HEXCEL CORP /DE/
DEF 14A, 1996-04-29
METAL FORGINGS & STAMPINGS
Previous: BENHAM CALIFORNIA TAX FREE & MUNICIPAL FUNDS, NSAR-A, 1996-04-29
Next: PRUDENTIAL GOVERNMENT INCOME FUND INC, NSAR-B, 1996-04-29



<PAGE>
   
- --------------------------------------------------------------------------------
    
- --------------------------------------------------------------------------------
 
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON D.C. 20549
                                ---------------
 
                            SCHEDULE 14A INFORMATION
 
                   PROXY STATEMENT PURSUANT TO SECTION 14(A)
                     OF THE SECURITIES EXCHANGE ACT OF 1934
                             ---------------------
 
   
    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 Rule 14a-11(c) or Rule 14a-12
 
    
 
                               HEXCEL CORPORATION
                (Name of Registrant as Specified in Its Charter)
 
   Payment of Filing Fee (Check the appropriate box):
 
   
/ /  $125  per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or
     Item 22(a)(2) of Schedule 14A.
/ /  $500 per  each party  to  the controversy  pursuant  to Exchange  Act  Rule
     14a-6(i)(3).
/ /  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
/X/  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>
[Hexcel Logo]
                               HEXCEL CORPORATION
                        5794 WEST LAS POSITAS BOULEVARD
                          PLEASANTON, CALIFORNIA 94588
                             ---------------------
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 23, 1996
                             ---------------------
 
To the Stockholders of Hexcel Corporation:
 
   
    NOTICE  IS HEREBY GIVEN that an  Annual Meeting of Stockholders (the "Annual
Meeting") of Hexcel Corporation, a Delaware corporation ("Hexcel"), will be held
at the Marriott Hotel, 2 Stamford Forum, Stamford, Connecticut, on May 23,  1996
at 11:00 a.m., local time, for the following purposes:
    
 
   
        1.   To elect  10 individuals (John M.D.  Cheesmond, Marshall S. Geller,
    Juergen Habermeier, John J. Lee, Stanley Sherman, Martin L. Solomon,  George
    S.  Springer, Joseph T. Sullivan, Hermann  Vodicka and Franklin S. Wimer) to
    Hexcel's Board of  Directors to  serve as  directors until  the next  annual
    meeting  of stockholders  and until  their successors  are duly  elected and
    qualified;
    
 
   
        2.  To approve and adopt Hexcel's Restated Certificate of Incorporation,
    which  incorporates   certain   amendments  to   Hexcel's   Certificate   of
    Incorporation;
    
 
   
        3.   To  approve and adopt  Hexcel's Amended and  Restated Bylaws, which
    incorporate certain amendments to Hexcel's Bylaws; and
    
 
   
        4.  To  transact such  other business as  may properly  come before  the
    Annual Meeting and any adjournment or postponement thereof.
    
 
    Hexcel's  Board of Directors  has fixed the  close of business  on April 19,
1996  as  the  record  date  (the  "Record  Date")  for  the  determination   of
stockholders  entitled  to  notice  of  and  to  vote  at  the  Annual  Meeting.
Accordingly, only  holders of  record of  Hexcel common  stock at  the close  of
business  on the Record  Date shall be  entitled to vote  at the Annual Meeting,
either in person or by proxy. A list of such stockholders will be available  for
inspection  at  least 10  days  prior to  the Annual  Meeting  and will  also be
available for inspection at the Annual Meeting.
 
    The enclosed proxy is solicited by Hexcel's Board of Directors. Reference is
made to the attached Proxy Statement for further information with respect to the
business to be transacted at the Annual Meeting.
 
    Whether or not you plan to attend the Annual Meeting, please complete,  sign
and  date the  enclosed proxy  card and  return it  promptly using  the enclosed
pre-addressed, postage-paid return envelope. If  you attend the Annual  Meeting,
you may vote in person if you wish, even if you have previously returned a proxy
card. Your prompt attention is appreciated.
 
                                          By order of the Board of Directors
   
                                          /s/ Joseph H. Shaulson
    
   
                                          Joseph H. Shaulson
    
                                          SECRETARY
   
Dated: April 29, 1996
    
 
   
           YOUR VOTE IS IMPORTANT. PLEASE COMPLETE, SIGN AND DATE THE
    
           ENCLOSED PROXY CARD AND RETURN IT PROMPTLY IN THE ENCLOSED
                  PRE-ADDRESSED, POSTAGE-PAID RETURN ENVELOPE.
<PAGE>
                               HEXCEL CORPORATION
                        5794 WEST LAS POSITAS BOULEVARD
                          PLEASANTON, CALIFORNIA 94588
                             ---------------------
 
                                PROXY STATEMENT
                             ---------------------
 
                         ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 23, 1996
                             ---------------------
 
   
    This  Proxy  Statement  is being  furnished  to the  stockholders  of Hexcel
Corporation,  a  Delaware  corporation   ("Hexcel"),  in  connection  with   the
solicitation   of  proxies  by  Hexcel's  Board  of  Directors  (the  "Board  of
Directors") for use at the Annual Meeting  of Stockholders of Hexcel to be  held
at  the Marriott Hotel, 2 Stamford Forum, Stamford, Connecticut, on May 23, 1996
at 11:00  a.m.,  local time  (the  "Annual  Meeting"). At  the  Annual  Meeting,
stockholders  will  be asked  to consider  and vote  on (i)  the election  of 10
individuals to  the  Board of  Directors;  (ii)  the approval  and  adoption  of
Hexcel's  Restated Certificate  of Incorporation  (the "Restated  Certificate of
Incorporation"), which incorporates certain  amendments to Hexcel's  Certificate
of  Incorporation (the "Charter Amendments"); (iii) the approval and adoption of
Hexcel's Amended and Restated Bylaws (the "Restated Bylaws"), which  incorporate
certain  amendments to Hexcel's  Bylaws (the "Bylaw  Amendments"); and (iv) such
other  business  as  may  properly  come  before  the  Annual  Meeting  and  any
adjournment or postponement thereof.
    
 
    The Board of Directors does not intend to bring any matter before the Annual
Meeting  except as specifically  indicated in the attached  notice, nor does the
Board of Directors know of any matters which anyone else proposes to present for
action at the Annual Meeting. However, if any other matters properly come before
the Annual Meeting, the persons  named in the enclosed  form of proxy, or  their
duly constituted substitutes acting at the Annual Meeting, will be authorized to
vote or otherwise act thereon in accordance with their judgment on such matters.
 
   
    This  Proxy Statement  and the  accompanying form  of proxy  are first being
mailed to stockholders of Hexcel  on or about April 29,  1996. The date of  this
Proxy Statement is April 29, 1996.
    
 
    No  person  has been  authorized  to give  any  information or  to  make any
representation other than those contained in this Proxy Statement in  connection
with  the  solicitation of  proxies  made hereby  and,  if given  or  made, such
information or representation must not be relied upon as having been  authorized
by  Hexcel or any other  person. The delivery of  this Proxy Statement shall not
under any circumstances create an implication  that there has been no change  in
the  affairs of Hexcel since  the date hereof or  that the information herein is
correct as of any time subsequent to the date hereof.
<PAGE>
                               TABLE OF CONTENTS
 
   
<TABLE>
<CAPTION>
                                                                            PAGE
                                                                            ---
<S>                                                                         <C>
THE MEETING...............................................................    4
  General.................................................................    4
  Matters to Be Considered at the Meeting.................................    4
  Record Date; Voting at the Meeting......................................    4
  Proxies.................................................................    5
  Recommendations of the Board of Directors...............................    5
ELECTION OF DIRECTORS.....................................................    5
  Information Regarding the Directors and Director Nominees...............    6
  Meetings and Standing Committees of the Board of Directors..............    9
EXECUTIVE OFFICERS........................................................   10
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT............   12
  Stock Beneficially Owned by Principal Stockholders......................   12
  Stock Beneficially Owned by Directors, Director Nominees and Officers...   13
EXECUTIVE COMPENSATION....................................................   14
  Summary Compensation Table..............................................   14
  Options.................................................................   15
  Deferred Compensation...................................................   16
  Employment and Other Agreements.........................................   17
  Compensation Committee Report on Executive Compensation.................   20
  Compensation Committee Interlocks and Insider Participation.............   22
  Compensation of Directors...............................................   22
  Performance Graph.......................................................   23
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS............................   23
  Relationships and Related Transactions with Ciba........................   23
  Other Relationships and Related Transactions............................   30
COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934......   30
THE CHARTER AMENDMENTS....................................................   30
  Increase in Authorized Shares of Preferred Stock........................   31
  Restriction on Non-Voting Equity Securities.............................   31
  Number of Directors.....................................................   32
  Calling of Special Meetings.............................................   32
  Amendments to Bylaws....................................................   33
  Certain Compromises or Arrangements.....................................   33
  Elimination of Directors' Liability; Indemnification....................   33
THE BYLAW AMENDMENTS......................................................   34
  Governance Agreement Amendments.........................................   35
  Calling of Special Meetings.............................................   35
  Action by Written Consent...............................................   35
  Number of Directors.....................................................   35
  Amendments to Bylaws....................................................   35
  Other Bylaw Amendments..................................................   36
INDEPENDENT AUDITORS......................................................   38
OTHER MATTERS.............................................................   38
STOCKHOLDER PROPOSALS.....................................................   38
</TABLE>
    
 
                                       2
<PAGE>
   
<TABLE>
<CAPTION>
                               TABLE OF CONTENTS
                                  (CONTINUED)
 
                                                                            PAGE
                                                                            ---
<S>                                                                         <C>
ANNEX A -- FORM OF RESTATED CERTIFICATE OF INCORPORATION OF HEXCEL (TO
 TAKE EFFECT IF THE RESTATED CERTIFICATE OF INCORPORATION IS APPROVED AND
 ADOPTED BY HEXCEL'S STOCKHOLDERS)........................................  A-1
ANNEX B -- FORM OF AMENDED AND RESTATED BYLAWS OF HEXCEL (TO TAKE EFFECT
 IF THE RESTATED BYLAWS ARE APPROVED AND ADOPTED BY HEXCEL'S
 STOCKHOLDERS)............................................................  B-1
</TABLE>
    
 
                                       3
<PAGE>
                                  THE MEETING
 
GENERAL
 
   
    This  Proxy  Statement  is  being furnished  to  stockholders  of  Hexcel in
connection with the solicitation of proxies by the Board of Directors for use at
the Annual Meeting to be held at the Marriott Hotel, 2 Stamford Forum, Stamford,
Connecticut, on May 23, 1996 at 11:00  a.m., local time, and at any  adjournment
or  postponement thereof. Each copy of this  Proxy Statement is accompanied by a
form of proxy for use at the Annual Meeting.
    
 
MATTERS TO BE CONSIDERED AT THE MEETING
 
   
    At the Annual Meeting, holders of Hexcel's common stock, par value $0.01 per
share (the "Common Stock"), will vote upon (i) the election of 10 individuals to
the Board  of  Directors;  (ii)  the  approval  and  adoption  of  the  Restated
Certificate  of Incorporation; (iii)  the approval and  adoption of the Restated
Bylaws; and (iv) such other matters as may properly be brought before the Annual
Meeting and any adjournment or postponement thereof.
    
 
RECORD DATE; VOTING AT THE MEETING
 
   
    The Board of Directors has fixed the close of business on April 19, 1996  as
the  record date for the determination of stockholders entitled to notice of and
to vote at the Annual Meeting (the "Record Date"). This Proxy Statement and  the
enclosed  proxy card are being mailed on or  about April 29, 1996 to the holders
of record of Common Stock as of the close of business on the Record Date. On the
Record Date, there were 36,221,580 shares of Common Stock issued and outstanding
held by 2,237 stockholders of record.
    
 
    The presence, either in person or by proxy, of the holders of a majority  of
the  outstanding shares of Common  Stock entitled to vote  at the Annual Meeting
will constitute a  quorum for  purposes of  transacting business  at the  Annual
Meeting.
 
   
    Approval  and adoption of the Restated  Certificate of Incorporation and the
Restated Bylaws requires the affirmative vote  of a majority of the  outstanding
shares  of Common Stock. The  election of directors requires  a plurality of the
votes cast at the Annual Meeting.
    
 
   
    Under the rules of the New York  Stock Exchange, brokers who hold shares  in
"street  name" have the  authority to vote  on certain matters  when they do not
receive instructions  from  beneficial  owners.  Brokers  that  do  not  receive
instructions are entitled to vote on the election of directors. Under applicable
Delaware  law,  in  determining  whether the  proposal  to  elect  directors has
received  the  requisite  vote,  abstentions   and  broker  non-votes  will   be
disregarded  and will have no effect on the outcome of the vote. With respect to
the proposals to approve and adopt the Restated Certificate of Incorporation and
the Restated Bylaws,  brokers may  not vote  shares held  for customers  without
specific  instructions from such customers.  In determining whether the Restated
Certificate of Incorporation and the Restated Bylaws have received the requisite
number of affirmative votes,  abstentions and broker  non-votes will be  counted
and will have the same effect as votes against the proposals.
    
 
   
    Under  the terms  of a  Governance Agreement dated  as of  February 29, 1996
between Hexcel  and  Ciba-Geigy Limited  ("Ciba")(the  "Governance  Agreement"),
Ciba, which currently holds 49.8% of the issued and outstanding Common Stock, is
subject  to certain  voting restrictions  with respect  to the  shares of Common
Stock held  by  it.  See  "CERTAIN RELATIONSHIPS  AND  RELATED  TRANSACTIONS  --
Relationships  and  Related Transactions  with  Ciba." In  accordance  with such
restrictions, Ciba has indicated that it will vote its shares of Common Stock in
favor of each of the nominees for election to the Board of Directors and for the
approval and  adoption of  the  Restated Certificate  of Incorporation  and  the
Restated   Bylaws,  as   recommended  by  the   Board  of   Directors.  See  "--
Recommendations of the Board of Directors."
    
 
                                       4
<PAGE>
PROXIES
 
   
    All shares of Common Stock which are entitled to vote and are represented at
the Annual Meeting  by properly  executed proxies received  prior to  or at  the
Annual  Meeting, and which  have not been  revoked, will be  voted at the Annual
Meeting in accordance  with the instructions  indicated on such  proxies. If  no
instructions are indicated, such proxies will be voted as follows:
    
 
   
    FOR  the election of each of the nominees to Hexcel's Board of Directors,
    FOR  the approval and adoption of the Restated Certificate of Incorporation,
    and
    FOR  the approval and adoption of the Restated Bylaws.
    
 
    If  any other matters are properly presented for consideration at the Annual
Meeting, the persons named in the enclosed form of proxy and acting  thereunder,
or  their duly constituted  substitutes acting at the  Annual Meeting, will have
the discretion to vote on such matters in accordance with their judgment.
 
   
    Any proxy given pursuant to this  solicitation may be revoked by the  person
giving  it at any time before it is  voted. Proxies may be revoked by (i) filing
with the Secretary of Hexcel, at or before the taking of the vote at the  Annual
Meeting,  a written notice  of revocation bearing  a later date  than the proxy,
(ii) duly  executing  a  later dated  proxy  relating  to the  same  shares  and
delivering  it to the Secretary  of Hexcel before the taking  of the vote at the
Annual Meeting  or (iii)  attending the  Annual Meeting  and voting  in  person.
Notice of revocation or subsequent proxy should be sent so as to be delivered to
Hexcel  Corporation,  5794 West  Las  Positas Boulevard,  Pleasanton, California
94588. Attention: Secretary, or hand delivered to the Secretary of Hexcel, at or
before the taking of the vote at the Annual Meeting.
    
 
   
    The cost  of solicitation  of proxies  will be  paid by  Hexcel. Hexcel  has
retained  Chemical Mellon Shareholder Services LLC ("Chemical Mellon") to aid in
the solicitation of proxies  at a fee  of $4,500 plus  expenses. In addition  to
solicitation  by  use  of the  mails,  proxies  may be  solicited  by directors,
officers and  employees of  Hexcel  and representatives  of Chemical  Mellon  in
person  or by  telephone, telegram, facsimile  or other  means of communication.
Such directors,  officers  and employees  of  Hexcel will  not  be  additionally
compensated,  but  may  be  reimbursed  for  reasonable  out-of-pocket  expenses
incurred in connection with  such solicitation. Arrangements  will also be  made
with   custodians,  nominees  and  fiduciaries   for  the  forwarding  of  proxy
solicitation materials to  beneficial owners of  shares held of  record by  such
custodians, nominees and fiduciaries, and Hexcel will reimburse such custodians,
nominees   and  fiduciaries  for  reasonable  expenses  incurred  in  connection
therewith.
    
 
RECOMMENDATIONS OF THE BOARD OF DIRECTORS
 
   
    The Board of  Directors unanimously recommends  a vote FOR  the election  of
each  of the  nominees to the  Board of Directors,  a vote FOR  the approval and
adoption of  the  Restated Certificate  of  Incorporation  and a  vote  FOR  the
approval  and adoption of the Restated Bylaws. See "ELECTION OF DIRECTORS," "THE
CHARTER AMENDMENTS" and "THE BYLAW AMENDMENTS."
    
 
                             ELECTION OF DIRECTORS
 
   
    Prior to  February  29, 1996,  the  Board  of Directors  consisted  of  nine
directors. Effective February 29, 1996, the Board of Directors was reconstituted
in  accordance with  the terms  of a  Strategic Alliance  Agreement dated  as of
September 29, 1995  among Hexcel,  Ciba and Ciba-Geigy  Corporation ("CGC"),  as
amended  (the "Strategic Alliance  Agreement"), and the  Governance Agreement to
consist of 10 directors, initially  including four directors designated by  Ciba
(the "Ciba Directors," currently John M.D. Cheesmond, Stanley Sherman, Joseph T.
Sullivan  and Hermann  Vodicka), the Chairman  of the Board  and Chief Executive
Officer of Hexcel (John  J. Lee), the President  and Chief Operating Officer  of
Hexcel (Juergen Habermeier) and four additional directors who are independent of
Ciba  (the  "Independent  Directors,"  currently Marshall  S.  Geller,  Peter A.
Langerman, George S. Springer and Frederick W. Stanske).
    
 
                                       5
<PAGE>
   
    Pursuant to  the  Governance Agreement,  the  composition of  any  slate  of
nominees  to be presented to stockholders of Hexcel for election to the Board of
Directors is  generally determined  as follows:  (i) if  Ciba beneficially  owns
voting  securities representing 30% or more of the total voting power of Hexcel,
the slate of nominees will consist  of four individuals designated by Ciba  (the
"Ciba  Nominees"),  the Chairman  of the  Board and  Chief Executive  Officer of
Hexcel (the "Chairman"),  the President  and Chief Operating  Officer of  Hexcel
(the  "President") and four  additional individuals, each  of whom (x)  is not a
Ciba Director, (y) is not and has  not been an officer, employee or director  of
Ciba  or  any affiliate  or  associate of  Ciba and  (z)  has no  affiliation or
relationship with Ciba  or its affiliates  such that a  reasonable person  would
regard  such person as  likely to be  influenced by Ciba  or its affiliates (the
"Independent Nominees");  (ii)  if  Ciba  beneficially  owns  voting  securities
representing less than 30% but at least 20% of the total voting power of Hexcel,
the  slate of nominees  will consist of  three Ciba Nominees,  the Chairman, the
President and five additional Independent  Nominees; (iii) if Ciba  beneficially
owns  voting securities representing less than 20% but at least 15% of the total
voting power of Hexcel, the slate of nominees will consist of two Ciba Nominees,
the Chairman, the President and six additional Independent Nominees; and (iv) if
Ciba beneficially owns voting securities representing less than 15% but at least
10% of the total voting power of  Hexcel, the slate of nominees will consist  of
one  Ciba Nominee, the Chairman, the  President and seven additional Independent
Nominees. In accordance with the Governance Agreement, Independent Nominees  are
designated by the Independent Directors.
    
 
   
    Ciba  currently beneficially  owns approximately  49.8% of  the total voting
power of  Hexcel. In  accordance with  the Governance  Agreement, the  following
individuals have been nominated for election to the Board of Directors: (i) John
J.  Lee (the Chairman); (ii) Juergen Habermeier (the President); (iii) John M.D.
Cheesmond, Stanley  Sherman,  Joseph  T.  Sullivan  and  Hermann  Vodicka  (Ciba
Nominees);  and (iv) Marshall  S. Geller, Martin L.  Solomon, George S. Springer
and Franklin S. Wimer (Independent Nominees).  With the exception of Mr.  Wimer,
who  served as a director of Hexcel  from February 1995 until his resignation on
February 29, 1996,  and Mr. Solomon,  all of  the nominees for  election to  the
Board of Directors are currently serving as directors of Hexcel.
    
 
   
    Unless  otherwise directed on the enclosed  form of proxy, the persons named
therein will  vote  such proxy  (if  properly  executed and  returned)  for  the
election  of  each  of  the  director  nominees.  In  case  any  nominee becomes
unavailable for election or  declines to serve for  any reason, an event  Hexcel
does  not  anticipate, the  shares  of Common  Stock  represented by  a properly
executed and returned  proxy will be  voted for an  alternative or  alternatives
designated  in accordance with the  Governance Agreement. No family relationship
exists between any director, director nominee or executive officer of Hexcel and
any other director, director nominee or executive officer of Hexcel.
    
 
INFORMATION REGARDING THE DIRECTORS AND DIRECTOR NOMINEES
 
   
    Set forth below is certain information concerning the directors and director
nominees of Hexcel as of April 12, 1996. With the exception of Messrs. Langerman
and Stanske, all directors  have been nominated for  reelection to the Board  of
Directors.  Mr. Wimer, a  former director of  Hexcel, and Mr.  Solomon have also
been nominated for election to the Board of Directors.
    
 
                                       6
<PAGE>
    CURRENT DIRECTORS
 
   
<TABLE>
<CAPTION>
                                           DIRECTOR
           NAME                  AGE         SINCE                      POSITION(S) WITH HEXCEL
- ---------------------------      ---      -----------  ---------------------------------------------------------
<S>                          <C>          <C>          <C>
John J. Lee                          59         1993   Chairman of the Board; Chief Executive Officer; Director
Juergen Habermeier                   54         1996   President; Chief Operating Officer; Director
John M.D. Cheesmond                  46         1996   Director
Marshall S. Geller                   57         1994   Director
Peter A. Langerman                   40         1995   Director
Stanley Sherman                      57         1996   Director
George S. Springer                   62         1993   Director
Frederick W. Stanske                 38         1995   Director
Joseph T. Sullivan                   55         1996   Director
Hermann Vodicka                      53         1996   Director
</TABLE>
    
 
   
    JOHN J. LEE, age  59, has served  as Chairman of the  Board of Directors  of
Hexcel since February 1996, Chief Executive Officer since January 1994, Chairman
and  Chief Executive  Officer from January  1994 to February  1995, Chairman and
Co-Chief Executive  Officer of  Hexcel from  July 1993  to December  1993 and  a
director  of  Hexcel since  May 1993.  Mr. Lee  also serves  as Chairman  of the
Nominating Committee and a  member of the Finance  Committee of Hexcel. Mr.  Lee
served  as a  director of XTRA  Corporation, a  transportation equipment leasing
company, from 1990 to  January 1996, and  has served as  Chairman of the  Board,
President and Chief Executive Officer of Lee Development Corporation, a merchant
banking  company, since 1987. Mr. Lee has also been a Trustee of Yale University
and an advisor  to The  Clipper Group,  a private  investment partnership  since
1993.  From July 1989 to April 1993, Mr. Lee served as Chairman of the Board and
Chief Executive Officer of Seminole Corporation, a manufacturer and  distributor
of  fertilizer. From April 1988  to April 1993, Mr. Lee  served as a director of
Tosco Corporation, a national refiner and marketer of petroleum products, and as
President and Chief Operating  Officer of Tosco Corporation  from 1990 to  April
1993.  Mr. Lee  is also  a director of  Aviva Petroleum  Corporation and various
privately-held corporations.
    
 
   
    DR. JUERGEN HABERMEIER,  age 54,  has served as  President, Chief  Operating
Officer and a director of Hexcel since February 1996. Dr. Habermeier also serves
as  a member of the Technology Committee of Hexcel. Prior to joining Hexcel, Dr.
Habermeier served as the President of the worldwide Composites Division of  Ciba
(the  "Ciba Composites Business")  and as a  Vice President of  CGC from 1989 to
1996. Since 1994, Dr.  Habermeier has served  on the Board  of Directors of  RHR
International.  He is  also a  member of the  Advisory Committee  of the Polymer
Composites Laboratory of the University of Washington.
    
 
   
    JOHN M.D. CHEESMOND, age  46, has been a  director of Hexcel since  February
1996.  Mr.  Cheesmond  also serves  as  Chairman of  the  Executive Compensation
Committee and a  member of the  Finance Committee of  Hexcel. Mr. Cheesmond  has
served as Senior Vice President and Head of Regional Finance and Control of Ciba
since  1994. From 1991 to 1993, Mr.  Cheesmond served as Vice President and Head
of Regional Finance and Control at Ciba Vision Corporation.
    
 
   
    MARSHALL S. GELLER, age 57, served as Co-Chairman of the Board of  Directors
of  Hexcel from February 1995 to February 1996 and has been a director of Hexcel
since August 1994. Mr. Geller also serves as Chairman of the Audit Committee and
a member of the Executive Compensation Committee and the Nominating Committee of
Hexcel. Mr. Geller has served as Chairman of the Board, Chief Executive  Officer
and  founding  partner at  Geller &  Friend Capital  Partners, Inc.,  a merchant
banking firm, since November  1995. From 1990 to  November 1995, Mr. Geller  was
Senior  Managing Partner of  Golenberg & Geller, Inc.,  a merchant banking firm.
From 1988 to  1990, he was  Vice Chairman  of Gruntal &  Company, an  investment
banking  firm. From  1967 to 1988,  he was  a Senior Managing  Director of Bear,
Stearns &  Co. Inc.,  an investment  banking  firm. Mr.  Geller is  currently  a
director of Ballantyne of Omaha, Inc., Dycam, Inc., Players International, Value
Vision  International, Inc.,  Styles on  Video, Inc.  and various privately-held
corporations and charitable organizations.
    
 
                                       7
<PAGE>
   
    PETER A. LANGERMAN, age 40, served as Co-Chairman of the Board of  Directors
of  Hexcel from February 1995 to February 1996 and has been a director of Hexcel
since February  1995. Mr.  Langerman  also serves  as  Chairman of  the  Finance
Committee  and a  member of the  Audit Committee and  the Executive Compensation
Committee of  Hexcel.  Mr.  Langerman  is a  director  and  the  Executive  Vice
President  of  Mutual  Series  Fund  Inc.,  a  diversified  open-end  management
investment company registered under the Investment Company Act of 1940  ("Mutual
Series  Fund")  and a  research analyst  with  Heine Securities  Corporation, an
investment advisor.  Mr. Langerman  has  been the  Executive Vice  President  of
Mutual  Series Fund since  March 1988 and  has been a  research analyst at Heine
Securities Corporation  since 1986.  Mr. Langerman  is currently  a director  of
Sunbeam Company, Inc. and various privately-held corporations. Mr. Langerman has
requested that he not be nominated for reelection to the Board of Directors.
    
 
   
    STANLEY  SHERMAN, age 57, has been a director of Hexcel since February 1996.
Mr. Sherman also serves as a member  of the Finance Committee and the  Executive
Compensation  Committee of Hexcel. Mr. Sherman has served as a director and Vice
President -- Finance and  Information Services of CGC  since 1991. From 1986  to
1991, Mr. Sherman served as Vice President -- Corporate Planning of CGC.
    
 
   
    DR.  GEORGE S. SPRINGER, age 62, has been a director of Hexcel since January
1993. Dr.  Springer also  serves  as Chairman  of  the Technology  Committee  of
Hexcel.  Dr. Springer is Professor and Chairman of the Department of Aeronautics
and Astronautics, Professor  of Mechanical  Engineering and  Professor of  Civil
Engineering  at Stanford  University. Dr. Springer  joined Stanford University's
faculty in 1983.
    
