TRENWICK GROUP INC
DEF 14A, 2000-04-17
FIRE, MARINE & CASUALTY INSURANCE
Previous: CORPORATE REALTY INCOME FUND I L P, 10-K, 2000-04-17
Next: JOHNSON WORLDWIDE ASSOCIATES INC, 8-K, 2000-04-17







                       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 (Amendment No. __)

                             Filed by Registrant [X]
                  Filed by Party other than the Registrant [ ]

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

                               Trenwick Group Inc.
                               -------------------
                (Name of Registrant as Specified in its Charter)

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

Payment of Filing Fee (Check the appropriate box):
[X]     No fee required
[   ]   Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
                  1.  Title of each class of securities to which transaction
                      applies:
                  2.  Aggregate number of securities to which transaction
                      applies:
                  3.  Per unit price or other underlying  value  of  transaction
                      computed pursuant to Exchange Act Rule 0-11 (Set forth the
                      amount on which the filing fee is calculated and state how
                      it was determined.)
                  4.  Proposed maximum aggregate value of transaction:
                  5.  Total fee paid:
[   ]   Fee paid previously with preliminary materials
[   ]   Check  box  if any  part of the fee is offset as  provided  by  Exchange
        Act Rule  0-11(a)(2)  and identify the filing for which  the  offsetting
        fee was paid  previously.  Identify the previous filing by  registration
        statement number, or the Form or Schedule and the date of its filing.
                  1.  Amount Previously Paid:
                  2.  Form, Schedule or Registration Statement No.:
                  3.  Filing Party:
                  4.  Date Filed:


<PAGE>







Trenwick Group Inc.

[TRENWICK insignia]


                                                    One Canterbury Green
                                                    Stamford, Connecticut  06901


April 17, 2000

Dear Fellow Stockholder:

You are  cordially  invited  to attend the Annual  Meeting  of  Stockholders  of
Trenwick  Group Inc.  (the  "Company")  on Thursday,  May 18, 2000, at the Hyatt
Regency Greenwich,  1800 East Putnam Avenue, Old Greenwich,  Connecticut at 8:30
a.m.  local  time.  A  Notice  of the  Meeting,  a Proxy  and a Proxy  Statement
containing  information  about the  matters to be acted upon at the  meeting are
enclosed.

All  holders of common  stock as of the close of  business on March 24, 2000 are
entitled  to vote at the Annual  Meeting on the basis of one vote for each share
of common stock held.

A record of the Company's activities for the year 1999 is included in the annual
report to  stockholders.  Whether  or not you attend  the  Annual  Meeting,  the
Company  requests that you please  exercise your voting rights by completing and
returning your Proxy promptly in the enclosed self-addressed,  stamped envelope.
If you attend the meeting  and desire to vote in person,  your Proxy will not be
used.


Sincerely,


/s/ James F. Billet, Jr.
- ------------------------
JAMES F. BILLETT, JR.
Chairman, President and Chief Executive Officer


<PAGE>


                               [TRENWICK insignia]

                              One Canterbury Green
                           Stamford, Connecticut 06901

                                    NOTICE OF
                         ANNUAL MEETING OF STOCKHOLDERS

                                  May 18, 2000

To the Holders of Common Stock:

         The  Annual  Meeting  of  Stockholders  of  Trenwick  Group  Inc.  (the
"Company"),  a Delaware corporation,  will be held on Thursday, May 18, 2000, at
the Hyatt Regency Greenwich, 1800 East Putnam Avenue, Old Greenwich, Connecticut
at 8:30 a.m. local time to act upon the following matters:

PROPOSAL NO. 1
- --------------
         To  elect  four   directors  to  serve  until  the  Annual  Meeting  of
Stockholders in 2003.

PROPOSAL NO. 2
- --------------
         To ratify the appointment of PricewaterhouseCoopers  LLP as independent
accountants for the year ending December 31, 2000.

PROPOSAL NO. 3
- --------------
         To consider and act upon such other matters as may properly come before
the Annual Meeting or any adjournment thereof.

         Information  regarding  the  matters  to be  acted  upon at the  Annual
Meeting is contained in the accompanying Proxy Statement.

         The Board of  Directors  has fixed the close of  business  on March 24,
2000,  as the record  date for the  determination  of  stockholders  entitled to
notice  of and to  vote  at the  meeting  and any  postponement  or  adjournment
thereof.  Accordingly,  only holders of record of the Company's  common stock at
the close of  business on March 24, 2000 will be entitled to vote at the meeting
and any adjournment or postponement thereof.

         MANAGEMENT SINCERELY DESIRES THE ATTENDANCE OF EVERY STOCKHOLDER AT THE
ANNUAL MEETING. IT IS RECOGNIZED,  HOWEVER,  THAT SOME WILL BE UNABLE TO ATTEND.
IN ORDER TO ACHIEVE A QUORUM REQUIRED TO CONDUCT BUSINESS AT THE ANNUAL MEETING,
WE ASK  THAT  YOU  VOTE,  DATE,  SIGN  AND  RETURN  THE  ENCLOSED  PROXY  IN THE
SELF-ADDRESSED,  STAMPED ENVELOPE.  YOU MAY REVOKE YOUR PROXY AND VOTE IN PERSON
IF YOU ARE LATER ABLE TO ATTEND THE ANNUAL MEETING.

                                             By order of the Board of Directors,


                                             /s/ John V. Del Col
                                             ------------------------------
                                             John V. Del Col
                                             Secretary


<PAGE>





                               [TRENWICK insignia]

                              One Canterbury Green
                           Stamford, Connecticut 06901


                                 PROXY STATEMENT

Introduction

         This Proxy  Statement  is being  furnished by the Board of Directors of
Trenwick Group Inc. (the  "Company") to  stockholders of the Company on or about
April 17, 2000, in connection with the  solicitation of proxies  ("Proxies") for
use at the Annual Meeting of  Stockholders  of the Company to be held on May 18,
2000 (the "Annual Meeting"),  at the Hyatt Regency  Greenwich,  1800 East Putnam
Avenue, Old Greenwich,  Connecticut at 8:30 a.m. local time for the purposes set
forth in the accompanying Notice of Annual Meeting of Stockholders.

Voting Securities

         The close of business on March 24, 2000 has been fixed by the Company's
Board of  Directors  as the record date for the  determination  of  stockholders
entitled  to notice of and to vote at the  Annual  Meeting.  At such  date,  the
Company had issued and outstanding  16,295,207 shares of common stock, par value
$.10 per share.  Each share of common stock issued and outstanding on the record
date will be  entitled  to one vote on all  matters  to come  before  the Annual
Meeting. There is no cumulative voting of common stock.

Annual Report

         A copy of the annual  report to  stockholders  for the fiscal year 1999
containing   financial  statements  of  the  Company  has  been  mailed  to  all
stockholders.

Revocation of Proxy

         The accompanying Proxy, if properly executed by a stockholder  entitled
to vote,  will be voted at the  Annual  Meeting,  but may be revoked at any time
before  the vote is taken by  giving  written  notice  to the  Secretary  of the
Company, by a duly executed Proxy bearing a later date or by voting in person at
the Annual Meeting.

Quorum and Votes Required

         The  presence,  in person and by Proxy,  of a majority in number of the
outstanding  shares of common stock as of the record date  constitutes  a quorum
and is  required  in order for the  Company  to conduct  business  at the Annual
Meeting.  Each share is entitled to one vote. In  accordance  with the Company's
Restated  Certificate of Incorporation,  as amended, and the General Corporation
Law of the State of Delaware, (i) a plurality of the votes duly cast is required
for the election of directors to serve until the Annual Meeting of  Stockholders
in 2003; and (ii) the  affirmative  vote of a majority of the votes duly cast is
required to ratify the appointment of PricewaterhouseCoopers  LLP as independent
accountants for the year ending December 31, 2000.



                                       1
<PAGE>


         A broker non-vote occurs when a nominee holding shares for a beneficial
owner does not vote on a particular  proposal  because the nominee does not have
discretionary  voting power with  respect to that  proposal and has not received
instructions from the beneficial owner. Under the General Corporation Law of the
State of  Delaware,  abstaining  votes and  broker  non-votes  are  deemed to be
present for purposes of determining whether a quorum is present at a meeting but
are not  deemed to be votes  duly  cast.  As a result,  abstentions  and  broker
non-votes will be included for the purposes of  determining  whether a quorum is
present at the Annual Meeting, but will not be included in the tabulation of the
voting results and will not have the effect of votes in opposition  with respect
to  the  election  of  directors  or the  ratification  of  the  appointment  of
PricewaterhouseCoopers LLP.

