UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 13D
UNDER THE SECURITIES EXCHANGE ACT OF 1934
(AMENDMENT NO. 2)*
THE INTERLAKE CORPORATION
----------------------------------------------------------------
(Name of issuer)
Common Stock, par value $1.00 per share
----------------------------------------------------------------
(Title of class of securities)
45870210
-----------------------------
(CUSIP number)
R.C.O. Hellyer
J O Hambro & Company Limited
10 Park Place
London SW1A 1LP England
011-44-171-222-2020
-------------------------------------------------------------------------------
(Name, address and telephone number of person authorized to receive notices and
communications)
March 3, 1997
------------------------------------------------------
(Date of event which requires filing of this statement)
If the filing person has previously filed a statement on Schedule 13G to report
the acquisition which is the subject of this Schedule 13D, and is filing this
schedule because of Rule 13d-1(b)(3) or (4), check the following box /__/.
NOTE: Six copies of this statement, including all exhibits, should be filed
with the Commission. See Rule 13d-1(a) for other parties to whom copies are
to be sent.
*The remainder of this cover page shall be filled out for a reporting person's
initial filing on this form with respect to the subject class of securities, and
for any subsequent amendment containing information which would alter
disclosures provided in a prior cover page.
The information required on the remainder of this cover page shall not be deemed
to be "filed" for the purpose of Section 18 of the Securities Exchange Act of
1934 (the "Act") or otherwise subject to the liabilities of that section of the
Act but shall be subject to all other provisions of the Act (however, see the
Notes).
Page 1 of 45 Pages
<PAGE>
13D
CUSIP No. 45870210 Page 2 of 45 Pages
1.
NAME OF REPORTING PERSONS
S.S. OR I.R.S. IDENTIFICATION NO. OF ABOVE PERSONS
J O Hambro & Company Limited
No S.S. or IRS Identification Number
(a)
2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP*
(b) X
3. SEC USE ONLY
4. SOURCE OF FUNDS*
WC
5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED
PURSUANT TO ITEM 2(d) or 2(e)
6. CITIZENSHIP OR PLACE OF ORGANIZATION
England
7. SOLE VOTING POWER
NUMBER OF 0
SHARES 8. SHARED VOTING POWER
BENEFICIALLY 1,284,100
OWNED BY 9. SOLE DISPOSITIVE POWER
EACH 0
REPORTING 10. SHARED DISPOSITIVE POWER
PERSON 1,284,100
WITH
11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
1,284,100
12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES
CERTAIN SHARES*
13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
5.5%
14. TYPE OF REPORTING PERSON*
HC, CO
*SEE INSTRUCTIONS BEFORE FILLING OUT!
<PAGE>
13D
CUSIP No. 45870210 Page 3 of 45 Pages
1.
NAME OF REPORTING PERSONS
S.S. OR I.R.S. IDENTIFICATION NO. OF ABOVE PERSONS
J O Hambro Asset Management Limited
No S.S. or IRS Identification Number
(a)
2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP*
(b) X
3. SEC USE ONLY
4. SOURCE OF FUNDS*
WC
5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED
PURSUANT TO ITEM 2(d) or 2(e)
6. CITIZENSHIP OR PLACE OF ORGANIZATION
England
7. SOLE VOTING POWER
NUMBER OF 0
SHARES 8. SHARED VOTING POWER
BENEFICIALLY 1,284,100
OWNED BY 9. SOLE DISPOSITIVE POWER
EACH 0
REPORTING 10. SHARED DISPOSITIVE POWER
PERSON 1,284,100
WITH
11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
1,284,100
12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES
CERTAIN SHARES*
13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
5.5%
14. TYPE OF REPORTING PERSON*
HC,CO
*SEE INSTRUCTIONS BEFORE FILLING OUT!
<PAGE>
13D
CUSIP No. 45870210 Page 4 of 45 Pages
1.
NAME OF REPORTING PERSONS
S.S. OR I.R.S. IDENTIFICATION NO. OF ABOVE PERSONS
J O Hambro & Partners Limited
No S.S. or IRS Identification Number
(a)
2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP*
(b) X
3. SEC USE ONLY
4. SOURCE OF FUNDS*
WC
5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED
PURSUANT TO ITEM 2(d) or 2(e)
6. CITIZENSHIP OR PLACE OF ORGANIZATION
England
7. SOLE VOTING POWER
NUMBER OF 0
SHARES 8. SHARED VOTING POWER
BENEFICIALLY 1,284,100
OWNED BY 9. SOLE DISPOSITIVE POWER
EACH 0
REPORTING 10. SHARED DISPOSITIVE POWER
PERSON 1,284,100
WITH
11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
1,284,100
12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES
CERTAIN SHARES*
13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
5.5%
14. TYPE OF REPORTING PERSON*
IA, CO
*SEE INSTRUCTIONS BEFORE FILLING OUT!
<PAGE>
13D
CUSIP No. 45870210 Page 5 of 45 Pages
1.
NAME OF REPORTING PERSONS
S.S. OR I.R.S. IDENTIFICATION NO. OF ABOVE PERSONS
J O Hambro Investment Management Limited
No S.S. or IRS Identification Number
(a)
2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP*
(b) X
3. SEC USE ONLY
4. SOURCE OF FUNDS*
WC
5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED
PURSUANT TO ITEM 2(d) or 2(e)
6. CITIZENSHIP OR PLACE OF ORGANIZATION
England
7. SOLE VOTING POWER
NUMBER OF 0
SHARES 8. SHARED VOTING POWER
BENEFICIALLY 0
OWNED BY 9. SOLE DISPOSITIVE POWER
EACH 0
REPORTING 10. SHARED DISPOSITIVE POWER
PERSON 0
WITH
11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
0
12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES
CERTAIN SHARES*
13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
0%
14. TYPE OF REPORTING PERSON*
IA, CO
*SEE INSTRUCTIONS BEFORE FILLING OUT!