 
   
    FREDERICK W. STANSKE, age 38, has been a director of Hexcel since April 1995
and also served as a director of  Hexcel from August 1994 to February 1995.  Mr.
Stanske  serves as a  member of the Audit  Committee of Hexcel.  He is also Vice
President of  Fisher Investments,  Inc., an  investment advisory  firm  ("Fisher
Investments"). Mr. Stanske has requested that he not be nominated for reelection
to the Board of Directors.
    
 
   
    DR. JOSEPH T. SULLIVAN, age 55, has been a director of Hexcel since February
1996.  Dr. Sullivan also serves as a  member of the Nominating Committee and the
Technology Committee of Hexcel. Dr. Sullivan has served as a director and Senior
Vice President of CGC since 1986.
    
 
   
    HERMANN VODICKA, age 53, has been a director of Hexcel since February  1996.
Mr.  Vodicka  also  serves as  a  member  of the  Nominating  Committee  and the
Technology Committee  of Hexcel.  Mr. Vodicka  has served  as President  of  the
Polymers  Division and a member  of the Executive Committee  of Ciba since 1993.
Mr. Vodicka is currently the Chairman of the Board of Mettler-Toledo, a  leading
worldwide  manufacturer of scales and balances  and a wholly owned subsidiary of
Ciba. From 1988 to 1993, Mr.  Vodicka was President and Chief Executive  Officer
of Mettler-Toledo.
    
 
   
    NON-INCUMBENT DIRECTOR NOMINEES
    
 
   
    MARTIN  L. SOLOMON,  age 59, has  been a self-employed  investor since 1990.
From 1988  to 1990,  Mr. Solomon  served  as Managing  Partner of  Value  Equity
Associates  I, L.P., an  investment partnership. From 1985  to 1987, Mr. Solomon
was an  investment analyst  and  portfolio manager  of Steinhardt  Partners,  an
investment  partnership.  Mr. Solomon  has also  served as  a director  and Vice
Chairman of  the Board  of Directors  of  Great Dane  Holdings, Inc.,  which  is
engaged in the manufacture of transportation equipment, automobile stamping, the
leasing of taxis and insurance, since 1985, a director of XTRA Corporation since
1990 and a director of DLB Oil & Gas, Inc., a company engaged in oil exploration
and  production,  since  1995.  Mr.  Solomon  is  also  a  director  of  various
privately-held corporations and civic organizations.
    
 
   
    FRANKLIN S. WIMER, age 59,  was a director of  Hexcel from February 1995  to
February  1996.  Mr. Wimer  serves  as the  President  and principal  of UniRock
Management Corporation ("UniRock"), a private  merchant banking firm. Mr.  Wimer
has  been  with  UniRock  since  January 1987.  UniRock  has  acted  as Hexcel's
strategic consultant since December 1993. Mr. Wimer is currently Chairman of the
Board  of  Vista  Restaurants,  Inc.,   a  12-unit  Perkins  Family   Restaurant
franchisee,  and a director of RAMI, Inc., Denver Paralegal Institute, Stainless
Fabrication Company, Inc. and Western Filter Company.
    
 
                                       8
<PAGE>
MEETINGS AND STANDING COMMITTEES OF THE BOARD OF DIRECTORS
 
    During 1995,  there  were 15  meetings  of the  Board  of Directors  and  14
meetings  in the aggregate of the four  standing and other special committees of
the Board  of  Directors. Overall  attendance  at  the Board  of  Directors  and
committee  meetings  was  approximately  98%  in  1995.  Each  of  the incumbent
directors attended or participated  in at least 75%  of the aggregate number  of
Board of Directors meetings and applicable committee meetings held during 1995.
 
   
    The  Board of Directors  has established the  following standing committees:
Audit Committee; Executive Compensation Committee; Finance Committee; Nominating
Committee; and Technology Committee. The Board of Directors may establish  other
special or standing committees from time to time. Members of committees serve at
the  discretion of  the Board  of Directors.  In accordance  with the Governance
Agreement and subject to applicable law, rules and regulations (including  those
of  applicable self-regulatory organizations), for  so long as Ciba beneficially
owns voting securities representing  at least 40% of  the total voting power  of
Hexcel, each committee of the Board of Directors will consist of an equal number
of  Ciba Directors and Independent Directors. At all other times, each committee
will be comprised such that Ciba's representation on each committee is at  least
proportionate  to  its  representation  on the  Board  of  Directors  unless the
committee is comprised of three members or less, in which case at least one Ciba
Director will serve on such committee.
    
 
   
    On behalf of the Board of  Directors, the Audit Committee reviews, with  the
independent   auditors  and  management  as   deemed  necessary,  the  financial
statements, the results of the annual audit and internal accounting and  control
matters. It also recommends to the Board of Directors the selection of auditors.
While  the Audit  Committee is concerned  with the accuracy  and completeness of
Hexcel's financial  statements and  matters relating  thereto, it  is not  in  a
position  to nor does it in any sense professionally evaluate the quality of the
independent audit. It is believed that the Audit Committee's activities serve  a
useful  function in providing ongoing review on behalf of the Board of Directors
but they in no way alter the traditional roles and responsibilities of  Hexcel's
management  and independent auditors with respect  to the accounting and control
functions and financial statements. The  current members of the Audit  Committee
are  Messrs. Geller  (Chairman), Langerman and  Stanske. During  1995, the Audit
Committee held two meetings.
    
 
   
    The Executive Compensation Committee makes  recommendations to the Board  of
Directors  pertaining  to  the  compensation  of,  and  certain  related matters
affecting, Hexcel's  executive officers.  The Executive  Compensation  Committee
also  administers Hexcel's long-term  incentive plans and  makes grants of stock
options and/or awards of restricted stock or other equity-based compensation  to
executive  officers and certain non-officer key employees of Hexcel. The current
members  of  the   Executive  Compensation  Committee   are  Messrs.   Cheesmond
(Chairman),   Geller,  Langerman   and  Sherman.  During   1995,  the  Executive
Compensation Committee held five meetings.
    
 
   
    The Finance Committee oversees certain financial affairs of Hexcel and makes
recommendations to  the Board  of Directors  with respect  thereto. The  Finance
Committee  was  established on  February  29, 1996  and,  as a  result,  held no
meetings in  1995. The  current members  of the  Finance Committee  are  Messrs.
Langerman (Chairman), Cheesmond, Lee and Sherman.
    
 
   
    The  Nominating Committee recommends  nominees for election  to the Board of
Directors. The Nominating Committee does not solicit stockholder recommendations
for nomination.  Under the  Governance Agreement,  the Nominating  Committee  is
required  to nominate  the Chairman,  the President,  the Ciba  Nominees and the
Independent Nominees.  See "CERTAIN  RELATIONSHIPS AND  RELATED TRANSACTIONS  --
Relationships  and Related Transactions with  Ciba -- The Governance Agreement."
The current  members of  the Nominating  Committee are  Messrs. Lee  (Chairman),
Geller,  Sullivan and  Vodicka. During 1995,  the Nominating  Committee held one
meeting.
    
 
   
    The Technology  Committee  oversees  Hexcel's  technological  processes  and
research  and development activities  and makes recommendations  to the Board of
Directors with respect thereto. The current members of the Technology  Committee
are  Messrs. Springer (Chairman), Habermeier, Sullivan and Vodicka. During 1995,
the Technology Committee held one meeting.
    
 
                                       9
<PAGE>
                               EXECUTIVE OFFICERS
 
   
    Set forth below is certain information concerning the executive officers  of
Hexcel and all persons chosen to become executive officers of Hexcel as of April
12,  1996. For additional information concerning Messrs. Lee and Habermeier, see
"ELECTION OF  DIRECTORS  -- Information  Regarding  the Directors  and  Director
Nominees."
    
 
   
<TABLE>
<CAPTION>
                                      EXECUTIVE
                                       OFFICER
          NAME               AGE        SINCE                      POSITION(S) WITH HEXCEL
- ------------------------     ---     -----------  ---------------------------------------------------------
<S>                       <C>        <C>          <C>
John J. Lee                      59        1993   Chairman of the Board; Chief Executive Officer; Director
Juergen Habermeier               54        1996   President; Chief Operating Officer; Director
Stephen C. Forsyth               40        1994   Senior Vice President of Finance and Administration
Rodney P. Jenks, Jr.             45        1994   Vice President; General Counsel of Americas and
                                                   Asia-Pacific Operations
David M. Wong                    51        1996   Vice President of Corporate Affairs
William P. Meehan                60        1993   Vice President of Finance; Chief Financial Officer
Wayne C. Pensky                  40        1993   Corporate Controller; Chief Accounting Officer
Bruce D. Herman                  40        1996   Treasurer
Joseph H. Shaulson               30        1996   Vice President of Corporate Development; Acting General
                                                   Counsel; Acting Secretary
Michael Carpenter                39        1996   Vice President of the Structures and Interiors Business
                                                   Unit
William Hunt                     53        1996   President of the European Operations of the Composite
                                                   Materials Business Unit
Claude Genin                     60        1996   President of the Fabrics Business Unit
James A. Koshak                  52        1996   President of the U.S. Operations of the Composite
                                                   Materials Business Unit
Thomas J. Lahey                  55        1991   President of the Pacific Rim Business Unit
Robert A. Petrisko               41        1993   Vice President of Research and Technology
Gary L. Sandercock               54        1989   President of the Special Process Business Unit
David Tanonis                    39        1996   Vice President of the Structures and Interiors Business
                                                   Unit
Justin Taylor                    42        1996   President of the Structures and Interiors Business Unit
</TABLE>
    
 
    STEPHEN  C. FORSYTH, age 40, has served  as Senior Vice President of Finance
and Administration of  Hexcel since February  1996. Mr. Forsyth  served as  Vice
President  of International Operations  of Hexcel from  October 1994 to February
1996 and General Manager of Hexcel's  Resins Business and Export Marketing  from
1989  to 1994 and held other general  management positions with Hexcel from 1980
to 1989. Mr. Forsyth joined Hexcel in 1980.
 
   
    RODNEY P.  JENKS, JR.,  age 45,  has served  as Vice  President and  General
Counsel of Americas and Asia-Pacific Operations of Hexcel since April 1996. From
March  1994 to March 1996,  Mr. Jenks served as  Vice President, General Counsel
and Secretary  of Hexcel.  Prior to  joining Hexcel  in 1994,  Mr. Jenks  was  a
partner  in the law firm  of Wendel, Rosen, Black &  Dean, where he continued to
serve as counsel until March 1996.
    
 
   
    DAVID M. WONG, age 51, has served as Vice President of Corporate Affairs  of
Hexcel  since February  1996. Mr.  Wong served  as Hexcel's  Director of Special
Projects from July  1993 to  February 1996  and Corporate  Controller and  Chief
Accounting Officer of Hexcel from 1983 to 1993 and held other general management
positions from 1979 to 1983. Mr. Wong joined Hexcel in 1979.
    
 
   
    WILLIAM P. MEEHAN, age 60, has served as Vice President of Finance and Chief
Financial  Officer of Hexcel  since September 1993 and  Treasurer of Hexcel from
April 1994 to April 1996. Prior to joining
    
 
                                       10
<PAGE>
   
Hexcel in 1993, Mr.  Meehan served as President  and Chief Executive Officer  of
Thousand Trails and NACO, a membership campground and resort business, from 1990
to  1992. From 1986 to 1989, Mr. Meehan  served as Vice President of Finance and
Chief Financial Officer of Hadco Corporation.
    
 
   
    WAYNE C.  PENSKY, age  40,  has served  as  Corporate Controller  and  Chief
Accounting  Officer of Hexcel since July 1993.  Prior to joining Hexcel in 1993,
Mr. Pensky was a partner at Arthur Andersen & Co., an accounting firm, where  he
was employed from 1979 to 1993.
    
   
    BRUCE  D. HERMAN, age  40, will serve  as Treasurer of  Hexcel commencing in
April 1996. Mr. Herman served as Vice President of Finance in the Transportation
and Industrial Financing Division of  USL Capital Corp. (formerly U.S.  Leasing,
Inc.)  ("USL") from  1993 to  1996, Vice President  of Finance  in the Equipment
Financing Group of  USL from 1991  to 1993  and as Vice  President of  Corporate
Analysis of USL from 1988 to 1991.
    
   
    JOSEPH  H.  SHAULSON, age  30,  will serve  as  Vice President  of Corporate
Development, Acting General Counsel and Acting Secretary of Hexcel commencing in
April 1996. Mr.  Shaulson was an  associate in  the law firm  of Skadden,  Arps,
Slate, Meagher & Flom, where he was employed from 1991 to 1996.
    
   
    MICHAEL  CARPENTER,  age  39,  has  served  as  Vice  President  of Hexcel's
Structures and Interiors business unit, responsible for the structures business,
since February 1996. Mr. Carpenter served as the Vice President of Structures in
the Heath  Tecna  Division  of CGC  prior  to  February 1996.  He  held  various
technical and managerial positions with Heath Tecna from 1983.
    
    WILLIAM HUNT, age 53, has served as the President of the European operations
of  Hexcel's Composite  Materials business  unit since  February 1996.  Mr. Hunt
served as  the  President of  the  EuroMaterials  unit of  the  Ciba  Composites
Business  from 1991 to February 1996 and  as the Managing Director of Ciba-Geigy
Plastics from 1990 to 1991. Prior to joining Ciba in 1990, Mr. Hunt held various
other technical and  managerial positions,  including the  position of  Managing
Director of Illford Limited (Photographic) Co.
    CLAUDE  GENIN, age 60, has served  as President of Hexcel's Fabrics business
unit since February 1996. Mr. Genin served as a managing director of Hexcel S.A.
(Lyon) from 1977 to 1996. Hexcel S.A. (Lyon) was acquired by Hexcel in 1985.
    JAMES A. KOSHAK, age 52, has served  as President of the U.S. operations  of
Hexcel's  Composite  Materials business  unit  since February  1996.  Mr. Koshak
served as Vice President of the Ciba Composites Business and General Manager  of
the  U.S. Materials unit of  the Ciba Composites Business  from 1993 to February
1996 and as Vice  President of Ciba's Polymers  Division and General Manager  of
Ciba's  Formulated Systems unit from 1988 to 1993. Mr. Koshak held various other
technical and managerial positions with Ciba from 1974 to 1988.
    THOMAS J. LAHEY,  age 55, has  served as President  of Hexcel's Pacific  Rim
business  unit  since  February 1996.  Mr.  Lahey  served as  Vice  President of
Worldwide Sales of Hexcel  from April 1993 to  February 1996, Vice President  of
Advanced  Composites of  Hexcel from 1992  to 1993, General  Manager of Advanced
Composites of Hexcel from 1991 to 1992 and General Manager of Advanced  Products
of Hexcel from 1989 to 1991. Prior to joining Hexcel in 1989, Mr. Lahey held the
position  of Executive Assistant to the President of Kaman Aerospace Corporation
from 1987 to 1988 and was a  Vice President of Grumman Corporation from 1985  to
1987.
   
    DR. ROBERT A. PETRISKO, age 41, has served as Vice President of Research and
Technology of Hexcel since September 1993. Dr. Petrisko served as Manager of the
Signature  Technology  Group  at  Hexcel's  Chandler  facility  and  Director of
Aerospace Technology from  1989 to  1993. Dr.  Petrisko joined  Hexcel in  1989,
after serving as a Research Specialist with Dow Corning Corporation from 1985 to
1989.
    
 
   
    GARY  L. SANDERCOCK,  age 54,  has served  as President  of Hexcel's Special
Process business  unit  since  February  1996. Mr.  Sandercock  served  as  Vice
President  of Manufacturing  of Hexcel  from April  1993 to  February 1996, Vice
President of  Reinforcement Fabrics  of Hexcel  from 1989  to 1993  and  General
Manager  of the  Trevarno Division of  Hexcel from  1985 to 1989  and held other
manufacturing and general management positions from 1967 to 1985. Mr. Sandercock
joined Hexcel in 1967.
    
 
    DAVID TANONIS, age 39, has served  as Vice President of Hexcel's  Structures
and  Interiors  business unit,  responsible  for the  interiors  business, since
February 1996. Mr.  Tanonis served  as the Vice  President of  Interiors in  the
Heath Tecna Division of CGC prior to February 1996. Mr. Tanonis has held various
technical and managerial positions with Heath Tecna since he joined the division
in 1987. Mr. Tanonis held various management positions with Polymer Engineering,
Inc. from 1978 to 1987.
 
   
    JUSTIN  TAYLOR, age 42,  will serve as President  of Hexcel's Structures and
Interiors business unit commencing in April 1996. From July 1995 to April  1996,
Mr.  Taylor served as a member of  Ciba's strategic planning unit. Prior to July
1995, Mr. Taylor held various management  positions in the Heath Tecna  Division
of CGC.
    
 
                                       11
<PAGE>
                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                             OWNERS AND MANAGEMENT
 
   
STOCK BENEFICIALLY OWNED BY PRINCIPAL STOCKHOLDERS
    
 
   
    The following table sets forth certain information as of April 12, 1996 with
respect to the beneficial ownership of Common Stock by any person (including any
"group"  as that term is used in Section 13(d)(3) of the Securities Exchange Act
of 1934, as  amended (the  "Exchange Act"))  who is known  to Hexcel  to be  the
beneficial  owner of more than five percent of the issued and outstanding shares
of Common Stock.
    
 
   
<TABLE>
<CAPTION>
                                       NUMBER OF
                                       SHARES OF      PERCENT OF
         NAME AND ADDRESS            COMMON STOCK        CLASS
- ----------------------------------  ---------------  -------------
<S>                                 <C>              <C>
Ciba-Geigy Limited (1)                   18,021,748        49.8%
Ciba-Geigy Corporation
CH 4002
Basle, Switzerland
 
Mutual Series Fund, Inc. (2)              3,576,273         9.9%
Heine Securities Corporation
Michael Price
51 John F. Kennedy Parkway
Short Hills, NJ 07078
</TABLE>
    
 
- ------------------------
   
(1) Based on information contained in Amendment No. 1 to a Statement on Schedule
    13D filed with the Securities and Exchange Commission (the "Commission")  on
    March 8, 1996 on behalf of Ciba and CGC, Ciba has sole voting and investment
    power  with respect  to 9,204,503  shares of Common  Stock and  CGC has sole
    voting and  investment power  with  respect to  8,817,245 shares  of  Common
    Stock.  The shares of  Common Stock beneficially  owned by Ciba  and CGC are
    subject  to  the  terms  of  the  Governance  Agreement.  See  "ELECTION  OF
    DIRECTORS" and "CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS."
    
 
   
(2) Amount  shown  includes  40,667 shares  of  Common Stock  issuable  upon the
    exercise  of  options  granted  to   Peter  A.  Langerman.  See  "--   Stock
    Beneficially  Owned by Directors, Director Nominees and Officers -- Note 2."
    Such shares  are treated  as  outstanding for  purposes of  calculating  the
    percentage  of outstanding  shares owned.  Based on  information provided in
    Amendment No. 3 to a Statement on Schedule 13D filed with the Commission  on
    April  7, 1995 on behalf of Mutual Series Fund, Heine Securities Corporation
    and Michael Price, such parties have  sole voting and investment power  with
    respect  to all the shares of Common  Stock held by it (excluding the shares
    of Common Stock issuable upon the exercise of Mr. Langerman's options).
    
 
                                       12
<PAGE>
STOCK BENEFICIALLY OWNED BY DIRECTORS, DIRECTOR NOMINEES AND OFFICERS
   
    The following table sets forth certain information as of April 12, 1996 with
respect to  the  beneficial  ownership  of Common  Stock  by  each  of  Hexcel's
directors  and  director nominees,  certain of  its  executive officers  and all
directors and executive officers as a group.
    
 
   
<TABLE>
<CAPTION>
                                               NUMBER OF       PERCENTAGE OF
                                               SHARES OF        OUTSTANDING
                                                 COMMON      SHARES OF COMMON
                   NAME                        STOCK (4)           STOCK
- -------------------------------------------  --------------  -----------------
<S>                                          <C>             <C>
John M.D. Cheesmond (1)                             14,000           *
Marshall S. Geller                                 109,667           *
Juergen Habermeier                                  20,000           *
Peter A. Langerman (2)                              40,667           *
John J. Lee                                        382,160            1.1%
Stanley Sherman (1)                                 14,000           *
Martin L. Solomon                                        0           *
George S. Springer                                  41,167           *
Frederick W. Stanske (3)                            40,667           *
Joseph T. Sullivan (1)                              14,000           *
Hermann Vodicka (1)                                 14,000           *
Franklin S. Wimer                                   40,000           *
William P. Meehan                                   26,000           *
Rodney P. Jenks, Jr.                                33,500           *
Stephen C. Forsyth                                  43,169           *
Gary L. Sandercock                                  90,361           *
All Executive Officers and Directors as a
 group (23 persons)                              1,079,367            3.0%
</TABLE>
    
 
- ------------------------
 *  Less than 1%.
 
   
(1) Messrs.  Cheesmond, Sherman,  Sullivan and  Vodicka serve  on the  Board  of
    Directors  at  the request  of Ciba  and/or CGC  pursuant to  the Governance
    Agreement. Based on information provided in  Amendment No. 1 to a  Statement
    on Schedule 13D filed with the Commission on March 8, 1996 on behalf of Ciba
    and  CGC, Ciba and CGC beneficially own an aggregate of 18,021,748 shares of
    Common Stock. See "-- Stock Beneficially Owned by Principal Stockholders."
    
 
   
(2) Mr.  Langerman is  an Executive  Vice President  of Mutual  Series Fund  and
    serves  on the Board of Directors of  Hexcel at the request of Mutual Series
    Fund. Based on information  contained in Amendment No.  3 to a Statement  on
    Schedule 13D filed with the Commission on April 7, 1995, Mutual Series Fund,
    Heine  Securities Corporation  and Michael Price  beneficially own 3,535,606
    shares of  Common  Stock. See  "--  Stock Beneficially  Owned  by  Principal
    Stockholders."  In accordance  with the  internal policies  of Mutual Series
    Fund, Mr. Langerman has  agreed to provide Mutual  Series Fund with the  net
    after-tax  economic benefit to  him of his directors'  stock options for the
    benefit of its fund investors. Mr. Langerman disclaims beneficial  ownership
    of the shares of Common Stock issuable upon exercise of his directors' stock
    options.  Mr.  Langerman is  not  standing for  reelection  to the  Board of
    Directors.
    
 
   
(3) Mr. Stanske is a Vice President of Fisher Investments. Based on  information
    contained  in a  Form 13F  filed with the  Commission on  February 12, 1996,
    Fisher Investments  beneficially owns  274,800 shares  of Common  Stock.  In
    accordance with the internal policies of Fisher Investments, Mr. Stanske has
    agreed to provide Fisher Investments with the net after-tax economic benefit
    to him of his directors' stock options for the benefit of its investors. Mr.
    Stanske  disclaims  beneficial  ownership  of  the  shares  of  Common Stock
    issuable upon exercise of his directors'  stock options. Mr. Stanske is  not
    standing for reelection to the Board of Directors.
    
 
   
(4)  Includes shares  issuable upon the  exercise of options  that are currently
    exercisable or that will become exercisable within 60 days. Such shares  are
    held  as follows: Mr. Cheesmond (14,000); Mr. Geller (40,667); Mr. Langerman
    (40,667); Mr. Lee (94,172); Mr. Sherman (14,000); Dr. Springer (40,667); Mr.
    Stanske (40,667); Dr.  Sullivan (14,000);  Mr. Vodicka  (14,000); Mr.  Wimer
    (40,000); Mr. Meehan (26,000); Mr. Jenks (32,700); Mr. Forsyth (38,925); Mr.
    Sandercock  (79,375);  and all  other  executive officers  (174,025). Shares
    issuable upon the exercise of options that are currently exercisable or that
    will become  exercisable  within 60  days  are treated  as  outstanding  for
    purposes  of  computing the  percentage  of outstanding  shares.  Other than
    Messrs. Langerman  and  Stanske, all  directors  and executive  officers  of
    Hexcel  have sole voting and investment power  with respect to the shares of
    Common Stock held by them. See "-- Note 2" and "-- Note 3."
    
 
                                       13
<PAGE>
                             EXECUTIVE COMPENSATION
 
SUMMARY COMPENSATION TABLE
 
    The following table  sets forth the  total compensation paid  or accrued  by
Hexcel to or for the account of each of the Chief Executive Officer and the four
other  most highly compensated executive officers  of Hexcel for the fiscal year
ended December 31, 1995.
 
   
<TABLE>
<CAPTION>
                                                                             LONG-TERM COMPENSATION
                                                                           --------------------------
                                                                                     AWARDS
                                                            ANNUAL         --------------------------
                                                     COMPENSATION (1)(2)   RESTRICTED    SECURITIES
                                                     --------------------     STOCK      UNDERLYING      ALL OTHER
                                                      SALARY      BONUS      AWARDS     OPTIONS/SARS   COMPENSATION
NAME AND PRINCIPAL POSITION                 YEAR        ($)      ($)(6)      ($)(7)          (#)          ($)(8)
- ----------------------------------------  ---------  ---------  ---------  -----------  -------------  -------------
<S>                                       <C>        <C>        <C>        <C>          <C>            <C>
John J. Lee (3) ........................       1995    400,000    500,000      --            40,000         384,187
 Chairman and Chief                            1994    453,333    350,000      --            --               6,448
 Executive Officer                             1993    160,005     --                                        51,675
William P. Meehan (4) ..................       1995    200,000     70,000      --            39,000           9,000
 Vice President of Finance, Chief              1994    240,000    125,000      --            --               6,517
 Financial Officer                             1993     86,461     --          --            --             --
Rodney P. Jenks, Jr. (5) ...............       1995    180,000     60,000      --            39,000           4,500
 Vice President and General Counsel of         1994    159,252     41,440      --            --               3,877
 Americas and Asia-Pacific Operations          1993     --         --          --            --             --
Stephen C. Forsyth .....................       1995    149,375    100,000      --            33,000          12,500
 Senior Vice President of Finance and          1994    115,804     51,040      --            --               4,404
 Administration                                1993    108,936     --          --             1,500           3,268
Gary L. Sandercock .....................       1995    145,386     50,000      --            33,000           8,833
 President of the Special Process              1994    140,004     50,000      --            --               6,488
 Business Unit                                 1993    140,004     --          35,706        15,000           6,236
</TABLE>
    
 
- ------------------------
(1) Annual compensation includes amounts earned  in the fiscal year, whether  or
    not deferred.
 
(2)  Aggregate perquisite values do  not exceed the lesser  of $50,000 or 10% of
    reported salary and bonuses for each year.
 
(3) Mr. Lee served as  a consultant in July and  August 1993 and as an  employee
    commencing September 1, 1993.
 
(4) Mr. Meehan's employment with Hexcel commenced on August 23, 1993.
 
   
(5)  Mr. Jenks' employment with Hexcel commenced on February 2, 1994. From March
    1994 to March 1996, Mr. Jenks served as Vice President, General Counsel  and
    Secretary of Hexcel.
    
 
   
(6)  Bonuses were earned in fiscal year 1995  and paid in 1996. Bonuses for 1994
    include consummation and employee retention bonuses that were earned  during
    Hexcel's Chapter 11 bankruptcy case and approved by the Bankruptcy Court and
    were paid in 1995.
    
 
   
(7)  Restricted stock was granted under Hexcel's 1988 Management Stock Plan from
    1988 to  1993 and  is subject  to certain  restrictions requiring  that  the
    executive  remain in Hexcel's employ for a period of five years before being
    entitled to receive  all of the  shares issued. The  executive does not  pay
    cash   for  the  shares  issued.   The  shares  are  non-transferable  while
    restricted; however, the holder is entitled to vote the shares and  receive,
    without  restrictions, all dividends and  distributions, except dividends or
    distributions  in  stock  or  other  shares  which  then  become   similarly
    restricted.  The restrictions all terminate upon the executive's retirement,
    death  or  disability.  If   employment  otherwise  terminates  during   the
    restricted  period,  the unvested  shares  are forfeited  to  Hexcel without
    payment of any consideration. The restrictions on the restricted stock  will
    
 
                                       14
<PAGE>
   
    lapse  in  varying  percentages  between  three  and  five  years  following
    issuance. In the above table, the restricted stock is valued as of the  date
    of  grant. At December 31, 1995, Messrs. Lee, Meehan, Jenks and Forsyth held
    no restricted shares; and Mr. Sandercock held 5,924 restricted shares valued
    at $66,645, based on  the closing price  of $11.25 per  share of the  Common
    Stock on the New York Stock Exchange Composite Tape on December 29, 1995.
    