Authority Granted by the Proxy

         The Proxy is in such form as to permit a vote for,  or the  withholding
of  authority  to  vote  for,  individual  nominees,  and to  indicate  separate
approval,  disapproval  or  abstention  with  respect  to  the  other  proposals
identified  in  the  Proxy  and   accompanying   Notice  of  Annual  Meeting  of
Stockholders  and  described in this Proxy  Statement.  If no  instructions  are
indicated, Proxies returned to the Company will be voted FOR the election of the
directors  described  herein by the persons named in the enclosed Proxy, to wit:
W. Marston Becker,  James F. Billett,  Jr., and Joseph D. Sargent, or any one or
several of them as may act (the "Proxy  Committee").  With  respect to the other
proposal  described  herein,  if  no  instructions  are  indicated,  the  shares
represented  by the Proxy will be voted FOR the  proposal.  As to any such other
matters  that may  properly  be brought  before the Annual  Meeting,  the shares
represented  by the Proxy will be voted in  accordance  with the judgment of the
Proxy Committee.

PROPOSAL NO. 1
- --------------
                              ELECTION OF DIRECTORS

         The Board of  Directors  is divided  into three  classes,  two of which
consist of four  directors and one of which  consists of three  directors.  Each
class  serves three years,  with the terms of office of the  respective  classes
expiring in  successive  years.  The term of the office of  directors in Class I
expires  at the 2000  Annual  Meeting.  Vacancies  in  directorships  (including
vacancies  resulting from resignations and newly created  directorships)  may be
filled, until the expiration of the term of the vacated directorship and until a
successor is elected and  qualified,  by the vote of a majority of the directors
then in office.

         The Board of Directors  proposes that the nominees  described  below be
elected  as Class I  directors  for a new term of three  years and  until  their
successors are duly elected and qualified. All nominees are currently serving as
Class I directors. Nominees Billett, Becker, and Sargent were elected to Class I
at the Company's 1997 Annual Meeting.  Nominee DeMichele served as a director of
Chartwell  Re  Corporation  ("Chartwell")  until  its  merger  with and into the
Company  on  October  27,  1999  (the  "Merger"),  and on that date  joined  the
Company's board as a Class I director. Mr. DeMichele was elected to the Board of
Directors of Chartwell at its 1998 annual meeting. Proxies may be voted only for
the four nominees to Class I.

         Although the Board of Directors  does not  contemplate  that any of the
nominees  will be unable  to  serve,  if such a  situation  arises  prior to the
meeting, the Proxy Committee will vote in accordance with its best judgment.

         Unless otherwise  directed,  all returned Proxies will be voted FOR the
election of the directors standing for election in Class I.



                                       2
<PAGE>


                    CLASS I: DIRECTORS STANDING FOR ELECTION

James F. Billett, Jr.                                     Director since 1978(1)

     James F.  Billett, Jr.,  56, has served as Chairman  of the Board and Chief
Executive  Officer of the Company and its predecessor since 1978 and resumed the
Presidency in 1988.  He is Chairman of the  Executive  Committee of the Board of
Directors (the "Executive  Committee") and the Investment Committee of the Board
of  Directors  (the  "Investment  Committee").  Mr.  Billett was formerly a Vice
President of General Reinsurance Corporation.

W. Marston Becker                                            Director since 1997

         Mr. Becker, 47, has served as Chairman of the Compensation Committee of
the  Board of  Directors  (the  "Compensation  Committee")  and a member  of the
Executive  Committee since May 1998. He has been President - Specialty Insurance
of Royal &  SunAlliance  USA,  Inc.  since  its  acquisition  of  Orion  Capital
Corporation  ("Orion") in November 1999.  From January 1997 to November 1999, he
was  Chairman  of the  Board  and  Chief  Executive  Officer  of  Orion.  He was
previously  Vice Chairman of the Board (March 1996 to December  1996) and Senior
Vice  President  (July 1994 to March 1996) of Orion and served as President  and
Chief Executive Officer of the DPIC Companies  (subsidiaries of Orion) from July
1994 to June 1996 and as  President  and Chief  Executive  Officer of  McDonough
Caperton  Insurance Group, an insurance  brokerage firm, from March 1987 to July
1994.


Robert M. DeMichele                                          Director since 1999

         Robert M. DeMichele,  55, has  been a director of the   Company  and  a
member of the Investment  Committee  since the Merger.  From December 1995 until
the Merger, Mr. DeMichele was a director of Chartwell. From December 13, 1995 to
the present he has been a director,  Chief  Executive  Officer and  President of
Lexington  Global Asset  Management.  From 1982 until  December  13,  1995,  Mr.
DeMichele  served as  President,  Chief  Executive  Officer  and a  director  of
Piedmont Management Co. ("Piedmont"). Mr. DeMichele also serves as a director of
The Navigators Group, Inc.

Joseph D. Sargent                                        Director since 1978 (1)

         Joseph D. Sargent,  70, has  been a member  of the Executive  Committee
since 1979 and a member of the  Compensation  Committee  since 1986. He has been
Chairman and a Principal of Bradley,  Foster & Sargent,  an investment  advisory
firm,  since 1994.  Mr.  Sargent is a member of the Board of Directors of Mutual
Risk Management, Ltd., MMI Companies Inc., Policy Management Systems Corporation
and Command Systems Inc.


                CLASS II: TERM EXPIRES AT THE 2001 ANNUAL MEETING


Frank E. Grzelecki                                           Director since 1999

         Frank E.  Grzelecki,  62, has served as a director of the Company and a
member of the Investment  Committee since the Merger.  From March 1994 until the
Merger,  Mr. Grzelecki was a director of Chartwell.  Mr. Grzelecki is a Managing
Director of Saugatuck Associates, Inc., a private investment firm. He retired as
a director and Vice Chairman of Handy & Harman in 1998, a position he held since
1997.  From 1992 to 1997, Mr.  Grzelecki  served as a director and President and
Chief Operating  Officer of Handy & Harman.  Mr. Grzelecki is also a director of
Barnes Group Inc.

                                       3

<PAGE>

Frederick D. Watkins                                      Director since 1979(1)

         Frederick D. Watkins,  84, has been a member of the Executive Committee
since 1979, a member of the  Compensation  Committee  since 1986 and a member of
the Audit  Committee of the Board of  Directors  (the "Audit  Committee")  since
1988. He is retired  Executive Vice President of Connecticut  General  Insurance
Corporation   (1979-1980)  and  former  President  of  Aetna  Insurance  Company
(1966-1979),  which he joined in 1937.  Mr.  Watkins was  Chairman of Terra Nova
Insurance Company Ltd. from 1978 until 1994.

Stephen R. Wilcox                                         Director since 1978(1)

         Stephen R. Wilcox,  66, has been a member of the  Investment  Committee
since  1979 and a member of the  Audit  Committee  since  1985,  serving  as the
latter's  Chairman  since 1988.  Since 1998,  Mr. Wilcox has been  President and
Chief   Executive   Officer  of  Kelton   International   Inc.,   a   securities
broker-dealer.  He has been President of The Wilcox Group, Inc., a financial and
consulting  firm,  since 1998. He was a Senior  Consultant  of Hyperion  Capital
Management  from 1986 to 1988 and a Partner and Senior Vice President of Conning
& Company, with which he was associated from 1958 to 1988.

                 CLASS III: TERM EXPIRES AT 2002 ANNUAL MEETING

Anthony S. Brown                                             Director since 1990

         Anthony S. Brown, 57, has served as member of the Audit Committee since
1991. He is a Professor at the Terry Sanford  Institute of Public Policy at Duke
University  and was  Director  of  Equity  Administration  of The  First  Boston
Corporation,  an investment  banking firm, between 1991 and 1993. Prior to 1991,
Mr. Brown was Vice President, External Affairs, of the University of Connecticut
and was formerly  Chairman  and Chief  Executive  Officer of Covenant  Insurance
Company, with which he was associated from 1968 to 1989.

Richard E. Cole                                              Director since 1999

         Richard E. Cole,  60, has  served as a director  of the  Company  and a
member of the Executive Committee since the Merger.  Until the Merger he was the
Chairman  of  the  Board  of  Directors  of  Chartwell  (from  March  1993)  and
Chartwell's  Chief Executive  Officer and a director (from July 1990). From July
1990 to March 1993, Mr. Cole also served as President of Chartwell. From October
1988  to  July  1990,   Mr.  Cole  was   engaged  as  a  principal   in  various
entrepreneurial  activities outside of the insurance and reinsurance industries.
Prior to October 1988, Mr. Cole was President of Cole,  Booth,  Potter (formerly
Sten-Re Cole &  Associates,  Inc.),  a  reinsurance  brokerage  firm focusing on
specialty lines insurance and  reinsurance for regional  companies.  Mr. Cole is
also a director of Indiana Lumbermens Mutual Insurance Company.