<PAGE>
13D
CUSIP No. 45870210 Page 6 of 45 Pages
1.
NAME OF REPORTING PERSONS
S.S. OR I.R.S. IDENTIFICATION NO. OF ABOVE PERSONS
Christopher Harwood Bernard Mills
No S.S. or IRS Identification Number
(a)
2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP*
(b) X
3. SEC USE ONLY
4. SOURCE OF FUNDS*
WC
5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED
PURSUANT TO ITEM 2(d) or 2(e)
6. CITIZENSHIP OR PLACE OF ORGANIZATION
England
7. SOLE VOTING POWER
NUMBER OF 0
SHARES 8. SHARED VOTING POWER
BENEFICIALLY 1,284,100
OWNED BY 9. SOLE DISPOSITIVE POWER
EACH 0
REPORTING 10. SHARED DISPOSITIVE POWER
PERSON 1,284,100
WITH
11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
1,284,100
12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES
CERTAIN SHARES*
13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
5.5%
14. TYPE OF REPORTING PERSON*
IN
*SEE INSTRUCTIONS BEFORE FILLING OUT!
<PAGE>
13D
CUSIP No. 45870210 Page 7 of 45 Pages
1.
NAME OF REPORTING PERSONS
S.S. OR I.R.S. IDENTIFICATION NO. OF ABOVE PERSONS
Growth Financial Services Limited (formerly named Growth Investment
Management Limited)
No S.S. or IRS Identification Number
(a)
2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP*
(b) X
3. SEC USE ONLY
4. SOURCE OF FUNDS*
WC
5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED
PURSUANT TO ITEM 2(d) or 2(e)
6. CITIZENSHIP OR PLACE OF ORGANIZATION
England
7. SOLE VOTING POWER
NUMBER OF 0
SHARES 8. SHARED VOTING POWER
BENEFICIALLY 614,300
OWNED BY 9. SOLE DISPOSITIVE POWER
EACH 0
REPORTING 10. SHARED DISPOSITIVE POWER
PERSON 614,300
WITH
11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
614,300
12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES
CERTAIN SHARES*
13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
2.7%
14. TYPE OF REPORTING PERSON*
CO
*SEE INSTRUCTIONS BEFORE FILLING OUT!
<PAGE>
13D
CUSIP No. 45870210 Page 8 of 45 Pages
1.
NAME OF REPORTING PERSONS
S.S. OR I.R.S. IDENTIFICATION NO. OF ABOVE PERSONS
North Atlantic Smaller Companies Investment Trust plc (formerly named
Consolidated Venture Trust plc)
No S.S. or IRS Identification Number
(a)
2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP*
(b) X
3. SEC USE ONLY
4. SOURCE OF FUNDS*
WC
5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED
PURSUANT TO ITEM 2(d) or 2(e)
6. CITIZENSHIP OR PLACE OF ORGANIZATION
England
7. SOLE VOTING POWER
NUMBER OF 0
SHARES 8. SHARED VOTING POWER
BENEFICIALLY 614,300
OWNED BY 9. SOLE DISPOSITIVE POWER
EACH 0
REPORTING 10. SHARED DISPOSITIVE POWER
PERSON 614,300
WITH
11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
614,300
12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES
CERTAIN SHARES*
13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
2.7%
14. TYPE OF REPORTING PERSON*
IV, CO
*SEE INSTRUCTIONS BEFORE FILLING OUT!
<PAGE>
13D
CUSIP No. 45870210 Page 9 of 45 Pages
1.
NAME OF REPORTING PERSONS
S.S. OR I.R.S. IDENTIFICATION NO. OF ABOVE PERSONS
American Opportunity Trust plc (formerly named Leveraged Opportunity
Trust plc)
No S.S. or IRS Identification Number
(a)
2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP*
(b) X
3. SEC USE ONLY
4. SOURCE OF FUNDS*
WC
5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED
PURSUANT TO ITEM 2(d) or 2(e)
6. CITIZENSHIP OR PLACE OF ORGANIZATION
England
7. SOLE VOTING POWER
NUMBER OF 0
SHARES 8. SHARED VOTING POWER
BENEFICIALLY 307,150
OWNED BY 9. SOLE DISPOSITIVE POWER
EACH 0
REPORTING 10. SHARED DISPOSITIVE POWER
PERSON 307,150
WITH
11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
307,150
12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES
CERTAIN SHARES*
13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
1.3%
14. TYPE OF REPORTING PERSON*
IV, CO
*SEE INSTRUCTIONS BEFORE FILLING OUT!
<PAGE>
13D
CUSIP No. 45870210 Page 10 of 45 Pages
1.
NAME OF REPORTING PERSONS
S.S. OR I.R.S. IDENTIFICATION NO. OF ABOVE PERSONS
Oryx International Growth Fund
No S.S. or IRS Identification Number
(a)
2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP*
(b) X
3. SEC USE ONLY
4. SOURCE OF FUNDS*
WC
5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED
PURSUANT TO ITEM 2(d) or 2(e)
6. CITIZENSHIP OR PLACE OF ORGANIZATION
Guernsey (Channel Islands)
7. SOLE VOTING POWER
NUMBER OF 0
SHARES 8. SHARED VOTING POWER
BENEFICIALLY 226,180
OWNED BY 9. SOLE DISPOSITIVE POWER
EACH 0
REPORTING 10. SHARED DISPOSITIVE POWER
PERSON 226,180
WITH
11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
226,180
12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES
CERTAIN SHARES*
13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
1.0%
14. TYPE OF REPORTING PERSON*
IV, CO
*SEE INSTRUCTIONS BEFORE FILLING OUT!
<PAGE>
13D
CUSIP No. 45870210 Page 11 of 45 Pages
1.
