          Position
                     ----                                ---                                          --------
           <S>                                           <C>                                          <C>

            Richard J. Freer, Ph.D.                       56                             Chairman of the Board and Director
            Robert B. Harris, Ph.D.                       46                                   President and Director
              Thomas R. Reynolds                          36                       Senior Vice President, Secretary and Director
               James H. Brennan                           46                                         Controller

</TABLE>

           Set forth below is the biographical  information for Mr. Brennan. See
"Proposal 1: Election of Directors" for information regarding the backgrounds of
Dr. Freer and Dr. Harris and Mr. Reynolds.

JAMES H. BRENNAN  - Controller
Age -- 46

           Mr.  Brennan became the Company's  Controller in December 1997.  From
1996 to 1997, Mr. Brennan served as the Controller of Star Tobacco,  a cigarette
manufacturer.  From  1995 to 1996,  he  served as  Controller  of Delta  Airport
Consultants,  an  engineering  firm.  From  1994 to 1995,  Mr.  Brennan  was the
Controller  for Herald  Pharmacal,  a manufacturer  of skin care  products.  Mr.
Brennan received a bachelor's  degree in Political Science form Mount St. Mary's
College and a master's degree in Business Administration from Averett College.

           The  following  table  sets  forth  summary  information   concerning
compensation  paid or  accrued  by the  Company  in 1998  on  behalf  of (i) the
Company's Chairman of the Board and (ii) the two other executive officers of the
Company  whose  total  annual  salary  and  bonus  exceeded   $100,000  in  1998
(collectively, the "Named Executive Officers").


<PAGE>


<TABLE>
<CAPTION>


                                                      Summary Compensation Table

                                                                                                  Securities
  Name and Principal Position                                                Other Annual         Underlying          All Other
                                    Year    Salary ($)        Bonus ($)     Compensation ($)      Options (#)      Compensation ($)
                                    ----    ----------        ---------      ----------------     -----------       ----------------
<S>                                 <C>     <C>               <C>            <C>                  <C>               <C>

                                    1998     162,600               --               --                 --              16,000 (1)
Richard J. Freer, Ph.D.,            1997      97,411            43,421              --               78,157            28,073 (2)
     Chairman of the Board          1996       8,729               --               --                 --              23,024 (3)

                                    1998     164,866               --               --                 --              16,000 (1)
Robert B. Harris, Ph.D.,            1997      91,908            43,421              --               78,157            28,073 (2)
           President                1996         --                --               --                 --              23,024 (3)

                                    1998     118,352               --               --                 --              10,000 (1)
Thomas R. Reynolds,                 1997      70,154            19,737              --               35,529            12,632 (2)
   Senior Vice President and        1996         --                --               --                 --              10,963 (3)
           Secretary

Gregory A. Buck, Ph.D.  (4)         1998     118,009              --                --                 --               9,000(1)
                                    1997      83,237            43,421              --               78,157            33,073(2)
                                    1996         --                --               --                 --              23,024(3)
</TABLE>

- --------------
(1)        Represents Director's Fees and reimbursements for automobile expenses
           paid by the Company.
(2)        Represents  the  sum of  Director's  Fees  paid  by the  Company  and
           distributions  to pay income  taxes  incurred by the  recipient  as a
           result of the Company's status,  prior to June 1997, as a corporation
           taxed in accordance with Subchapter S of the Internal Revenue Code of
           1986, as amended.
(3)        Represents   distributions  to  pay  income  taxes  incurred  by  the
           recipient as a result of the  Company's  status,  for the fiscal year
           ended  December 31, 1996, as a corporation  taxed in accordance  with
           Subchapter S of the Internal Revenue Code of 1986, as amended.
(4)        Dr. Buck resigned as the Company's  Senior Vice President,  Chief
           Scientific  Officer,  Secretary and director as of August 24, 1998.

           The following table sets forth certain  information,  with respect to
the Named  Executive  Officers,  concerning  the exercise of options in 1998 and
with respect to unexercised options at December 31, 1998.