Neil Dunn                                                 Director since 1984(1)

         Neil Dunn, 50, has been a member of the Investment Committee since 1984
and a member of the Executive  Committee and the  Compensation  Committee  since
1986.  He is  Managing  Director  of  Kempen  Capital  Management  (UK)  Ltd and
previously served in the same capacity for Voyageur International Asset Managers
Ltd and for Piper International Asset Management,  an affiliate of Piper Jaffray
Companies  Inc.  Prior to 1994,  Mr. Dunn was Senior  Partner of the  investment
advisory firm Neil Dunn & Company, Scotland.


                                       4

<PAGE>


P.  Anthony Jacobs                                        Director since 1979(1)

         P. Anthony Jacobs, 58, has been a member of the Investment  Committee
since 1979, the Executive  Committee and the Compensation  Committee since 1986,
and the Audit  Committee  since 1998.  Mr.  Jacobs served as President and Chief
Executive  Officer of Lab Holdings  from  September  1997 until August 1999,  at
which time the  company was merged with its  subsidiary  Lab One and Mr.  Jacobs
retired.  Mr.  Jacobs also served as President of Lab Holdings  from May 1993 to
September  1997 and as its Chief  Operating  Officer  from May 1990 to September
1997.  From December 1996 until August 1998, he was Chairman of the Board of SLH
Corporation.  Mr.  Jacobs is also a director  of  Response  Oncology,  Inc.  and
Syntroleum Corporation.

         (1) Dates earlier than December 30, 1985,  reflect Board  membership of
Trenwick Limited, the Company's predecessor.

         There are no family  relationships  among any  directors  and executive
officers of the Company.  For information with respect to arrangements  relating
to the election of one director and certain other  business  relationships,  see
"Certain Relationships and Related Transactions."

         All directors  have entered into  indemnification  agreements  with the
Company that limit a director's personal liability,  as a result of serving as a
director, to the maximum extent permitted by Delaware law.

           THE BOARD OF DIRECTORS AND CERTAIN COMMITTEES OF THE BOARD

         The Board of  Directors held  ten  meetings  during  1999.  No director
attended  fewer than 75% of the  aggregate  number of  meetings of the Board and
Board Committees on which the director served. The Company considers  attendance
at meetings to be only one measure of a director's  contribution to the Company.
Directors also fulfill their  responsibilities  by rendering  advice in informal
consultations with executive officers of the Company.

         The Board of Directors has four committees:  the Audit  Committee,  the
Compensation  Committee,  the Executive Committee and the Investment  Committee.
The Audit Committee and the Compensation  Committee are comprised exclusively of
non-employee  directors.   All  members  of  the  Executive  Committee  and  the
Investment Committee, other than Mr. Billett, are non-employee directors.

         The  Company  does  not  have a  Nominating  Committee.  The  Board  of
Directors nominates candidates for director.

         The Audit  Committee is composed of Messrs.  Wilcox - Chairman,  Brown,
Jacobs, and Watkins.  The Audit Committee has responsibility to recommend to the
Board of Directors the selection of the Company's  independent  accountants,  to
review and approve the scope of the independent  accountants' audit activity, to
review  the  financial  statements  which  are the  subject  of the  independent
accountants' certification,  and to review with such independent accountants the
adequacy of the Company's  accounting systems and system of internal  accounting
controls. The Audit Committee met five times during 1999.

         The  Compensation  Committee is composed of Messrs.  Becker - Chairman,
Dunn,  Jacobs,  Sargent,  and  Watkins.  The  Compensation  Committee  exercises
authority  with  respect  to the  Company's  compensation  structure  for senior
executives and other key  employees,  approves cash  compensation  and non-stock
based  benefits for the Chief  Executive  Officer and  executive  officers,  and
designs, recommends for Board approval and administers the Company's stock-based
compensation plans. The Compensation Committee met three times during 1999.

                                       5

<PAGE>

         The  Executive  Committee  is composed  of Messrs.  Billett - Chairman,
Becker, Cole, Dunn, Jacobs,  Sargent, and Watkins. The Executive Committee meets
when required on short notice during intervals between the meetings of the Board
of  Directors  and has  authority  to  exercise  all the  powers of the Board of
Directors concerning the management and direction of the affairs of the Company,
subject to  specific  directions  of the Board of  Directors  and subject to the
limitations  of the  General  Corporation  Law of the  State  of  Delaware.  The
Executive Committee met one time during 1999.

         The  Investment  Committee  is composed of Messrs.  Billett - Chairman,
DeMichele,  Dunn,  Grzelecki,  Jacobs,  and  Wilcox.  The  Investment  Committee
exercises authority with respect to financial matters,  including the investment
of the Company's  assets,  assessment of the potential impact of both short-term
and long-term  economic  trends,  and the  establishment  of related  investment
guidelines. The Investment Committee met four times during 1999.

                             PRINCIPAL STOCKHOLDERS

         The following table lists the  stockholders  known to the Company to be
beneficial owners of more than five percent of the outstanding  common stock, as
of the  record  date,  based upon  information  filed  with the  Securities  and
Exchange Commission (the  "Commission").  Such stockholders hold sole voting and
dispositive power over such shares except as noted.

                                                       Shares
                                                    Beneficially
Name & Address                                         Owned            Percent
- --------------                                      ------------        --------

NewSouth Capital Management, Inc.                   2,162,920(1)         13.27%
1000 Ridgeway Loop Road, Suite 233
Memphis, Tennessee 38120

The Prudential Insurance Company of America         1,440,400(2)           8.8%
751 Broad Street
Newark, New Jersey 07102

Stuart Smith Richardson                             1,181,002(3)           7.3%
Foot of Broad Street, Suite 201
Stratford, CT 06497

Reich & Tang Asset Management L.P.                    912,613(4)           5.6%
600 Fifth Avenue
New York, New York 10020

Royce & Associates Inc.                               826,910(5)           5.1%
1414 Avenue of the Americas
New York, New York 10019

(1)      Based upon  information  contained in  Amendment  No. 5 to Schedule 13G
         filed with the  Commission  on February 14, 2000.  Sole voting power is
         held over  2,143,170  shares,  shared  voting power is held over 19,750
         shares and sole dispositive power is held over all the shares.

(2)      Based upon  information  contained in  Amendment  No. 8 to Schedule 13G
         filed with the Commission on January 31, 2000. The Prudential Insurance
         Company of America may have direct or indirect voting and/or investment
         discretion  over the  shares,  which  are held for the  benefit  of its
         clients  by  its  separate   accounts,   externally  managed  accounts,
         registered investment companies,  subsidiaries and/or other affiliates,
         so that in the aggregate sole voting and dispositive power is held over
         1,091,500  shares and shared voting and dispositive  power is held over
         348,900 shares.

                                       6
<PAGE>

(3)      Based  upon  information  contained  in  a Schedule 13D filed with  the
         Commission on November 5, 1999. Voting and  dispositive power are  held
         directly and through  various trusts by  Stuart Smith Richardson, Peter
         L. Richardson, Lunsford  Richardson, Jr., Richard G. Smith, III, Robert
         Randolph  Richardson,  Barbra R. Evans,  Norris W. Preyer,  Laurinda V.
         Lowenstein Douglas, Margaret W.   Gallagher,  Estate   of   H.   Smith
         Richardson,   Jr., James L. Richardson,  Chester F. Chapin,  Charles S.
         Chapin,  Lynn C. Guzenhauser, Beatrix W. Richardson, Sion A. Boney, III
         and Center for Creative Leadership.


(4)      Based upon  information  contained in  Amendment  No. 1 to Schedule 13G
         filed with the  Commission  on  February  15,  2000.  The  shares  were
         purchased by Reich & Tang Asset  Management  L.P.  ("Reich & Tang"),  a
         registered  investment  adviser, on behalf of certain accounts (none of
         which has a greater  than 5%  interest  in the stock) for which Reich &
         Tang provides investment advice on a fully discretionary basis. Reich &
         Tang holds shared voting and dispositive power over the shares.

(5)      Based upon information  contained in  Amendment No. 3 to  Schedule  13G
         filed with the Commission on February 2, 2000. Royce & Associates, Inc.
         holds  sole voting and dispositive power over 826,910  shares.  Royce &
         Associates, Inc. is a  registered investment adviser.  Charles M. Royce
         may be deemed a  controlling  person of  Royce &  Associates,  Inc. Mr.
         Royce  disclaims beneficial ownership.