NAME OF REPORTING PERSONS
S.S. OR I.R.S. IDENTIFICATION NO. OF ABOVE PERSONS
Consulta (Channel Islands) Limited
No S.S. or IRS Identification Number
(a)
2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP*
(b) X
3. SEC USE ONLY
4. SOURCE OF FUNDS*
WC
5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED
PURSUANT TO ITEM 2(d) or 2(e)
6. CITIZENSHIP OR PLACE OF ORGANIZATION
Guernsey (Channel Islands)
7. SOLE VOTING POWER
NUMBER OF 0
SHARES 8. SHARED VOTING POWER
BENEFICIALLY 226,180
OWNED BY 9. SOLE DISPOSITIVE POWER
EACH 0
REPORTING 10. SHARED DISPOSITIVE POWER
PERSON 226,180
WITH
11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
226,180
12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES
CERTAIN SHARES*
13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
1.0%
14. TYPE OF REPORTING PERSON*
IA, CO
*SEE INSTRUCTIONS BEFORE FILLING OUT!
AMENDMENT NO. 2 TO
STATEMENT ON SCHEDULE 13D
This Amendment No. 2 to Statement on Schedule 13D (the "Amendment")
amends Items 2, 3 and 5 of the Statement on Schedule 13D (the "Schedule 13D")
filed on June 21, 1996 with the Securities and Exchange Commission (the "SEC")
by the Filing Parties, as amended by Amendment No. 1 filed with the SEC on July
26, 1996.
ITEM 2. IDENTITY AND BACKGROUND.
Schedule A which is incorporated by reference in this Item 2 is amended
and restated in its entirety as filed herewith.
ITEM 3. SOURCE AND AMOUNT OF FUNDS OR OTHER CONSIDERATION.
No change except that the second paragraph of Item 3 is replaced with
the following:
The amount of funds used to date to acquire the Shares is approximately
$6,804,747 (exclusive of brokerage fees and commissions).
ITEM 5. INTEREST IN SECURITIES OF THE ISSUER.
No change except that Items 5(a-c) are replaced with the following:
5(a-b) The aggregate number and percentage of the outstanding Common
Stock of the Company beneficially owned by each of the Filing Parties are as
follows:
<TABLE>
<CAPTION>
<S> <C> <C> <C> <C> <C>
Number of Number of
Number of Shares: Shares: Sole
Aggregate Shares: Sole Shared or Shared
Filing Number of Power to Power to Power to Approximate
Party Shares: Vote Vote Dispose Percentage*
- ------ ------------ -------------- ------------ -------------- -----------
J O Hambro 1,284,100 0 1,284,100 1,284,100 5.5%
& Company
J O Hambro Asset 1,286,200 0 1,286,200 1,284,100 5.5%
Management
J O Hambro 1,286,200 0 1,286,200 1,284,100 0%
& Partners
J O Hambro 0 0 0 0 0%
Investment
Christopher H.B. 1,286,200 0 1,286,200 1,284,100 5.5%
Mills
GFS 605,250 0 605,250 614,300 2.7%
Page 12 of 45 Pages
<PAGE>
NASCIT 605,250 0 605,250 614,300 2.7%
American 302,625 0 302,625 307,150 1.3%
Opportunity Trust
Oryx 227,705 0 227,705 226,180 1.0%
Consulta 227,705 0 227,705 226,180 1.0%
</TABLE>
- -------------
* Based on 23,151,792 shares of Common Stock outstanding as of July 15, 1997,
which is based on information reported in the Company's Quarterly Report on Form
10-Q for the fiscal quarter ended June 30, 1997.
5(c) The Filing Parties have effected the transactions in the Common Stock set
forth in the following table:
<TABLE>
<CAPTION>
<S> <C> <C> <C> <C>
Date Filing Party No. of Shares Price (U.S.$) Broker
24-Jul-96 NASCIT 11,700 3.125 Wheat First
24-Jul-96 Sannafi 4,200 3.125 Wheat First
24-Jul-96 Seaway 18,300 3.125 Wheat First
07-Aug-96 JOHIM - D. F. Bradstock 2,500 3.125 Wheat First
07-Aug-96 JOHIM - Mrs. Coleman 2,500 3.125 Wheat First
07-Aug-96 JOHIM - Mrs. Elwes 7,500 3.125 Wheat First
07-Aug-96 JOHIM - N. Brooke 2,500 3.125 Wheat First
07-Aug-96 JOHIM - N. E. McCorquodale 2,500 3.125 Wheat First
07-Aug-96 JOHIM - The Earl Spencer 3,400 3.125 Wheat First
07-Aug-96 JOHIM - C. Bridge 2,500 3.125 Wheat First
08-Aug-96 JOHIM - Elwes A&M Trust -
Andrew's Fund 2,500 3.125 Wheat First
08-Aug-96 JOHIM - Elwes A&M Trust -
Melissa's Fund 2,500 3.125 Wheat First
08-Aug-96 JOHIM - Elwes A&M Trust -
Serena's Fund 2,500 3.125 Wheat First
Page 13 of 45 Pages
<PAGE>
08-Aug-96 JOHIM - Miss Rosie
Kindersley 1,600 3.125 Wheat First
08-Aug-96 JOHIM - N. Fane 3,000 3.125 Wheat First
08-Aug-96 JOHIM - R. C. Fripp Dec'd 2,000 3.125 Wheat First
08-Aug-96 JOHIM - Sir M. J. Cholmeley 2,500 3.125 Wheat First
26-Sep-96 JOHIM - D. F. Bradstock 2,500 3.125 Wheat First
07-Oct-96 Jan Gilbert Charitable
Remainder Trust 9,000 3.500 Raymond
James
23-Oct-96 AOT 100,000 3.500 Wheat First
28-Oct-96 Oryx 38,600 3.375 Wheat First
30-Oct-96 Oryx 11,400 3.375 Wheat First
27-Jan-97 Seaway 10,000 3.625 Merrill Lynch
31-Jan-97 AOT 6,600 4.000 C J Lawrence
31-Jan-97 Lord Stevens 1,300 4.000 C J Lawrence
31-Jan-97 Mishal Kanoo 300 4.000 C J Lawrence
31-Jan-97 NASCIT 13,300 4.000 C J Lawrence
31-Jan-97 Oryx 6,600 4.000 Morgan
Grenfell
31-Jan-97 Sannafi 1,300 4.000 C J Lawrence
31-Jan-97 Seaway 2,700 4.000 C J Lawrence
03-Feb-97 Lord Stevens 1,850 4.000 C J Lawrence
03-Feb-97 Mishal Kanoo 350 4.000 C J Lawrence
03-Feb-97 Sannafi 1,850 4.000 C J Lawrence
03-Feb-97 Seaway 3,650 4.000 C J Lawrence
26-Feb-97 AOT 6,600 3.250 Wheat First
26-Feb-97 Lord Stevens 1,300 3.250 Wheat First
Page 14 of 45 Pages
<PAGE>
26-Feb-97 Mishal Kanoo 300 3.250 Wheat First
26-Feb-97 NASCIT 13,300 3.250 Wheat First
26-Feb-97 Sannafi 1,300 3.250 Wheat First
26-Feb-97 Seaway 2,700 3.250 Wheat First
27-Feb-97 Oryx 6,600 3.250 Wheat First
03-Mar-97 Lord Stevens 1,850 3.000 Wheat First
03-Mar-97 Mishal Kanoo 350 3.000 Wheat First
03-Mar-97 Peak Investments 5,000 3.000 Wheat First
03-Mar-97 Sannafi 1,850 3.000 Wheat First
03-Mar-97 Seaway 13,650 3.000 Wheat First
07-Apr-97 JOHIM - Abacus (CI) Limited 2,500 3.500 Wheat First
11-Jun-97 AOT 1,000 3.375 Cowen & Co.