<TABLE>
<CAPTION>


                                         Aggregated Option/SAR Exercises in Last Fiscal Year
                                                And Fiscal Year-End Option/SAR Values

                                                                                                        Value of Unexercised
                                                                       Number of Unexercised                In-the-Money
                                                                            Option at                   Options at Fiscal Year
                                                                        Fiscal Year-End (#)                  End ($)(1)
                                                                        -------------------            ----------------------
                         Shares Acquired
          Name           on Exercise (#)   Value Realized ($)(2)   Exercisable    Unexercisable      Exercisable     Unexercisable
          ----           ---------------   ---------------------   -----------    -------------      -----------      -------------
<S>                      <C>               <C>                     <C>            <C>                <C>              <C>

Richard J. Freer, Ph.D.         --                  --               33,332          44,825            87,497              --
Robert B.  Harris, Ph.D.        --                  --               33,332          44,825            87,497              --
Thomas R. Reynolds              --                  --               33,332           2,197            87,497              --
Gregory A. Buck, Ph.D.(3)    10,000               39,670             23,632          44,825            27,728              --

</TABLE>


(1)  Based upon the closing sale price of the  Company's  Common Stock of $8.625
     per share,  as reported on the Nasdaq SmallCap Market on December 31, 1998,
     less the exercise price for the options.
(2)  Calculated  using the difference  between (a) the actual sales price of the
     underlying  shares and (b) the  exercise  price.
(3)  Dr. Buck resigned as the Company's Senior Vice President, Chief  Scientific
     Officer,  Secretary  and director as of August 24, 1998.

           The Company has not awarded stock  appreciation  rights to any of its
executive  officers,  directors  or  employees.  The  Company  has no  long-term
incentive,  defined  benefit or actuarial  plans,  as those terms are defined in
Securities  and  Exchange  Commission  regulations,  covering  employees  of the
Company.


<PAGE>




Employment Contracts and Termination and Change-In-Control Arrangements

           On June 24, 1997, the Company entered into employment agreements with
each of Dr. Freer, Dr. Harris and Mr.  Reynolds.  Each of these agreements has a
term of five years and will be extended for successive  one-year terms beginning
on the first  anniversary  of its  commencement,  unless  either  the  executive
officer or the Company  shall have given  notice to the other of an election not
to  extend  the term of the  employment  agreement.  The  employment  agreements
provide for base  salaries of $165,000 for Dr. Freer and Dr. Harris and $120,000
for Mr.  Reynolds,  which  are  adjustable  annually  at the  discretion  of the
Compensation  Committee.  In addition,  the  employment  agreements  provide the
Company's executive officers with annual bonuses equal to, in the aggregate, 15%
of the Company's  pre-tax net income for the preceding fiscal year. Such bonuses
will be paid  within 30 days  following  the  release  of the  Company's  annual
audited  financial  statements.  Under each of the  employment  agreements,  the
Company may terminate the executive officers  employment at any time for "Cause"
as such term is defined  in the  employment  agreement,  without  incurring  any
continuing  obligations to the executive  officer.  If the Company terminates an
executive  officer's  employment  for any reason other than for "Cause" or if an
executive  officer  terminates  his or her employment for "Good Reason," as such
term is defined in the employment  agreement,  the Company will remain obligated
to continue to provide the compensation and benefits  specified in the executive
officer's  employment  agreement for the duration of what  otherwise  would have
been  the  term  of the  employment  agreement.  In  addition,  each  employment
agreement  contains  non-competition  provisions  which  prohibit each executive
officer  from  competing  with the Company or  soliciting  its  employees  under
certain   circumstances.   A  court   may,   however,   determine   that   these
non-competition provisions are unenforceable or only partially enforceable.

           The Company has entered into  severance  agreements  with each of Dr.
Freer, Dr. Harris and Mr. Reynolds.  Each severance  agreement (all of which are
substantially  similar)  has an initial  term of five years and will be extended
for  successive  one-year  periods  beginning  on the first  anniversary  of its
commencement,  unless  either the  executive  officer or the Company  shall have
given notice to the other of an election not to extend the term of the severance
agreement.  If the employment of any of these  executive  officers is terminated
(with certain  exceptions)  within 60 months following a "Change in Control," as
such term is defined in the severance  agreement,  the executive officer will be
entitled to receive a cash payment  equal to two times the annual salary for the
most recent  twelve-month  period and three times the bonus paid with respect to
such  period.  To the extent the  aggregate  benefits  available to an executive
officer,  whether under his respective severance agreement or otherwise,  exceed
the limit of three times the executive's  average base compensation  provided in
Section 280G of the Internal Revenue Code of 1986, as amended,  resulting in the
executive  officer incurring an excise tax under Section 4999 of the Code or any
other taxes or penalties  (other than  ordinary  income or capital gains taxes),
the severance  agreements  require the Company to pay the  executive  officer an
additional  amount to cover any such excise  taxes or  penalties  incurred.  The
Company  will not be entitled  to a  deduction  for the amount in excess of this
limit.