                                   MANAGEMENT

         The  following  table  reflects  information  as  of  the  record  date
regarding the number of shares of the Company's common stock  beneficially owned
by each director,  by the executive  officers named in the Summary  Compensation
table below and by all directors and executive officers as a group:

                                                  Amount of
                                           Beneficial Ownership (1)
                                           ------------------------
                                               Number of Shares
     Directors                                   Common Stock         Percent
                                                ---------------       -------
     W. Marston Becker....................         616,139(2)           3.78%
     Anthony S. Brown.....................          12,075(3)              *
     Richard E. Cole......................         260,929(4)           1.58%
     Robert M. DeMichele..................          19,003(5)           0.12%
     Neil Dunn............................           8,250(3)              *
     Frank E. Grzelecki...................           4,125(5)              *
     P. Anthony Jacobs....................           9,750(3)              *
     Joseph D. Sargent....................         136,426(3)(6)        0.84%
     Frederick D. Watkins.................          12,450(3)              *
     Stephen R. Wilcox....................           7,750(3)              *

     *   Less than 0.1%


                                       7

<PAGE>


                                                 Amount of
                                           Beneficial Ownership (1)
                                           ------------------------
                                               Number of Shares
         Named Executive Officers                Common Stock         Percent
         ------------------------               --------------        -------
     James F. Billett, Jr.................         332,485(7)           2.03%
     Stephen H. Binet.....................          97,518(8)           0.60%
     Pierre D. Croizat....................          32,707(9)           0.20%
     Alan L. Hunte........................          95,365(10)          0.58%
     James E. Roberts.....................          49,406(11)          0.30%

     Directors and executive officers
     as a group...........................       1,895,961             11.16%
     (16 individuals)


(1)   Includes,  in each case,  shares deemed to be  beneficially  owned by such
      persons because they hold or share  investment or voting power.  Includes,
      as to directors (other than Mr. Billett) a total of 238,087 shares subject
      to  outstanding  stock options that are vested and  exercisable  within 60
      days of the  date of  this  Proxy  Statement.  Includes,  as to  executive
      officers,  a total of 202,233 shares subject to outstanding  stock options
      that are vested and  exercisable  within 60 days of the date of this Proxy
      Statement and 205,381  Restricted  Shares not vested within 60 days of the
      date of this  Proxy  Statement,  but that have full  dividend  and  voting
      rights  and  that  are  included  in the  computation  of  such  executive
      officers' percentage of beneficial ownership.

(2)   Includes   3,750  shares  subject  to stock  options  that are  vested and
      exercisable within 60  days of the date of  this  Proxy  Statement.   Also
      includes 608,269 shares owned by Royal & SunAlliance  USA, Inc.  ("Royal &
      SunAlliance").  Mr. Becker is President - Specialty  Insurance of  Royal &
      SunAlliance.  Mr. Becker disclaims  beneficial  ownership  of  the  shares
      attributed to Royal & SunAlliance.

(3)   Includes  6,750  shares  subject  to stock  options  that are  vested  and
      exercisable  within 60 days of the date of this Proxy Statement.

(4)   Includes  232,237  shares  subject to stock  options  that are vested  and
      exercisable  within 60 days of the date of this Proxy Statement.

(5)   Includes  3,300  shares  subject  to stock  options  that are  vested  and
      exercisable  within 60 days of the date of this Proxy Statement.

(6)   Also includes 33,150 shares owned by relatives or held in trust for  them,
      as to which Mr. Sargent disclaims beneficial ownership.

(7)   Includes  38,019  shares  subject  to stock  options  that are  vested and
      exercisable  within 60 days of the date of this Proxy Statement and 47,147
      Restricted  Shares that are not vested  within 60 days of the date of this
      Proxy Statement, but that have full dividend and voting rights.

(8)   Includes  36,519  shares  subject  to stock  options  that are  vested and
      exercisable  within 60 days of the date of this Proxy Statement and 22,612
      Restricted  Shares that are not vested  within 60 days of the date of this
      Proxy Statement, but that have full dividend and voting rights.


                                       8
<PAGE>

(9)   Includes  13,620  shares  subject  to stock  options  that are  vested and
      exercisable  within 60 days of the date of this Proxy Statement and 18,290
      Restricted  Shares that are not vested  within 60 days of the date of this
      Proxy Statement, but that have full dividend and voting rights.

(10)  Includes  32,627  shares  subject  to stock  options  that are  vested and
      exercisable  within 60 days of the date of this Proxy Statement and 18,971
      Restricted  Shares that are not vested  within 60 days of the date of this
      Proxy Statement, but that have full dividend and voting rights.

(11)  Includes  13,644  shares  subject  to stock  options  that are  vested and
      exercisable  within 60 days of the date of this Proxy Statement and 23,452
      Restricted  Shares that are not vested  within 60 days of the date of this
      Proxy Statement, but that have full dividend and voting rights.

Business Experience of Executive Officers Who Are Not Directors

         Steven J.  Bensinger,  45, has been an Executive  Vice President of the
Company since the Merger. Prior to the Merger, Mr. Bensinger served as President
of Chartwell  from March 1993 until the Merger and as director of Chartwell from
February 1994, until the Merger.  From July 1998 until the Merger, Mr. Bensinger
also served as Chairman and Chief  Executive  of Chartwell UK plc and  Chartwell
Managing Agents Limited.  From February 1991 to November 1992, Mr. Bensinger was
President and Chief Operating Officer of Skandia America Reinsurance Corporation
("Skandia  America").  From prior to 1988 to February  1991,  Mr.  Bensinger was
Skandia America's Chief Financial Officer.  Prior to joining Skandia America, he
was  a  partner  with  the  international  accounting  and  consulting  firm  of
PricewaterhouseCoopers LLP.

         Stephen H.  Binet,  46, has been the  President  and Chief  Executive
Officer of Trenwick America Reinsurance Corporation ("Trenwick America Re"), the
Company's U.S. reinsurance subsidiary since 1999, a director of Trenwick America
Re since 1988 and an Executive Vice President of Trenwick America Re since 1993.
Mr. Binet manages Trenwick America Re's reinsurance underwriting operations. Mr.
Binet joined Trenwick America Re in 1980, prior to which time he was employed by
General Reinsurance Corporation.

         Pierre D. Croizat,  59, has been Managing  Director and Chief Executive
Officer of  Trenwick  Holdings  Limited,  a Director  and  Chairman  of Trenwick
International  Limited since February 1998 and the President and Chief Executive
Officer of Chartwell Managing Agents Limited,  the Company's Lloyd's subsidiary,
since the Merger.  From April 1996 until joining the Company in September  1997,
he was engaged in reinsurance consulting.  Previously, he headed the Paris-based
Sorema Group of global reinsurance companies.

         John V. Del Col, 38,  has  served  as Senior  Vice   President, General
Counsel,  and Secretary of the Company since the Merger. From January 1998 until
the Merger,  Mr. Del Col was Vice President,  General Counsel,  and Secretary of
Chartwell.  From July 1994  until  December  1997,  Mr.  Del Col was the  Deputy
General  Counsel and Assistant  Secretary at MeesPierson  Holdings Inc., a Dutch
merchant bank.  From November 1991 until July 1994, Mr. Del Col was an associate
in the law firm LeBoeuf,  Lamb, Greene & MacRae.  Prior thereto, Mr. Del Col was
an associate in the law firm of Sullivan & Cromwell.

         Paul  Feldsher,  51, has been an  Executive  Vice  President  and Chief
Underwriting  Officer of the Company since 1999, a director of Trenwick  America
Re since 1988 and an Executive Vice President of Trenwick America Re since 1993.
Mr.  Feldsher  manages the  Company's  underwriting  policy and quality  control
operations.  He began his career with Liberty Mutual  Insurance  Company in 1972
and was employed by North American Reinsurance prior to joining Trenwick America
Re in 1983.

                                       9

<PAGE>


         Robert A. Giambo,  46, has served as an Executive  Vice  President  and
Chief  Actuary  of the  Company  since  1999,  a director  and Chief  Actuary of
Trenwick  America Re since 1988 and an  Executive  Vice  President  of  Trenwick
America Re since  1993.  Prior to joining  Trenwick  America Re in 1986,  he was
associated with The Home Insurance  Company and The Insurance  Services  Office.
Mr. Giambo received his Casualty Actuarial Fellowship in 1980.

         Alan L.  Hunte,  51, was  appointed  Executive  Vice  President  of the
Company in 1999,  Chief  Financial  Officer in 1993,  Treasurer in 1987 and Vice
President in 1984. He has been a director and  Treasurer of Trenwick  America Re
since 1988 and also  Executive  Vice  President and Chief  Financial  Officer of
Trenwick  America Re since 1993.  Mr.  Hunte is a Chartered  Accountant,  having
served as audit  manager  for a public  accounting  firm  prior to  joining  the
Company in 1981.

         James E.  Roberts,  54,  was  appointed  Chairman  and Chief  Executive
Officer of Canterbury  Financial Group Inc.,  Trenwick's U.S. primary  insurance
subsidiary,  upon completion of the Merger.  Mr. Roberts was a director and Vice
Chairman  of  Trenwick  America Re from 1995  through  1999.  He was  previously
associated with Re Capital Corporation and its principal  operating  subsidiary,
Re  Capital  Reinsurance  Corporation,  a  property-casualty  reinsurer.  At the
former, he served as President and Chief Executive Officer from March 1992 until
joining Trenwick America Re. He was President and Chief Executive Officer of the
operating subsidiary from 1991 until May 1995.

Directors' Compensation

         For the year  ended  December  31,  1999,  each  non-employee  director
chairing a Board  Committee  received an annual  retainer  of $17,500,  and each
other non-employee director received an annual retainer of $15,000. In addition,
each  non-employee  director  received a fee of $1,000  for each  Board  meeting
attended,  plus  reimbursement of all customary  expenses incurred in connection
with  attendance  at Board  meetings.  Directors who served on the various Board
Committees  each received,  in addition to the above  amounts,  a meeting fee of
$750 per Committee  meeting attended in conjunction  with a regularly  scheduled
Board meeting and $1,000 per Committee  meeting attended not in conjunction with
a regularly  scheduled Board meeting,  plus  reimbursement of customary expenses
incurred in connection  with attendance at each Committee  meeting.  The Company
also pays the premium to provide the directors with $250,000 of coverage under a
group Travel Accident Insurance policy.

         Under the Company's Deferred Compensation Plan,  non-employee directors
may elect to defer  receipt of all or a portion of fees to be earned in the next
succeeding  year and have such  fees  accrue  either  (i) at the  interest  rate
determined by the  Compensation  Committee or (ii) based upon the performance of
the  Company's   common  stock,   including  any  dividends   paid  thereon.   A
participating  non-employee  director  will  receive all amounts so deferred and
accrued in one payment on the first  business day of the year following the year
in which the participant ceases to be a director.

Other Compensation for Outside Directors

         The  Company  maintains  a  Retirement  Plan that  covers  non-employee
directors.  At the time of retirement,  a director  becomes entitled to receive,
for that  number of years equal to the number of years of service as a director,
an annual  pension  benefit equal to 50% of the amount of the  director's  final
annual retainer.

         Pursuant to the 1993 Stock Option Plan for Non-Employee  Directors (the
"Option  Plan"),  each of the  Company's  eligible  non-employee  directors  has
received a one-time grant of an option for 3,000 shares of the Company's  common
stock. Under the Option Plan, each eligible director is granted an option for an
additional 750 shares immediately following each Annual Meeting.

                                       10
<PAGE>


                             EXECUTIVE COMPENSATION

         The following  table sets forth  information  concerning the annual and
long-term  compensation  for services in all  capacities  to the Company for the
calendar years ended  December 31, 1999,  1998 and 1997 of all persons who were,
at December 31, 1999, the Chief Executive Officer and the four other most highly
paid officers of the Company (the "Named Executives"):

                                    SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                                                                     Long Term Compensation
                                                   Annual Compensation                       Awards
                                            -----------------------------------    ---------------------------
                                                                                   Restricted    Securities
                                                                   Other Annual      Share       Underlying        All Other
                                            Salary      Bonus      Compensation      Awards       Options/       Compensation
Name & Principal Position       Year        ($)         ($)           ($)(1)        ($)(2)        SARs (#)          ($)(3)
- -------------------------      ------      --------    --------    ------------    -----------  --------------   -------------
<S>                             <C>        <C>          <C>           <C>            <C>            <C>             <C>

James F. Billett, Jr.           1999       560,334      315,000       87,443         275,007        28,448          128,031
  Chairman, President           1998       526,928      350,000       76,274         739,245        24,573          125,417
  & Chief Executive Officer     1997       446,492      405,000       88,201                                        108,183

Stephen H. Binet                1999       305,908      157,500                      149,988        15,517           35,133
  President &                   1998       288,472      175,000                      393,266        12,287           34,155
  Chief Executive Officer,      1997       247,692      200,000                                                      32,490
  Trenwick America Re

Pierre D. Croizat*              1999       356,655      180,000                      174,986        18,103           32,288
  Chairman, Trenwick            1998       330,971      300,000                                     25,000           16,419
  International Ltd.            1997        78,462

Alan L. Hunte                   1999       255,177      225,000                      124,990        12,931           35,158
  Executive Vice President,     1998       236,154      250,000                      335,516        12,287           34,181
  Chief Financial Officer       1997       187,692      250,000                                                      32,513
  & Treasurer

James E. Roberts                1999       305,908      157,500                      149,988        15,517           33,753
  Chairman &                    1998       300,014      175,000                      442,266        12,287           32,761
  Chief Executive Officer,      1997       296,769      200,000                                                      31,240
  Canterbury Financial Group
</TABLE>


*Mr. Croizat is also Managing Director and Chief Executive Officer of Trenwick
Holdings and President and Chief Executive Officer of Chartwell  Managing Agents
Limited. He joined Trenwick in September 1997.

(1)  Consists of  personal  benefits  provided by the Company for the  indicated
     calendar  years in which the amounts  exceeded the lesser of $50,000 or ten
     percent of the Named  Executive's  combined  salary and bonus for the year.
     Includes  $43,111  for  1999  and  $43,653  for  each of 1998  and 1997 for
     supplemental  whole life and health  benefits and, for 1999, 1998 and 1997,
     respectively, automobile expenses of $38,584, $29,121, and $38,868.

(2)  Amounts reflect (a) Restricted  Shares awarded as follows on March 3, 1999,
     based on the closing price per share on such date of $29.00:  Mr.  Billett,
     9,483 shares,  Mr. Binet,  5,172 shares,  Mr.  Croizat,  6,034 shares,  Mr.
     Hunte,  4,310 shares and Mr. Roberts,  5,172 shares.  The Restricted Shares
     vest in equal annual  installments  over five years from the date of award,
     beginning in 2001. Dividends are paid on Restricted Shares at the same rate

                                       11
<PAGE>

     as paid to all stockholders and, as permitted,  those amounts have not been
     included in this table.  The aggregate total of unvested  Restricted  Share
     holdings of each of the Named  Executives  as of December 31, 1999,  at the
     then-applicable market price per share of $16.9375, were as follows:

                                                  Unvested
               Name                       Restricted Shares           Value ($)
               ----                       -----------------           ----------
               James F. Billett, Jr.              26,076                441,662
               Stephen H. Binet                   14,009                237,277
               Pierre D. Croizat                   6,034                102,201
               Alan L. Hunte                      11,827                200,320
               James E. Roberts                   15,129                256,427

(3)   Includes  Company  contributions  to the Company's  401(k) Savings Plan on
      behalf  of each of the  Named  Executives  of  $9,600 in 1999 and 1998 and
      $9,500 in 1997 (the  maximum  contribution  under the Plan in each  case).
      Also  includes  Company  contributions  to the  Company's  Pension Plan, a
      qualified  defined  contribution  plan (the "Qualified  Pension Plan"), of
      $12,800 in 1999, 1998 and 1997 for each of the Named Executives other than
      Mr.  Croizat,  who became  eligible to  participate in the last quarter of
      1998  and  for  whom  $7,539  was   contributed  in  1998.  Also  includes
      contributions   made  and  interest  credited  for  each  of  these  Named
      Executives  to  the  Company's   Supplemental  Executive  Retirement  Plan
      (consisting  of  contributions   in  excess  of  Qualified   Pension  Plan
      contribution  limits  imposed  by the  Internal  Revenue  Code).  For  Mr.
      Billett,  contributions were $60,026,  $61,754 and $52,920,  respectively,
      and interest credited was $45,605, $41,262 and $32,963,  respectively, for
      1999,  1998 and 1997.  For 1999,  the  contribution  for each of the other
      Named Executives was $9,200,  and interest  credited was, $3,533,  $3,558,
      $688  and  $2,153  for  Messrs.   Binet,   Hunte,   Croziat  and  Roberts,
      respectively.  For 1998,  the  contribution  for each of the  other  Named
      Executives  was $7,257,  and interest  credited  was,  $2,875,  $2,901 and
      $1,481 for Messrs. Binet, Hunte,  Croziat, and Roberts,  respectively (Mr.
      Croizat not having been credited with any contributions  prior to December
      31,  1998).  For  1997,  the  contribution  for  each of the  other  Named
      Executives  (except Mr.  Croizat)  was $4,623 and  interest  credited  was
      $1,950,   $1,973  and  $700  for  Messrs.   Binet,   Hunte  and   Roberts,
      respectively.

         The following table sets forth information with respect to stock option
grants to the Named  Executives in 1999. The options,  granted on March 3, 1999,
to the Named Executives  pursuant to the Company's 1993 Stock Option Plan become
exercisable in five equal annual  installments  beginning one year from the date
of grant, but become immediately exercisable in full in the event of a change in
control  of the  Company.  They  are  subject  to  termination  prior  to  their
expiration date in the event of termination of the grantee's employment.

                        Option Grants in Last Fiscal Year
<TABLE>
<CAPTION>
                                                                                                  Potential Realizable
                                                                                                 Value at Assumed Annual
                             Number of        Percent of Total                                             Rates
                             Securities         Options/SARs                                           of Stock Price
                             Underlying          Granted to        Exercise or                          Appreciation
                            Options/SARs        Employees in        Base Price     Expiration       for Option Term ($)
                                                                                                    -------------------
Name                        Granted (#)       Fiscal Year (%)       ($/Share)         Date                 5% 10%
- ----                        -----------       ---------------       ---------         ----                 -- ---
<S>                            <C>                   <C>              <C>           <C>               <C>         <C>
James F. Billett, Jr.          28,448                19.0%            29.00         03/03/09          518,832     1,314,824
Stephen H. Binet               15,517                10.4%            29.00         03/03/09          282,997       717,172
Pierre D. Croizat              18,103                12.1%            29.00         03/03/09          330,161       836,694
Alan L. Hunte                  12,931                 8.6%            29.00         03/03/09          235,834       597,651
James E. Roberts               15,517                10.4%            29.00         03/03/09          282,997       717,172

</TABLE>

                                       12
<PAGE>

         The following table sets forth all stock options  exercised during 1999
by the Named Executives and the number of unexercised  options held by the Named
Executives at December 31, 1999.  Also  included is the value of  "in-the-money"
options on December 31, 1999.  In-the-money  options are options whose  exercise
price is less than the fair market value of the Company's common stock.

               Aggregated Option/SAR Exercises in Last Fiscal Year
                      and Fiscal Year-End Option/SAR Values
<TABLE>
<CAPTION>
                                                                     Number of                  Value of
                                                                     Securities               Unexercised
                                                                     Underlying               In-the-Money
                                                                    Unexercised               Options/SARs
                                                                    Options/SARs                 at FY
                                  Shares                            at FY-End (#)               End($)(2)
                                Acquired            Value        -----------------    -------------------------
                                 Exercise          Realized         Exercisable/              Exercisable/
Name                               (#)              ($)(1)         Unexercisable             Unexercisable
- ----                         ---------------    -------------    -----------------     -------------------------
<S>                                 <C>               <C>          <C>                            <C>

James F. Billett, Jr.               0                 0             27,415/175,606                0/0
Stephen H. Binet                    0                 0             30,958/101,846                0/0
Pierre D. Croizat                   0                 0             5,000/  38,103                0/0
Alan L. Hunte                       0                 0            27,583/  80,135                0/0
James E. Roberts                    0                 0             8,083/  72,221                0/0
<FN>

(1)   Represents  in each case the  difference  between the  fair  market  value
      per share of the  Company's  common stock on the date of exercise and  the
      option exercise price per share.

(2)   Represents  the  difference  between the closing  price per share  of  the
      Company's common stock on December 31, 1999, of $16.9375 and the exercise
      price of "in-the-money" options granted to each Named Executive.
</FN>
</TABLE>

                     REPORT OF THE COMPENSATION COMMITTEE ON
              THE COMPENSATION OF EXECUTIVE OFFICERS OF THE COMPANY

         The Compensation  Committee of the Board of Directors (the "Committee")
is composed entirely of five independent  outside  directors,  four of whom have
served  together in such capacity since 1986. The fifth,  Committee  Chairman W.
Marston  Becker,  was named to the Committee in May 1997.  The  Committee  meets
periodically   to  review  and  recommend  for  Board   approval  the  Company's
compensation   program  for  senior  executives  and  other  key  employees  and
independently  administers  the stock  option and other  incentive  plans of the
Company.

         The guiding  principle of the Committee is to establish a  compensation
program  which aligns  executive  compensation  with the  Company's  objectives,
business  strategies  and  financial  and  operational   performance.   In  this
connection, the Committee seeks to:

         (1) Attract and retain qualified  executives,  in a highly  competitive
environment,  who  will  play  a  significant  role  in the  achievement  of the
Company's goals.

         (2) Create a performance-oriented  environment that rewards performance
with respect to the  financial  and  operational  goals of the Company and which
takes into account industry-wide trends and performance levels.

         (3)  Reward  executives  for  strategic  management  and  the long-term
enhancement of stockholder value.

                                       13
<PAGE>


         Compensation for the Named  Executives  consists of three key elements:
base  salary and  benefits,  discretionary  annual  cash  bonus and  stock-based
compensation.  The  Committee  seeks to weigh each element both  separately  and
collectively to ensure that the executive officers are appropriately compensated
in a manner that advances  both the  short-term  and long-term  interests of the
stockholders.  The  Committee's  determinations  are guided by the  results of a
comparative analysis of the Company's executive compensation practices which was
last performed in 1997 by an independent  compensation  consulting firm and will
be updated in 2000.

         The base salary for each  executive  officer is set on the basis of the
salary levels in effect for comparable  positions in the  reinsurance  industry,
adjusted  for the  executive's  experience  and  performance  level and internal
comparability  considerations.  The  Company  monitors  industry  salary  levels
through  its  participation  in an  annual  industry  survey  administered  by a
nationally known compensation  consulting firm. The Committee believes that base
salaries  should be adjusted  from time to time with the  objective of remaining
within the range of the 50th through the 75th percentiles of the Company's peers
based on survey information available to the Committee.

         In addressing the second compensation  element, the Committee considers
a menu of  measures  to be  utilized  in  setting  goals and  evaluating  annual
performance.  These measures  include  return on equity,  growth in earnings per
share,  growth in  dividend-adjusted  book  value  per  share,  total  return to
shareholders and combined ratio (calculated by dividing claims, claims expenses,
policy acquisition costs and underwriting expenses by net premiums earned), each
of which is considered  on an absolute  basis and in comparison to the Company's
peers, as well as the accomplishment of tactical and strategic  objectives.  The
Committee  fixes the amount that may be awarded to the Chief  Executive  Officer
("CEO") and an aggregate amount that may be awarded to other executive officers.
The CEO allocates awards among the other executive  officers up to the aggregate
amount, which allocations are then reviewed and ratified by the Committee.

         In authorizing 1999 bonuses for executive  officers,  the Committee was
cognizant  of the  Company's  financial  result as  reflected  in the  numerical
measures  specified  in the  preceding  paragraph  and the decline in the market
price of its shares.  The Committee also weighed the  successful  integration of
Chartwell  (acquired  during  the fourth  quarter  of 1999)  into the  Company's
operations,  the  pending  acquisition  of LaSalle Re  Holdings  Limited and the
Company's  relative  financial and strategic  positioning  at year end. Based on
these  factors,  the  Committee  reduced the  overall  cash bonus pool for these
executives to 10% below its 1998 level.

         The Company's third  compensation  element,  stock-based  compensation,
provides each executive officer with a meaningful stockholding in the Company as
a long-term  incentive  and a mechanism  for  aligning the  executive  officers'
interests with those of the  stockholders.  Under the Company's stock plans, the
Committee has the  opportunity to award both stock options and restricted  stock
to executive  officers.  Each is linked to the creation of stockholder  value by
providing  additional  value  to the  executive  as the  Company's  stock  price
increases.  Options are  exercisable  over an extended period of time and expire
within ten years of grant.  Option grants are made at an exercise price not less
than  the  fair  market  value of the  underlying  stock  at the time of  grant.
Restricted  Shares  cannot be  transferred  until the shares vest,  with vesting
occurring  over an extended  time subject to the executive  officer's  continued
employment.  The holder has all the rights and privileges of a stockholder  with
respect to the  Restricted  Shares,  other than the  ability to  transfer  them,
including the right to vote and to receive dividends.

         The 1997  compensation  study  recommended  annual awards of Restricted
Shares and stock options with a potential total value of up to a maximum of 150%
of the recipient's  annual salary.  The Committee  believes that this structure,
initiated  in March 1998,  promotes the  retention of key  employees in a highly
competitive  labor  environment  while  emphasizing the alignment  between their
interests  and  those of the  Company's  stockholders.  In  light  of the  cited
performance measures,  1999's awards,  distributed in 2000, were made at rate of
up to 100% of 1999 salaries for the Company's senior executive  officers,  other
than Mr. Billett.  The LaSalle transaction will represent a technical "change of
control" under the Company's long-term incentive plans and accelerate vesting of
previous awards.  The Committee  structured the 2000 award such that its vesting
will not accelerate with the closing of the LaSalle transaction.

                                       14
<PAGE>

Compensation of the Chief Executive Officer

         Mr.  Billett's  base salary is set using the same criteria as all other
executive  officers.  His 1999 cash bonus award  increased from the prior year's
level in reflection of the significant strategic  initiatives  undertaken by the
Company  in 1999.  His  stock  award was set at 125% of 1999  salary,  which was
greater than the other executive  officers in recognition of the significance of
his contribution to the Company's 1999 strategic initiatives.

Compliance with Internal Revenue Code Section 162(m)

         Section 162(m) of the Internal  Revenue Code generally  disallows a tax
deduction  to public  companies  for  compensation  over $1 million  paid to the
Company's  Chief  Executive  Officer and the four other most highly  compensated
executive officers.  However, qualifying  performance-based  compensation is not
subject to the  deduction  limit if certain  requirements  are met. No executive
officer was subject to the  limitations of Section 162(m) in 1999. The Committee
structures stock-based  compensation for executive officers so as to qualify for
deductibility  under the statute to the extent feasible.  However, to maintain a
competitive  position within the Company's peer group, the Committee retains the
authority to approve stock-based compensation that may not be deductible.

                                           Members of the Compensation Committee

                                           W. Marston Becker, Chairman
                                           Neil Dunn
                                           P. Anthony Jacobs
                                           Joseph D. Sargent
                                           Frederick D. Watkins




                                       15
<PAGE>





                   Stockholder Return Performance Presentation

         Set forth  below is a line  graph for the five year  period  commencing
December 31, 1994 and ending December 31, 1999,  comparing the yearly percentage
change on a dividend  reinvestment  basis of the Company's  common stock against
the cumulative total stockholder return of the Standard & Poor's 500 Stock Index
and the Dow Jones Insurance-Property & Casualty Index.
<TABLE>
<CAPTION>

                                               12/94     12/95      12/96      12/97     12/98      12/99
                                               -----     -----      -----      -----     -----      -----
<S>                                             <C>       <C>        <C>        <C>       <C>        <C>

Trenwick Group Inc.                             $100.00   $135.98    $114.60    $143.70   $128.34     $69.67
S&P 500 Index                                   $100.00   $137.98    $169.17    $225.61   $290.09    $351.13
Dow Jones Insurance-Property & Casualty         $100.00   $141.28    $169.86    $248.55   $267.97    $205.24
Index
</TABLE>


Section 16(a) Beneficial Ownership Reporting Compliance

         Section  16(a) of the  Securities  Exchange Act of 1934 (the  "Exchange
Act") requires the Company's  officers and  directors,  and persons who own more
than ten percent of a registered  class of the Company's  common stock,  to file
reports of ownership and changes in ownership with the Commission.  Based on the
Company's review of all insiders' filings received, and written  representations
from reporting persons, the Company believes there were no Section 16 violations
for 1999  other than (i) the  failure of Anthony S. Brown to file until  January
13, 2000 a Form 4 with the  Commission to report an acquisition of the Company's
common stock on December  23, 1999 and (ii) the failure of W. Marston  Becker to
file during  1999 three Forms 4 in  connection  with three  acquisitions  of the
Company's common stock  (aggregating 120 shares) pursuant to a  broker-sponsored
dividend reinvestment plan.


                                       16
<PAGE>

PROPOSAL NO. 2

               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

         Audited  financial  statements  of the  Company  and  its  consolidated
subsidiaries are included in the Company's annual report to stockholders, a copy
of which has been furnished to all stockholders of record.  Upon  recommendation
of   the   Audit    Committee,    the   Board   of   Directors   has   appointed
PricewaterhouseCoopers  LLP to examine its consolidated financial statements for
the year ending  December 31, 2000,  and has  determined it desirable to request
that the stockholders approve such appointment.  PricewaterhouseCoopers  LLP and
its  predecessor  Price  Waterhouse LLP have acted as the Company's  independent
accountants since 1979.  Representatives of  PricewaterhouseCoopers  LLP will be
present at the Annual Meeting and will have the  opportunity to make a statement
if they  desire to do so and are also  expected  to be  available  to respond to
appropriate questions.

         The Board of Directors  recommends a vote FOR the  ratification  of the
appointment of  PricewaterhouseCoopers  LLP as independent  accountants  for the
Company for the year ending December 31, 2000.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Management Indebtedness

         With the approval of the Compensation  Committee,  the Company extended
lines of credit of $1,000,000 to James F. Billett, Jr., the Chairman,  President
and Chief  Executive  Officer,  and $250,000 to Alan L. Hunte, an Executive Vice
President and the Chief Financial Officer and Treasurer. The lines of credit are
payable upon demand and bear interest on outstanding  balances at the prime rate
of interest until paid in full.  The largest  aggregate  amount of  indebtedness
outstanding under the lines of credit and the amount outstanding as of March 24,
2000 was $750,000  under Mr.  Billett's  line of credit and  $245,000  under Mr.
Hunte's line of credit.  The proceeds  from loans made under the lines of credit
have  been  used by  Messrs.  Billett  and  Hunte  to fund  credit  extended  in
connection with earlier acquisitions of the Company's common stock.

Reinsurance Arrangements

         Certain of the Company's subsidiaries are reinsurers of various Royal &
SunAlliance  subsidiaries.  W. Marston Becker,  a director of the Company is the
President - Specialty Insurance of Royal & SunAlliance.  In each case, a Company
subsidiary  is a  participant  in a  treaty  which  includes  other  independent
reinsurers  subject  to the same  terms and  conditions.  Aggregate  reinsurance
premiums  written  with  Royal &  SunAlliance  subsidiaries  in 1999 were  $11.4
million,  representing  3.6%  of  total  reinsurance  premiums  written  by  the
Company's subsidiaries for the year.



                                       17
<PAGE>

Stockholders Agreement

         In connection with the Merger,  the Company assumed  Chartwell's rights
and obligations under a Stockholders  Agreement (the  "Stockholders  Agreement")
entered  into in December  1995 by  Chartwell  and certain of its  stockholders,
including Messrs. L. Richardson, Jr., S. Richardson, S. Boney, L.R. Preyer, P.L.
Richardson  and R.R.  Richardson,  each of whom was a director of Piedmont,  and
certain  other  stockholders  who are relatives of the  foregoing,  or which are
trusts with  respect to which the  foregoing or such  relatives  are trustees or
hold beneficial interests, as well as a charitable  organization  established by
relatives of the foregoing (collectively,  the "Richardson  Stockholders").  The
Stockholders  Agreement  addressed  certain  matters  relating to the control of
Chartwell  after the merger of Piedmont with and into Chartwell in December 1995
(the "Piedmont Merger").

         The Stockholders  Agreement  contains  provisions giving the Richardson
Stockholders  certain  rights with respect to  representation  on the  Company's
Board of Directors.  Pursuant to the provisions of the  Stockholders  Agreement,
the  number  of  persons  that the  Richardson  Stockholders  may  designate  is
determined  based upon the  percentage of common stock of the Company  (formerly
Chartwell)  held  by  the  Richardson  Stockholders.  Upon  consummation  of the
Piedmont  Merger,  the Richardson  Stockholders  were entitled to designate four
persons to be nominated  for election to  Chartwell's  Board of  Directors.  The
Richardson Stockholders are now entitled to designate one person to be nominated
for election to the Board of Directors of the Company.  Stuart Smith  Richardson
exercises  the  designation  rights of the  Richardson  Stockholders.  Robert M.
DeMichele is the current designee of the Richardson  Stockholders.  In the event
that Mr. DeMichele ceases to serve as a director of the Company,  the Richardson
Stockholders will have the right to designate another person for election to the
Board of Directors.

         If at any time (i) a designee of the Richardson Stockholders is sitting
on the  Company's  Board of  Directors  and (ii) the board of  directors  of any
principal U.S. subsidiary of the Company has any member who is not an officer or
employee of the Company or any of its  subsidiaries,  the Company must cause one
designee of the Richardson  Stockholders  that is sitting on the Company's Board
of Directors to be elected to the board of directors of such subsidiary.

         Amendments to and modifications of the Stockholders  Agreement may only
be made by written consent of the Company and other parties to the  Stockholders
Agreement  holding  not less than 66 2/3% of the  Company's  common  stock  then
subject to the Stockholders Agreement,  except that any amendment,  modification
or other change to the  Stockholders  Agreement  that affects the  nomination or
agreement to vote for the directors  designated by the  Richardson  Stockholders
requires  the  consent  of 66 2/3% of the  outstanding  shares of the  Company's
common stock held by the Richardson Stockholders.

         The  Stockholders  Agreement  became  effective  in  December  1995 and
continues  in  effect  until  (i) the  written  consent  of all  parties  to the
agreement is obtained,  (ii) the Company is dissolved or  liquidated,  (iii) the
date  which is the later of (A) the date on which  settlement  of the  Company's
Contingent  Interest  Notes due June 30,  2006  occurs and (B) the first date on
which the total  number of shares  of the  Company's  common  stock  held by the
Richardson  Stockholders represents less than ten percent of the then issued and
outstanding common stock of the Company, or (iv) December 2006.