 
   
(8)  All  Other Compensation  for  fiscal year  1995  consists of  (i) estimated
    contributions by  Hexcel  to  Hexcel's 401(k)  Retirement  Savings  Plan  as
    follows:  Mr. Lee -- $4,500; Mr. Meehan  -- $4,500; Mr. Jenks -- $4,500; Mr.
    Forsyth -- $3,740;  and Mr. Sandercock  -- $4,500; and  (ii) accruals  under
    Hexcel's  Executive  Deferred  Compensation  Plan  as  follows:  Mr.  Lee --
    $13,500; Mr. Meehan -- $4,500; Mr. Forsyth -- $3,600; and Mr. Sandercock  --
    $2,931.  For Mr. Sandercock, the amount also includes a $1,402 reimbursement
    for income taxes attributable to the personal use of an automobile leased by
    Hexcel. For Mr. Lee,  the amount also includes  deferred compensation in  an
    amount  equal  to  $366,147  in  accordance  with  the  terms  of  Mr. Lee's
    employment agreement with Hexcel. See "-- Employment and Other Agreements --
    Employment  and  Consulting  Agreements  with  Mr.  Lee  --  New  Employment
    Agreement  with Mr. Lee." Additional disclosure regarding benefits under the
    Executive Deferred Compensation  Plan is provided  below under "--  Deferred
    Compensation."
    
 
OPTIONS
 
                     OPTION/SAR GRANTS IN LAST FISCAL YEAR
 
   
<TABLE>
<CAPTION>
                                                                                                        POTENTIAL REALIZABLE
                                                            INDIVIDUAL GRANTS                             VALUE AT ASSUMED
                                   -------------------------------------------------------------------    ANNUAL RATES OF
                                        NUMBER OF        % OF TOTAL                                            STOCK
                                       SECURITIES       OPTIONS/SARS                                     PRICE APPRECIATION
                                       UNDERLYING        GRANTED TO      EXERCISE                       FOR OPTION TERM (2)
                                      OPTIONS/SARS      EMPLOYEES IN      OR BASE        EXPIRATION     --------------------
NAME                                 GRANTED (#) (1)     FISCAL YEAR   PRICE ($/SH)         DATE          5%($)     10%($)
- ---------------------------------  -------------------  -------------  -------------  ----------------  ---------  ---------
<S>                                <C>                  <C>            <C>            <C>               <C>        <C>
John J. Lee......................          40,000              5.08           4.75       April 4, 2005    119,490    302,811
William P. Meehan................          39,000              4.95           6.38        June 7, 2000     68,744    151,907
Rodney P. Jenks, Jr..............          39,000              4.95           6.38        June 7, 2000     68,744    151,907
Stephen C. Forsyth...............          33,000              4.19           6.38        June 7, 2000     58,168    128,537
Gary L. Sandercock...............          33,000              4.19           6.38        June 7, 2000     58,168    128,537
</TABLE>
    
 
- ------------------------
   
(1) All  options were  granted during  fiscal year  1995 subject  to stockholder
    approval of Hexcel's Incentive  Stock Plan, which  approval was received  on
    February  21, 1996. Mr. Lee's options were granted to him in his capacity as
    a director of Hexcel.
    
 
   
(2) The amounts shown  in these columns  are the potential  realizable value  of
    options  granted at assumed  rates of stock price  appreciation (5% and 10%)
    set by the executive compensation  disclosure provisions of the proxy  rules
    of the Commission and have not been discounted to reflect the present values
    of  such  amounts. The  assumed rates  of stock  price appreciation  are not
    intended to  forecast the  future  stock price  appreciation of  the  Common
    Stock.
    
 
                                       15
<PAGE>
              AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                     AND FISCAL YEAR END OPTION/SAR VALUES
 
   
<TABLE>
<CAPTION>
                                                               NUMBER OF SECURITIES
                                                              UNDERLYING UNEXERCISED    VALUE OF UNEXERCISED IN
                                                              OPTIONS/SARS AT FISCAL   THE MONEY OPTIONS/SARS AT
                                                                 YEAR END (#) (1)        FISCAL YEAR END ($)(2)
NAME                                                          EXERCISABLE/UNEXERCISABLE EXERCISABLE/UNEXERCISABLE
                                                              -----------------------  --------------------------
<S>                                                           <C>                      <C>
John J. Lee.................................................       26,667/13,333             173,336/86,665
William P. Meehan...........................................       26,000/13,000             126,750/63,375
Rodney P. Jenks, Jr.........................................       26,000/13,000             126,750/63,375
Stephen C. Forsyth..........................................       31,425/11,000             109,911/53,625
Gary L. Sandercock..........................................       71,875/11,000             120,981/53,625
</TABLE>
    
 
- ------------------------
   
(1) Includes  (i) options granted  pursuant to Hexcel's  Incentive Stock Plan as
    follows: Mr.  Lee (40,000);  Mr. Meehan  (39,000); Mr.  Jenks (39,000);  Mr.
    Forsyth  (33,000);  and Mr.  Sandercock (33,000);  and (ii)  options granted
    pursuant to  Hexcel's 1988  Management Stock  Plan as  follows: Mr.  Forsyth
    (10,425); and Mr. Sandercock (38,875).
    
 
   
(2) Based  on the closing price of $11.25  per share of Common Stock as reported
    on the New York Stock Exchange Composite Tape on December 29, 1995.
    
 
DEFERRED COMPENSATION
 
                  EXECUTIVE DEFERRED COMPENSATION PLAN (1)(2)
                            ANNUAL RETIREMENT INCOME
 
   
<TABLE>
<CAPTION>
                                                                 YEARS OF SERVICE (3)
                                     ----------------------------------------------------------------------------
REMUNERATION                             10           15           20           25           30           35
- -----------------------------------  -----------  -----------  -----------  -----------  -----------  -----------
<S>                                  <C>          <C>          <C>          <C>          <C>          <C>
$ 125,000..........................  $    18,750  $    28,125  $    37,500  $    46,875  $    56,250  $    65,625
  150,000..........................       22,500       33,750       45,000       56,250       67,500       78,750
  175,000..........................       26,250       39,375       52,500       65,625       78,750       91,875
  200,000..........................       30,000       45,000       60,000       75,000       90,000      105,000
  250,000..........................       37,500       56,250       75,000       93,750      112,500      131,250
  300,000..........................       45,000       67,500       90,000      112,500      135,000      157,500
  350,000..........................       52,500       78,750      105,000      131,250      157,500      183,750
  400,000..........................       60,000       90,000      120,000      150,000      180,000      210,000
  450,000..........................       67,500      101,250      135,000      168,750      202,500      236,250
  500,000..........................       75,000      112,500      150,000      187,500      225,000      262,500
  550,000..........................       82,500      123,750      165,000      206,205      247,500      288,750
  600,000..........................       90,000      135,000      180,000      225,000      270,000      315,000
  650,000..........................       97,500      146,250      195,000      243,750      292,500      341,250
  700,000..........................      105,000      157,500      210,000      262,500      315,000      367,500
  750,000..........................      112,500      168,750      225,000      281,250      337,500      393,750
  800,000..........................      120,000      180,000      240,000      300,000      360,000      420,000
  850,000..........................      127,500      191,250      255,000      318,750      382,500      446,250
  900,000..........................      135,000      202,500      270,000      337,500      405,000      472,500
  950,000..........................      142,500      213,750      285,000      356,250      427,500      498,750
 1,000,000.........................      150,000      225,000      300,000      375,000      450,000      525,000
</TABLE>
    
 
- ------------------------
(1) Executive Deferred  Compensation  Plan:  This retirement  plan  consists  of
    individual  agreements between  Hexcel and  certain key  executive employees
    designated by  the Board  of  Directors. The  agreements provide  an  annual
    retirement income to these key employees of 1.5% of their cash compensation,
    including salary and bonuses, for each year they are covered under the plan.
    Each  agreement also requires Hexcel to  continue to cover the key executive
    under Hexcel's group
 
                                       16
<PAGE>
   
    medical and dental insurance plans and to provide life insurance for so long
    as the executive continues to  receive monthly payments under the  agreement
    and has not attained the age of 75. See "-- Note 2."
    
 
(2) Benefits  are payable  monthly, as  a life  annuity (with  a minimum  of 120
    monthly payments), commencing upon the  later of the executive's  attainment
    of  age 65 or  retirement. However, Hexcel  has the right  to consent to the
    executive's request for  a different  form of benefit  payment, including  a
    lump  sum  payment.  The  benefits  provided  under  the  Executive Deferred
    Compensation Plan are not offset by Social Security or any other amounts.
 
   
(3) As of the end of the 1995  fiscal year, estimated credited years of  service
    were  as follows: Mr. Lee -- 1-1/3 years; Mr. Meehan -- 2 years; Mr. Forsyth
    -- 1-1/3 years; Mr. Sandercock -- 6 years. Mr. Jenks did not participate  in
    the  plan in 1995,  but has participated  in the plan  in the current fiscal
    year, commencing April 1, 1996.
    
 
EMPLOYMENT AND OTHER AGREEMENTS
 
    EMPLOYMENT AND CONSULTING AGREEMENTS WITH MR. LEE
 
    INTERIM EMPLOYMENT AGREEMENT AND CONSULTING AGREEMENT WITH MR. LEE
 
   
    By authorization of  the Bankruptcy Court  dated as of  September 21,  1994,
Hexcel  was  authorized  to enter  into  an employment  agreement  (the "Interim
Employment Agreement") with Mr. Lee dated as of September 1, 1994 providing  for
his continued employment as Chief Executive Officer and Chairman of the Board of
Directors  of Hexcel at an annual salary  of $400,000. Mr. Lee also participated
in certain specified benefit programs and was entitled to expense reimbursement.
During the term of the Interim Employment Agreement, Mr. Lee was not entitled to
receive any Board of  Directors fees, but remained  eligible to participate  in,
and  have  his service  during the  term  credited towards,  Hexcel's Directors'
Retirement Plan.
    
 
   
    The Interim Employment Agreement contemplated  that Mr. Lee would resign  as
an  officer of Hexcel  and be retained  as a consultant  to Hexcel for strategic
planning pursuant to certain pre-negotiated terms for a period of two years. The
consulting agreement would  be subject to  termination at the  end of the  first
year  by resolution of the  Board of Directors delivered  to Mr. Lee not earlier
than 60 days and not later than 30 days prior to the end of the first year.  The
compensation  provided to Mr.  Lee as a  consultant would have  been as follows:
base compensation (salary and fees) of  $180,000 per year during the first  year
and $230,000 during the second year, plus the benefits provided to him under the
Interim  Employment  Agreement.  In  addition, there  would  have  been  a bonus
opportunity, as determined by the Board  of Directors. Pursuant to the terms  of
the  consulting agreement,  Mr. Lee would  have also received  stock options for
113,379 shares of Common Stock. Such options would have had an exercise price of
$5.05 per  underlying share  of Common  Stock  and would  have vested  in  equal
monthly installments over the two-year term of the consulting agreement, subject
to being fully vested upon an early termination thereof (other than for cause or
voluntary  resignation) and would have been exercisable until the later of three
years following the date of grant or one year after expiration of the consulting
agreement.
    
 
   
    As a  result  of  the  consummation of  Hexcel's  acquisition  of  the  Ciba
Composites  Business on February  29, 1996 (the "Acquisition"),  Mr. Lee did not
resign as  an officer  of  Hexcel and  has not  been  retained as  a  consultant
pursuant  to  the consulting  agreement contemplated  by the  Interim Employment
Agreement and the Plan of Reorganization. Rather, Mr. Lee is continuing to serve
as Chief Executive Officer  and Chairman of the  Board of Directors pursuant  to
the new employment agreement described below.
    
 
    NEW EMPLOYMENT AGREEMENT WITH MR. LEE
 
   
    Hexcel  has entered into  a new five-year employment  agreement with Mr. Lee
(the "New Lee  Agreement") effective February  29, 1996. The  New Lee  Agreement
provides  for (i) an annual base salary of $400,000, subject to annual review by
the Executive Compensation Committee, and a bonus
    
 
                                       17
<PAGE>
   
of  $500,000  in  respect  of  services  rendered  in  1995,  (ii)  a   deferred
compensation  arrangement  intended  to  provide Mr.  Lee  an  annual retirement
benefit, which when added to his other Hexcel retirement benefits, will be equal
to approximately 50% of the average annual cash compensation paid to him  during
the  term of his employment with Hexcel and (iii) Mr. Lee's participation, where
appropriate, in all other components of senior executive compensation, including
a grant of 100,000 short-term  options under Hexcel's short-term option  program
(and,  upon  exercise of  such short-term  options,  grants of  automatic reload
options) and  200,000 performance  accelerated restricted  stock units  ("PARS")
under  Hexcel's  PARS  program.  See  "--  Short-Term  Option  Program"  and "--
Performance Accelerated Restricted Stock Units."
    
 
    The New Lee Agreement also provided for the grant to Mr. Lee on February 29,
1996 of options to purchase 200,000  shares of Common Stock under the  Incentive
Stock Plan, which options (i) have an exercise price per share equal to the fair
market  value of the Common Stock on  February 29, 1996 ($12.50 per share), (ii)
have a term of 10 years and  (iii) become exercisable with respect to  one-third
of  the shares of Common Stock covered thereby  on each of the first, second and
third anniversaries of the  date of the grant,  subject to earlier vesting  upon
the attainment of certain performance goals. In subsequent fiscal years, Mr. Lee
will  be  entitled  to  participate  in  Hexcel's  incentive  plans  at  a level
appropriate in comparison to other senior executive officers of Hexcel.
 
    The options and PARS granted to  Mr. Lee provide for immediate  acceleration
of  vesting upon the occurrence of a change  in control of Hexcel and in certain
other circumstances.
 
   
    Finally, the New Lee Agreement preserves the economic benefits to Mr. Lee of
certain compensatory  arrangements provided  for in  the First  Amended Plan  of
Reorganization  which was confirmed  by the Bankruptcy  Court in connection with
Hexcel's bankruptcy reorganization  (the "Plan  of Reorganization")  and in  the
Interim Employment Agreement. In this regard, the New Lee Agreement provided Mr.
Lee  with certain benefits that would have been granted to him under the Plan of
Reorganization and the Interim Employment Agreement, including (i) the grant  to
Mr. Lee of an option to purchase 113,379 shares of Common Stock with an exercise
price  of  $5.05 per  share and  vesting  in equal  monthly installments  over a
two-year period from the date of grant and (ii) a $500,000 bonus relating to Mr.
Lee's fiscal 1995 performance  as Chief Executive Officer.  In exchange for  the
options  and bonus provided to Mr. Lee under  the New Lee Agreement, Mr. Lee has
foregone  the  two-year  consulting  agreement  provided  for  in  the  Plan  of
Reorganization  and the Interim Employment Agreement. See "-- Interim Employment
Agreement and Consulting Agreement with Mr. Lee."
    
 
   
    AGREEMENTS WITH MR. MEEHAN
    
 
   
    Hexcel entered into an interim employment agreement with Mr. Meehan for  the
term commencing on February 9, 1995 and ended June 30, 1995. Mr. Meehan received
compensation during the term based on an annual salary of $200,000, along with a
consummation  bonus of $125,000 which was  paid shortly after the effective date
of the Plan of Reorganization. Mr. Meehan also participated in the benefit plans
available to  other employees  of Hexcel.  In December  1995, Hexcel  agreed  to
continue  to employ Mr. Meehan  until June 30, 1996.  The new agreement with Mr.
Meehan provides for (i)  an annual salary  of $200,000 and  a bonus of  $100,000
payable  within five business days  after June 30, 1996,  in respect of services
rendered in 1995 and the first half of  1996 and (ii) the vesting of the  second
third  of his 1995 option grant. See "-- Options." In March 1996, Mr. Meehan was
paid $70,000 of the  $100,000 bonus provided for  under his new agreement.  Such
bonus payment was made in respect of services rendered by Mr. Meehan in 1995.
    
 
   
    AGREEMENTS WITH MR. JENKS
    
 
   
    In  November 1995, Hexcel  entered into a  transitional employment agreement
with Mr.  Jenks,  pursuant  to  which  Mr. Jenks  continued  to  serve  as  Vice
President,  General Counsel  and Secretary of  Hexcel until March  31, 1996. The
transitional employment  agreement with  Mr. Jenks  provided for  (i) an  annual
salary  of $180,000 and a bonus of  $100,000 payable no later than five business
days after March 31, 1996  in respect of Mr. Jenks'  service to Hexcel prior  to
and  during the term of such agreement and  (ii) the vesting of the second third
of his 1995 option grant. See "-- Options." In March
    
 
                                       18
<PAGE>
   
1996, Mr. Jenks was paid  $60,000 of the $100,000  bonus provided for under  the
transitional  employment agreement.  Such bonus payment  was made  in respect of
services rendered  by Mr.  Jenks in  1995. In  April 1996,  Mr. Jenks  was  paid
$40,000  of the  $100,000 bonus provided  for under  the transitional employment
agreement. Such bonus payment  was made in respect  of services rendered by  Mr.
Jenks in 1996. In April 1996, Hexcel entered into a severance agreement with Mr.
Jenks. See "-- Severance Agreements with Messrs. Jenks, Forsyth and Sandercock."
    
 
   
    SEVERANCE AGREEMENTS WITH MESSRS. JENKS, FORSYTH AND SANDERCOCK
    
 
   
    In  April 1996, October 1994 and January 1995, Hexcel entered into severance
agreements with Messrs. Jenks,  Forsyth and Sandercock, respectively,  providing
each  of  them  with  severance  benefits  upon  certain  terminations  of their
employment with Hexcel. Such agreements provide for a severance payment equal to
one year of annual base  salary (as in effect on  the date of termination).  The
agreement  with Mr.  Sandercock also  provides for  an additional  payment in an
amount equal to any bonus paid  within the 12-month period immediately prior  to
the  date of termination upon a termination  of employment by Hexcel (other than
for "cause", as  defined in the  severance agreement) or  upon a termination  of
employment  by Mr.  Sandercock for  "good reason"  (as defined  in the severance
agreement). The  severance agreements  do not  affect the  employees' rights  to
continue to receive benefits under Hexcel's benefit plans.
    
 
    EXECUTIVE DEFERRED COMPENSATION AGREEMENTS
 
   
    This  program consists of  individual agreements between  Hexcel and certain
key executives designated by the Board of Directors. Messrs. Lee, Meehan, Jenks,
Forsyth and Sandercock participate  in this program.  The agreements provide  an
annual  retirement income to  these key executives  of 1.5% of  their salary and
bonuses for  each  year they  are  covered  under the  program.  The  retirement
benefits  are payable monthly, as a life  annuity (with a minimum of 120 monthly
payments); however, Hexcel has the right  to consent to the executive's  request
for  a different  form of  benefit payment, including  a lump  sum payment. Each
agreement also requires  Hexcel to  continue to  cover the  key executive  under
Hexcel's  group medical and dental insurance plans and to provide life insurance
for so long  as the executive  continues to receive  monthly payments under  the
agreement  (i.e., the executive  has not received  a lump sum  benefit under the
agreement) and has not attained the age of 75. The retirement benefits  commence
upon the later of the executive's attainment of age 65 or retirement. Additional
information  about  these  agreements  is contained  in  the  Executive Deferred
Compensation Plan table above.
    
 
    SHORT-TERM OPTION PROGRAM
 
   
    On February 29, 1996,  Hexcel established a  short-term option program  (the
"Short-Term Option Program") under its Incentive Stock Plan. Participants in the
Short-Term  Option Program have been  granted options (the "Short-Term Options")
to purchase shares of Common Stock, which  (i) have an exercise price per  share
equal to the fair market value of the Common Stock on the date of exercise, (ii)
have  a term of 90 days, (iii)  are immediately exercisable and (iv) provide for
additional grants  to  the  participant,  on  each  date  that  the  participant
exercises  Short-Term Options, of options (the "Reload Options") to purchase two
shares of  Common Stock  for each  Short-Term Option  so exercised.  The  Reload
Options  (i) have an exercise price per share  equal to the fair market value of
Common Stock on the date of grant of  the Reload Option, (ii) have a term of  10
years  and (iii) become exercisable  with respect to one-third  of the shares of
Common  Stock  covered  thereby  on  each   of  the  first,  second  and   third
anniversaries  of  the  date  of  grant, subject  to  earlier  vesting  upon the
attainment of certain performance  goals and subject  to certain holding  period
requirements  with respect to the shares  of Common Stock acquired upon exercise
of the Short-Term Options.
    
 
    PERFORMANCE ACCELERATED RESTRICTED STOCK UNITS
 
    On  February  29,  1996,   Hexcel  established  a  performance   accelerated
restricted  stock units program  (the "PARS Program")  under the Incentive Stock
Plan. The PARS to  be issued under  the PARS Program  vest, convert into  Common
Stock and are distributed to participants on a date to be determined at the time
of grant, subject to accelerated vesting at a rate determined by the achievement
of certain performance goals.
 
                                       19
<PAGE>
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
 
    The  Executive Compensation  Committee of the  Board of  Directors of Hexcel
(the "Committee")  reviews  and  authorizes  the salaries  and  bonuses  of  the
executive  officers of  Hexcel, administers  Hexcel's incentive  stock plans and
reviews and  authorizes grants  of  stock options,  restricted stock  and  other
incentive  compensation awards. During the fiscal  year ended December 31, 1995,
the Committee performed a review of compensation levels and arrangements for all
of the executive  officers of Hexcel  in order to  develop overall  compensation
objectives and design a compensation program that would assist Hexcel in meeting
such objectives.
 
    OBJECTIVES
 
    The  Committee's primary objective is to retain the most qualified employees
and to insure that  they are provided proper  incentives to have Hexcel  prosper
over  the long term.  In establishing the components  and levels of compensation
for its executive officers, the Committee seeks (i) to maintain compensation  at
levels  that  are competitive  with the  other companies  in a  comparator group
composed of  companies  in  the  aerospace  and  manufacturing  industries  (the
"Comparator  Group")  so that  Hexcel can  attract  and retain  highly qualified
executives and  (ii) to  provide  financial incentives  in  order to  align  the
interests  of executive officers more closely  with those of the stockholders of
Hexcel and  to  motivate  such  executives  to  increase  stockholder  value  by
improving corporate performance and profitability.
 
    COMPONENTS OF EXECUTIVE COMPENSATION
 
    CASH COMPENSATION
 
    Cash  compensation is  generally comprised  of base  salary and  bonus. Base
salaries are generally competitive with other companies in the Comparator Group.
In determining  the appropriate  base salaries  of its  executive officers,  the
Committee  considers  those factors  that it  deems most  relevant at  the time,
including the  levels of  base  salary provided  to  executive officers  in  the
Comparator  Group as  well as  each executive  officer's individual performance,
subjectively determined, in respect of the preceding fiscal year. In respect  of
the  past  fiscal year,  Hexcel's emergence  from bankruptcy  reorganization and
improving  financial   condition  were   significant  factors   affecting   cash
compensation.  In this  regard, certain  executive officers  were awarded modest
increases in base salary  during 1995. The Committee  granted such increases  in
recognition  of the fact  that base salaries  had been frozen  for two years and
that certain executive  officers had been  assigned additional  responsibilities
without commensurate increases in salary.
 
   
    Hexcel  has historically  provided performance-based  bonus opportunities to
executive officers contingent  on the success  of Hexcel. However,  in light  of
Hexcel's  bankruptcy reorganization,  no such bonuses  were granted  in 1994. In
lieu of such bonuses,  the Committee authorized cash  "stay-on" bonuses in  1994
for  executive  officers  and key  employees  of  Hexcel. For  fiscal  1995, the
Committee granted discretionary cash bonuses  to certain executive officers  and
other  key employees,  which were paid  in 1996. In  determining the appropriate
amount of the 1995 cash bonuses, the Committee considered (i) Hexcel's financial
performance in  fiscal 1995  and (ii)  each executive  officer's and  other  key
employee's individual performance, including efforts made in connection with the
Acquisition, subjectively determined, in fiscal 1995.
    
 
    EQUITY COMPENSATION
 
    Equity  compensation  is comprised  of stock  options and  other stock-based
awards; however, grants of such awards have been limited in the past fiscal year
by virtue of  the bankruptcy reorganization.  No stock options  or stock  awards
were  granted in 1994. Stock options  were granted to certain executive officers
and other key employees of Hexcel under  the Incentive Stock Plan in 1995.  Such
options  were granted  subject to  stockholder approval  of the  Incentive Stock
Plan, which approval was subsequently obtained. Stock option grants reflect  the
Committee's desire to provide a meaningful equity incentive for the executive to
have  Hexcel prosper over the long term. Stock option grants are also determined
in consideration of individual performance  as well as each executive  officer's
personal contribution to the success of Hexcel.
 
                                       20
<PAGE>
    CHIEF EXECUTIVE OFFICER COMPENSATION
 
   
    Effective  as of  September 1,  1994, Hexcel  and Mr.  Lee entered  into the
Interim Employment Agreement, which was agreed  to by the Official Committee  of
Equity  Security Holders (the "Equity Committee") and the Board of Directors and
authorized by  the  Bankruptcy  Court in  accordance  with  Hexcel's  bankruptcy
reorganization. The Interim Employment Agreement, which was in effect for all of
1995,  provided for Mr. Lee's continued employment as Chief Executive Officer at
an annual salary  of $400,000,  a reduction from  his prior  year's salary.  The
Interim  Employment  Agreement  also  provided Mr.  Lee  (i)  certain employment
benefits (E.G.,  medical coverage)  and (ii)  a monthly  stipend of  $5,000  for
office space for Mr. Lee in the New York metropolitan area.
    
 
    In addition, in November 1994, the Committee approved a consulting agreement
with  Mr. Lee that would be effective upon  the selection of his successor and a
stock option to purchase approximately 0.625% of the reorganized Hexcel's  fully
diluted  Common Stock. As part of the confirmation of the Plan of Reorganization
in February 1995, the  Bankruptcy Court, the Equity  Committee and the Board  of
Directors approved the consulting agreement and the option.
 
   
    Mr.  Lee received  no other  compensation during  1994. Mr.  Lee was  paid a
Reorganization  Bonus  of  $350,000  upon  the  confirmation  of  the  Plan   of
Reorganization  in  1995 as  compensation for  the services  rendered by  him to
Hexcel during the bankruptcy period. This bonus, along with bonuses to a  number
of  other key employees, was approved by  Hexcel's Board of Directors and by the
Equity Committee in November 1994 and by the Equity Committee and the Bankruptcy
Court in February 1995. On  February 29, 1996, Hexcel  entered into the New  Lee
Agreement with Mr. Lee, which, among other things, provided for a $500,000 bonus
payment  in respect  of his  performance in 1995.  See "--  Employment and Other
Agreements  --  Employment  and  Consulting  Agreements  with  Mr.  Lee  --  New
Employment Agreement with Mr. Lee."
    
 
    COMPENSATION OF EXECUTIVE OFFICERS GENERALLY
 
    The  procedure for determining executive officer compensation is as follows.
The Chief  Executive Officer  of  Hexcel (the  "CEO")  recommends the  level  of
compensation  of each executive officer to  the Committee based on such criteria
as  the  compensation  of  executives  at  corporations  of  similar  size   and
operations,  years  of service  to Hexcel,  the  amount of  time and  travel the
position requires, the  effort put forth  during the past  year, the results  of
Hexcel  and the function for which the individual was responsible and the desire
to encourage the long-term commitment of the executive. The Committee  considers
each  of these  factors in  determining whether to  approve or  modify the CEO's
recommendation. With respect to new executives,  the CEO and the Committee  also
take  into consideration  the results of  any arm's  length negotiations between
Hexcel and such executive. In addition,  as part of the compensation package  of
each  executive, the CEO  recommends, and the Committee  considers, the grant of
stock options and other  incentive compensation to each  executive based on  the
above factors.
 
    DEDUCTIBILITY OF COMPENSATION
 
    Due  to recent  changes in  tax law,  the deductibility  of compensation for
corporate tax  purposes of  certain compensation  paid to  individual  executive
officers  of Hexcel in excess  of $1 million in any  year may be restricted. The
Committee will, in general, seek to  qualify compensation paid to its  executive
officers  for deductibility although the Committee believes it is appropriate to
retain flexibility to authorize  payments of compensation  that may not  qualify
for  deductibility  if, in  the  Committee's judgment,  it  is in  Hexcel's best
interest to do so.
 
   
                                          The Executive Compensation Committee
    
 
                                          John M.D. Cheesmond (Chairman)
                                          Marshall S. Geller
                                          Peter A. Langerman
                                          Stanley Sherman
 
                                       21
<PAGE>
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
   
    The following  current or  former directors  were members  of the  Executive
Compensation Committee of the Board of Directors during 1995: Gary Depolo, Cyrus
Holley,  Marshall S. Geller, Joseph L. Harrosh,  Peter A. Langerman, John J. Lee
and Robert L. Witt.
    
 
   
    During his service on the  Executive Compensation Committee of Hexcel  (from
February 28, 1995 to August 1, 1995), Mr. Lee also served as the Chief Executive
Officer  of Hexcel. In addition, during 1995, Mr. Lee also served as a member of
the compensation committee of XTRA Corporation.  Mr. Lewis Rubin, a director  of
Hexcel  until February  9, 1995,  also served  as President  and Chief Executive
Officer  of  XTRA  Corporation.  Mr.  Rubin  did  not  serve  on  the  Executive
Compensation Committee of Hexcel.
    
 
   
    Mr. Witt, a member of the Executive Compensation Committee during 1995 (from
February  28, 1995 to February 29, 1996),  had served as Chief Executive Officer
of Hexcel from 1986 to 1993 and held other positions with Hexcel dating back  to
1969.  Mr. Witt was not an officer of Hexcel during his service on the Executive
Compensation Committee of Hexcel.
    
 
COMPENSATION OF DIRECTORS
 
    Directors are compensated for  their service as directors  in the amount  of
$10,000  per year payable quarterly. The Chairman of the Board of Directors does
not receive additional compensation  by reason of  such position. Directors  are
also  paid $1,000  for each  in-person board  meeting ($500  for each telephonic
meeting) and $750 for each in-person committee meeting ($375 for each telephonic
committee meeting)  they attend.  Committee chairmen  are paid  $1,000 for  each
in-person  committee meeting ($500  for each telephonic  committee meeting) they
attend.
 
   
    In addition, certain former directors  of Hexcel currently receive  benefits
under Hexcel's Directors' Retirement Plan. Under the Directors' Retirement Plan,
a director who had served as a director for at least five years, and during such
period  did  not  accrue  other Hexcel  retirement  benefits,  was  entitled, on
retirement, to a  total retirement benefit  equal to  50% of his  or her  annual
compensation  as a director,  averaged for the three  years prior to retirement,
multiplied by the number  of years he  or she served on  the Board of  Directors
while  not accruing other Hexcel retirement  benefits, payable over a period not
to exceed 10 years. The amount and  term of payment is subject to adjustment  in
certain  events. None of  the current directors is  entitled to receive benefits
under the Directors' Retirement Plan.
    
 
    Pursuant to Hexcel's Incentive Stock Plan, each director of Hexcel on  April
4,  1995 was granted an option to purchase 40,000 shares of Common Stock with an
exercise price equal to the fair market value of the Common Stock on the date of
grant ($4.75 per share). Each person who becomes a director after April 4,  1995
and  who  is not  also a  full-time employee  of Hexcel  and has  not previously
received an option  to purchase  40,000 shares  of Common  Stock under  Hexcel's
Incentive  Stock Plan  will be  granted, upon his  election or  appointment as a
director, an option to purchase 40,000  shares of Common Stock with an  exercise
price  equal to the fair market value of  the Common Stock on the date of grant.
The Incentive Stock  Plan further provides  that on  April 4, 1996  and on  each
anniversary  thereof through and  including April 4, 2000,  each director who is
not also a full-time employee of Hexcel  on such date will be granted an  option
to  purchase an additional 2,000  shares of Common Stock  with an exercise price
equal to the fair market value of the Common Stock on the date of grant.
 
   
    In accordance with the internal policies of Mr. Langerman's employer, Mutual
Series Fund, Mr.  Langerman has  agreed to  provide the  net after-tax  economic
benefit  to him of  such directors' compensation  to Mutual Series  Fund for the
benefit of its fund  investors. See "-- Stock  Beneficially Owned by  Directors,
Director  Nominees  and Officers  -- Note  2." In  accordance with  the internal
policies of Mr. Stanske's employer,  Fisher Investments, Mr. Stanske has  agreed
to  provide  the  net  after-tax  economic benefit  to  him  of  such directors'
compensation to Fisher  Investments for the  benefit of its  investors. See  "--
Stock  Beneficially Owned by  Directors, Director Nominees  and Officers -- Note
3."
    
 
                                       22
<PAGE>
PERFORMANCE GRAPH
 
    The following  graph indicates  Hexcel's total  return to  its  stockholders
during  the past five years, as compared to  the total returns of the Standard &
Poor's 500 Composite  Stock Price  Index and Media  General Financial  Services'
("Media General") Aerospace Components Stock Price Index.
 
                               HEXCEL CORPORATION
   
                       TOTAL STOCKHOLDER RETURN ANALYSIS
    
 
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
 
<TABLE>
<CAPTION>
            HEXCEL     S&P 500   MEDIA GEN. AEROSPACE
<S>        <C>        <C>        <C>
12/90        $100.00    $100.00                $100.00
12/91         114.28     130.34                 123.17
12/92          92.62     140.25                 135.27
12/93          40.05     154.32                 169.09
12/94          45.06     156.42                 166.64
12/95         132.29     214.99                 231.39
</TABLE>
 
   
<TABLE>
<CAPTION>
                                                                                                   MEDIA GENERAL
                                                                                                     AEROSPACE
DATE                                                                          HEXCEL     S&P 500    COMPONENTS*
- ---------------------------------------------------------------------------  ---------  ---------  --------------
<S>                                                                          <C>        <C>        <C>
December 1990..............................................................  $  100.00  $  100.00    $   100.00
December 1991..............................................................     114.28     130.34        123.17
December 1992..............................................................      92.62     140.25        135.27
December 1993..............................................................      40.05     154.32        169.09
December 1994..............................................................      45.06     156.42        166.64
December 1995..............................................................     132.29     214.99        231.39
</TABLE>
    
 
- ------------------------
   
Assumes  $100 invested at the close of trading on the last trading day preceding
the first  day of  the fifth  preceding fiscal  year in  the Common  Stock,  the
Standard  & Poor's 500 Composite Stock Price Index and Media General's Aerospace
Components Stock Price Index, with quarterly reinvestment of dividends.
    
 
   
*Data provided by Media General
    
 
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
RELATIONSHIPS AND RELATED TRANSACTIONS WITH CIBA
 
    The following summary  of the  relationships and  related transactions  with
Ciba  arising in connection with the Acquisition is qualified in its entirety by
reference to  the agreements  discussed below,  copies of  which were  filed  as
exhibits  to  Hexcel's Annual  Report on  Form  10-K for  the fiscal  year ended
December 31, 1995.
 
    THE STRATEGIC ALLIANCE AGREEMENT
 
   
    On February 29,  1996, Hexcel  consummated the Acquisition  pursuant to  the
terms  and conditions of  the Strategic Alliance  Agreement. Under the Strategic
Alliance Agreement, Hexcel acquired the  assets (including the capital stock  of
certain  of Ciba's non-U.S. subsidiaries) and liabilities of the Ciba Composites
Business, other than certain  excluded assets and  liabilities, in exchange  for
(i)  18,021,748 newly issued  shares of Common Stock  (representing 49.9% of the
outstanding Common
    
 
                                       23
<PAGE>
   
Stock on  the date  of the  Acquisition), (ii)  $25 million  in cash  and  (iii)
undertakings   by  Hexcel  to  deliver  to  Ciba  and/or  one  or  more  of  its
subsidiaries, following completion of certain post-closing adjustment procedures
contemplated by the Strategic Alliance Agreement, (x) senior subordinated  notes
due 2003 (the "Senior Subordinated Notes") to be issued pursuant to an Indenture
dated  as of  February 29,  1996 between Hexcel  and First  Trust of California,
National  Association,  as  trustee,  in   an  aggregate  principal  amount   of
approximately  $43 million, subject  to certain adjustments  contemplated by the
Strategic Alliance Agreement, and (y) senior demand notes in a principal  amount
equal  to the cash  on hand at  certain of Ciba's  former non-U.S. subsidiaries.
Pursuant to  the  Strategic  Alliance  Agreement, certain  assets  of  the  Ciba
Composites  Business, including the capital stock of Ciba's Austrian subsidiary,
Danutec Werkstoff  G.m.b.H.  (or its  successor),  and certain  assets  of  Ciba
affiliates  that will continue  to act as distributors  following the closing of
the Acquisition (the "Closing") will be acquired from time to time prior to  the
first  anniversary of  the Closing, pursuant  to a  Distribution Agreement among
Hexcel, Brochier S.A., Composite Materials Limited, Salver S.r.l. and Ciba  (the
"Distribution Agreement"). See "-- The Distribution Agreement."
    
 
    THE GOVERNANCE AGREEMENT
 
   
    In  connection  with  the  Acquisition, Hexcel  and  Ciba  entered  into the
Governance Agreement  at  the Closing.  Pursuant  to the  Governance  Agreement,
Hexcel's  Board of Directors  was reconstituted as  described under "ELECTION OF
DIRECTORS." In addition, certain key employees of the Ciba Composites  Business,
including  Juergen Habermeier, Michael Carpenter, William Hunt, James Koshak and
David Tanonis, became executive officers of Hexcel effective as of the Closing.
    
 
    CORPORATE GOVERNANCE
 
   
    Pursuant to  the Governance  Agreement, Hexcel  has agreed  to exercise  all
authority  under  applicable law  to cause  any slate  of nominees  presented to
stockholders for  election to  the  Board of  Directors  to consist  of  certain
specified  numbers of Ciba Nominees and Independent Nominees, in addition to the
Chairman and the President. The precise number of Ciba Nominees and  Independent
Nominees  to  be  included in  any  slate  of nominees  varies  based  on Ciba's
percentage ownership  of  the voting  securities  of Hexcel.  See  "ELECTION  OF
DIRECTORS."  The Governance Agreement  further provides that (i)  for so long as
Ciba beneficially owns voting securities representing  40% or more of the  total
voting  power of Hexcel, each committee of  the Board of Directors shall consist
of an equal number of Ciba Directors  and Independent Directors and (ii) at  all
other  times, each committee shall be  comprised such that Ciba's representation
is at  least proportionate  to its  representation on  the Board  of  Directors,
unless  the committee is  comprised of three  members or less,  in which case at
least one Ciba Director shall serve. See "ELECTION OF DIRECTORS -- Meetings  and
Standing Committees of the Board of Directors."
    
 
    Pursuant to the Governance Agreement, new directors chosen to fill vacancies
on  the Board of Directors shall be selected as follows: (i) if the new director
is to be a Ciba  Director, then Ciba shall designate  the new director; (ii)  if
the  former director was the Chairman  or President, the replacement Chairman or
President, respectively, shall be the replacement director; and (iii) if the new
director is  to be  an Independent  Director  (other than  the Chairman  or  the
President),  the remaining Independent Directors (including the Chairman and the
President if  he or  she is  an Independent  Director) shall  designate the  new
director.
 
    If  at  any  time  the  percentage  of  the  total  voting  power  of Hexcel
beneficially owned by  Ciba decreases to  a point  at which the  number of  Ciba
Directors  would decrease, the  Governance Agreement generally  requires Ciba to
cause a  sufficient  number  of Ciba  Directors  to  resign from  the  Board  of
Directors  so that the number of Ciba  Directors on the Board of Directors after
such resignation(s) equals the number of Ciba Nominees that Ciba would have been
entitled to designate had an election of directors taken place at such time. Any
vacancies created by such resignations would be filled by Independent Directors.
 
                                       24
<PAGE>
    CERTAIN APPROVALS
 
   
    Under the Governance  Agreement, so  long as Ciba  beneficially owns  voting
securities representing 40% or more of the total voting power of Hexcel, neither
the  Board  of  Directors  nor  any committee  thereof  shall  take  any action,
including the approval, authorization or ratification of any action or  inaction
by  officers, agents or employees of Hexcel,  without the affirmative vote of at
least  one  Ciba  Director  and  one  Independent  Director.  In  addition,  the
Governance  Agreement generally provides  that for so  long as Ciba beneficially
owns voting securities representing  at least 33% of  the total voting power  of
Hexcel, the Board of Directors shall not authorize, approve or ratify any of the
following  actions without the approval of a majority of the Ciba Directors: (i)
any merger, consolidation, acquisition  or other business combination  involving
Hexcel  or any subsidiary  of Hexcel if  the value of  the consideration paid or
received by Hexcel in such individual transaction or the aggregate consideration
paid or received by  Hexcel in all  such transactions approved  by the Board  of
Directors  during the prior 12 months exceeds  the greater of $75 million or 11%
of Hexcel's  total consolidated  assets; (ii)  any sale,  transfer,  conveyance,
lease or other disposition or series of related dispositions of assets, business
or  operations of Hexcel or any of its subsidiaries, if the value of the assets,
business or operations so disposed exceeds the greater of $75 million or 11%  of
Hexcel's  total  consolidated  assets;  (iii)  any  issuance  by  Hexcel  or any
significant subsidiary of Hexcel  of equity securities  (other than pursuant  to
customary employee or director stock option or incentive compensation or similar
plans  and other than transactions solely  among Hexcel and its subsidiaries) or
any other bonds, debentures, notes or securities convertible into,  exchangeable
for or exercisable for equity securities if the aggregate net proceeds to Hexcel
of such issuance or of such issuance when added to the aggregate net proceeds to
Hexcel of all such issuances approved by the Board of Directors during the prior
12  months  exceeds  the  greater  of  $75  million  or  11%  of  Hexcel's total
consolidated assets; and (iv) any new capital expenditure program or any capital
expenditure that  is  not  part  of a  capital  expenditure  program  previously
approved  by the Board of Directors, if the amount or anticipated amount of such
program or  expenditure or  of such  program or  expenditure when  added to  the
aggregate  amount  of  capital expenditures  not  so  approved by  the  Board of
Directors during the prior 12 months exceeds the greater of $50 million or 7% of
Hexcel's total consolidated assets.
    
 
    Under the terms of the Governance Agreement, Ciba has agreed that, until the
percentage of the total voting power of Hexcel beneficially owned by Ciba  falls
below  either (i) 15% if and so long as there is on file with the Commission any
statement showing beneficial ownership by any  person other than Ciba of 10%  or
more  of the total voting power of Hexcel or (ii) 10% in all other cases, in any
election of directors or any meeting of stockholders of Hexcel called  expressly
for  the removal of directors,  so long as the  Board of Directors includes (and
will include after  any such removal)  the requisite number  of Ciba  Directors,
each  of Ciba and any subsidiary of  Ciba that holds voting securities of Hexcel
(each, a "Ciba Entity")  will be present for  purposes of establishing a  quorum
and will vote all of its voting securities of Hexcel (x) in favor of any nominee
or  director selected in  accordance with the terms  of the Governance Agreement
and (y) otherwise against the removal  of any director designated in  accordance
with  the terms of the Governance Agreement.  In any other matter submitted to a
vote of the stockholders of  Hexcel, Ciba and each  Ciba Entity will be  present
for purposes of establishing a quorum and will vote all of its voting securities
of  Hexcel either, at the discretion of Ciba, (i) as recommended by the Board of
Directors or (ii) in  proportion to the  votes cast with  respect to the  voting
securities of Hexcel not beneficially owned by Ciba or the Ciba Entities, except
that Ciba and each Ciba Entity will be free to vote all of its voting securities
entitled  to vote in its  sole discretion on the  following matters submitted to
stockholders so long as such matters  were not submitted to stockholders at  the
request  of Ciba or any of its affiliates (other than Hexcel): (A) any amendment
to the Certificate of  Incorporation of Hexcel;  (B) any merger,  consolidation,
acquisition  or  other  business  combination involving  Hexcel  or  any  of its
subsidiaries; (C) any sale, lease, transfer or other disposition of the business
operations or  assets  of Hexcel;  (D)  any recapitalization,  restructuring  or
similar   transaction  or  series  of   transactions  involving  Hexcel  or  any
significant subsidiary of  Hexcel; (E)  any dissolution or  complete or  partial
liquidation    or   similar   arrangement   of   Hexcel   or   any   significant
 
                                       25
<PAGE>
subsidiary of Hexcel, subject  to certain exceptions;  (F) certain issuances  of
equity  securities or securities convertible into or exchangeable or exercisable
for equity  securities;  and  (G)  entering into  any  material  joint  venture,
collaboration or partnership by Hexcel or any of its subsidiaries.
 
    STANDSTILL
 
   
    Under  the terms  of the Governance  Agreement, Ciba has  agreed, subject to
certain specified  exceptions, that  it will  not, directly  or indirectly,  (i)
purchase  or otherwise acquire any beneficial  ownership of voting securities of
Hexcel; (ii) enter into, propose to enter into, solicit or support any merger or
business combination  or similar  transaction  involving Hexcel  or any  of  its
subsidiaries  or purchase, acquire, propose to purchase or acquire or solicit or
support the purchase or acquisition of any portion of the business or assets  of
Hexcel or any significant subsidiary of Hexcel (except in the ordinary course of
business  or in  nonmaterial amounts);  (iii) initiate  or propose  any security
holder proposal without the approval  of the Board of  Directors or make, or  in
any  way participate in, any "solicitation" of "proxies" (as such terms are used
in the proxy rules of the Commission) to vote or seek to advise or influence any
person or entity with respect to the  voting of any voting securities of  Hexcel
or  request or take any  action to obtain any list  of security holders for such
purposes with respect to any matter other than those with respect to which  Ciba
or  the Ciba  Entities may  vote in their  sole discretion  under the Governance
Agreement (or, as to  such matters, solicit  any person in  a manner that  would
require  the filing of  a proxy statement  under Regulation 14A  of the Exchange
Act); (iv) form, join or otherwise participate in a group formed for the purpose
of acquiring, holding, voting, disposing of or taking any action with respect to
Hexcel's voting securities  that would be  required under Section  13(d) of  the
Exchange  Act  to file  a statement  on  Schedule 13D  with the  Commission; (v)
deposit any voting  securities of Hexcel  in a  voting trust or  enter into  any
voting  agreement with  respect thereto  (other than  the Governance Agreement);
(vi) seek representation on the Board of Directors, remove a director or seek  a
change  in the  size or composition  of the  Board of Directors;  (vii) make any
request to amend or waive the provisions of the Governance Agreement referred to
in this  paragraph that  would require  public disclosure;  (viii) disclose  any
intent,  purpose, plan, arrangement or  proposal inconsistent with the foregoing
(including any  such intent,  purpose,  plan, arrangement  or proposal  that  is
conditioned  on  or  would  require  the  waiver,  amendment,  nullification  or
invalidation of any  of the  foregoing) or take  any action  that would  require
public  disclosure of any  such intent, purpose,  plan, arrangement or proposal;
(ix)  take  any  action  challenging  the  validity  or  enforceability  of  the
foregoing; or (x) assist, advise, encourage or negotiate with respect to or seek
to do any of the foregoing.
    
 
   
    The  Governance  Agreement permits  Ciba  to purchase  or  otherwise acquire
beneficial ownership of Hexcel's voting  securities in open market purchases  so
long  as after giving effect to such purchases or acquisitions the percentage of
the total voting power of Hexcel beneficially owned by Ciba does not exceed  the
greater  of  (i) 49.9%  until  the third  anniversary  of the  Closing  or 57.5%
thereafter and (ii) the highest percentage  of the total voting power of  Hexcel
beneficially  owned  by Ciba  immediately following  any  action by  Hexcel that
increases the percentage of the total voting power of Hexcel beneficially  owned
by  Ciba  due  to a  reduction  in the  amount  of voting  securities  of Hexcel
outstanding as a result of such action.
    
 
    BUYOUT TRANSACTIONS
 
    The Governance  Agreement  provides  that,  notwithstanding  the  standstill
provisions  described  above, at  any time  after the  fifth anniversary  of the
Closing, Ciba may propose, participate in, support or cause the consummation  of
a  tender offer, merger, sale of substantially all of Hexcel's assets or similar
transaction (a "Buyout Transaction"), including  a Buyout Transaction with  Ciba
or  any of  its affiliates,  if each  stockholder other  than Ciba  and the Ciba
Entities (the "Other Holders") is entitled to received upon consummation of such
Buyout Transaction consideration that is (i)  approved by (x) a majority of  the
Independent  Directors acting solely in the interests of the Other Holders after
the receipt of  an opinion  of an independent  nationally recognized  investment
banking firm retained by them or (y) a majority in interest of the Other Holders
by  means  of  a  stockholder  vote  solicited  pursuant  to  a  proxy statement
containing   the   information    required   by   Schedule    14A   under    the
 
                                       26
<PAGE>
   
Exchange   Act  (it  being  understood  that  the  Independent  Directors  will,
consistent with  their  fiduciary duties,  be  free  to include  in  such  proxy
statement,  if applicable, the reasons underlying any failure by them to approve
a Buyout Transaction by the requisite vote, including whether a fairness opinion
was sought  by the  Independent Directors  and any  opinions or  recommendations
expressed  in connection therewith) and (ii) fair from a financial point of view
to the Other  Holders in  the opinion  of an  independent nationally  recognized
investment banking firm (including such a firm retained by Ciba).
    
 
    ISSUANCE OF ADDITIONAL SECURITIES
 
    If,  at  any time  after the  Closing for  so  long as  Ciba is  entitled to
designate one or more  nominees for election to  the Board of Directors,  Hexcel
issues any additional voting securities for cash (other than issuances of voting
securities  in connection  with employee or  director stock  option or incentive
compensation or similar plans), Ciba will, pursuant to the Governance Agreement,
have the option  to purchase, for  the same consideration  and otherwise on  the
same  terms as  are applicable  to such  issuance by  Hexcel, an  amount of such
voting securities that would allow Ciba to beneficially own the same  percentage
of  the total voting  power of Hexcel  after such issuance  as Ciba beneficially
owned immediately prior to such issuance.
 
    THIRD PARTY OFFERS
 
   
    In the event that Hexcel becomes the  subject of a bona fide offer to  enter
into  a Buyout Transaction by a person other  than Ciba or any of its affiliates
or any other person acting on behalf of Ciba or any of its affiliates (a  "Third
Party  Offer") that is made after the  third anniversary of the Closing and that
is approved by two-thirds  of the Independent Directors,  Ciba will, within  ten
days  after receipt  of notice of  such event,  either (i) offer  to acquire the
voting securities of Hexcel  held by the Other  Holders (the "Other Shares")  on
terms  at least as favorable to the  Other Holders as those contemplated by such
Third Party Offer  or (ii)  support such Third  Party Offer  (or an  alternative
Third  Party Offer providing greater  value to the Other  Holders) by voting and
causing each Ciba Entity to vote all its voting securities of Hexcel eligible to
vote thereon in favor of such Third Party Offer or, if applicable, tendering  or
selling and causing each Ciba Entity to tender or sell all its voting securities
of  Hexcel to the person making such Third Party Offer. In the event that Hexcel
becomes the subject of  a Third Party  Offer, neither Ciba nor  any of the  Ciba
Entities  may support or  vote in favor of  such Third Party  Offer or tender or
sell its voting securities of Hexcel to the person making such Third Party Offer
unless such Third Party Offer is approved  by (i) a majority of the  Independent
Directors acting solely in the interests of the Other Holders or (ii) a majority
in  interest of the Other Holders in  a stockholder vote solicited pursuant to a
proxy statement containing the  information required by  Schedule 14A under  the
Exchange   Act  (it  being  understood  that  the  Independent  Directors  will,
consistent with  their  fiduciary duties,  be  free  to include  in  such  proxy
statement,  if applicable, the reasons underlying any failure by them to approve
a Buyout Transaction by the requisite vote, including whether a fairness opinion
was sought  by the  Independent Directors  and any  opinions or  recommendations
expressed in connection therewith).
    
 
    TRANSFER RESTRICTIONS
 
   
    Except  in connection with a Third Party Offer that has been approved by the
Independent Directors or  the Other  Holders in accordance  with the  Governance
Agreement,  Ciba and the  Ciba Entities are  not permitted to  sell, transfer or
otherwise dispose of any voting securities of Hexcel except (i) transfers solely
among Ciba and its wholly owned subsidiaries, (ii) in accordance with the volume
and manner-of-sale limitations of Rule 144 under the Securities Act of 1933,  as
amended  (the "Securities  Act"), and otherwise  subject to  compliance with the
Securities Act or  (iii) in  a registered  public offering  or a  non-registered
offering  subject to an applicable  exemption from the registration requirements
of the Securities Act, and  in the case of clauses  (ii) and (iii), in a  manner
calculated  to  achieve  a  Broad Distribution  (as  defined  in  the Governance
Agreement).
    
 
    In addition, the Governance Agreement provides that Ciba will not (i) permit
any subsidiary of Ciba that is not wholly owned to become a Ciba Entity or  (ii)
dispose  of any of the capital stock of any Ciba Entity except to another direct
or  indirect   wholly   owned   subsidiary  of   Ciba.   This   provision   does
 
                                       27
<PAGE>
not, however, prohibit Ciba from effecting (i) a pro rata distribution to Ciba's
stockholders  or  (ii)  a  sale  in  a  manner  calculated  to  achieve  a Broad
Distribution of up  to 20%, in  each case, of  the equity securities  of a  Ciba
Entity  if (x) such distribution or sale has a bona fide business purpose (other
than the  sale  or distribution  of  such  voting securities),  (y)  the  voting
securities  of Hexcel beneficially owned by such Ciba Entity do not constitute a
material portion of the total assets of such Ciba Entity and (z) in the case  of
a  pro  rata distribution  to Ciba's  stockholders, such  Ciba Entity  agrees in
writing to be bound by the terms  and provisions of the Governance Agreement  to
the  same  extent  that  Ciba  would be  if  it  beneficially  owned  the voting
securities of Hexcel beneficially owned by such Ciba Entity.
 
    TERMINATION; EXTENSION
 
    On the tenth anniversary  of the Closing,  or at the  end of any  subsequent
renewal  period,  if  the  percentage  of  the  total  voting  power  of  Hexcel
beneficially owned by Ciba  is greater than  10% but less  than 100%, Ciba  will
have  the option to (i)  extend the Governance Agreement  for an additional two-
year period, in which case so  long as Ciba beneficially owns voting  securities
of  Hexcel representing 25% or more of the  total voting power of Hexcel, on one
occasion during such two-year period Ciba may require Hexcel to solicit in  good
faith  a  Buyout Transaction  in which  Ciba,  the Ciba  Entities and  the Other
Holders receive the same consideration per  voting security of Hexcel (in  which
event the provisions of the Governance Agreement will continue in full force and
effect  until the consummation of such  Buyout Transaction) or (ii) undertake to
sell a sufficient number of voting  securities of Hexcel so that the  percentage
of  total voting  power of  Hexcel beneficially  owned by  Ciba falls  below 10%
during  the  subsequent  18  months  pursuant  to  one  or  more  registered  or
non-registered  offerings calculated to  achieve a Broad  Distribution (in which
event the provisions of the Governance Agreement will continue in full force and
effect until Ciba's  percentage ownership of  the total voting  power of  Hexcel
falls  below 10%). If Ciba  exercises its option to  require Hexcel to solicit a
Buyout Transaction as described  above, Ciba and the  Ciba Entities may vote  in
favor  of or tender or sell their  voting securities pursuant to any Third Party
Offer made as a result of or during such solicitation so long as the Third Party
Offer offers the  same consideration  to the  Other Holders.  Unless Hexcel  has
accepted  another Third Party  Offer providing at least  equivalent value to all
Hexcel stockholders, Hexcel will  not take any action  to interfere with  Ciba's
right  to vote in  favor of or tender  into such a  Third Party Offer, provided,
however, that Hexcel will remain free  to pursue alternative Third Party  Offers
that  provide for at  least equivalent currently realizable  value to all Hexcel
stockholders (including Ciba and the Ciba Entities) as such previously  proposed
Third Party Offer.
 
    The  Governance Agreement will automatically terminate at any time that Ciba
beneficially owns voting securities of  Hexcel representing either 100% or  less
than 10% of the total voting power of Hexcel.
 
    THE DISTRIBUTION AGREEMENT
 
    In accordance with the terms of the Strategic Alliance Agreement, Hexcel and
Ciba  entered into  the Distribution Agreement  at the Closing.  Pursuant to the
Distribution  Agreement,  certain  assets  of  Ciba  that  relate  to  the  Ciba
Composites Business, but which are located in certain Excluded Jurisdictions (as
defined  in the  Strategic Alliance  Agreement)(the "Deferred  Assets") were not
acquired by Hexcel at  the Closing, but  will be acquired  by Hexcel at  various
times  subsequent  to  the Closing.  The  Deferred Assets  primarily  consist of
inventory and certain fixed assets, which  are not in the aggregate expected  to
be material to the financial position of Hexcel. The initial principal amount of
the  Senior Subordinated  Notes will  be reduced  by the  net book  value of the
Deferred Assets that are current assets and by an additional $457,500 related to
a facility in South Africa. Upon the earlier of (i) the first anniversary of the
Closing or (ii) the date of the  final sale and transfer of the Deferred  Assets
to  Hexcel  under  the  Distribution  Agreement,  Hexcel  will  pay  to  Ciba an
additional principal amount of Senior Subordinated Notes equal to the  aggregate
value  of  the  Deferred Assets  sold  to  Hexcel pursuant  to  the Distribution
Agreement after the Closing (which are currently expected to be approximately $7
million to  $10  million,  based  on  currently  available  information  and  in
accordance with the terms of the Distribution Agreement).
 
                                       28
<PAGE>
   
    In  addition, the Distribution Agreement provides that certain affiliates of
Ciba (the "Distributors") will continue to provide certain distribution services
for the non-U.S. subsidiaries  of Ciba acquired as  part of the Ciba  Composites
Business  under the same terms and conditions  as such services were provided by
the Distributors  to the  Ciba Composites  Business prior  to the  Closing.  The
Distributors  have agreed to  use their reasonable efforts  to solicit and serve
customers of  the  Ciba  Composites  Business,  and  the  non-U.S.  subsidiaries
acquired  by  Hexcel as  part of  the  Ciba Composites  Business have  agreed to
continue to supply the Distributors with  composite materials on the same  terms
and  conditions as provided prior to  the Acquisition. The Distributors provided
approximately $5  million  in  distribution  services  to  the  Ciba  Composites
Business during 1995.
    
 
   
    The  Distributors have  agreed not to,  without the prior  consent of Hexcel
(which shall not  be unreasonably  withheld), transfer  key employees  providing
services  to the Ciba Composites Business to any other businesses of Ciba or its
subsidiaries. The Distribution  Agreement terminates on  December 31, 1996,  but
may  be terminated earlier for one or more specified Distributors by Hexcel upon
two  months'  written  notice.  Upon   termination,  Hexcel  and  the   non-U.S.
subsidiaries  of Ciba acquired as  part of the Ciba  Composites Business will be
required either  to  employ  the  employees  working  for  the  Distributors  in
connection  with the Ciba  Composites Business or to  be responsible for finding
alternative employment for them. If Hexcel  fails to offer employment to one  or
more  of such employees  within three months of  termination of the Distribution
Agreement, Hexcel will contribute  to the severance  costs associated with  such
employees an amount up to the amount specified by law, or if no such law exists,
an amount to be agreed to by the parties, which will not exceed one year's total
compensation for each such employee.
    
 
    REGISTRATION RIGHTS AGREEMENT
 
   
    In  connection  with  the  Acquisition,  Hexcel  and  Ciba  entered  into  a
registration  rights  agreement  at   the  Closing  (the  "Registration   Rights
Agreement")  which provides that Hexcel will prepare and, not later than 60 days
prior to  March  1,  1998,  file with  the  Commission  a  "shelf"  registration
statement covering the shares of Common Stock beneficially owned by Ciba and the
Ciba  Entities.  If Hexcel  is not  eligible  to use  a short  form registration
statement, Ciba will have  the right to demand,  commencing March 1, 1998,  that
Hexcel  effect the registration under the Securities Act of the shares of Common
Stock that are then eligible for  sale under the Registration Rights  Agreement.
Ciba's  shares of Common Stock will generally become eligible for sale under the
Registration Rights Agreement  in four equal  annual installments commencing  on
March  1,  1998. The  shares  eligible for  sale  under the  Registration Rights
Agreement in  any year  that are  not  sold in  such year  will continue  to  be
eligible  for sale under the Registration  Rights Agreement in subsequent years.
Under the Registration  Rights Agreement, Ciba  also has the  right, subject  to
certain  restrictions, to include  its shares of Common  Stock eligible for sale
under the Registration Rights Agreement  in certain equity offerings of  Hexcel.
The  Registration Rights Agreement also  contains certain provisions relating to
blackout periods (during  which Ciba would  not be permitted  to sell shares  of
Common   Stock  otherwise  eligible  for  sale  under  the  Registration  Rights
Agreement), payment of expenses, selection of underwriters and indemnification.
    
 
   
    SUPPLY AND MANUFACTURING AGREEMENTS
    
 
   
    Hexcel and Ciba have  entered into various  agreements and purchase  orders,
some  of which were entered into in connection with the Acquisition, pursuant to
which Hexcel and Ciba purchase certain  products from each other. Sales to  Ciba
under  such  agreements  are  expected  to be  approximately  $68  million  on a
worldwide basis  during  1996.  Approximately  $60 million  of  such  sales  are
expected  to be made to the Distributors, which Hexcel will acquire from time to
time prior to the first anniversary of the Closing pursuant to the  Distribution
Agreement.  See "-- The  Strategic Alliance Agreement"  and "-- The Distribution
Agreement."  Sales  to  Hexcel  under   such  agreements  are  expected  to   be
approximately $20 million on a worldwide basis during 1996.
    
 
                                       29
<PAGE>
   
OTHER RELATIONSHIPS AND RELATED TRANSACTIONS
    
 
    On  February 2, 1994, Rodney P. Jenks, Jr. became an employee of Hexcel, and
on March 11, 1994,  he became Vice President,  General Counsel and Secretary  of
Hexcel.  Prior to becoming an employee of Hexcel, Mr. Jenks was a partner in the
law firm of Wendel,  Rosen, Black & Dean  ("Wendel, Rosen") which, during  1995,
provided  legal services to Hexcel  for which Hexcel was  paid $293,002 (some of
which was  paid in  respect of  services  rendered in  1994). Upon  becoming  an
employee of Hexcel, Mr. Jenks resigned as a partner and served as counsel to the
law  firm until March  31, 1996. Wendel, Rosen  currently provides limited legal
services to  Hexcel and  is expected  to continue  to provide  such services  to
Hexcel.
 
   
    UniRock  is a strategic planning consultant  to Hexcel. Franklin S. Wimer, a
former director of Hexcel and a nominee for election to the Board of  Directors,
is  the President and a principal of UniRock. Hexcel paid $458,954 to UniRock in
1995 for  consulting  services  rendered  during 1994  and  1995,  which  amount
includes  a success fee of $291,721 which  was earned by UniRock during Hexcel's
bankruptcy reorganization.
    
 
   
    Marcus Montgomery Wolfson P.C. ("MMW") was counsel to the Equity  Committee.
From  1993 to October 1995, Peter D. Wolfson, a former director of Hexcel, was a
member of MMW.  Pursuant to  the federal  bankruptcy laws  and by  order of  the
Bankruptcy  Court, MMW  was paid $603,675  in 1995 for  services rendered during
1994 and 1995.
    
 
                        COMPLIANCE WITH SECTION 16(A) OF
                      THE SECURITIES EXCHANGE ACT OF 1934
 
   
    Section 16(a) of the Exchange Act requires Hexcel's directors and  executive
officers,  and persons who  own more than  ten percent of  a registered class of
Hexcel's equity  securities, to  file  with the  Commission initial  reports  of
ownership  and reports of changes in ownership  of Common Stock and other equity
securities of Hexcel. Directors, executive officers and greater than ten percent
stockholders are required by Commission regulation to furnish Hexcel with copies
of all Section  16(a) forms they  file. To Hexcel's  knowledge, based solely  on
review   of  the  copies  of  such  reports  furnished  to  Hexcel  and  written
representations that no other reports were  required, for the fiscal year  ended
December  31,  1995, all  Section 16(a)  filing  requirements applicable  to its
directors, executive officers  and greater  than ten  percent stockholders  were
complied with (other than an Initial Statement of Beneficial Ownership on Form 3
relating  to  the  shares  of  Common  Stock owned  by  Ciba  and  CGC  that was
inadvertently filed late by Ciba and CGC on October 23, 1995).
    
 
                             THE CHARTER AMENDMENTS
 
   
    The  Board  of  Directors  has  approved  and  unanimously  recommends  that
stockholders  approve and adopt the Restated Certificate of Incorporation, which
incorporates the Charter Amendments. The  Charter Amendments would (i)  increase
the number of authorized shares of preferred stock, no par value (the "Preferred
Stock"),  from  1,500,000  to  20,000,000,  (ii)  eliminate  the  Certificate of
Incorporation's  current  restriction  on  the  issuance  of  non-voting  equity
securities,  (iii) revise certain provisions of the Certificate of Incorporation
relating to the  calling of special  meetings of stockholders,  (iv) expand  the
range  within  which the  exact number  of directors  constituting the  Board of
Directors could be fixed from time to time, (v) modify certain provisions of the
Certificate  of  Incorporation  relating  to  amendments  to  the  Bylaws,  (vi)
incorporate  certain provisions of  the General Corporation Law  of the State of
Delaware (the "GCL") relating to compromises or arrangements between Hexcel  and
its  creditors or stockholders,  (vii) eliminate certain  provisions that are no
longer  relevant  to   Hexcel  and   (viii)  make   certain  modifications   and
simplifications  to certain provisions of  the Certificate of Incorporation that
are primarily editorial in  nature and do not  affect the substantive rights  of
stockholders,  directors, officers or Hexcel. A copy of the Restated Certificate
of Incorporation is
    
 
                                       30
<PAGE>
   
included as Annex  A to this  Proxy Statement. The  following discussion of  the
Charter  Amendments does  not purport  to be  complete and  is qualified  in its
entirety by reference to the  Restated Certificate of Incorporation included  as
Annex A hereto.
    
 
INCREASE IN AUTHORIZED SHARES OF PREFERRED STOCK
 
   
    Section 4 of the Certificate of Incorporation currently authorizes Hexcel to
issue  100,000,000  shares of  Common Stock  and  1,500,000 shares  of Preferred
Stock. If the Charter Amendments are  approved, the Board of Directors would  be
authorized to issue up to 20,000,000 shares of Preferred Stock, to be issued, as
is  the case  with the  shares of  Preferred Stock  currently authorized  in the
Certificate of  Incorporation,  in one  or  more  classes or  series  with  such
designations,  rights, preferences, limitations,  qualifications, privileges and
restrictions (if any) as the Board  may determine in its discretion,  including,
without  limitation, distribution rights, dividend rights (whether cumulative or
otherwise), dividend rate, conversion  or exchange rights, subscription  rights,
voting   rights,  rights  and  terms   of  redemption  (including  sinking  fund
provisions), the redemption price  or prices and  the liquidation preference  of
such shares.
    
 
   
    The  primary purpose of the  increase in the number  of authorized shares of
Preferred Stock  is  to  ensure  that  there will  be  a  sufficient  number  of
authorized  but  unissued  shares  of  Preferred  Stock  available  for  general
corporate purposes and opportunities that may  arise from time to time (such  as
financings   and  possible  acquisitions),  without  the  necessity  of  further
stockholder action at  a special  or annual meeting.  Hexcel does  not have  any
current  plans  to issue  any  shares of  Preferred  Stock. From  time  to time,
however, Hexcel reviews potential  financing and acquisition opportunities  that
could involve the issuance of Preferred Stock.
    
 
    An issuance of Preferred Stock could also be used as an anti-takeover device
by  making it  more difficult  for a  person to  acquire control  of Hexcel. The
increase in available unissued shares of Preferred Stock would enable Hexcel  to
take  certain actions, if Hexcel so determined, to dilute the stock ownership of
a person  seeking to  obtain  control of  Hexcel and  the  voting power  of  all
stockholders generally. Such an issuance may discourage or render more difficult
a  takeover or other transaction which the holders  of some or a majority of the
Common Stock might believe to  be in their best  interest or in connection  with
which such holders might receive a premium for their shares of Common Stock over
the then market price of such shares.
 
   
    Under  the provisions of the  GCL, a board of  directors generally may issue
authorized but unissued shares of preferred stock without stockholder  approval.
A  substantial number of authorized shares of Preferred Stock would allow Hexcel
to take prompt action with respect  to corporate opportunities that may  develop
from  time to  time, without  the delay  and expense  of convening  a meeting of
stockholders. The issuance of  shares of Preferred Stock  may, depending on  the
circumstances  under which they  are issued, cause a  dilution of voting rights,
net income and net book value per share  of Common Stock. In the event that  the
Restated Certificate of Incorporation is approved and adopted, it is the present
intention  of the Board of  Directors not to seek  stockholder approval prior to
any issuance of Preferred Stock unless otherwise required by law or the rules of
any securities  exchange  or inter-dealer  quotation  system on  which  Hexcel's
securities may be listed at the time.
    
 
RESTRICTION ON NON-VOTING EQUITY SECURITIES
 
   
    Section 4 of the Certificate of Incorporation currently provides that Hexcel
generally  shall not issue non-voting equity securities. The GCL provides that a
corporation may issue one or more classes or series of stock with or without par
value which  may  have  such  voting rights  (if  any)  and  such  designations,
preferences  and relative participating,  optional or other  special rights, and
qualifications or restrictions thereof, as shall be stated in the Certificate of
Incorporation or in  the resolution  providing for  the issuance  of such  stock
adopted by the Board of Directors. Hexcel does not believe that a restriction on
its ability to determine the voting rights of its equity securities is desirable
or  in the  best interests  of Hexcel or  its stockholders.  Accordingly, if the
Restated Certificate of  Incorporation approved and  adopted, the limitation  on
the  issuance of non-voting securities would  be deleted from the Certificate of
Incorporation.
    
 
                                       31
<PAGE>
NUMBER OF DIRECTORS
 
   
    Section 6.1 of the Certificate of Incorporation currently provides that  the
authorized  number of directors serving on Hexcel's Board of Directors generally
shall be not less  than eight nor  more than fifteen, with  the exact number  of
directors  within such range to be determined by an amendment to the Bylaws duly
adopted by  the Board  of Directors  or  by the  holders of  a majority  of  the
outstanding  shares authorized to vote. The Certificate of Incorporation further
provides that the actual number of directors is initially fixed at nine, subject
to change following  Hexcel's first  annual meeting of  stockholders held  after
adoption of the Certificate of Incorporation (which meeting occurred on February
21, 1995). If the Restated Certificate of Incorporation is approved and adopted,
the  range of directors in the Certificate of Incorporation would be expanded so
that the authorized number  of directors will  be not less  than three nor  more
than  fifteen,  with the  exact  number of  directors  within such  range  to be
determined in the  manner provided in  the Bylaws, or  if the Bylaws  do not  so
provide,  by a resolution passed by the Board of Directors. The expansion in the
range of permitted  numbers of  directors is desirable  in order  to enable  the
Board  of  Directors,  if it  so  determines,  to consist  of  fewer  than eight
directors. The Board of Directors has no  current plans to change the number  of
directors  presently  serving  on the  Board  of Directors,  and  the Governance
Agreement contemplates that the Board of Directors will consist of 10 directors.
    
 
   
    The Charter Amendments would  also delete references  in the Certificate  of
Incorporation  to the initial number of directors  on the Board of Directors and
the restriction on  changing such number  until after the  first annual  meeting
held  after the adoption of the Certificate of Incorporation. Such provisions in
the current Certificate  of Incorporation relate  to Hexcel's former  bankruptcy
reorganization proceedings and are no longer applicable.
    
 
CALLING OF SPECIAL MEETINGS
 
   
    Section  7  of  the  Certificate of  Incorporation  currently  provides that
special meetings of stockholders of Hexcel may be called at any time and for any
purpose or purposes by the  Board of Directors, the  Chairman of the Board,  the
Chief  Executive Officer, the President or by certain committees of the Board of
Directors whose power and authority include  the power to call such meetings  or
by  any stockholder or stockholders holding in the aggregate in excess of 25% of
the outstanding  Common  Stock.  As  currently  in  effect,  Section  7  of  the
Certificate  of Incorporation further provides that  no such meeting may be held
for the purpose of election or removal of directors without cause and, except as
provided in the  Bylaws, no  amendment to  the Certificate  of Incorporation  or
Bylaws  which would have the effect of modifying or permitting the circumvention
of such section may be adopted prior to November 9, 1996. The GCL provides  that
special  meetings  of the  stockholders  of a  corporation  may be  called  by a
corporation's board  of  directors  or by  such  person  or persons  as  may  be
authorized by the Certificate of Incorporation or by the Bylaws. If the Restated
Certificate  of  Incorporation  is  approved  and  adopted,  only  the  Board of
Directors, the Chairman of  the Board, the Chief  Executive Officer and  certain
committees  of the  Board of  Directors whose  power and  authority includes the
power to call  such meetings  would be authorized  to call  special meetings  of
stockholders.  The  Charter Amendments  would therefore  eliminate the  power of
stockholders to call special meetings.  The purpose of these Charter  Amendments
is  primarily to prevent stockholders who seek to acquire control of Hexcel from
using their ability to call a special  meeting to undercut the authority of  the
Board  of  Directors to  negotiate  on behalf  of  Hexcel and  its stockholders.
Moreover, where the Board of Directors has determined that an acquisition  offer
is  unfair or inadequate to Hexcel's  stockholders, the Charter Amendments would
prevent a potential acquiror  from using the power  to call special meetings  to
remove  directors and replace  them with the acquiror's  nominees, or to reverse
prior actions of the Board  of Directors that had  been taken to protect  Hexcel
and  its stockholders.  Eliminating the  power of  stockholders to  call special
meetings is desirable because it would  strengthen the position of the Board  of
Directors  and eliminate much of  the time and expense  involved in dealing with
such potential  acquirors. The  Charter Amendments  relating to  the calling  of
special meetings may, however, have the effect of discouraging certain potential
acquirors from making unsolicited offers to
    
 
                                       32
<PAGE>
   
acquire  control of Hexcel, which the holders  of some of the Common Stock might
believe to be in their  best interest or in  connection with which such  holders
might  receive a premium for  their shares of Common  Stock over the then market
price of such shares.
    
 
AMENDMENTS TO BYLAWS
 
   
    Section 8 of the  Certificate of Incorporation  currently provides that  the
Bylaws  may  be amended  or  repealed by  a  vote of  either  a majority  of the
directors  or  stockholders  holding  a  majority  of  the  outstanding   shares
authorized  to vote; PROVIDED, HOWEVER, that  any Bylaws concerning the election
or removal of directors, the range of the number of directors and the method  of
fixing  the number of directors  within such range, the  filling of vacancies on
the Board of Directors, the calling of special meetings of stockholders and  the
method  of adopting, amending or repealing Bylaws may not be amended, adopted or
repealed, nor shall any other Bylaw be amended, adopted or repealed, which would
have the effect  of modifying or  permitting the circumvention  of such  Bylaws,
unless  such adoption, amendment or repeal is approved by stockholders of Hexcel
holding a  majority  of the  outstanding  shares  authorized to  vote.  The  GCL
provides  that the  stockholders of  a corporation have  the power  to amend the
Bylaws of  such corporation,  and any  corporation may,  in its  Certificate  of
Incorporation,  confer without  limitation the power  to adopt,  amend or repeal
Bylaws upon the  directors. The  GCL further provides  that the  fact that  such
power  has  been  so  conferred  upon the  directors  shall  neither  divest the
stockholders of  the power  nor limit  their  power to  adopt, amend  or  repeal
Bylaws.  The  Charter  Amendments would  grant  the Board  of  Directors greater
flexibility in amending the Bylaws by eliminating the restrictions contained  in
the  current Certificate of Incorporation and authorizing the Board of Directors
to make,  alter,  amend or  repeal  the Bylaws,  except  as such  power  may  be
expressly  restricted or limited by the GCL, the Certificate of Incorporation or
the Bylaws. For a description of the restrictions that are included in the Bylaw
Amendments with respect to the  ability of the Board  of Directors to amend  the
Bylaws,  see  "THE  BYLAW  AMENDMENTS  --  Amendments  to  Bylaws."  The Charter
Amendments would not have  any effect on the  ability of stockholders to  adopt,
amend or repeal the Bylaws.
    
 
CERTAIN COMPROMISES OR ARRANGEMENTS
 
   
    The GCL permits a corporation to provide in its Certificate of Incorporation
that  (i) when a  compromise or arrangement is  proposed between the corporation
and its  creditors  and/or  between  the corporation  and  its  stockholders,  a
Delaware  court of equitable jurisdiction may,  on the application of a receiver
appointed for the corporation or its trustees in dissolution, order a meeting of
creditors and/ or stockholders of the corporation,  as the case may be, in  such
manner  as the court directs,  and (ii) if a  three-fourths majority in value of
the creditors and/or stockholders of the corporation agree to any compromise  or
arrangement  and  to  any  reorganization  as a  result  of  such  compromise or
arrangement,  such  compromise  or  arrangement  and  reorganization  shall,  if
sanctioned  by the court, be binding on all the creditors and/or stockholders of
the corporation  and on  the corporation.  The GCL  further provides  that  such
provisions   of  the  Certificate  of  Incorporation,  if  included  therein  by
amendment, shall include and be binding upon all persons who become creditors or
stockholders of the corporation after  such amendment. The provisions  described
above would be included in the Restated Certificate of Incorporation.
    
 
ELIMINATION OF DIRECTORS' LIABILITY; INDEMNIFICATION
 
   
    Section  9 of  the Certificate of  Incorporation currently  provides for the
elimination, to  the fullest  extent  authorized by  the  GCL, of  any  personal
liability  of Hexcel's  directors to  Hexcel or  its stockholders  for breach of
fiduciary duty as a director; PROVIDED, HOWEVER, that a director's liability  is
not  eliminated with  respect to  the following  actions unless  permitted by an
amendment to the GCL or such provision of the Certificate of Incorporation:  (i)
breach  of fiduciary duty of loyalty to Hexcel or its stockholders; (ii) acts or
omissions not in good faith or which involve intentional misconduct or a knowing
violation of law; (iii) actions under Section 174 of the GCL (regarding unlawful
dividends or redemptions); or (iv) transactions from which the director  derived
an  improper personal benefit. The GCL provides that a corporation may eliminate
or limit the liability  of a director  for breach of  fiduciary duty except  for
those  actions listed  in clauses  (i)-(iv) above.  The Restated  Certificate of
    
 
                                       33
<PAGE>
   
Incorporation, if  approved and  adopted,  would modify  the provisions  of  the
Certificate of Incorporation regarding the elimination of liability of directors
by  providing  that the  personal liability  of directors  is eliminated  to the
fullest extent permitted  by the GCL,  as the  same exists or  may hereafter  be
amended.  The  Charter  Amendments  relating to  the  elimination  of directors'
liability, therefore, would  not have any  effect on the  substantive rights  of
stockholders,  directors, officers or Hexcel and are designed solely to simplify
the existing provisions of the Certificate of Incorporation.
    
 
   
    Section 9 of the current Certificate of Incorporation further provides  that
Hexcel  shall indemnify any director  or officer of Hexcel who  was or is made a
party or is threatened to be made a  party to or is involved in any  threatened,
pending  or  completed  action,  suit or  proceeding,  whether  civil, criminal,
administrative or investigative, in his or her capacity as a director,  officer,
employee  or agent of Hexcel or of  a partnership, joint venture, trust or other
enterprise, including service with respect to employee benefit plans, serving at
the request  of  Hexcel, against  all  expense, liability  and  loss  (including
attorneys'  fees, judgments, fines, excise taxes or penalties under the Employee
Retirement Income Security Act of  1974, as amended, and  amounts paid or to  be
paid  in  settlement)  actually  and  reasonably  incurred  by  such  person  in
connection therewith. The Certificate of Incorporation also provides that Hexcel
will indemnify any other person who is  not a director or officer of Hexcel  who
is  sued or threatened to be sued in his or her capacity as an employee or agent
of Hexcel or as a director, officer, employee or agent of another corporation or
of a  partnership, joint  venture, trust  or other  enterprise, serving  at  the
request of Hexcel, provided that the Board of Directors has made a determination
(in  accordance with the GCL) that the employee or agent has met the standard of
conduct which makes such indemnification permissible under the GCL. In addition,
the  Certificate  of  Incorporation  currently   provides  that  the  right   to
indemnification  includes the right to have Hexcel advance the expenses incurred
in defending any such proceeding, provided that any such advancement of expenses
shall be  made only  upon delivery  to Hexcel  of an  undertaking to  repay  all
amounts  so advanced if such person is  not entitled to indemnification. As with
the  current  Certificate   of  Incorporation,  the   Restated  Certificate   of
Incorporation, if approved and adopted, would require that Hexcel indemnify (and
advance expenses to) its directors and officers, to the fullest extent permitted
by  the GCL, from and  against any and all  expenses (including attorneys' fees)
incurred by any  such director  or officer  in connection  with any  threatened,
pending  or  completed  action,  suit or  proceeding,  whether  civil, criminal,
administrative or investigative. The Restated Certificate of Incorporation would
not, however, require Hexcel to indemnify employees and agents of Hexcel who are
not directors and officers of Hexcel. Instead, under the Restated Certificate of
Incorporation, such  indemnification would  be permitted  if and  to the  extent
authorized  by the Board of Directors.  Hexcel believes that such provisions are
desirable because they would give  Hexcel greater discretion in determining  who
is  entitled to be indemnified and would allow the Board of Directors, in making
such determination, to consider all the  facts and circumstances giving rise  to
any  such claim for indemnification and would  not limit the Board of Directors'
considerations to a determination of whether such indemnification is permissible
under the GCL.
    
 
   
    YOUR BOARD  OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS THAT  YOU  VOTE  FOR  THE
APPROVAL AND ADOPTION OF THE RESTATED CERTIFICATE OF INCORPORATION.
    
 
                              THE BYLAW AMENDMENTS
 
   
    The  Board  of  Directors  has  approved  and  unanimously  recommends  that
stockholders approve and adopt the Restated Bylaws, which incorporate the  Bylaw
Amendments.  The Bylaw  Amendments would (i)  incorporate in  the Bylaws certain
provisions of the Governance Agreement relating to the composition of the  Board
of  Directors and its  committees, (ii) modify certain  provisions of the Bylaws
with respect to the  calling of special meetings  of stockholders, (iii)  delete
certain  provisions of  the Bylaws  relating to  the ability  of stockholders of
Hexcel to  act  by  written consent  in  lieu  of holding  a  meeting  that  are
inconsistent with the Certificate of Incorporation, (iv) expand the range within
which the exact number of directors constituting the Board of Directors could be
fixed  from  time to  time, (v)  make  other conforming  changes to  reflect the
changes in the Certificate of Incorporation to
    
 
                                       34
<PAGE>
   
take effect  if  the  Restated  Certificate of  Incorporation  is  approved  and
adopted, (vi) modify certain other provisions of the Bylaws which do not require
prior   stockholder   approval  and   (vii)   make  certain   modifications  and
simplifications  to  certain  provisions  of  the  Bylaws  which  are  primarily
editorial  in nature and  do not affect the  substantive rights of stockholders,
directors, officers or  Hexcel. A  copy of the  Restated Bylaws  is included  as
Annex  B  to  this  Proxy  Statement.  The  following  discussion  of  the Bylaw
Amendments does not purport to be complete  and is qualified in its entirety  by
reference to the Restated Bylaws included as Annex B hereto.
    
 
GOVERNANCE AGREEMENT AMENDMENTS
 
   
    Pursuant  to the Governance  Agreement, Hexcel has agreed  to present to its
stockholders for  approval  at  its  first  meeting  of  stockholders  following
February  29, 1996 amendments to the Bylaws to reflect certain provisions of the
Governance Agreement relating to the composition  of the Board of Directors  and
its   committees.  See  "CERTAIN  RELATIONSHIPS   AND  RELATED  TRANSACTIONS  --
Relationships and Related Transactions with  Ciba -- The Governance  Agreement."
In the event that the Restated Bylaws are approved and adopted, the Bylaws would
be  revised to reflect such  provisions. The rights and  obligations of Ciba and
its permitted successors under  the Restated Bylaws  are intended to  complement
and  not  to limit  any  of their  respective  rights or  obligations  under the
Governance Agreement or otherwise.
    
 
CALLING OF SPECIAL MEETINGS
 
    Consistent with the  Charter Amendments, the  Bylaw Amendments, if  approved
and adopted, would provide that only the Board of Directors, the Chairman of the
Board,  the  Chief Executive  Officer  and certain  committees  of the  Board of
Directors whose power  and authority  include the  power and  authority to  call
special  meetings of stockholders would be authorized to call such meetings. See
"THE CHARTER AMENDMENTS -- Calling of Special Meetings."
 
ACTION BY WRITTEN CONSENT
 
   
    The Bylaws currently contain provisions which purport to allow  stockholders
to  take  any  action  required or  permitted  to  be taken  at  any  meeting of
stockholders without a meeting,  without prior notice and  without a vote, if  a
written  consent is signed  by the holders  of the outstanding  shares of Hexcel
having not less than the minimum number of votes that would be necessary to take
such action at  a meeting  at which  all holders  of shares  authorized to  vote
thereon were present and voting. Such provisions, however, are inconsistent with
the  provisions of  the current  Certificate of  Incorporation and  the Restated
Certificate of Incorporation, each of  which prohibits stockholders from  taking
action  by  written consent  in  lieu of  a  meeting. Hexcel  believes  that the
prohibition on taking action by written consent contained in the Certificate  of
Incorporation  is desirable  in order to  prevent one or  more stockholders from
taking actions that require stockholder approval without giving all of  Hexcel's
stockholders  adequate notice  and an adequate  opportunity to  participate at a
meeting to consider such actions. Accordingly, the Bylaw Amendments would delete
the provisions  in  the Bylaws  relating  to the  taking  of action  by  written
consent.
    
 
NUMBER OF DIRECTORS
 
   
    Consistent with the Charter Amendments, the Restated Bylaws, if approved and
adopted,  would provide that  the authorized number of  directors serving on the
Board of Directors will be not less  than three nor more than fifteen. See  "THE
CHARTER AMENDMENTS -- Number of Directors."
    
 
   
    The  Bylaws currently provide that  the number of directors  is fixed at 10.
The Restated Bylaws would continue to provide for a 10 member Board of Directors
and would also provide  that such number of  directors include the Chairman  and
the President.
    
 
AMENDMENTS TO BYLAWS
 
    The  Bylaws currently provide that  new Bylaws may be  adopted or the Bylaws
may be amended by a vote of either a majority of the directors or the holders of
a majority of  the outstanding shares  of Hexcel authorized  to vote;  PROVIDED,
HOWEVER,  that stockholder  approval is required  for Hexcel to  adopt, amend or
repeal Bylaw provisions with respect to (i) special meetings, (ii) the number of
 
                                       35
<PAGE>
   
directors, (iii) the  election, term  of office and  vacancies on  the Board  of
Directors,  (iv) the removal of  directors and (v) amendments  of the Bylaws. In
the event  that the  Restated Bylaws  are  approved and  adopted, the  Board  of
Directors would be authorized to make, alter, amend or repeal the Bylaws, except
as  limited by the GCL  and PROVIDED that Ciba's  prior written consent would be
required for Hexcel  to amend  or repeal the  Bylaw provisions  required by  the
Governance  Agreement. See  "-- Governance Agreement  Amendments." However, such
provisions would automatically be repealed and cease to have any force or effect
on the date  upon which Ciba  (or its  permitted successor) ceases  to have  the
rights provided in such provisions under the Governance Agreement.
    
 
OTHER BYLAW AMENDMENTS
 
    Certain  other amendments to the Bylaws are included in the Restated Bylaws,
but do not require stockholder approval. Such amendments are summarized below.
 
    OFFICES
 
   
    The Bylaws currently provide that the principal office of Hexcel is  located
in  Pleasanton,  California. The  Restated  Bylaws would  provide  that Hexcel's
principal  executive  office   be  located  at   2  Stamford  Plaza,   Stamford,
Connecticut. The Restated Bylaws would also expand the ability of Hexcel to have
other  offices in  such other places  in the  United States or  elsewhere as the
Board of Directors may designate or as  Hexcel's business may from time to  time
require.  The  Bylaws currently  provide  that other  offices  of Hexcel  may be
established only in places where Hexcel is qualified to conduct business.
    
 
    ANNUAL MEETINGS
 
   
    The Bylaw Amendments would delete the provisions of the Bylaws that  require
that  the first  annual meeting  following adoption  of the  Bylaws be  held not
earlier than nine months after the effective date of the Plan of Reorganization.
Such provisions relate to Hexcel's former bankruptcy reorganization  proceedings
and are no longer applicable.
    
 
   
    The  Bylaws  currently  provide that  for  a stockholder  to  properly bring
business before an  annual meeting  of stockholders, the  stockholder must  have
given  timely notice  to Hexcel  of such business.  Under the  current Bylaws, a
notice will be considered timely if it is delivered to or mailed and received at
the principal executive office of Hexcel by such date as is required by Delaware
law and Rule 14a-8(a)(3)(i) under the Exchange Act which generally requires that
a stockholder  proposal  be received  at  the registrant's  principal  executive
offices  not less than 120 calendar days in  advance of the date of the previous
year's annual meeting proxy  statement. The Restated  Bylaws would provide  that
business  may properly be brought before the  annual meeting by a stockholder of
record if such stockholder's  notice is delivered to  or mailed and received  at
the principal executive offices of Hexcel not less than 60 nor more than 90 days
prior  to  the anniversary  date of  the  immediately preceding  annual meeting;
PROVIDED, HOWEVER, that in  the event that  the annual meeting  is called for  a
date  that is  not within 30  days before or  after the anniversary  date of the
previous year's annual meeting, the notice will be considered timely only if  it
is  received not later than the close of  business on the 10th day following the
date on which notice of the date  of the annual meeting was mailed or  otherwise
made public.
    
 
   
    The  Bylaws currently require that a  stockholder's notice of business to be
transacted at an annual meeting set forth (i) the business desired to be brought
before the meeting and the reasons for conducting such business at the  meeting,
(ii)  the name  and record  address of  the stockholder  proposing the business,
(iii) the  class and  number  of shares  of capital  stock  of Hexcel  that  are
beneficially  owned by  the stockholder  and (iv)  any material  interest of the
stockholder in the business  being proposed. The  Restated Bylaws would  require
that  a stockholder's notice of business include  (i) a brief description of the
business desired to  be brought before  the annual meeting  and the reasons  for
conducting such business at the annual meeting, (ii) the name and record address
of the stockholder proposing such business, (iii) the class or series and number
of  shares of  the capital  stock of  Hexcel that  are owned  beneficially or of
record by the stockholder, (iv) as to each person, if any, whom the  stockholder
proposes  to nominate for election to the Board of Directors, (a) the name, age,
business
    
 
                                       36
<PAGE>
address and residence  address of the  person, (b) the  principal occupation  or
employment  of the person  and (c) the class  or series and  number of shares of
capital stock of Hexcel that are owned beneficially or of record by the  person,
(v) a description of all arrangements or understandings between such stockholder
and any other person or persons (including their name(s)) in connection with the
proposal  of  such business  (or the  nomination  of any  person or  persons for
election to the Board of Directors) by any stockholder and any material interest
of such stockholder in such business (or nomination), (vi) any other information
that would be  required to be  disclosed in  a proxy statement  or other  filing
required  to be  made in  connection with  the solicitation  of proxies  for the
proposal (or the  election of a  person or  persons to the  Board of  Directors)
pursuant  to  the  Exchange Act  if  such  stockholder were  engaged  in  such a
solicitation  and   (vii)  a   representation  that   such  stockholder   or   a
representative  thereof intends  to appear  in person  at the  annual meeting to
bring such business  before the  meeting (or nominate  a person  or persons  for
election  to the Board of Directors). Under the Restated Bylaws, any such notice
relating to the nomination of a person  or persons for election to the Board  of
Directors  must be accompanied by a written  consent of each proposed nominee to
being named as a nominee and to serve as a director if elected.
 
    ADJOURNED MEETINGS
 
    The Bylaws currently permit the vote  of the majority of the shares  present
in  person or represented  by proxy at  a stockholders' meeting  to adjourn such
meeting. The Restated Bylaws  would also permit the  chairman of the meeting  to
adjourn the meeting.
 
    CHAIRMAN AND SECRETARY AT MEETINGS
 
   
    The  Restated Bylaws would provide that, at any meeting of stockholders, the
Chairman of the Board of  Directors, or in his  absence, a person designated  by
the Board of Directors, shall preside at and act as chairman of the meeting. The
Secretary  of Hexcel, or in his absence,  a person designated by the chairman of
the meeting, shall act as  secretary of the meeting.  The current Bylaws do  not
designate  who  shall  serve  as the  chairman  and  secretary  of stockholders'
meetings.
    
 
    INSPECTORS
 
   
    The Restated  Bylaws would  provide  that the  Board  of Directors  may,  in
advance  of  any meeting  of  stockholders, appoint  one  or more  inspectors to
execute the duties  of inspector  at such  meeting. Under  the Restated  Bylaws,
before  entering upon the discharge of their duties, the inspector or inspectors
would be required to take and sign  an oath to faithfully execute the duties  of
inspector.  The Restated Bylaws would also provide that no director or candidate
for the  office  of  director could  act  as  an inspector  of  an  election  of
directors.  The current  Bylaws do  not contain  any provisions  with respect to
inspectors for stockholders' meetings.
    
 
    COMMITTEES
 
   
    The Bylaws currently provide  that in the event  that a new Chief  Executive
Officer  has not succeeded John J. Lee before  the effective date of the Plan of
Reorganization, a special committee would be  authorized to appoint a new  Chief
Executive Officer. In light of the consummation of the Acquisition and Mr. Lee's
appointment  as  Chief  Executive Officer  of  Hexcel, this  provision  would be
eliminated in the Restated Bylaws.
    
 
   
    In addition, the  Restated Bylaws,  if approved and  adopted, would  provide
that all directors of Hexcel (including those directors who are not members of a
particular  committee) are  entitled to  receive notice  of, and  to attend, all
meetings of any committee of the Board of Directors. Under the Restated  Bylaws,
however, only those directors who are members of a particular committee would be
entitled to vote at the meetings thereof.
    
 
    INTERESTED DIRECTORS
 
    The  Bylaws contain certain provisions with respect to "interested director"
transactions which essentially mirror  the provisions of  the GCL. The  Restated
Bylaws  would eliminate such provisions because they are unnecessary in light of
the GCL's provisions.
 
                                       37
<PAGE>
    EMPLOYEE COMPENSATION MEASURES
 
    The current Bylaws provide  that no director shall  vote upon any  "employee
compensation  measures" (as defined  therein) in which he  has a direct personal
interest, and any vote cast on such measures by the director shall be  nullified
and  deemed void. The Restated Bylaws would eliminate any such provision because
such provisions fall within the scope  of the interested director provisions  of
the GCL.
 
    OFFICERS
 
   
    The  Bylaws currently  provide that the  officers of Hexcel  include a Chief
Executive Officer, a  President, a Secretary  and a Treasurer.  The Bylaws  also
provide  that the Board of Directors may choose  a Chairman of the Board, one or
more Vice Chairmen, a Chief Financial Officer, a General Counsel and one or more
Vice Presidents, Assistant Secretaries, Assistant Treasurers and other officers.
The Restated Bylaws  would include these  provisions and add  that the Board  of
Directors  may also choose a Chief Operating  Officer and would clarify that the
Board of Directors  may designate Vice  Presidents as Executive  or Senior  Vice
Presidents.  The  Restated Bylaws  would also  provide  that the  officers shall
perform their duties and exercise their  powers subject to the direction of  the
Chief  Executive Officer and the overriding direction of the Board of Directors.
The provision  in  the  Bylaws  that currently  restricts  any  Vice  President,
Assistant  Secretary and  Assistant Treasurer  from being  appointed for  a term
exceeding  the  term  of  office  of  the  President,  Secretary  or  Treasurer,
respectively, would be eliminated in the Restated Bylaws.
    
 
    AUTHORITY TO SIGN CONTRACTS
 
   
    The  Bylaws  currently provide  that the  Board  of Directors  generally may
authorize any officer or officers or agent or agents to enter into any  contract
in  the  name of  and on  behalf of  Hexcel  and that  unless so  authorized, no
officer, agent or employee shall have any  power or authority to bind Hexcel  by
any  contract or engagement or  to pledge its credit or  to render it liable for
any purpose or amount. The Restated Bylaws would revise such provisions so  that
the  Chairman of the  Board, the President,  any Vice President  or Treasurer or
such other officer or officers as may be so authorized by the Board of Directors
would be  authorized  to  sign in  the  name  and on  behalf  of  Hexcel  deeds,
conveyances and contracts and any other documents requiring execution by Hexcel.
    
 
   
    YOUR  BOARD  OF  DIRECTORS  UNANIMOUSLY RECOMMENDS  THAT  YOU  VOTE  FOR THE
APPROVAL AND ADOPTION OF THE RESTATED BYLAWS.
    
 
                              INDEPENDENT AUDITORS
 
    A representative of Deloitte & Touche LLP, Hexcel's independent auditors, is
expected to be present  at the Annual Meeting.  The representative will have  an
opportunity  to make a statement if he desires to do so and will be available to
answer appropriate questions from stockholders.
 
                                 OTHER MATTERS
 
   
    As of the date of  this Proxy Statement, Hexcel does  not know of any  other
matters  to be presented for  action by the stockholders  at the Annual Meeting.
However, if any other  matters are properly brought  before the Annual  Meeting,
the  persons named in the enclosed form of proxy and acting thereunder, or their
duly constituted  substitutes  acting  at  the Annual  Meeting,  will  have  the
discretion to vote in accordance with their judgment on such matters.
    
 
                             STOCKHOLDER PROPOSALS
 
   
    Hexcel  expects to hold its 1997 Annual Meeting of Stockholders in May 1997.
Any proposal that a Hexcel stockholder intends to include in the proxy statement
relating to Hexcel's 1997  Annual Meeting of Stockholders  must be submitted  to
the  Secretary of Hexcel at its offices located at 2 Stamford Plaza, 281 Tresser
Boulevard, Stamford, Connecticut 06901 no later than January 1, 1997 in order to
be considered for inclusion in such proxy statement.
    
 
                                       38
<PAGE>
   
                                                                         ANNEX A
    
 
                                FORM OF RESTATED
                          CERTIFICATE OF INCORPORATION
                                       OF
                               HEXCEL CORPORATION
 
    1.  NAME.  The name of this Corporation is HEXCEL CORPORATION.
 
    2.    REGISTERED  AGENT.   The  address  in  the State  of  Delaware  of the
registered office of the  Corporation is Corporation  Trust Center, 1209  Orange
Street,  in the City  of Wilmington, County of  New Castle, and  the name of its
registered agent at that address is The Corporation Trust Company.
 
    3.  PURPOSE.  The purpose of the Corporation is to engage in any lawful  act
or   activity  for  which  corporations  may  be  organized  under  the  General
Corporation Law of the State of Delaware (the "GCL").
 
   
    4.  CAPITALIZATION.   The total  number of shares  which the Corporation  is
authorized to issue is 120,000,000, consisting of 20,000,000 shares of Preferred
Stock without par value (hereinafter in this Certificate of Incorporation called
the  "Preferred Stock"), and 100,000,000 shares of Common Stock with a par value
of $.01 per share (hereinafter in this Certificate called the "Common Stock").
    
 
   
    5.  PREFERRED STOCK.  The Preferred Stock may be issued from time to time in
one or more classes or  series. The Board of  Directors is hereby authorized  to
issue  the Preferred  Stock as  Preferred Stock  of any  class or  series and in
connection with any such class or series fix or alter the designations,  rights,
preferences, limitations, qualifications, privileges and restrictions granted to
or  imposed upon such class  or series of Preferred  Stock to the fullest extent
now or hereafter permitted by this Certificate of Incorporation and the laws  of
the  State  of  Delaware,  including  without  limiting  the  generality  of the
preceding clause, the authority  to fix or  alter distribution rights,  dividend
rights  (whether cumulative or otherwise)  dividend rate, conversion or exchange
rights, subscription  rights,  voting rights,  rights  and terms  of  redemption
(including  sinking fund  provisions), the redemption  price or  prices, and the
liquidation preference  of  said  shares.  The Board  of  Directors  is  further
authorized  to  determine  or alter  the  number  of shares  of  Preferred Stock
constituting any  such class  or  series and  the  designation thereof,  and  to
increase  or decrease the number of shares  of any class or series subsequent to
the issue of shares of that class or series, but not below the number of  shares
of  such class or series  then outstanding. In case the  number of shares of any
class or series  shall be so  decreased, the shares  constituting such  decrease
shall  resume the status which they had  prior to the adoption of the resolution
originally fixing  the number  of shares  of  such class  or series.  Shares  of
Preferred  Stock  that have  been issued  and  reacquired in  any manner  by the
Corporation (excluding,  until the  Corporation elects  to retire  them,  shares
which  are  held  as  treasury shares,  but  including  shares  redeemed, shares
purchased and retired and shares which have been converted into shares of Common
Stock or exchanged into  other securities) shall have  the status of  authorized
but  unissued shares  of Preferred Stock  and may be  reissued as a  part of the
class or series of which they were originally a part or may be reissued as  part
of  another class or series of Preferred Stock, all subject to the conditions or
restrictions on issuance set forth in  the resolution or resolutions adopted  by
the  Board of  Directors providing for  the issuance  of any class  or series of
Preferred Stock. The holders  of Preferred Stock shall  not have any  preemptive
rights  except to the extent  such rights shall be  specifically provided for in
the resolution or resolutions  adopted by the Board  of Directors providing  for
the issuance thereof.
    
 
    6.  DIRECTORS.
 
   
    6.1   NUMBER  OF DIRECTORS.   Except  as provided  in any  certificate filed
pursuant to  Section 151(g)  of the  GCL  designating the  number of  shares  of
Preferred  Stock  to  be  issued and  the  rights,  preferences,  privileges and
restrictions granted to and imposed on the holders of such designated  Preferred
Stock,  the authorized number of directors of  the Corporation shall be not less
than three
    
 
                                      A-1
<PAGE>
   
(3) nor more than fifteen (15). The exact number of directors within such  range
may  be changed from  time to time in  the manner provided in  the Bylaws of the
Corporation (the "Bylaws"), or if the Bylaws do not so provide, by a  resolution
passed  by the Corporation's Board of  Directors. The election of directors need
not be by written ballot unless the Bylaws so provide.
    
 
    6.2  PREFERRED  STOCK TERMS.   Notwithstanding any other  provision of  this
Section 6, whenever the holder of any one or more classes or series of Preferred
Stock issued by the Corporation shall have the right, voting separately by class
or  series, to elect directors at an  annual or special meeting of stockholders,
the election, term of office, filling  of vacancies, removal and other  features
of  such directorships  shall be  governed by the  terms of  this Certificate of
Incorporation applicable thereto, and by the terms of any applicable certificate
filed pursuant to Section 151(g) of the GCL designating the number of shares  of
Preferred  Stock  to  be  issued and  the  rights,  preferences,  privileges and
restrictions granted to and imposed on  the holder of such designated  Preferred
Stock.
 
    6.3   REMOVAL OF DIRECTORS.  Except  as provided in Subsection 6.2 hereof or
in the  Bylaws, a  director may  be removed  from office  at any  time, with  or
without  cause, by  the affirmative  vote of  the holders  of a  majority of the
outstanding shares entitled to vote at an election of directors. No reduction in
the number of directors shall have the effect of removing any director prior  to
the expiration of his term.
 
    6.4   VACANCIES.   Except  as provided  in Subsection  6.2 hereof  or in the
Bylaws, any vacancies in the  Board of Directors for  any reason, and any  newly
created  directorships, may  be filled  by the Board  of Directors,  acting by a
majority of the directors then  in office, even though  less than a quorum;  and
any  directors so chosen shall hold office until the next election of directors,
and until their successors shall be elected and qualified or until their earlier
death, resignation or removal.
 
    6.5  MANAGEMENT BY DIRECTORS.  The following provisions are inserted for the
management of the business  and the conduct of  the affairs of the  Corporation,
and  for  further definition,  limitation and  regulation of  the powers  of the
Corporation and of its directors and stockholders:
 
        (a) The business and affairs of  the Corporation shall be managed by  or
    under the direction of the Board of Directors.
 
        (b)  In addition  to the powers  and authority  expressly conferred upon
    them by  statute,  this Certificate  of  Incorporation or  the  Bylaws,  the
    directors  are hereby empowered to exercise all  such powers and do all such
    acts and things  as may be  exercised or done  by the Corporation,  subject,
    nevertheless,   to  the   provisions  of   the  GCL,   this  Certificate  of
    Incorporation and the Bylaws, PROVIDED, HOWEVER, that no bylaw or  provision
    of  this  Certificate of  Incorporation hereafter  adopted or  amended shall
    invalidate any prior act of the directors which would have been valid absent
    such adoption or amendment.
 
    7.  ACTION BY STOCKHOLDERS; SPECIAL MEETINGS; VOTING.  All actions  required
or permitted to be taken by the Corporation's stockholders must be effected at a
duly called annual or special meeting and may not be effected by written consent
in  lieu thereof. Special meetings of the stockholders of the Corporation may be
called at any time and  for any purpose or purposes  by the Board of  Directors,
the  Chairman of  the Board of  Directors, the  Chief Executive Officer  or by a
committee of the Board of Directors which has been duly designated by the  Board
of  Directors and whose powers and authority, as provided in a resolution of the
Board of Directors or in  the Bylaws, include the  power to call such  meetings.
If, and to the extent that, any special meeting of stockholders may be called by
any  other person or  persons specified in  any provision of  the Certificate of
Incorporation or any amendment thereto or in any certificate filed under Section
151(g) of the GCL, then such special  meeting may also be called by such  person
or persons in the manner, at the times and for the purposes so specified. Except
as provided in this Certificate of Incorporation or as otherwise provided in the
Bylaws  or by law,  a stockholder shall be  entitled to one  vote for each share
held of record on  the record date fixed  for the determination of  stockholders
entitled to vote at a meeting or, if no such date
 
                                      A-2
<PAGE>
is  fixed, the date determined in accordance  with law. If any share is entitled
to more or less than one vote on any matter, all references herein to a majority
or other proportion of shares shall refer  to a majority or other proportion  of
the voting power of holders of shares entitled to vote on such matter.
 
   
    8.  AMENDMENT OF CERTIFICATE OF INCORPORATION AND BYLAWS.
    
 
   
    8.1   CERTIFICATE OF  INCORPORATION.  The Corporation  reserves the right to
amend, alter, change or  repeal any provision contained  in this Certificate  of
Incorporation,  in  the  manner now  or  hereinafter prescribed  by  statute and
consistent with the Bylaws, and all rights conferred to stockholders,  directors
and officers herein are granted subject to this reservation.
    
 
    8.2   BYLAWS.  The Board of  Directors is authorized and empowered from time
to time in its discretion to make, alter, amend or repeal the Bylaws, except  as
such  power may be expressly restricted or  limited by the GCL, this Certificate
of Incorporation or the Bylaws.
 
    9.  CERTAIN COMPROMISES OR ARRANGEMENTS.
 
    Whenever a compromise or arrangement is proposed between the Corporation and
its creditors  or any  class of  them  and/or between  the Corporation  and  its
stockholders  or any class  of them, any court  of equitable jurisdiction within
the State  of  Delaware  may,  on  the application  in  a  summary  way  of  the
Corporation  or of any creditor or stockholder  thereof or on the application of
any receiver or  receivers appointed for  the Corporation under  Section 291  of
Title 8 of the Delaware Code or on the application of trustees in dissolution or
of  any receiver or receivers appointed for the Corporation under Section 279 of
Title 8  of the  Delaware Code  order a  meeting of  the creditors  or class  of
creditors,   and/or  of  the  stockholders  or  class  of  stockholders  of  the
Corporation, as the case may be, to be summoned in such manner as the said court
directs. If a  majority in  number representing  three-fourths in  value of  the
creditors  or  class  of  creditors,  and/or of  the  stockholders  or  class of
stockholders of the Corporation, as the case may be, agree to any compromise  or
arrangement  and to  any reorganization of  the Corporation as  a consequence of
such compromise or arrangement, the said compromise or arrangement and the  said
reorganization  shall, if sanctioned by the  court to which the said application
has been made, be binding on all the creditors or class of creditors, and/or  on
all  the stockholders or class  of stockholders of the  Corporation, as the case
may be, and also on the Corporation.
 
    10.  ELIMINATION OF DIRECTORS' LIABILITY; INDEMNIFICATION.
 
   
    10.1  ELIMINATION OF  DIRECTORS' LIABILITY.  The  personal liability of  the
directors  of  the  Corporation  is  hereby  eliminated  to  the  fullest extent
authorized or permitted  by the  GCL, as  the same  exists or  may hereafter  be
amended. Any repeal or modification of this Subsection 10.1 shall be prospective
only,  and shall not adversely affect the personal liability or alleged personal
liability of  any  director  of the  Corporation  with  respect to  any  act  or
occurrence taking place prior to such repeal or modification.
    
 
    10.2  INDEMNIFICATION AND INSURANCE.
 
   
        (a)  INDEMNIFICATION.   The  Corporation  shall, to  the  fullest extent
    authorized or permitted by the GCL, as  the same exists or may hereafter  be
    amended,  (i) indemnify its directors and  officers from and against any and
    all expenses (including attorneys' fees),  liabilities or other matters  and
    (ii) advance expenses (including attorneys' fees) incurred by any and all of
    its  directors and  officers in connection  with any  threatened, pending or
    completed  action,   suit,   or   proceeding,   whether   civil,   criminal,
    administrative or investigative. Except for proceedings to enforce rights to
    indemnification,  the Corporation  shall not  be obligated  to indemnify any
    director or  officer  in connection  with  a proceeding  (or  part  thereof)
    initiated  by  such  person unless  such  proceeding (or  part  thereof) was
    authorized by the  Board of Directors.  The Corporation may,  to the  extent
    authorized  from time to time  by the Board of  Directors, provide rights to
    indemnification and to the advancement of expenses similar to those provided
    in this Subsection 10.2(a) to the directors and officers of the  Corporation
    to  employees  and  agents  of  the Corporation  who  are  not  directors or
    officers. The rights to indemnification and advancement of expenses provided
    for in this  Subsection 10.2(a)  (i) shall not  be deemed  exclusive of  any
    other rights to which those
    
 
                                      A-3
<PAGE>
   
    entitled to indemnification may be entitled under the Bylaws, any agreement,
    any vote of stockholders or disinterested directors or otherwise, (ii) shall
    continue as to any person who has ceased to be a director, officer, employee
    or  agent and (iii) shall  inure to the benefit  of the heirs, executors and
    administrators of  any  such person.  Any  repeal or  modification  of  this
    Subsection 10.2(a) shall be prospective only, and shall not adversely affect
    any  right to indemnification or advancement of expenses existing under this
    Subsection 10.2(a) with respect to any act or occurrence taking place  prior
    to such repeal or modification.
    
 
        (b)  The Corporation may maintain insurance,  at its expense, to protect
    itself and any director, officer, employee  or agent of (i) the  Corporation
    (notwithstanding  whether any such  individual is also  a director, officer,
    employee or  agent  of another  corporation)  or (ii)  another  corporation,
    partnership,  joint venture,  trust or  other enterprise  (if such director,
    officer, employee or agent is or was  serving as such at the request of  the
    Corporation)  against any liability asserted against him and incurred by him
    in any such capacity, whether or not the Corporation would have the power to
    indemnify such person against such liability under the GCL.
 
    11.  SEVERABILITY.  If any provision in this Certificate of Incorporation is
determined  to  be  invalid,  void,  illegal  or  unenforceable,  the  remaining
provisions  of this Certificate of Incorporation  shall continue to be valid and
enforceable and shall in no way be affected, impaired or invalidated thereby.
 
                                      A-4
<PAGE>
   
                                                                         ANNEX B
    
 
                      FORM OF BYLAWS OF HEXCEL CORPORATION
                             A DELAWARE CORPORATION
                    AMENDED AND RESTATED AS OF MAY [ ], 1996
                                    OFFICES
 
    1.    PRINCIPAL EXECUTIVE  OFFICE.   The principal  executive office  of the
Corporation  is  hereby  fixed  and  located  at  2  Stamford  Plaza,  Stamford,
Connecticut.  The Board of Directors is  hereby granted full power and authority
to change the place of said principal executive office from time to time.
 
    2.  OTHER OFFICES.  The registered office of the Corporation in the State of
Delaware is  hereby  fixed  and  located  at  1209  Orange  Street,  Wilmington,
Delaware,  c/o The Corporation  Trust Company. The Board  of Directors is hereby
granted full power and authority to  change the place of said registered  office
within  the State of Delaware  from time to time.  The Corporation may also have
offices in such other places in the  United States or elsewhere as the Board  of
Directors  may from time to time designate or as the business of the Corporation
may from time to time require.
 
                                  STOCKHOLDERS
 
    3.  PLACE OF MEETINGS.  Stockholders' meetings shall be held at such  place,
whether  within or  without the  State of  Delaware, as  the Board  of Directors
shall, by resolution, designate.
 
    4.  ANNUAL MEETINGS.  Annual meetings of stockholders shall be held on  such
dates and at such times as shall be designated from time to time by the Board of
Directors  and  stated in  the notice  of  such annual  meeting. At  such annual
meetings directors shall be elected and  such other business as may be  properly
brought before such meeting shall be conducted.
 
    Written  notice of each  annual meeting shall  be mailed to  or delivered to
each stockholder of record entitled to vote thereat not less than ten (10)  days
nor  more than  sixty (60)  days before  the date  of such  annual meeting. Such
notice shall specify the place, the day,  and the hour of such meeting, and  the
matters  which  the Board  of Directors  intends  to present  for action  by the
stockholders.
 
   
    Except to the extent, if any,  specifically provided to the contrary in  the
Certificate  of Incorporation or these Bylaws,  to be properly brought before an
annual meeting,  all business  must be  either (a)  specified in  the notice  of
annual  meeting (or any supplement thereto) given  by or at the direction of the
Board of Directors, (b) otherwise properly brought before the annual meeting  by
or  at the direction of the Board of Directors or (c) otherwise properly brought
before the  annual meeting  by a  stockholder of  record who  complies with  the
notice  procedures  set  forth  below.  In  addition  to  any  other  applicable
requirements, for business (including the nomination of a person or persons  for
election  to the Board  of Directors) to  be properly brought  before any annual
meeting by a stockholder, the stockholder must have given timely notice thereof,
in  proper  form,  to  the  Secretary  of  the  Corporation.  To  be  timely,  a
stockholder's  notice  must  be  delivered  to or  mailed  and  received  at the
principal executive offices of the Corporation not less than sixty (60) nor more
than ninety (90) days prior to the anniversary date of the immediately preceding
annual meeting;  PROVIDED, HOWEVER,  that in  the event  the annual  meeting  is
called  for a  date that  is not within  thirty (30)  days before  or after such
anniversary date, notice by  the stockholder in  order to be  timely must be  so
received  not later than the close of business on the tenth (10th) day following
the date  on which  notice of  the  date of  the annual  meeting was  mailed  or
otherwise  made public.  To be  in proper  form, a  stockholder's notice  to the
Secretary must be in writing and must set forth with respect to each matter  the
stockholder  proposes to bring before the annual meeting (a) a brief description
of the business desired to be brought before the annual meeting and the  reasons
for   conducting   such  business   at  the   annual   meeting,  (b)   the  name
    
 
                                      B-1
<PAGE>
and record address of the stockholder proposing such business, (c) the class  or
series  and number of  shares of the  capital stock of  the Corporation that are
owned beneficially or of record by the  stockholder, (d) as to each person  whom
the stockholder proposes to nominate for election to the Board of Directors, (i)
the  name, age, business address  and residence address of  the person, (ii) the
principal occupation or employment of the  person and (iii) the class or  series
and  number  of  shares of  capital  stock  of the  Corporation  that  are owned
beneficially or of record by the  person, (e) a description of all  arrangements
or  understandings  between such  stockholder and  any  other person  or persons
(including their name(s)) in connection with  the proposal of such business  (or
the  nomination of any person or persons for election to the Board of Directors)
by any  stockholder  and any  material  interest  of such  stockholder  in  such
business (or nomination), (f) any other information that would be required to be
disclosed in a proxy statement or other filing required to be made in connection
with  the solicitation of proxies for the  proposal (or the election of a person
or persons to the Board of Directors) pursuant to the Securities Exchange Act of
1934, as amended, and the rules  and regulations promulgated thereunder if  such
stockholder  were engaged in  such a solicitation and  (g) a representation that
such stockholder or a representative thereof intends to appear in person at  the
annual  meeting to bring such business before  the meeting (or nominate a person
or persons for election to the Board of Directors). Any such notice relating  to
the  nomination of a  person or persons  for election to  the Board of Directors
must be accompanied by a written consent of each proposed nominee to being named
as a nominee and to serve as a director if elected.
 
    The Chairman of the  annual meeting shall, if  the facts warrant,  determine
and  declare to the  meeting that business  was not properly  brought before the
meeting in  accordance  with the  provisions  of this  Section  4 and  any  such
business  not properly brought before the meeting shall not be transacted at the
meeting.
 
    5.  SPECIAL MEETINGS.  Special meetings of the stockholders may be called at
any time and for any purpose or purposes by the Board of Directors, the Chairman
of the Board,  the Chief Executive  Officer or by  a committee of  the Board  of
Directors  which has been  duly designated by  the Board of  Directors and whose
powers and authority, as provided in a  resolution of the Board of Directors  or
in  these Bylaws, include the power to call  such meetings. If and to the extent
that any special meeting of  stockholders may be called  by any other person  or
persons  specified in any  provision of the Certificate  of Incorporation or any
amendment thereto, or any certificate filed under Section 151(g) of the  General
Corporation  Law of the State of Delaware  (the "GCL") designating the number of
shares of Preferred Stock to be  issued and the rights, preferences,  privileges
and  restrictions  granted to  and  imposed on  the  holders of  such designated
Preferred Stock, then such special meeting may also be called by such person  or
persons in the manner, at the times and for the purposes so specified. Except in
special  cases where other express provision is  made by statute, notice of such
special meeting shall be given  in the same manner as  for an annual meeting  of
stockholders.  Such notice shall also specify the general nature of the business
to be transacted  at the meeting,  and no  business shall be  transacted at  the
special meeting except as specified in such notice (or any supplement thereto).
 
    6.    ADJOURNED MEETINGS  AND NOTICE  THEREOF.   Any  stockholders' meeting,
annual or special, whether  or not a  quorum is present,  may be adjourned  from
time to time by the chairman of such meeting or by the vote of a majority of the
shares  present in person  or represented by  proxy at such  meeting, but in the
absence of a quorum no other business may be transacted at such meeting.
 
    Notice of an  adjourned meeting  need not  be given  if (a)  the meeting  is
adjourned  for thirty (30) days or less, (b) the time and place of the adjourned
meeting are announced at the meeting at which the adjournment is taken, and  (c)
no  new record date is fixed for the adjourned meeting. Otherwise, notice of the
adjourned meeting shall be given as if the adjourned meeting were a new meeting.
 
    7.  VOTING.  Except as otherwise provided by applicable law, the Certificate
of Incorporation or these  Bylaws, a stockholder shall  be entitled to one  vote
for  each share held of record on the record date fixed for the determination of
the stockholders entitled to notice of and to  vote at a meeting or, if no  such
date  is fixed, the  date determined in  accordance with applicable  law. If any
share is entitled to
 
                                      B-2
<PAGE>
more or less than one vote on any matter, all references herein to a majority or
other proportion of shares shall refer to a majority or other proportion of  the
voting power of shares entitled to vote on such matter.
 
    8.    QUORUM.   A  majority  of  the outstanding  shares  entitled  to vote,
represented in person or by proxy, shall constitute a quorum for the transaction
of business. No  business may be  transacted at a  meeting in the  absence of  a
quorum  other than the adjournment  of such meeting, except  that if a quorum is
present at the commencement of a  meeting, business may be transacted until  the
meeting  is adjourned even though the withdrawal of stockholders results in less
than a quorum being present in person or  by proxy at such meeting. If a  quorum
is  present  at a  meeting, the  affirmative vote  of a  majority of  the shares
present or represented  by proxy  at the  meeting and  entitled to  vote on  any
matter  shall be the act of the stockholders  unless the vote of a larger number
is required by applicable law, the Certificate of Incorporation or these Bylaws.
If a quorum is present  at the commencement of a  meeting but the withdrawal  of
stockholders  results in less than a quorum  being present in person or by proxy
at such meeting, the affirmative  vote of a majority  of the shares required  to
constitute  a quorum shall be  the act of the stockholders  unless the vote of a
larger number is required by applicable law, the Certificate of Incorporation or
these Bylaws.
 
    9.    PROXIES.    A  stockholder  may  be  represented  at  any  meeting  of
stockholders by a written proxy signed by the person entitled to vote or by such
person's duly authorized attorney-in-fact. A proxy must bear a date within three
(3) years prior to the meeting, unless the proxy specifies a different length of
time.  A revocable proxy is  revoked by a writing  delivered to the Secretary of
the Corporation  stating that  the proxy  is revoked  or by  a subsequent  proxy
executed by, or by attendance at the meeting and voting in person by, the person
executing the proxy.
 
    10.   CHAIRMAN AND SECRETARY  AT MEETINGS.  At  any meeting of stockholders,
the Chairman of the Board of Directors,  or in his absence, a person  designated
by  the Board of Directors, shall preside at and act as chairman of the meeting.
The Secretary, or  in his absence  a person  designated by the  chairman of  the
meeting, shall act as secretary of the meeting.
 
    11.   INSPECTORS.  The Board of Directors  may, in advance of any meeting of
stockholders, appoint  one or  more inspectors  to act  at such  meeting or  any
adjournment  thereof. Each inspector, before entering  upon the discharge of his
duties, shall  take  and  sign an  oath  to  faithfully execute  the  duties  of
inspector.  The inspector(s)  shall determine  the number  of shares  of capital
stock of the Corporation outstanding and the voting power of each, the number of
shares present  or represented  by proxy  at  the meeting,  the existence  of  a
quorum,  the validity and effect of proxies, and shall receive votes, ballots or
consents, count  and tabulate  all  votes, ballots  or consents,  determine  the
results  of any election or vote, and do  such acts as are proper to conduct the
election or  vote with  fairness to  all  stockholders. At  the request  of  the
chairman  of the  meeting, the  inspectors shall  make a  written report  of any
matters determined by them. No director or candidate for the office of  director
shall act as an inspector of an election of directors.
 
    12.   LIST OF STOCKHOLDERS.  The  Secretary of the Corporation shall prepare
and make, at least  ten (10) days  before every meeting  of the stockholders,  a
complete  list of the stockholders entitled to  vote at the meeting, arranged in
alphabetical order, and showing the address  of each stockholder and the  number
of shares registered in the name of each stockholder. Such list shall be open to
the  examination of  any stockholder,  for any  purpose germane  to the meeting,
during ordinary business hours, for a period of at least ten (10) days prior  to
the  meeting, either at a place within the city where the meeting is to be held,
which place shall  be specified  in the  notice of the  meeting, or,  if not  so
specified,  at the place where the meeting is to be held. The list shall also be
produced and kept at  the time and  place of the meeting  during the whole  time
thereof, and may be inspected by any stockholder who is present.
 
                                      B-3
<PAGE>
                                   DIRECTORS
 
    13.   POWERS.   Subject to any  limitations contained in  the Certificate of
Incorporation, these  Bylaws  or the  GCL  as to  actions  to be  authorized  or
approved  by  the  stockholders,  and  subject to  the  duties  of  directors as
prescribed by these Bylaws, all corporate powers shall be exercised by or  under
the ultimate direction of, and the business and affairs of the Corporation shall
be managed by, or under the ultimate direction of, the Board of Directors.
 
    14.  CERTAIN DEFINITIONS.  For purposes of these Bylaws:
 
    Any  person  shall  be deemed  to  "BENEFICIALLY OWN",  to  have "BENEFICIAL
OWNERSHIP" of, or to be  "BENEFICIALLY OWNING" any securities (which  securities
shall  also be deemed "BENEFICIALLY  OWNED" by such person)  that such person is
deemed to  "beneficially  own"  within  the meaning  of  Rule  13d-3  under  the
Securities Exchange Act of 1934, as amended, as in effect on February 29, 1996.
 
   
    "CIBA" means Ciba-Geigy Limited, a Swiss corporation, or such corporation(s)
as  may succeed to  the rights of  Ciba-Geigy Limited, pursuant  to that certain
letter agreement  dated  as of  May  [   ],  1996 between  the  Corporation  and
Ciba-Geigy Limited or as otherwise permitted by the Governance Agreement.
    
 
    "CIBA  DIRECTORS" means Ciba Nominees who  are elected or appointed to serve
as members of the Board of Directors.
 
    "CIBA ENTITY" means any Subsidiary of Ciba that holds Voting Securities.
 
    "CIBA NOMINEES" means  such persons as  are so designated  by Ciba, as  such
designations  may change from time to time, to  serve as members of the Board of
Directors pursuant to Sections 17 and 18.
 
   
    "GOVERNANCE AGREEMENT" means the Governance  Agreement dated as of  February
29, 1996 between Ciba and the Corporation.
    
 
    "INDEPENDENT DIRECTOR" means a director of the Corporation who is not a Ciba
Director  and who (i) is not and has never been an officer, employee or director
of Ciba or any affiliate (other than  the Corporation) or associate of Ciba  and
(ii)  has no affiliation or compensation, consulting or contractual relationship
with Ciba or  any of its  affiliates (other  than the Corporation)  such that  a
reasonable  person would regard such director  as likely to be unduly influenced
by Ciba or any of its affiliates (other than the Corporation).
 
   
    "PERSON" or "person" means any individual, group, corporation,  partnership,
joint venture, trust, business association, organization, governmental entity or
other entity.
    
 
   
    "SUBSIDIARY"  means,  with  respect  to  any  Person,  as  of  any  date  of
determination, any  other Person  as  to which  such  Person owns,  directly  or
indirectly,  or otherwise controls, more than 50%  of the voting shares or other
similar interests.
    
 
    "SIGNIFICANT  SUBSIDIARY"  has  the  meaning  set  forth  in  Rule  1-02  of
Regulation  S-X under the  Securities Act of  1933, as amended,  as in effect on
February 29, 1996.
 
   
    "TOTAL VOTING POWER OF THE CORPORATION" means the total number of votes that
may be  cast in  the election  of directors  of the  Corporation if  all  Voting
Securities  outstanding or treated as outstanding pursuant to the final sentence
of this definition were present  and voted at a  meeting held for such  purpose.
The  percentage of the Total Voting  Power of the Corporation Beneficially Owned
by any Person is  the percentage of  the Total Voting  Power of the  Corporation
that  is  represented by  the total  number of  votes  that may  be cast  in the
election of directors of the Corporation by Voting Securities Beneficially Owned
by  such  Person.  In  calculating   such  percentage,  the  Voting   Securities
Beneficially  Owned by any  Person that are  not outstanding but  are subject to
issuance upon  exercise or  exchange of  rights of  conversion or  any  options,
warrants or other rights Beneficially Owned by such Person shall be deemed to be
outstanding  for the  purpose of  computing the  percentage of  the Total Voting
    
 
                                      B-4
<PAGE>
   
Power represented by Voting  Securities Beneficially Owned  by such Person,  but
shall  not  be  deemed  to  be outstanding  for  the  purpose  of  computing the
percentage  of  the  Total  Voting   Power  represented  by  Voting   Securities
Beneficially Owned by any other Person.
    
 
    "VOTING  SECURITIES" means the Common Stock of the Corporation and any other
securities of the Corporation or any  subsidiary of the Corporation entitled  to
vote  generally  in  the  election  of  directors  of  the  Corporation  or such
subsidiary of the Corporation.
 
    15.  NUMBER OF DIRECTORS.
 
   
    (a) Except as provided in Subsection 6.1 of the Certificate of Incorporation
and subject to compliance with Section 17, the authorized number of directors of
this Corporation shall be not  less than three (3)  nor more than fifteen  (15),
with the exact number of directors within such range specified in subsection (b)
below,  or, if not so specified, with  the exact number of directors within such
range fixed from time to time by resolution of the Board of Directors.
    
 
    (b) It  is  hereby specified  that  this  Corporation shall  have  ten  (10)
directors,  two of whom shall be the  Chief Executive Officer (who shall also be
Chairman of Board) and the President of the Corporation.
 
    16.  ELECTION.
 
    (a) Directors  shall hold  office until  the annual  meeting next  following
their  election and until their successors  are nominated, elected and qualified
pursuant to these Bylaws; subject, however, to their prior resignation, death or
removal as  provided  by  the  Certificate of  Incorporation,  these  Bylaws  or
applicable law.
 
    Subject  to the Certificate  of Incorporation and  Subsections (b), (c), (d)
and (e) hereof, any vacancies in the Board of Directors for any reason, and  any
newly  created  directorships  resulting  from any  increase  in  the  number of
directors, may be filled by the Board of Directors, acting by a majority of  the
directors  then in  office, even  if less  than a  quorum; and  any directors so
chosen shall hold office  until the next  election of the  class for which  such
directors  shall have been  chosen, and until their  successors shall be elected
and qualified or until their earlier death, resignation or removal.
 
    (b) If at any time a member of the Board dies, resigns or is removed, a  new
member  shall be designated  to replace such  member until the  next election of
directors. If, consistent with Section 17,  the replacement director is to be  a
Ciba Director, Ciba shall designate the replacement Ciba Director. If the former
member  was  the Chief  Executive Officer  or  President, the  replacement Chief
Executive Officer or President, respectively,  shall be the replacement.  Except
as  set  forth  in paragraph  (d)  below,  if consistent  with  Section  17, the
replacement director is  to be  an Independent  Director (other  than the  Chief
Executive  Officer or President), the remaining Independent Directors (including
the Chief Executive Officer and the President, respectively, if he or she is  an
Independent Director) shall designate the replacement Independent Director.
 
   
    (c)  Subject to paragraph  (d) below, if  at any time  the percentage of the
Total Voting Power of the Corporation Beneficially Owned by Ciba decreases to  a
point at which the number of Ciba Nominees entitled to be nominated to the Board
of  Directors  in  accordance with  these  Bylaws  in an  election  of directors
presented to stockholders would decrease,  within 10 days thereafter Ciba  shall
cause  a  sufficient  number of  Ciba  Directors  to resign  from  the  Board of
Directors so that the number of Ciba  Directors on the Board of Directors  after
such resignation(s) equals the number of Ciba Nominees that Ciba would have been
entitled  to designate had  an election of  directors taken place  at such time.
Ciba shall also cause a sufficient number  of Ciba Directors to resign from  any
relevant  committees  of the  Board  of Directors  so  that such  committees are
comprised in the manner contemplated by  Section 19 after giving effect to  such
resignations.  Any  vacancies  created  by  the  resignations  required  by this
Subsection (c) shall be filled by Independent Directors.
    
 
    (d) If  at  any  time the  percentage  of  the Total  Voting  Power  of  the
Corporation  Beneficially Owned by Ciba decreases as  a result of an issuance of
Voting Securities by the Corporation, Ciba may
 
                                      B-5
<PAGE>
   
notify the  Corporation that  Ciba intends  to acquire  a sufficient  amount  of
additional  Voting Securities  necessary to maintain  its then  current level of
Board of Directors  representation within  90 days, PROVIDED,  HOWEVER, that  if
during  such period  (or any extension  under this proviso),  Ciba is prohibited
from purchasing Voting  Securities in  order to  comply with  applicable law  or
refrains  from such purchases at the Corporation's request, such period shall be
extended by  the  number of  days  during which  Ciba  is so  prohibited  or  so
refrains. In such event, until the end of such period (and thereafter if Ciba in
fact restores its percentage of the Total Voting Power of the Corporation during
such  period and provided that Ciba continues to maintain the requisite level of
Beneficial Ownership of  Voting Securities  in accordance with  Section 17)  the
Board  of Directors  shall continue  to have the  number of  Ciba Directors that
corresponds to  the percentage  of the  Total Voting  Power of  the  Corporation
Beneficially  Owned by Ciba prior  to such issuance of  Voting Securities by the
Corporation.
    
 
    (e) Whenever the holders of any one  or more classes or series of  Preferred
Stock issued by the Corporation shall have the right, voting separately by class
or  series, to elect directors at any annual or special meeting of stockholders,
the election, term of office, filling  of vacancies, removal and other  features
of  such directorships  shall be  governed by  the terms  of the  Certificate of
Incorporation applicable  thereto, and  by the  terms of  any certificate  filed
pursuant  to Section 151(g) of the GCL  designating such class or series and the
rights, preferences, privileges and restrictions  granted to and imposed on  the
holders of such designated Preferred Stock.
 
   
    17.   CIBA BOARD REPRESENTATION.  (a)  If Ciba Beneficially Owns 30% or more
of the  Total Voting  Power of  the Corporation  determined in  accordance  with
paragraph  (e) of this Section 17,  the Corporation shall exercise all authority
under applicable law to cause any  slate of directors presented to  stockholders
for  election to  the Board of  Directors to  consist of such  nominees that, if
elected, would result in the entire  Board of Directors consisting of four  Ciba
Directors,  the Chief Executive Officer  (who shall also be  the Chairman of the
Board), the President and four additional Independent Directors.
    
 
   
    (b) If Ciba Beneficially Owns  less than 30% but at  least 20% of the  Total
Voting  Power of the Corporation determined  in accordance with paragraph (e) of
this Section 17, the Corporation  shall exercise all authority under  applicable
law  to cause any slate  of directors presented to  stockholders for election to
the Board  of Directors  to consist  of such  nominees that,  if elected,  would
result  in the entire Board of Directors consisting of three Ciba Directors, the
Chief Executive  Officer (who  shall also  be the  Chairman of  the Board),  the
President and five additional Independent Directors.
    
 
   
    (c)  If Ciba Beneficially Owns  less than 20% but at  least 15% of the Total
Voting Power of the Corporation determined  in accordance with paragraph (e)  of
this  Section 17, the Corporation shall  exercise all authority under applicable
law to cause any  slate of directors presented  to stockholders for election  to
the  Board of  Directors to  consist of  such nominees  that, if  elected, would
result in the entire  Board of Directors consisting  of two Ciba Directors,  the
Chief  Executive Officer  (who shall  also be  the Chairman  of the  Board), the
President and six additional Independent Directors.
    
 
   
    (d) If Ciba Beneficially Owns  less than 15% but at  least 10% of the  Total
Voting  Power of the Corporation determined  in accordance with paragraph (e) of
this Section 17, the Corporation  shall exercise all authority under  applicable
law  to cause any slate  of directors presented to  stockholders for election to
the Board  of Directors  to consist  of such  nominees that,  if elected,  would
result  in the entire  Board of Directors  consisting of one  Ciba Director, the
Chief Executive  Officer (who  shall also  be the  Chairman of  the Board),  the
President and seven additional Independent Directors.
    
 
    (e)  In order to determine (x) the number of Ciba Nominees to be included in
any slate of directors to be presented to stockholders for election to the Board
of Directors and (y) the percentage of the Total Voting Power of the Corporation
Beneficially Owned by Ciba  for purposes of  Sections 19 and  20, Ciba shall  be
deemed  to  Beneficially Own  a  percentage of  the  Total Voting  Power  of the
Corporation that is  no more than  (1) 49.9% of  the Total Voting  Power of  the
Corporation (or such
 
                                      B-6
<PAGE>
greater  percentage as Ciba  in fact Beneficially Owns  after February 29, 1996)
less (2) the percentage of the Total Voting Power of the Corporation represented
by any Voting Securities disposed of by  Ciba or any Ciba Entity since  February
29, 1996.
 
    18.   DESIGNATION OF SLATE.  Any Ciba  Nominees that are included in a slate
of directors  pursuant  to Section  17  shall be  designated  by Ciba,  and  any
Independent  Director nominees who are to be  included in any slate of directors
pursuant to  Section  17  shall be  designated  by  majority vote  of  the  then
incumbent  Independent  Directors (including  the  Chief Executive  Officer (who
shall also be the Chairman of  the Board) and the President  if he or she is  an
Independent  Director).  The Corporation's  nominating committee  shall nominate
each person so designated.
 
    19.   CIBA COMMITTEE  MEMBERSHIP.   Subject  to  applicable law,  rules  and
regulations  (including those of applicable self-regulatory organizations), Ciba
Directors shall serve on each committee of the Board of Directors, including the
finance,  audit,  nominating,  and  compensation  committees  of  the  Board  of
Directors,  as follows: (i) so long as Ciba Beneficially Owns 40% or more of the
Total Voting  Power of  the Corporation  determined in  accordance with  Section
17(e), each committee of the Board of Directors shall consist of the same number
of  Ciba Directors as  Independent Directors and  (ii) at all  other times, each
such committee  shall  be comprised  such  that Ciba's  representation  on  such
committee  is  at least  proportionate  to its  representation  on the  Board of
Directors unless the committee is comprised  of three members or less, in  which
case at least one Ciba Director shall serve.
 
    20.   APPROVALS.  (a) So  long as Ciba Beneficially Owns  40% or more of the
Total Voting  Power of  the Corporation  determined in  accordance with  Section
17(e),  neither  the  Board of  Directors  nor  any committee  of  the  Board of
Directors  shall  take   any  action,  including   approval,  authorization   or
ratification  of any action or inaction by  officers, agents or employees of the
Corporation, without the affirmative vote of at least one Ciba Director and  one
Independent Director.
 
    (b) The Board of Directors shall not authorize, approve or ratify any of the
following  actions without the approval of a  majority of the Ciba Directors (x)
so long as Ciba Beneficially Owns 33% or  more of the Total Voting Power of  the
Corporation   determined  in  accordance  with  Section  17(e)  and,  if  Ciba's
percentage ownership of  the Total Voting  Power of the  Corporation is  reduced
below  33%  as  so  determined  by  an  issuance  of  Voting  Securities  by the
Corporation, until  10 business  days  after the  Corporation notifies  Ciba  in
writing of such issuance, and (y) during the 90-day period following an issuance
of  Voting Securities  by the Corporation  that causes Ciba  to Beneficially Own
less than 33% of the Total Voting  Power of the Corporation as so determined  if
Ciba  shall have notified  the Corporation within 10  business days after Ciba's
receipt of a written notification of such issuance that Ciba intends to  acquire
a  sufficient amount of Voting  Securities within such 90-day  period so that it
will Beneficially Own at least 33% of the Total Voting Power of the  Corporation
determined in accordance with Section 17(e) by the end of such 90-day period:
 
        (i) any merger, consolidation, acquisition or other business combination
    involving  the Corporation or any subsidiary of the Corporation if the value
    of the consideration to be paid or  received by the Corporation in any  such
    individual  transaction or in  such transaction when  added to the aggregate
    value of the consideration paid or received by the Corporation in all  other
    such  transactions approved  by the Board  of Directors during  the prior 12
    months  exceeds  the  greater  of  (x)  $75  million  or  (y)  11%  of   the
    Corporation's total consolidated assets;
 
        (ii)   any  sale,  transfer,  assignment,  conveyance,  lease  or  other
    disposition or any series of related dispositions of any assets, business or
    operations of the Corporation or any of its subsidiaries if the value of the
    assets, business or operations  so disposed exceeds the  greater of (x)  $75
    million or (y) 11% of the Corporation's total consolidated assets;
 
       (iii)  any issuance by  the Corporation or  any Significant Subsidiary of
    equity securities (other  than pursuant  to customary  employee or  director
    stock  option  or incentive  compensation or  similar  plans and  other than
    transactions solely among the  Corporation and its  subsidiaries) or of  any
    bonds,  debentures, notes or other securities convertible into, exchangeable
    for or exercisable
 
                                      B-7
<PAGE>
    for equity securities if  the aggregate net proceeds  to the Corporation  of
    such  issuance or of such issuance when  added to the aggregate net proceeds
    of all such issuances approved by the Board of Directors during the prior 12
    months  exceeds  the  greater  of  (x)  $75  million  or  (y)  11%  of   the
    Corporation's total consolidated assets; and
 
       (iv)  any new capital expenditure program or any capital expenditure that
    is not part  of a  capital expenditure  program previously  approved by  the
    Board  of Directors, if the amount or  anticipated amount of such program or
    expenditure or of such  program or expenditure when  added to the  aggregate
    amount  of capital  expenditures not so  approved by the  Board of Directors
    during the prior 12 months exceeds the greater of (x) $50 million or (y)  7%
    of the Corporation's total consolidated assets.
 
   
    21.   NONEXCLUSIVITY.  Ciba's rights under  Sections 14, 15, 16, 17, 18, 19,
and 20 shall not be deemed exclusive of any rights related to similar matters to
which Ciba may be entitled under these Bylaws, the Certificate of Incorporation,
any agreement (including the Governance Agreement) or otherwise.
    
 
   
    22.  QUORUM AND REQUIRED VOTE.   A majority of the directors then in  office
shall  constitute a quorum for the transaction of business, provided that unless
the authorized number  of directors  is one,  the number  constituting a  quorum
shall  not be  less than the  greater of  one-third of the  authorized number of
directors or two directors. Except as  otherwise provided by the Certificate  of
Incorporation  or these Bylaws, every act or decision done or made by a majority
of the directors present at a meeting duly held at which a quorum is present  is
the  act of  the Board of  Directors. A meeting  at which a  quorum is initially
present may  continue to  transact business  notwithstanding the  withdrawal  of
directors,  if  any action  taken  is approved  by at  least  a majority  of the
required quorum  for such  meeting. A  majority of  the directors  present at  a
meeting,  whether or not a quorum is present, may adjourn the meeting to another
time and place.
    
 
   
    23.  REMOVAL.  Except as provided in the Certificate of Incorporation and in
Section 16 hereof, a director  may be removed from office  at any time, with  or
without  cause, by  the affirmative  vote of  the holders  of a  majority of the
outstanding shares entitled to vote at an election of directors. No reduction in
the number of directors shall have the effect of removing any director prior  to
the expiration of his term.
    
 
   
    24.   RESIGNATION.  Any director may  resign by giving written notice to the
Chairman of the Board, the Chief  Executive Officer, the Secretary or the  Board
of  Directors. Such resignation shall be  effective when given unless the notice
specifies a later time. The resignation shall be effective regardless of whether
it is accepted by the Corporation.
    
 
   
    25.  COMPENSATION.   If the Board of  Directors so resolves, the  directors,
including  the Chairman of the Board, shall receive compensation and expenses of
attendance at meetings of the Board of Directors and committees of the Board  of
Directors.   Nothing  herein  shall  preclude  any  director  from  serving  the
Corporation in another capacity and receiving compensation for such service.
    
 
   
    26.  COMMITTEES.   Subject to  Section 19,  the Board of  Directors may,  by
resolution  adopted  by  a  majority  of  the  authorized  number  of directors,
designate one or more committees, each  consisting of two or more directors,  to
serve   at  the  pleasure  of  the  Board   of  Directors.  In  the  absence  or
disqualification of any  member of a  committee of the  Board of Directors,  the
other  members thereof present at any  meeting and not disqualified from voting,
whether or not  he or  they constitute  a quorum,  may, subject  to Section  19,
unanimously appoint another member of the Board of Directors to act in the place
of  such absent or disqualified  member. The Board of  Directors may, subject to
Section 19, designate one or more directors as alternate members of a  committee
who may replace any absent member at any meeting of the committee. To the extent
permitted  by resolution of the Board of Directors, a committee may exercise all
of the authority of the  Board of Directors to  the extent permitted by  Section
141(c) of the GCL.
    
 
                                      B-8
<PAGE>
   
    27.    TIME  AND PLACE  OF  MEETINGS  AND TELEPHONE  MEETINGS.   Immediately
following each annual meeting of stockholders  (or at such other time and  place
as  may be determined by  the Board of Directors),  the Board of Directors shall
hold a  regular meeting  for  purposes of  organizing  the Board  of  Directors,
electing  officers, appointing  committees and  transacting other  business. The
Board of Directors  may establish by  resolution the times,  if any, that  other
regular  meetings  of the  Board of  Directors  shall be  held. All  meetings of
directors shall be held at the principal executive office of the Corporation  or
at  such other place, whether within or  without the State of Delaware, as shall
be designated in the notice for the meeting  or in a resolution of the Board  of
Directors.  Directors may  participate in  a meeting  through use  of conference
telephone  or  similar  communications  equipment,  so  long  as  all  directors
participating in such meeting can hear each other.
    
 
   
    28.   CALL.  Meetings of the Board of Directors, whether regular or special,
may be called by  the Chairman of  the Board, the  Chief Executive Officer,  the
Secretary or any two directors.
    
 
   
    29.  NOTICE.  Regular meetings of the Board of Directors may be held without
notice  if the date  and time of such  meetings have been fixed  by the Board of
Directors. Special meetings  shall be held  upon four days'  notice by mail,  24
hours notice delivered personally or by telephone, telegraph or confirmed fax or
on  such shorter notice as  the person or persons  calling such meeting may deem
necessary or appropriate under the circumstances. Regular meetings shall be held
upon similar notice if  notice is required for  such meetings. Neither a  notice
nor  a  waiver of  notice need  specify the  purpose of  any regular  or special
meeting. Notice sent by mail, telegram or  fax shall be addressed to a  director
at  his business  or home address/fax  number as  shown upon the  records of the
Corporation, or at such  other address/fax number as  the director specifies  in
writing delivered to the Corporation, or if such an address/fax number is not so
shown  on such records and  no written instructions have  been received from the
director, at the place at which  meetings of directors are regularly held.  Such
mailing, telegraphing, delivery or transmittal, as above provided, shall be due,
legal  and personal notice to such director.  If a meeting is adjourned for more
than 24 hours, notice of the adjourned meeting shall be given prior to the  time
of  such  meeting to  the directors  who were  not  present at  the time  of the
adjournment.
    
 
   
    30.  MEETING WITHOUT REGULAR CALL  AND NOTICE.  The transaction of  business
at any meeting of the Board of Directors, however called and noticed or wherever
held, is as valid as though transacted at a meeting duly held after regular call
and  notice if a quorum  is present and if, either  before or after the meeting,
each of the directors not present signs a written waiver of notice, a consent to
holding the meeting  or an  approval of  the minutes  of the  meeting. For  such
purposes,  a director shall not be considered  present at a meeting if, although
in attendance at the meeting, the director protests the lack of notice prior  to
the meeting or at its commencement.
    
 
   
    31.   ACTION WITHOUT MEETING.  Any  action required or permitted to be taken
by the Board of Directors may be taken without a meeting, if all of the  members
of  the Board  of Directors individually  or collectively consent  in writing to
such action. In addition, all directors (including those who are not members  of
a  particular  committee) shall  receive  notice of,  and  shall be  entitled to
attend, all meetings  of any  committee of the  Board of  Directors. Only  those
directors who are members of a particular committee shall be entitled to vote at
meetings thereof.
    
 
   
    32.  COMMITTEE MEETINGS.  The principles set forth in Sections 27 through 31
of  these Bylaws shall also apply to committees of the Board of Directors and to
actions taken by such committees.
    
 
   
    33.  HONORARY ADVISORS TO THE BOARD.  The Board of Directors may appoint one
or more Honorary Advisors, who shall  hold such position for such period,  shall
have  such  authority and  perform such  duties  as the  Board of  Directors may
specify, subject to change at  any time by the  Board of Directors. An  Honorary
Advisor  to the Board  of Directors shall not  be a director  for any purpose or
with respect to any provision of the Certificate of Incorporation, these  Bylaws
or of the GCL, and shall
    
 
                                      B-9
<PAGE>
have  no  vote as  a  director. However,  an Honorary  Advisor  to the  Board of
Directors may receive such compensation  and expense reimbursement as the  Board
of Directors shall from time to time determine.
 
                                    OFFICERS
 
   
    34.    TITLES AND  RELATION  TO BOARD  OF DIRECTORS.    The officers  of the
Corporation shall include a  Chief Executive Officer,  a President, a  Secretary
and a Treasurer. The Board of Directors may also choose a Chairman of the Board,
one  or more  Vice Chairmen  of the  Board, a  Chief Operating  Officer, a Chief
Financial Officer, a General Counsel, and  one or more Vice Presidents (who  may
be  designated  Executive  or Senior  Vice  Presidents),  Assistant Secretaries,
Assistant Treasurers or other officers. All officers shall perform their  duties
and  exercise  their powers  subject  to the  direction  of the  Chief Executive
Officer and the overriding direction of  the Board of Directors. If there  shall
occur  a  vacancy  in  any  office,  in the  absence  of  the  appointment  of a
replacement by the Board  of Directors, the Chief  Executive Officer shall  have
the  right and  power to  appoint a  Secretary, a  Treasurer, a  Chief Operating
Officer, a Chief Financial  Officer, a General Counsel,  one or more  additional
Vice Presidents (who may be designated Executive or Senior Vice Presidents), one
or  more Assistant Secretaries and one or more Assistant Treasurers, all of whom
shall serve at the pleasure of the  Board of Directors, and shall perform  their
duties and exercise their powers subject to the direction of the Chief Executive
Officer  and the overriding direction  of the Board of  Directors. Any number of
offices may be held simultaneously by the same person.
    
 
   
    35.  ELECTION, TERM OF OFFICE AND VACANCIES.  At its regular annual meeting,
the Board of Directors shall choose the officers of the Corporation. No  officer
need be a member of the Board of Directors except the Chairman of the Board, the
Chief  Executive Officer and the President. The officers shall hold office until
their successors are chosen, except that  the Board of Directors may remove  any
officer at any time. Subject to Section 34 of these Bylaws, if an office becomes
vacant for any reason, the vacancy shall be filled by the Board of Directors.
    
 
   
    36.  RESIGNATION.  Any officer may resign at any time upon written notice to
the  Corporation without  prejudice to  the rights,  if any,  of the Corporation
under any contract to which  the officer is a  party. Such resignation shall  be
effective  when given unless the notice  specifies a later time. The resignation
shall be effective regardless of whether it is accepted by the Corporation.
    
 
   
    37.  COMPENSATION.  The Board of Directors shall fix the compensation of the
Chairman of the Board,  any Vice Chairman, the  Chief Executive Officer and  the
President  and  may  fix the  salaries  of  other employees  of  the Corporation
including the  other  officers. If  the  Board of  Directors  does not  fix  the
salaries  of  the other  officers, the  Chief Executive  Officer shall  fix such
salaries.
    
 
   
    38.  CHAIRMAN OF THE  BOARD.  The Chairman of  the Board shall, if  present,
preside at all meetings of the Board of Directors, and exercise and perform such
other powers and duties as may be from time to time assigned to him by the Board
of Directors or prescribed by these Bylaws.
    
 
   
    39.   CHIEF EXECUTIVE OFFICER.  Unless  otherwise determined by the Board of
Directors, the Chief Executive  Officer shall be deemed  general manager of  the
Corporation.  The Chief  Executive Officer shall  be the Chairman  of the Board,
shall be entitled  to attend  all meetings  of the  Board of  Directors and  any
committees  thereof and shall effectuate orders  and resolutions of the Board of
Directors and exercise such  other powers and perform  such other duties as  the
Board of Directors shall from time to time prescribe.
    
 
   
    40.   PRESIDENT AND  VICE PRESIDENTS.   In the absence  or disability of the
Chief Executive Officer  and Chairman of  the Board, the  President, and in  the
absence  or disability of the President, the  Vice President, if any, or if more
than one, the Vice Presidents  in order of their rank  as fixed by the Board  of
Directors  or, if not so  ranked, the Vice President  designated by the Board of
Directors, shall perform all the duties of the Chief Executive Officer, and when
so acting shall have all
    
 
                                      B-10
<PAGE>
the powers of, and be subject to all the restrictions upon, the Chief  Executive
Officer.  The President  and Vice  Presidents shall  have such  other powers and
perform such other duties as from time to time may be prescribed for them by the
Board of Directors or these Bylaws.
 
   
    41.  SECRETARY.  The Secretary (or in his absence an Assistant Secretary or,
if there be no Assistant Secretaries, another person designated by the Board  of
Directors) shall have the following powers and duties:
    
 
        (a)  RECORD OF  CORPORATE PROCEEDINGS.   The Secretary  shall attend all
    meetings of the Board of Directors  and its committees and shall record  all
    votes and the minutes of such meetings in a book to be kept for that purpose
    at  the principal executive office of the Corporation or at such other place
    as the Board  of Directors may  determine. The Secretary  shall keep at  the
    Corporation's  principal executive  office the original  or a  copy of these
    Bylaws, as amended from time to time.
 
        (b) RECORD OF SHARES.  Unless a transfer agent is appointed by the Board
    of Directors  to keep  a share  register, the  Secretary shall  keep at  the
    principal  executive office of the Corporation  a share register showing the
    names of  the stockholders  and their  addresses, the  number and  class  of
    shares  held by each,  the number and  date of certificates  issued, and the
    number  and  date  of  cancellation  of  each  certificate  surrendered  for
    cancellation.
 
        (c)  NOTICES.  The Secretary shall give  such notices as may be required
    by law or these Bylaws.
 
        (d) ADDITIONAL POWERS  AND DUTIES.   The Secretary  shall exercise  such
    other  powers and perform such other duties as the Board of Directors or the
    Chief Executive Officer shall from time to time prescribe.
 
   
    42.  TREASURER.  Unless otherwise determined by the Board of Directors,  the
Treasurer  of the  Corporation shall be  its chief financial  officer, and shall
have custody of the corporate funds  and securities and shall keep adequate  and
correct  accounts of the Corporation's properties and business transactions. The
Treasurer shall disburse such funds of the Corporation as may be ordered by  the
Board  of  Directors  or by  one  or more  persons  authorized by  the  Board of
Directors, taking proper  vouchers for  such disbursements,  and when  requested
shall  render to  the Chief  Executive Officer, the  Board of  Directors and, if
applicable, the Chief Financial Officer, an account of all transactions and  the
financial  condition of the Corporation and shall exercise such other powers and
perform such other duties as the Board of Directors, the Chief Executive Officer
or, if applicable, the Chief Financial Officer shall prescribe.
    
 
   
    43.  OTHER OFFICERS AND AGENTS.  Such other officers and agents as the Board
of Directors may choose shall perform such  duties and have such powers as  from
time  to time may  be assigned to them  by the Board of  Directors. The Board of
Directors may delegate  to any  other officer of  the Corporation  the power  to
choose such other officers and to prescribe their respective duties and powers.
    
 
                                     SHARES
 
   
    44.    CERTIFICATES.    Every  stockholder  shall  be  entitled  to  have  a
certificate or certificates  certifying the number  and class of  shares of  the
capital  stock of the Corporation  owned by him. All  such certificates shall be
signed in the manner prescribed in  the GCL. Any signature on such  certificates
may  be a facsimile  signature. The Board  of Directors shall  have the power to
appoint one  or more  transfer  agents and/or  registrars  for the  transfer  or
registration  of  certificates of  stock  of any  class,  and may  require stock
certificates to be countersigned or registered  by one or more of such  transfer
agents and/or registrars.
    
 
                                      B-11
<PAGE>
   
    45.   TRANSFERS OF  SHARES OF CAPITAL  STOCK.  Transfers  of shares shall be
made only upon the transfer books of the Corporation, kept at the office of  the
Corporation  or transfer  agents and/or  registrars designated  by the  Board of
Directors. Before any new  certificate is issued, the  old certificate shall  be
surrendered for cancellation.
    
 
   
    46.   STOCKHOLDERS OF RECORD.  Only stockholders of record shall be entitled
to be treated by the Corporation as  the holders in fact of the shares  standing
in  their respective names and  the Corporation shall not  be bound to recognize
any equitable or other claim  to or interest in any  share of any other  person,
whether  or  not  it shall  have  express  or other  notice  thereof,  except as
expressly provided by law.
    
 
   
    47.  LOST, STOLEN  OR DESTROYED CERTIFICATES.   The Corporation may cause  a
new stock certificate to be issued in place of any certificate previously issued
by  the  Corporation  alleged  to  have  been  lost,  stolen  or  destroyed. The
Corporation may,  at  its  discretion  and as  a  condition  precedent  to  such
issuance,  require the owner of such certificate to deliver an affidavit stating
that such certificate was lost, stolen or destroyed, or to give the  Corporation
a  bond or other security sufficient to  indemnify it against any claim that may
be made  against it,  including any  expense  or liability,  on account  of  the
alleged loss, theft or destruction or the issuance of a new certificate.
    
 
   
    48.   STOCKHOLDERS RECORD DATE.  In order that the Corporation may determine
the  stockholders  entitled  to  notice  of  and  to  vote  at  any  meeting  of
stockholders  or any adjournment thereof, or  entitled to receive payment of any
dividend or  other distribution  or  allotment of  any  rights, or  entitled  to
exercise any rights in respect of any change, conversion or exchange of stock or
for  the purpose of  any other lawful action,  the Board of  Directors may fix a
record date, which shall be not more than sixty (60) days nor less than ten (10)
days before the date of such meeting. A determination of stockholders of  record
entitled  to notice of and  to vote at a meeting  of stockholders shall apply to
any adjournment of the meeting, provided,  however, that the Board of  Directors
may  fix a new record date for the adjourned meeting, and shall fix a new record
date for such adjourned meeting if the  adjourned meeting is to take place  more
than thirty (30) days from the date set for the original meeting.
    
 
   
    49.     DIVIDENDS.    Subject  to  the  provisions  of  the  Certificate  of
Incorporation and the  GCL, the  Board of Directors  may, out  of funds  legally
available  therefor, declare dividends upon the stock of the Corporation. Before
the declaration of any dividend,  the Board of Directors  may set apart, out  of
any  funds of the Corporation available for  dividends, such sum or sums as from
time to time in its discretion may be deemed proper for working capital or as  a
reserve fund to meet contingencies or for such other purposes as shall be deemed
conducive to the interests of the Corporation.
    
 
                                   AMENDMENTS
 
   
    50.   ADOPTION  OF AMENDMENTS.   The  Board of  Directors is  authorized and
empowered from time to time  in its discretion to  make, alter, amend or  repeal
these  Bylaws, except  as such power  may be  restricted or limited  by the GCL;
PROVIDED, HOWEVER, that the provisions set forth in Sections 14, 16(a)-(d),  17,
18, 19, 20 or this Section 50 shall not be amended or repealed unless Ciba shall
have  consented thereto in writing.  Notwithstanding the foregoing, Sections 14,
16(b)-(d), 17, 18,  19, 20 and  the proviso  in the preceding  sentence of  this
Section 50 shall be automatically repealed and cease to have any force or effect
on  the date  upon which Ciba's  rights under that  certain Governance Agreement
dated as  of  February 29,  1996  between  the Corporation  and  Ciba  terminate
pursuant to the terms of such agreement.
    
 
   
    51.   RECORD OF AMENDMENTS.  Whenever  an amendment or new bylaw is adopted,
it shall be  copied in the  book to be  kept for that  purpose at the  principal
executive  office of  the Corporation  or at  such other  place as  the Board of
Directors may determine. If any bylaw is  repealed, the fact of repeal with  the
date  of the  meeting at which  the repeal  was enacted or  written consent with
respect thereto was filed shall be stated in said book.
    
 
                                      B-12
<PAGE>
                                 CORPORATE SEAL
 
   
    52.  FORM OF SEAL.  The corporate seal shall be circular in form, and  shall
have   inscribed  thereon  the  name  of   the  Corporation,  the  date  of  its
incorporation and the word "Delaware".
    
 
                                 MISCELLANEOUS
 
   
    53.  CHECKS, DRAFTS, ETC.  All  checks, drafts, or other orders for  payment
of  money, notes, or other  evidences of indebtedness, issued  in the name of or
payable by or  to the  Corporation, shall  be signed  or endorsed  by the  Chief
Executive  Officer, the President, the Chief Financial Officer, the Treasurer or
such other  person or  persons as  may from  time to  time be  so authorized  in
accordance with a resolution of the Board of Directors.
    
 
   
    54.   CONTRACTS, ETC.; HOW EXECUTED.   Except as otherwise provided in these
Bylaws, the Chairman of the Board (in his capacity as Chief Executive  Officer),
the  President,  any  Vice President  or  Treasurer,  or such  other  officer or
officers as  may  from time  to  time be  so  authorized in  accordance  with  a
resolution of the Board of Directors, shall have the power and authority to sign
and  execute on behalf of the  Corporation deeds, conveyances and contracts, and
any and all other documents requiring execution by the Corporation. The Board of
Directors may authorize any  other officer or officers,  or agent or agents,  to
enter  into any contract or execute any instrument  in the name of and on behalf
of the Corporation, and  such authority may be  general or confined to  specific
instances.
    
 
   
    55.   REPRESENTATION OF  SHARES OF OTHER CORPORATIONS.   The Chief Executive
Officer, the  President or  any Vice  President or  the Secretary  or  Assistant
Secretary  of the Corporation are authorized to vote, represent, and exercise on
behalf of the Corporation all rights incident to any and all shares of any other
corporation or  corporations  standing  in  the name  of  the  Corporation.  The
authority  herein granted to said officers to vote or represent on behalf of the
Corporation any and all shares held by the Corporation in any other  corporation
or  corporations may be  exercised either by  such officers in  person or by any
other person authorized so to do by proxy or power of attorney duly executed  by
said officers.
    
 
   
    56.   INSPECTION  OF BYLAWS.   The Corporation  shall keep  in its principal
office for the transaction of business the original or a copy of these Bylaws as
amended or otherwise altered to date, certified by the Secretary, which shall be
open to inspection  by the stockholders  at all reasonable  times during  office
hours.
    
 
   
    57.   FISCAL  YEAR.  The  fiscal year of  the Corporation shall  be fixed by
resolution of the Board of Directors.
    
 
   
    58.  CONSTRUCTION AND DEFINITIONS.   Unless the context otherwise  requires,
the general provisions, rules and construction, and definitions contained in the
GCL  shall  govern  the  construction  of  these  Bylaws.  Without  limiting the
generality of  the foregoing,  the masculine  gender includes  the feminine  and
neuter,  the singular number includes the  plural and the plural number includes
the singular, and the  term "person" includes a  corporation or other entity  or
organization as well as a natural person.
    
 
   
    59.   SEVERABILITY.   If any provision  of these Bylaws  is determined to be
invalid, void,  illegal  or unenforceable,  the  remaining provisions  of  these
Bylaws  shall  continue to  be  valid and  enforceable and  shall  in no  way be
affected, impaired or invalidated thereby.
    
 
                                      B-13
<PAGE>

   
                               HEXCEL CORPORATION
                         5794 WEST LAS POSITAS BOULEVARD
                          PLEASANTON, CALIFORNIA 94588

                    PROXY FOR ANNUAL MEETING OF STOCKHOLDERS

     THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF HEXCEL CORPORATION

   The undersigned stockholder of Hexcel Corporation ("Hexcel") hereby appoints
Marshall S. Geller, Peter A. Langerman and John J. Lee, and each of them, the
lawful attorneys and proxies of the undersigned, each with powers of
substitution, to vote all the shares of Common Stock of Hexcel held of record by
the undersigned as of the close of business on April 19, 1996 at the Annual
Meeting of Stockholders of Hexcel (the "Annual Meeting") to be held at the
Marriott Hotel, 2 Stamford Forum, Stamford, Connecticut, on May 23, 1996 at
11:00 a.m., local time, and at any and all adjournments or postponements
thereof, with all the powers the undersigned would possess if personally
present, upon all matters set forth in the Notice of Annual Meeting of
Stockholders and the Proxy Statement dated April 29, 1996, receipt of which is
hereby acknowledged.

   Shares represented by all properly executed proxies will be voted in
accordance with the instructions appearing on the proxy and in the discretion of
the proxy holders as to any other matter that may properly come before the
Annual Meeting. IN THE ABSENCE OF SPECIFIC INSTRUCTIONS, PROXIES WILL BE VOTED
FOR EACH OF THE NOMINEES SET FORTH IN ITEM 1, FOR ITEM 2, FOR ITEM 3 AND IN THE
DISCRETION OF THE PROXY HOLDERS AS TO ANY OTHER MATTER THAT MAY PROPERLY COME
BEFORE THE ANNUAL MEETING.

- --------------------------------------------------------------------------------
                            - FOLD AND DETACH HERE -
    



<PAGE>

   
The votes represented by this proxy will be voted as marked by you. However, if
you execute and return the proxy unmarked, such votes will be voted FOR all of
the proposals.

                                                         Please mark
                                                         your votes as  / X /
                                                         indicated in
                                                         this example


1. ELECTION OF DIRECTORS (check one box only):

   FOR all nominees listed below (except as marked to the contrary).
                                / /

   WITHHOLD AUTHORITY to vote for all nominees listed below.
                                / /

John M.D. Cheesmond    Stanley Sherman      Joseph T. Sullivan
Marshall S. Geller     Martin L. Solomon    Hermann Vodicka
Juergen Habermeier     George S. Springer   Franklin S. Wimer
John J. Lee

INSTRUCTION: To withhold authority to vote for any individual
nominee(s), write the name(s) of the nominee(s) below:

- --------------------------------------------------------------

2. Approval of Hexcel's Restated Certificate of
   Incorporation, which incorporates certain amendments
   to Hexcel's Certificate of Incorporation, as described
   in the Proxy Statement.


        FOR   / /     AGAINST   / /     ABSTAIN   / /


3. Approval of Hexcel's Restated Bylaws, which
   incorporate certain amendments to Hexcel's Bylaws,
   as described in the Proxy Statement.

        FOR   / /     AGAINST   / /     ABSTAIN   / /







        DATED:__________________________________________________________, 1996 


        ______________________________________________________________________
                                 Signature(s)

        ______________________________________________________________________
        Please sign as name(s) appear on this proxy, and date this proxy. If a
        joint account, each joint owner must sign. If signing for a corporation
        or partnership or as agent, attorney or fiduciary, please indicate the
        capacity in which you are signing.


- --------------------------------------------------------------------------------
                            - FOLD AND DETACH HERE -




                               HEXCEL CORPORATION



     YOUR VOTE IS IMPORTANT TO US, PLEASE FILL IN, DATE AND SIGN YOUR PROXY AND
     RETURN IT PROMPTLY IN THE ACCOMPANYING ENVELOPE PROVIDED FOR YOUR
     CONVENIENCE.
    



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