19-Jun-97 JOHIM - The Earl Spencer 3,400 4.125 Jefferies
23-Jul-97 AOT 9,000 5.500 Wheat First
23-Jul-97 Lord Stevens Pension Fund 1,000 5.500 Wheat First
23-Jul-97 NASCIT 18,000 5.500 Wheat First
23-Jul-97 Oryx 6,000 5.500 Wheat First
23-Jul-97 Sannafi 600 5.500 Wheat First
23-Jul-97 Seaway 2,000 5.500 Wheat First
24-Jul-97 AOT 13,000 5.500 Wheat First
24-Jul-97 Lord Stevens Pension Fund 1,500 5.500 Wheat First
24-Jul-97 NASCIT 26,000 5.500 Wheat First
24-Jul-97 Oryx 8,000 5.500 Wheat First
Page 15 of 45 Pages
<PAGE>
24-Jul-97 Sannafi 500 5.500 Wheat First
24-Jul-97 Seaway 3,000 5.500 Wheat First
25-Jul-97 AOT 29,000 5.500 Wheat First
25-Jul-97 JOHIM - Aurigest Company 7,500 5.331 Merrill Lynch
25-Jul-97 JOHIM - Intrepid
International 7,500 5.331 Merrill Lynch
25-Jul-97 JOHIM - Mrs. Camilla
Stacpoole 7,500 5.331 Merrill Lynch
25-Jul-97 Lord Stevens Pension Fund 2,500 5.500 Wheat First
25-Jul-97 NASCIT 56,000 5.500 Wheat First
25-Jul-97 Oryx 16,000 5.500 Wheat First
25-July-97 Sannafi 1,400 5.500 Wheat First
25-Jul-97 Seaway 6,500 5.500 Wheat First
28-Jul-97 Jan Gilbert Charitable
Remainder Trust 1,000 5.312 Wheat First
28-Jul-97 JOHIM - NF Fane 3,000 5.093 Merrill Lynch
28-Jul-97 JOHIM - Stepanie Coleman 2,500 5.093 Merrill Lynch
28-Jul-97 JOHIM - T Fane 2,500 5.093 Merrill Lynch
28-Jul-97 JOHIM - The Elwes Children
A&M Trust 2,500 5.093 Merrill Lynch
28-Jul-97 JOHIM - The Elwes Children
A&M Trust Mel 2,500 5.093 Merrill Lynch
28-Jul-97 JOHIM - The Elwes Children 2,500 5.093 Merrill Lynch
28-Jul-97 JOHIM - The Jerwood
Foundation 12,500 5.093 Merrill Lynch
28-Jul-97 JOHIM - The Lord Keith of
Castleacre 15,000 5.093 Merrill Lynch
28-Jul-97 JOHIM - Sir Montague
Cholmeley 2,500 5.093 Merrill Lynch
Page 16 of 45 Pages
<PAGE>
29-Jul-97 JOHIM - C R Bridge 2,500 5.058 Merrill Lynch
29-Jul-97 JOHIM - Carolyn Elwes 7,500 5.058 Merrill Lynch
28-Jul-97 JOHIM - Dr. HB Barlow's
1964 Settlement C 2,500 5.093 Merrill Lynch
28-Jul-97 JOHIM - Dr. HB Barlow's
1964 Settlement D 2,500 5.093 Merrill Lynch
29-Jul-97 JOHIM - Fife Limited 20,000 5.000 Merrill Lynch
29-Jul-97 JOHIM - Mrs. M Hambro 7,500 5.000 Merrill Lynch
28-Jul-97 JOHIM - N Brooke 2,500 5.093 Merrill Lynch
28-Jul-97 JOHIM - NE McCorquodale 2,500 5.093 Merrill Lynch
28-Jul-97 JOHIM - RC Fripp 2,000 5.093 Merrill Lynch
29-Jul-97 JOHIM - RC Kelton 10,000 5.058 Merrill Lynch
29-Jul-97 JOHIM - Rensid Investments,
Ltd. 12,500 5.000 Merrill Lynch
29-Jul-97 JOHIM - Rosie Kindersley 1,600 5.058 Merrill Lynch
28-Jul-97 JOHIM Dr HB Barlow's 1964
Settlement A 2,500 5.093 Merrill Lynch
29-Jul-97 Oryx 8,000 5.916 Merrill Lynch
30-Jul-97 JOHIM - C H A Butter 3,300 5.000 Merrill Lynch
06-Aug-97 AOT 10,200 5.916 Wheat First
06-Aug-97 Jan Gilbert Chartible
Remainder Trust 204 5.916 Wheat First
08-Aug-97 Lord Stevens 510 5.916 Wheat First
06-Aug-97 Mishal Kanoo 204 5.916 Wheat First
06-Aug-97 NASCIT 20,400 5.916 Wheat First
06-Aug-97 Oryx 6,120 5.916 Wheat First
06-Aug-97 Peak Investments 102 5.916 Wheat First
Page 17 of 45 Pages
<PAGE>
06-Aug-97 Sannafi 510 5.916 Wheat First
06-Aug-97 Seaway 2,550 5.916 Wheat First
07-Aug-97 AOT 13,100 5.918 Wheat First
07-Aug-97 Jan Gilbert Charitable
Remainder Trust 260 5.918 Wheat First
07-Aug-97 Lord Stevens 650 5.918 Wheat First