<PAGE>



Compensation Committee Interlocks and Insider Participation

           The  Compensation  Committee  of the Board of  Directors  during 1998
consisted of Mr. Mills and Mr. Einselen. None of the members of the Compensation
Committee  has at any time been an officer or  employee of the Company or any of
its  subsidiaries,  nor have any of the  members had any  relationship  with the
Company requiring disclosure by the Company.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

           Two  directors  of the  Company,  Charles A. Mills,  III and Peter C.
Einselen, also serve as executive officers of A&S. A&S served as underwriter for
the Company's issuance of industrial  development  revenue bonds in an aggregate
principal  amount of $4,000,000.  This  transaction was completed in March 1998,
and A&S'  underwriting  fee  associated  with the  issuance  of such  bonds  was
approximately $160,000.

           The Company  believes  that the  transaction  noted above was made on
terms no less  favorable  to the  Company  than  could have been  obtained  from
unaffiliated third parties.  All future transactions between the Company and its
officers,  directors and principal  shareholders  will be approved in accordance
with the  Virginia  law by a majority  of the Board of  Directors,  including  a
majority  of  the  independent  and  disinterested  directors  of the  Board  of
Directors,  and will be on terms no less  favorable to the Company than could be
obtained from unaffiliated third parties.


                              SHAREHOLDER PROPOSALS

           If a shareholder  wishes to have a proposal  considered for inclusion
in the Company's  proxy  materials for the 2000 Annual Meeting of  Shareholders,
the proposal must comply with the  Securities  and Exchange  Commission's  proxy
rules,  be stated in writing and be submitted on or before November 5, 1999. Any
proposals  should be mailed  to the  Company  at 601  Biotech  Drive,  Richmond,
Virginia 23235, Attention: Thomas R. Reynolds, Secretary.

           In addition to any other applicable requirements,  for business to be
properly brought before the annual meeting by a shareholder,  even if a proposal
is not to be included in the Company's  proxy  statement,  the Company's  Bylaws
provide that the shareholder must give timely notice in writing to the Secretary
of the  Company not later than 90 days prior to the annual  meeting.  As to each
matter,  the notice must contain (i) a brief  description  of the business to be
brought  before  the annual  meeting  (including  the  specific  proposal  to be
presented)  and the reasons for  addressing it at the annual  meeting,  (ii) the
name of, record address of, and class and number of shares beneficially owned by
the shareholder  proposing such business and (iii) any material  interest of the
shareholder in such business.  The 2000 annual  meeting of  shareholders  of the
Company will be held on April 13, 2000.

           The  Company's  Bylaws  provide  that a  shareholder  of the  Company
entitled to vote for the election of directors may nominate persons for election
to the Board of  Directors  by mailing  written  notice to the  Secretary of the
Company  not later than (i) with  respect to an election to be held at an annual
meeting of shareholders, 90 days prior to such meeting, and (ii) with respect to
an election to be held at a special meeting of shareholders  for the election of
directors,  the close of business on the seventh day following the date on which
notice of such meeting is given to shareholders.  Any such shareholder's  notice
shall include (a) the name and address of the  shareholder and of each person to
be nominated, (b) a representation that the shareholder is a holder of record of
stock of the Company  entitled to vote at such  meeting and intends to appear in
person or by proxy at the  meeting to  nominate  each  person  specified,  (c) a
description of all  arrangements or  understandings  between the shareholder and
each  nominee and any other person  (naming  such person)  pursuant to which the
nomination  is to be  made  by  the  shareholder,  (d)  such  other  information
regarding each nominee as would be required to be included in a proxy  statement
filed pursuant to the proxy rules of the Securities and Exchange Commission, and
(e) the  consent of each  nominee to serve as a  director  of the  Company if so
elected.