Registration Rights Agreement

         In connection with the Merger,  the Company assumed  Chartwell's rights
and obligations under a Registration Rights Agreement (the "Registration  Rights
Agreement")  entered  into  in  December  1995  by  Chartwell,   the  Richardson
Stockholders  and certain of  Chartwell's  other  stockholders.  Pursuant to the
Registration Rights Agreement, upon the request of stockholders holding at least
330,000 shares of the Company's  common stock or any security  convertible  into
330,000  shares of the  Company's  common stock,  the Company  must,  subject to


                                       18
<PAGE>

certain limited  exceptions,  use its best efforts to register such shares under
the Securities  Act of 1933, as amended.  The Company is not obligated to effect
more than one registration in any nine-month period or more than four during the
term of the Registration Rights Agreement.  The Richardson Stockholders have the
right  to  initiate  two of the  four  registrations  effected  pursuant  to the
Registration Rights Agreement. The Company must pay all registration expenses in
connection  with  the  four  registrations  except  underwriting  discounts  and
commissions  and  transfer  taxes.  If the  registration  is in the  form  of an
underwritten  offering, the stockholders holding a majority of the shares of the
Company's common stock being registered  pursuant to the registration may select
the underwriters, subject to the Company's approval.

         Parties to the Registration Rights Agreement have "piggyback" rights to
register shares of the Company's common stock in connection with registration of
equity securities by the Company.  These rights are subject to limitation if the
registration  involves an  underwritten  offering and the  managing  underwriter
determines  that, in its good faith view, the inclusion of all or any portion of
such additional  securities in the  registration  would have a material  adverse
effect on the offering.

 Indemnification; Insurance

         The Company has assumed Chartwell's  obligation to indemnify the former
officers and  directors  of Piedmont in respect of acts or  omissions  occurring
prior to the effective time of the Piedmont Merger  (including,  but not limited
to,  the  transactions  contemplated  by the  agreement  pursuant  to which  the
Piedmont  Merger  was  effected)  to  the  extent   provided  under   Piedmont's
certificate of incorporation  and by-laws as in effect on the date of the merger
agreement,  in each case subject to any limitation imposed by applicable law. In
addition,  the Company  assumed  Chartwell's  obligation to maintain  Piedmont's
existing  directors'  and officers'  liability  insurance for six years from the
date of the Piedmont Merger, subject to certain limitations.

         The Company has also generally  agreed to indemnify the former officers
and  directors of Chartwell in respect of acts or omissions  occurring  prior to
the  effective  time  of  the  Merger  (including,   but  not  limited  to,  the
transactions  contemplated  by the  agreement  pursuant  to which the Merger was
effected) to the extent provided under Chartwell's  certificate of incorporation
and  by-laws  as in effect  on the date of the  merger  agreement,  in each case
subject to any limitation  imposed by applicable  law. In addition,  the Company
agreed to maintain  Chartwell's  existing  directors'  and  officers'  liability
insurance for six years from the Merger, subject to certain limitations.

                   STOCKHOLDER PROPOSALS--2001 ANNUAL MEETING

         In order for a proposal by a stockholder  of the Company to be eligible
to be included in the  Company's  Proxy  Statement and Proxy for the 2001 Annual
Meeting of  Stockholders,  the  proposal  must be received in proper form by the
Secretary of the Company at the Company's  principal  executive offices no later
than December 1, 2000.

         In order for a proposal by a  stockholder  of the Company  which is not
included in the Company's  Proxy Statement and Proxy for the 2001 Annual Meeting
of  Stockholders to be considered  timely,  the proposal must be received by the
Secretary of the Company at the Company's  principal  executive offices no later
than March 3, 2001. Absent receipt of proper  stockholder  notice prior to March
3, 2001, the proxies designated by the Board of Directors of the Company for the
2001 Annual Meeting of Stockholders may vote in their discretion on any proposal
any shares for which they have been appointed  proxies  without  mention of such
matter in the  Company's  Proxy  Statement  for such meeting or on the Proxy for
such meeting.

                                       19
<PAGE>


                                  OTHER MATTERS

         Management  of the  Company  is not  aware of,  and does not  intend to
present,  any matters at the Annual  Meeting  other than those set forth  above.
Should other matters properly come before the meeting,  the persons named on the
enclosed Proxy may vote such Proxy in accordance with their best judgment.

         The Company will bear the cost of preparing, assembling and mailing the
enclosed  Proxy,  this Proxy  Statement and other  material which may be sent to
stockholders in connection with this solicitation.  Proxies will be solicited on
behalf of the  Corporation by D.F. King & Co., Inc.  ("D.F.  King") for a fee of
approximately  $7,000 plus  reasonable  out of pocket  expenses.  D.F.  King may
solicit  proxies  by mail,  personal  interview,  telephone  and  telegraph.  In
addition,  proxies may be solicited by mail, personal  interview,  telephone and
telegraph  by  directors,   officers  and  employees  of  the  Company  and  its
subsidiaries  without receiving additional  compensation.  The Company will also
request  brokers  and other  nominees  to  forward  soliciting  material  to the
beneficial  owners of shares which are held of record by them and may  reimburse
such persons for expenses  incurred in  connection  with the  forwarding of such
material.


                                             By order of the Board of Directors,


                                             /s/ John V. Del Col
                                             ----------------------------------
                                             John V. Del Col
                                             Secretary



         Stockholders are entitled to receive, upon written request, and without
charge,  a copy of the  Company's  Annual Report on Form 10-K for the year ended
December 31, 1999 as filed with the Securities and Exchange  Commission.  Please
direct such requests to the Office of the  Secretary,  Trenwick  Group Inc., One
Canterbury Green, Stamford, Connecticut 06901.




                                       20


<PAGE>

                                                                      APPENDIX A

                               TRENWICK GROUP INC.
                 Proxy Solicited on Behalf of the Management of
               the Company for the Annual Meeting on May 18, 2000

The undersigned  hereby  constitutes and appoints James F. Billett,  Jr., and W.
Marston Becker,  and Joseph D. Sargent and each of them, his/her true and lawful
agents and proxies  with full power of  substitution  in each to  represent  the
undersigned at the Annual Meeting of the  Stockholders of Trenwick Group Inc. to
be held on May 18,  2000,  at the Hyatt  Regency  Greenwich,  1800  East  Putnam
Avenue,  Old  Greenwich,  Connecticut  at  8:30  a.m.  local  time,  and  at any
adjournment thereof on all matters coming before the meeting.


Election of Directors, Nominees:                COMMENTS: (Change of Address)
To elect the following directors
to terms of three years:                        --------------------------------
James F. Billett, Jr., W. Marston Becker,       --------------------------------
Robert M. DeMichele and  Joseph D. Sargent      --------------------------------
                                                (If you have written in the
                                                 above space, please mark the
                                                 corresponding box on the
                                                 reverse side of this card.)

The nominees listed above shall serve
their respective terms until their
successors are duly elected and
qualified.


You are encouraged to specify your choices by marking the appropriate boxes (SEE
REVERSE SIDE), but you need not mark any boxes if you wish to vote in accordance
with the Board of Directors'  recommendations.  The Proxy Committee  cannot vote
your shares unless you sign and return this card.

                                                                 SEE REVERSE
                                                                     SIDE




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


<PAGE>

                                                                        1427
[  X  ]
Please mark your
votes as in this
example

This Proxy when properly  executed will be voted in the manner directed  herein.
If no direction is made,  this Proxy will be voted FOR Election of Directors and
FOR Proposal 2.

The Board of Directors  recommends a vote FOR Election of Directors FOR Proposal
2.


                    FOR            WITHHELD
1. Election of     [    ]           [    ]
   Directors.
   (see reverse)

   Instruction: To withhold authority to vote for any individual
   nominee, please print that nominee's name on the line below.

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

                                               FOR       AGAINST      ABSTAIN
2. Ratification of the appointment of         [    ]      [    ]       [    ]
   PricewaterhouseCoopers LLP as
   independent accountants for the
   year ending December 31, 2000.
                                               Change of Address/Comments
                                               on Reverse Side          [     ]



                              The signer hereby  revokes all proxies  previously
                              given by the signer to vote at said meeting or any
                              adjournments thereof.

                              Please sign exactly as name appears hereon.  Joint
                              owners should each sign. When signing as attorney,
                              executor, administrator, trustee or guardian,
                              please give full title as such.

                              If corporation or partnership, please sign in full
                              corporate or partnership name by authorized
                              officer or signatory.


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

                              --------------------------------------------------
                              SIGNATURE(S)                                DATE





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




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