07-Aug-97 Mishal Kanoo 260 5.918 Wheat First
07-Aug-97 NASCIT 26,200 5.918 Wheat First
07-Aug-97 Oryx 7,860 5.918 Wheat First
07-Aug-97 Peak Investments 130 5.918 Wheat First
07-Aug-97 Sannafi 650 5.918 Wheat First
07-Aug-97 Seaway 3,290 5.918 Wheat First
08-Aug-97 Jan Gilbert Charitable
Remainder Trust 536 5.918 Wheat First
08-Aug-97 Lord Stevens 1,340 5.918 Wheat First
08-Aug-97 Mishal Kanoo 536 5.918 Wheat First
08-Aug-97 Oryx 220 5.918 Wheat First
08-Aug-97 Peak Investments 268 5.918 Wheat First
08-Aug-97 Sannafi 1,340 5.918 Wheat First
08-Aug-97 Seaway 6,660 5.918 Wheat First
11-Aug-97 AOT 8,300 5.875 Wheat First
11-Aug-97 NASCIT 16,700 5.875 Wheat First
11-Aug-97 Oryx 4,500 5.875 Wheat First
02-Sep-97 AOT 18,400 5.875 Wheat First
Page 18 of 45 Pages
<PAGE>
02-Sep-97 NASCIT 36,700 5.875 Wheat First
02-Sep-97 Oryx 10,800 5.875 Wheat First
04-Sep-97 NASCIT 25,500 6.250 Wheat First
04-Sep-97 AOT 12,750 6.250 Wheat First
04-Sep-97 Oryx 7,650 6.250 Wheat First
04-Sep-97 Sannafi 500 6.250 Wheat First
04-Sep-97 Seaway 3,000 6.250 Wheat First
04-Sep-97 Peak Investments 260 6.250 Wheat First
04-Sep-97 Mishal Kanoo 350 6.250 Wheat First
04-Sep-97 Jan Gilbert Charitable
Remainder Trust 350 6.250 Wheat First
04-Sep-97 Lord Stevens Pension Fund 640 6.250 Wheat First
05-Sep-97 NASCIT 62,400 6.256 Wheat First
05-Sep-97 AOT 31,200 6.256 Wheat First
05-Sep-97 Oryx 18,720 6.256 Wheat First
05-Sep-97 Sannafi 1,600 6.256 Wheat First
05-Sep-97 Seaway 7,780 6.256 Wheat First
05-Sep-97 Peak Investments 240 6.256 Wheat First
05-Sep-97 Mishal Kanoo 650 6.256 Wheat First
05-Sep-97 Jan Gilbert Charitable
Remainder Trust 650 6.256 Wheat First
05-Sep-97 Lord Stevens Pension Fund 1,560 6.256 Wheat First
08-Sep-97 NASCIT 12,100 6.250 Wheat First
08-Sep-97 AOT 6,050 6.250 Wheat First
08-Sep-97 Seaway 1,720 6.250 Wheat First
Page 19 of 45 Pages
<PAGE>
08-Sep-97 Sannafi 400 6.250 Wheat First
08-Sep-97 Lord Stevens Pension Fund 300 6.250 Wheat First
08-Sep-97 Oryx 24,795 6.503 Wheat First
08-Sep-97 Oryx 3,630 6.250 Wheat First
08-Sep-97 NASCIT 82,650 6.503 Wheat First
08-Sep-97 Lord Stevens Pension Fund 2,066 6.503 Wheat First
08-Sep-97 Seaway 9,964 6.503 Wheat First
08-Sep-97 Sannafi 2,000 6.503 Wheat First
08-Sep-97 Peak Investments 500 6.503 Wheat First
08-Sep-97 Mishal Kanoo 1,000 6.503 Wheat First
08-SEp-97 Jan Gilbert Charitable
Remainder Trust 1,000 6.503 Wheat First
08-Sep-97 AOT 41,325 6.503 Wheat First
09-Sep-97 NASCIT 3,050 6.500 Wheat First
09-Sep-97 AOT 1,525 6.500 Wheat First
09-Sep-97 Oryx 1,525 6.500 Wheat First
</TABLE>
All of the above transactions were effected in the open market and were
sales except for the transactions occurring on July 24, 1996, August 7, 1996,
August 8, 1996, October 7, 1996, October 23, 1996, October 28, 1996, October 30,
1996, February 26, 1997, February 27, 1997, March 3, 1997 and June 11, 1997,
which were purchases.
Page 20 of 45 Pages
<PAGE>
After reasonable inquiry and to the best of my knowledge and belief, I certify
that the information set forth in this statement is true, complete and correct.
Dated: 16 September 1997 J O HAMBRO & PARTNERS
LIMITED
By: /s/ R C O Hellyer
Name: R C O Hellyer
Title: Director
Executed on behalf of the parties
hereto pursuant to the previously
filed Joint Filing Agreement.
Page 21 of 45 Pages
<PAGE>
Schedule A
The following table sets forth certain information concerning each of the
directors and executive officers of J O Hambro & Company Limited ("J O Hambro &
Company") as of the date hereof.
<TABLE>
<CAPTION>
<S> <C>
Name: Rupert Nicholas Hambro
(Chairman)
Citizenship: British
Business Address: J O Hambro & Company Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Chairman, J O Hambro & Company
Name: Richard Alexander Hambro
(Director)
Citizenship: British
Business Address: J O Hambro & Company Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Chairman, J O Hambro Investment Management
Limited<F1>
Director, J O Hambro & Company
Name: James Daryl Hambro
(Managing Director)
Citizenship: British
Business Address: J O Hambro & Company Limited
10 Park Place
- --------
<FN>
<F1>J O Hambro Investment Management Limited is principally engaged in the
investment advisory business and has its principal business and office at
10 Park Place, London SW1A 1LP England.
</FN>
Page 22 of 45 Pages
<PAGE>
London SW1A 1LP
England
Principal Occupation: Managing Director, J O Hambro & Company
Managing Director, J O Hambro & Partners
Director, J O Hambro Asset Management
Name: Richard David Christopher Brooke
(Director)
Citizenship: British
Business Address: J O Hambro & Company Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Director, J O Hambro & Company
Chairman, NASCIT
Name: Robert Charles Orlando Hellyer
(Executive Director)
Citizenship: British
Business Address: J O Hambro & Company Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Executive Director, J O Hambro & Company
Executive Director, J O Hambro & Partners
Executive Director, J O Hambro Investment
Management Limited
Executive Director, J O Hambro Asset
Management
Name: David Frank Chaplin
(Director)
Citizenship: British
Business Address: J O Hambro Investment Management Limited
Page 23 of 45 Pages
<PAGE>
10 Park Place
London SW1A 1LP
England
Principal Occupation: Managing Director, J O Hambro Investment
Management Limited
Page 24 of 45 Pages
<PAGE>
</TABLE>
The following table sets forth certain information concerning each of the
directors and executive officers of J O Hambro Asset Management Limited ("J O
Hambro Asset Management") as of the date hereof.
<TABLE>
<CAPTION>
<S> <C>
Name: Richard Alexander Hambro
(Managing Director)
Citizenship: British
Business Address: J O Hambro Asset Management Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Managing Director, J O Hambro Asset Management
Chairman, J O Hambro Investment Management
Limited
Director, J O Hambro & Company
Name: Robert Charles Orlando Hellyer
(Executive Director)
Citizenship: British
Business Address: J O Hambro Asset Management Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Executive Director, J O Hambro Asset Management
Executive Director, J O Hambro & Company
Executive Director, J O Hambro Investment
Management Limited
Executive Director, J O Hambro & Partners
Name: James Daryl Hambro
(Director)
Citizenship: British
Business Address: J O Hambro & Partners Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Managing Director, J O Hambro & Partners
Page 25 of 45 Pages
<PAGE>
Managing Director, J O Hambro & Company
Director, J O Hambro Asset Management Limited
Page 26 of 45 Pages
<PAGE>
</TABLE>
The following table sets forth certain information concerning each of the
directors and executive officers of J O Hambro & Partners Limited ("J O Hambro &
Partners") as of the date hereof.
<TABLE>
<CAPTION>
<S> <C>
Name: James Daryl Hambro
(Managing Director)
Citizenship: British
Business Address: J O Hambro & Partners Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Managing Director, J O Hambro & Partners
Managing Director, J O Hambro & Company
Director, J O Hambro Asset Management
Name: Robert Charles Orlando Hellyer
(Executive Director)
Citizenship: British
Business Address: J O Hambro & Partners Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Executive Director, J O Hambro & Partners
Executive Director, J O Hambro Asset Management
Executive Director, J O Hambro Investment
Management Limited
Executive Director, J O Hambro & Company
Name: Christopher Harwood Bernard Mills
(Director)
Citizenship: British
Business Address: 10 Park Place
London SW1A 1LP
England
Principal Occupation: Executive Director, NASCIT
Executive Director, American Opportunity Trust
Director, J O Hambro & Partners
Page 27 of 45 Pages
<PAGE>
Director, Oryx
Name: Claudia Margaret Cecil Perkins
(Director)
Citizenship: British
Business Address: J O Hambro & Partners Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Director, J O Hambro & Partners
Name: Malcolm Robert King
(Director)
Citizenship: British
Business Address: J O Hambro & Partners Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Director, J O Hambro & Partners
Page 28 of 45 Pages
<PAGE>
</TABLE>
The following table sets forth certain information concerning each of the
directors and executive officers of J O Hambro Investment Management Limited ("J
O Hambro Investment") as of the date hereof.
<TABLE>
<CAPTION>
<S> <C>
Name: Richard Alexander Hambro
(Chairman)
Citizenship: British
Business Address: J O Hambro Investment Management Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Chairman, J O Hambro Investment
Director, J O Hambro & Company
Director, J O Hambro Asset Management
Name: David Frank Chaplin
(Managing Director)
Citizenship: British
Business Address: J O Hambro Investment Management Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Managing Director, J O Hambro Investment
Name: John Alexander Anderson
(Executive Director)
Citizenship: British
Business Address: J O Hambro Investment Management Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Executive Director, J O Hambro Investment
Name: Lord Balniel
(Executive Director)
Page 29 of 45 Pages
<PAGE>
Citizenship: British
Business Address: J O Hambro Investment Management Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Executive Director, J O Hambro Investment
Name: Geoffrey Leo Alexander Galitzine
(Executive Director)
Citizenship: British
Business Address: J O Hambro Investment Management Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Executive Director, J O Hambro Investment
Name: Robert Charles Orlando Hellyer
(Executive Director)
Citizenship: British
Business Address: J O Hambro Investment Management Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Executive Director, J O Hambro Investment
Executive Director, J O Hambro & Company
Executive Director, J O Hambro Asset
Management
Executive Director, J O Hambro & Partners
Name: Christopher Mark Rose
(Executive Director)
Citizenship: British
Business Address: J O Hambro Investment Management Limited
10 Park Place
London SW1A 1LP
Page 30 of 45 Pages
<PAGE>
England
Principal Occupation: Executive Director, J O Hambro Investment
Name: William van Straubenzee
(Executive Director)
Citizenship: British
Business Address: J O Hambro Investment Management Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Executive Director, J O Hambro Investment
Name: William Alexander Mavourn Francklin
(Executive Director)
Citizenship: British
Business Address: J O Hambro Investment Management Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Executive Director, J O Hambro Investment
Name: Ian Colquhoun Marris
(Executive Director)
Citizenship: British
Business Address: J O Hambro Investment Management Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Executive Director, J O Hambro Investment
Name: Angus Richard Bonson
(Executive Director)
Citizenship: British
Page 31 of 45 Pages
<PAGE>
Business Address: J O Hambro Investment Management Limited
10 Park Place
London SW1A 1LP
England
Principal Occupation: Executive Director, J O Hambro Investment
Page 32 of 45 Pages
<PAGE>
</TABLE>
The following table sets forth certain information concerning each of the
directors and executive officers of North Atlantic Smaller Companies Investment
Trust plc ("NASCIT") as of the date hereof.
<TABLE>
<CAPTION>
<S> <C>
Name: Richard David Christopher Brooke
(Chairman)
Citizenship: British
Business address: North Atlantic Smaller Companies Investment Trust
plc
10 Park Place
London SW1A 1LP
England
Principal Occupation: Chairman, NASCIT
Director, J O Hambro & Company
Name: Christopher Harwood Bernard Mills
(Executive Director)
Citizenship: British
Business Address: North Atlantic Smaller Companies Investment Trust
plc
10 Park Place
London SW1A 1LP
England
Principal Occupation: Executive Director, NASCIT
Executive Director, American Opportunity Trust
plc
Director, J O Hambro & Partners
Director, Oryx
Name: Enrique Foster Gittes
(Director)
Citizenship: USA
Residence: 4 East 82nd Street
New York, New York 10028
USA
Principal Occupation: Director, NASCIT
Page 33 of 45 Pages
<PAGE>
Name: Robert D. le P. Power
(Director)
Citizenship: British
Business Address: SouthCoast Capital Corporation<F2>
575 Lexington Avenue
7th Floor
New York, New York 10022
USA
Principal Occupation: Director, SouthCoast Capital Corporation
Name: Douglas P C Nation
(Director)
Citizenship: British
Business Address: Bear Stearns Co. Inc.<F3>
245 Park Avenue
New York, NY 10167
Principal Occupation: Managing Director, Bear Stearns Co. Inc.
Name: The Hon. Peregrine D E M Moncreiffe
(Director)
Citizenship: British
Business Address: Buchanan Partners Limited<F4>
Buchanan House
3 St. James's Square
London SW1Y 4JU
England
Principal Occupation: Director, Buchanan Partners Limited
- --------
<FN>
<F2>SouthCoast Capital Corporation principally engages in the brokerage business.
<F3>Bear Stearns Co. Inc. principally engages in the brokerage business.
<F4>Buchanan Partners Limited principally engages in the investment management business.
Page 34 of 45 Pages
<PAGE>
</FN>
</TABLE>
The following table sets forth certain information concerning each of the
directors and executive officers of Growth Financial Services Limited ("GFS") as
of the date hereof.
<TABLE>
<CAPTION>
<S> <C>
Name: Christopher Harwood Bernard Mills
(Director)
Citizenship: British
Business Address: 10 Park Place
London SW1A 1LP
England
Principal Occupation: Executive Director, NASCIT
Executive Director, American Opportunity Trust
Director, J O Hambro & Partners
Director, Oryx
Name: Ivan Alexander Shenkman
(Director)
Citizenship: British
Residence: 34 Royal Crescent, London W11
England
Principal Occupation: Consultant
GFS is controlled by Christopher Mills who owns 99% of the share capital.
Page 35 of 45 Pages
<PAGE>
</TABLE>
The following table sets forth certain information concerning each of the
directors and executive officers of American Opportunity Trust plc ("American
Opportunity Trust") as of the date hereof.
<TABLE>
<CAPTION>
<S> <C>
Name: R. Alexander Hammond-Chambers
(Chairman)
Citizenship: British
Business Address: Covey Advertising Limited
1 Fountainhall Road
Edinburgh EH9 2NL
Principal Occupation: Director, Covey Advertising Limited<F5>
Name: Christopher Harwood Bernard Mills
(Executive Director)
Citizenship: British
Business Address: 10 Park Place
London SW1A 1LP
England
Principal Occupation: Executive Director, American Opportunity Trust
Executive Director, NASCIT
Director, J O Hambro & Partners
Director, Oryx
Name: John Gildea
(Director)
Citizenship: USA
Business Address: Gildea Management Company<F6>
90 Ferris Hill Road
New Canaan, Connecticut 06840
USA
Principal Occupation: President, Gildea Management Company
- --------
<FN>
<F5>Covey Advertising Limited is principally engaged in the advertising business.
<F6>Gildea Management Company is principally engaged in the investment management
business.
</FN>
Page 36 of 45 Pages
<PAGE>
Name The Hon. James J. Nelson
(Director)
Citizenship: British
Business Address: Foreign & Colonial Ventures<F7>
8th Floor
Exchange House
Primrose Street
London EC2A 2NY
England
Principal Occupation: Director, Foreign & Colonial Ventures
Name: Iain Tulloch
(Director)
Citizenship: British
Business Address: Murray Johnstone Ltd.<F8>
7 West Nile Street
Glasgow G2 2PX
Scotland
Principal Occupation: Director, Murray Johnstone Ltd.
Name: Philip Ehrmann
(Director)
Citizenship: British
Business Address: Gartmore Investment Management Ltd.<F9>
Gartmore House
16 - 18 Monument Street
London EC3R 8AJ
England
- --------
<FN>
<F7>Foreign & Colonial Ventures is principally engaged in the investment management
business.
<F8>Murray Johnstone Ltd. is principally engaged in the investment management business.
<F9>Gartmore Investment Management Limited is principally engaged in the investment
management business.
</FN>
Page 37 of 45 Pages
<PAGE>
Principal Occupation: Investment Manager, Gartmore
Investment Management Ltd.
Page 38 of 45 Pages
<PAGE>
</TABLE>
The following table sets forth certain information concerning each of the
directors and executive officers of Oryx International Growth Fund Limited
("Oryx") as of the date hereof.
<TABLE>
<CAPTION>
<S> <C>
Name: Nigel Kenneth Cayzer
(Chairman)
Citizenship: British
Business Address: 14S-149 Borough High Street
London SE1 1NP
England
Principal Occupation: Chairman, Oriel Group plc<F10>
Name: His Excellency Salim Hassan Macki
(Director)
Citizenship: Omani
Business Address: P.O. Box 4160
Postal Code 112
Ruwi
Sultanate of Oman
Principal Occupation: Head of Economic & Technical Dept., Ministry of
Foreign Affairs, Oman
Name: Patrick John McAfee
(Director)
Citizenship: British
Business Address: Morgan Grenfell<F11>
23 Great Winchester Street
London EC2P 2AX
England
Principal Occupation: Company Director
Name: Christopher Harwood Bernard Mills
- --------
<FN>
<F10>Oriel Group plc is a holding company for specialist insurance brokers.
<F11>Morgan Grenfell is a merchant bank.
</FN>
Page 39 of 45 Pages
<PAGE>
(Director)
Citizenship: British
Business Address: 10 Park Place
London SW1A 1LP
England
Principal Occupation: Executive Director, NASCIT
Executive Director, American Opportunity Trust
Director, J O Hambro & Partners
Director, Oryx
Name: Harald Lungershausen
(Director)
Citizenship: German
Business Address: Toblerstrasse 99
8044 Zurich
Switzerland
Principal Occupation: Company Director
Name: Mohamed Hassan Ghurlam Habib
(Director)
Citizenship: Omani
Business Address: Oman National Insurance Company<F12>
PO Box 2254
Postal Code 112
Ruwi
Sultanate of Oman
Principal Occupation: Chief Executive, Oman National Insurance Company,
SAOG
Name: Rupert Arthur Rees Evans
(Director)
Citizenship: British
- --------
<FN>
<F12>Oman National Insurance Company is principally engaged in the insurance business.
</FN>
Page 40 of 45 Pages
<PAGE>
Business Address: Ozanne van Leuven Perrot & Evans<F13>
PO Box 186
1 Le Marchant Street
St. Peter Port
Guernsey
Channel Islands
Principal Occupation: Guernsey Advocate
Partner, Ozanne van Leuven Perrot & Evans
Name: Hussan Al Nowais
Citizenship: United Arab Emirates
Business Address: Emirate Holdings
P.O. Box 984
Abu Dhabi
United Arab Emirates
Principal Occupation: Chairman and Managing Director, Emirate
Holdings
- --------
<FN>
<F13>Ozanne van Leuven Perrot & Evans is a law firm.
</FN>
Page 41 of 45 Pages
<PAGE>
</TABLE>
The following table sets forth certain information concerning each of the
directors and executive officers of Consulta (Channel Islands) Limited
("Consulta") as of the date hereof.
<TABLE>
<CAPTION>
<S> <C>
Name: Gary Michael Brass
(Director)
Citizenship: British
Business Address: 20 St. James's Street
London SW1A 1ES
England
Principal Occupation: Managing Director, Consulta
Name: Jeremy Caplan
(Director)
Citizenship: British
Business Address: P.O. Box 72
44 Esplanade
St Helier
Jersey
Principal Occupation: English Solicitor
Name: Peter Heaps
(Director)
Citizenship: British
Business Address: Management International (Guernsey)
Limited<F14>
Bermuda House
St Julian's Avenue
St Peter Port
Guernsey
Principal Occupation: Managing Director
Management International (Guernsey) Limited
- --------
<FN>
<F14>Management International (Guernsey) Limited is principally engaged in the investment
management business.
</FN>
Page 42 of 45 Pages
<PAGE>
Name: Rupert Arthur Rees Evans
(Director)
Citizenship: British
Business Address: P.O. Box 186
1 Le Marchant Street
St Peter Port
Guernsey
Principal Occupation: Guernsey Advocate
Partner, Ozanne van Leuven
Perrot & Evans
Name: Nigel Douglas Pilkington
(Director)
Citizenship: British
Business Address: 20 St. James Street
London SW1A 1ES
England
Principal Occupation: Investment Fund Manager, Consulta Ltd.
Page 43 of 45 Pages
<PAGE>
</TABLE>
The following table sets forth certain information concerning each of the
directors and executive officers of Consulta Limited, the parent of Consulta
(Channel Islands) Limited.
<TABLE>
<CAPTION>
<S> <C>
Name: Harald Alejandro Lamotte
(Director)
Citizenship: British
Business Address: 20 St. James Street
London SW1A 1ES
England
Principal Occupation: Investment Fund Manager,
Consulta Limited
Name: Gary Michael Brass
(Director)
Citizenship: British
Business Address: 20 St. James Street
London SW1A 1ES
England
Principal Occupation: Investment Fund Manager,
Consulta Limited
Name: Nigel Douglas Pilkington
(Director)
Citizenship: British
Business Address: 20 St. James's Street
London SW1A 1ES
England
Principal Occupation: Investment Fund Manager,
Consulta Limited
Name: Paul David Ashburner
(Director)
Citizenship: British
Page 44 of 45 Pages
<PAGE>
Business Address: 20 St. James Street
London SW1A 1ES
England
Principal Occupation: Investment Fund Manager,
Consulta Limited
Page 45 of 45 Pages
<PAGE>
</TABLE>