<PAGE>


                                  OTHER MATTERS

           The  Board of  Directors  is not  aware of any  other  matters  to be
brought  before  the  Annual  Meeting  of  Shareholders.  If any other  matters,
however,  are properly  brought before the Annual Meeting,  the persons named in
the enclosed form of proxy will have discretionary authority to vote all proxies
with respect to such matters in accordance with their best judgment.

           UPON THE WRITTEN REQUEST OF ANY HOLDER OF THE COMPANY'S  COMMON STOCK
ENTITLED TO VOTE AT THE 1999 ANNUAL  MEETING OF  SHAREHOLDERS,  THE COMPANY WILL
FURNISH,  WITHOUT CHARGE,  A COPY OF THE COMPANY'S  ANNUAL REPORT ON FORM 10-KSB
FOR THE YEAR ENDED DECEMBER 31, 1998, INCLUDING FINANCIAL  STATEMENTS,  AS FILED
WITH THE SECURITIES AND EXCHANGE COMMISSION.  REQUESTS SHOULD BE DIRECTED TO THE
COMPANY AT 601 BIOTECH DRIVE,  RICHMOND,  VIRGINIA  23235,  ATTENTION:  JAMES H.
BRENNAN, CONTROLLER.


                                        By Order of the Board of Directors,


                                           /s/ Thomas R. Reynolds

                                        THOMAS R. REYNOLDS
                                        Secretary

<PAGE>





                       COMMONWEALTH BIOTECHNOLOGIES, INC.

                         ANNUAL MEETING OF SHAREHOLDERS
                                 APRIL 15, 1999

    The  undersigned  hereby  appoints  Richard J.  Freer,  Ph.D.  and Robert B.
Harris, Ph.D., or either of them, with power of substitution, as proxies to vote
all stock of Commonwealth  Biotechnologies,  Inc. (the  "Company")  owned by the
undersigned at the Annual Meeting of  Shareholders to be held at April 15, 1999,
at 11:00 a.m. at 601 Biotech  Drive,  Richmond,  Virginia,  and any  adjournment
thereof,  on the following matters as indicated below and such other business as
may properly come before the meeting.

      1.    [  ]     FOR the election as director of all nominees  listed:
                     Robert B. Harris,  Ph.D.,  Peter C. Einselen and George F.
                     Allen (except as marked to the contrary below).

            [  ]     WITHHOLD  AUTHORITY to vote for all nominees  listed:
                     Robert B. Harris,  Ph.D.,  Peter C. Einselen and George F.
                     Allen (except as marked to the contrary below).

INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR INDIVIDUAL NOMINEES, WRITE THE
APPLICABLE NAME(S) IN THE SPACE PROVIDED BELOW:
- ------------------------------------------------------------------------------

2.         Proposal to ratify the appointment of McGladrey & Pullen,  LLP as the
           independent  public  accountants  of the  Company for the fiscal year
           ended December 31, 1999.

           [  ] FOR                  [  ] AGAINST                   [  ] ABSTAIN

           IN THEIR DISCRETION, THE PROXIES NAMED ABOVE MAY VOTE UPON SUCH OTHER
MATTERS AS MAY PROPERLY COME BEFORE THE MEETING OR ANY ADJOURNMENT THEREOF.

THIS PROXY MUST BE DATED AND SIGNED.  THIS PROXY IS SOLICITED ON BEHALF OF THE
COMPANY'S BOARD OF DIRECTORS.

   This Proxy,  when  properly  executed,  will be voted in the manner  directed
herein by the undersigned shareholder.  If no direction is made, this Proxy will
be voted (i) FOR the two  nominees as Class II  Directors of the Company and the
one nominee as a Class III Director of the Company; and (ii) FOR the proposal to
ratify the  appointment  of McGladrey & Pullen,  LLP as the  independent  public
accountants of the Company for the fiscal year ended December 31, 1999.

   Please sign exactly as your name appears on this Proxy Card.  When signing as
attorney, executor,  administrator,  trustee or guardian, please give full title
as such. If a  corporation,  please sign in full  corporate name by President or
other authorized officer.  If a partnership or limited liability entity,  please
sign in full name such entity by authorized person.

<PAGE>


                                           Dated: ______________________, 1999


                                            ---------------------------------
                                            Signature of Shareholder

                                            ---------------------------------
                                            Signature if held jointly



PLEASE MARK,  SIGN,  DATE AND RETURN THE PROXY CARD PROMPTLY  USING THE ENCLOSED
ENVELOPE.



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission