CAMBREX CORP
DEF 14A, 1997-03-24
INDUSTRIAL ORGANIC CHEMICALS
Previous: METROBANCORP, DEF 14A, 1997-03-24
Next: SWIFT ENERGY INCOME PARTNERS 1987-A LTD, 10-K405, 1997-03-24



<PAGE>   1
 
                                  SCHEDULE 14A
                                 (RULE 14A-101)
 
                    INFORMATION REQUIRED IN PROXY STATEMENT
 
                            SCHEDULE 14A INFORMATION
 
          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO.   )
 
Filed by the Registrant [X]
 
Filed by a Party other than the Registrant [ ]
 
Check the appropriate box:
 
<TABLE>
<S>                                             <C>
[ ]  Preliminary Proxy Statement
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
[ ]  Confidential, for the Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
</TABLE>
 
                              CAMBREX CORPORATION
- - --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
 
                              CAMBREX CORPORATION
- - --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)
 
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>   2
 
LOGO
 
                              CAMBREX CORPORATION
 
                            ------------------------
 
       NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 1997
 
     Notice Is Hereby Given that the 1997 Annual Meeting of Stockholders of
Cambrex Corporation (the "Company") will be held at the offices of Schroder
Wertheim & Co. Incorporated, 4th Floor Auditorium, Equitable Center, 787 Seventh
Avenue, New York, New York on April 24, 1997, at 4:00 P.M., for the following
purposes:
 
1. to elect four (4) directors in Class I to hold office until the 2000 Annual
   Meeting of Stockholders and until their successors shall be elected and
   qualified; and
 
2. to consider and act upon the approval of the appointment of Coopers & Lybrand
   L.L.P. as independent accountants for 1997; and
 
3. to transact such other business as may properly come before the meeting or
   any adjournment thereof.
 
     Only stockholders of record of Common Stock of the Company at the close of
business on March 14, 1997, will be entitled to vote at the meeting. The list of
such stockholders will be available for inspection by stockholders during the
ten days prior to the meeting in accordance with Section 219 of the Delaware
General Corporation Law at the offices of American Stock Transfer and Trust
Company, 6201 15th Avenue, Brooklyn, New York 11219. Stockholders may make
arrangements for such inspection by contacting Peter E. Thauer, Vice President,
General Counsel & Secretary, Cambrex Corporation, One Meadowlands Plaza, East
Rutherford, New Jersey 07073.
                                                   By order of the Board of
                                                          Directors,
 
                                                            Peter E. Thauer,
                                                                 Secretary
 
March 17, 1997
 
                   THE VOTE OF EACH STOCKHOLDER IS IMPORTANT.
         PLEASE DATE AND SIGN THE ACCOMPANYING PROXY CARD AND PROMPTLY
                RETURN IT IN THE POSTAGE PAID ENVELOPE PROVIDED.
<PAGE>   3
 
                              CAMBREX CORPORATION
 
                            ------------------------
 
                             1997 ANNUAL MEETING OF
                                  STOCKHOLDERS
                                PROXY STATEMENT
 
                            ------------------------
 
                               PROXY SOLICITATION
 
     This Proxy Statement is furnished in connection with the solicitation of
proxies by the Board of Directors of Cambrex Corporation (the "Company") for use
at the 1997 Annual Meeting of Stockholders to be held on April 24, 1997, and at
any adjournment of the meeting. The address of the Company's principal executive
office is One Meadowlands Plaza, East Rutherford, New Jersey 07073. This Proxy
Statement and the form of proxy are being mailed to stockholders on or about
March 21, 1997.
 
     The costs of soliciting proxies will be borne by the Company. Brokerage
houses, banks, custodians, nominees and fiduciaries are being requested to
forward the proxy material to beneficial owners, and their reasonable expenses
therefore will be reimbursed by the Company. Solicitation will be made by mail
and also may be made personally or by telephone or telegraph by the Company's
officers, directors and employees without special compensation for such
activities.
 
                        REVOCABILITY AND VOTING OF PROXY
 
     A proxy given by a stockholder may be revoked at any time before it is
exercised by giving another proxy bearing a later date or by notifying the
Company in writing of such revocation or by a vote in person at the Annual
Meeting. Properly executed proxies received by the Company will be voted in
accordance with the instructions indicated thereon and if no instructions are
indicated, will be voted for the election of the four nominees for director
named herein, and in favor of the selection of Coopers & Lybrand L.L.P. as
independent accountants for the Company. The Company knows of no reason why any
of the nominees named herein would be unable to serve for the terms indicated.
In the event, however, that any such nominee should, prior to the election,
become unable to serve as a director, the proxy will be voted for such
substitute nominee, if any, as the Board of Directors shall propose.
 
     The Board of Directors knows of no matters to be presented at the meeting
other than those set forth in the foregoing Notice of Annual Meeting. If other
matters properly come before the meeting, the persons named in the accompanying
form of proxy intend to vote the shares subject to such proxies in accordance
with their best judgment.
 
                         RECORD DATE AND VOTING RIGHTS
 
     The Company has only one class of voting securities, Common Stock, par
value $0.10 ("Common Stock"). Only holders of Common Stock of the Company of
record at the close of business on March 14, 1997, will be entitled to vote at
the meeting. On such record date there were outstanding and entitled to vote
11,734,858 shares of Common Stock and each such share is entitled to one vote.
 
                                        2
<PAGE>   4
 
                             PRINCIPAL STOCKHOLDERS
 
     The following sets forth information with respect to the only persons of
which the Company is aware as of February 15, 1997, who may be deemed to
beneficially own more than 5% of the outstanding Common Stock of the Company:
 
<TABLE>
<CAPTION>
                                                     NUMBER OF SHARES        PERCENT
                     NAME AND ADDRESS             BENEFICIALLY OWNED (1)   OF CLASS (2)
          --------------------------------------  ----------------------   ------------
          <S>                                     <C>                      <C>
          Chancellor LGT Asset Management,                951,800(3)            8.11%
          Inc...................................
          1166 Avenue of the Americas
          New York, New York 10036
          Mellon Bank Corporation...............          878,000(4)            7.48%
          One Mellon Bank Center
          Pittsburgh, Pennsylvania 15258
          FMR Corp..............................          844,250(5)            7.20%
          82 Devonshire Street
          Boston, Massachusetts 02109-3614
          Ira Sochet............................          727,370               6.20%
          Hopetown
          Abaco, Bahamas
          Cyril C. Baldwin, Jr..................          673,617(6)            5.74%
          39 Locust Avenue
          New Canaan, Connecticut 06840
</TABLE>
 
(1) Unless otherwise indicated (a) share ownership is based upon information
    furnished as of February 15, 1997, by the beneficial owner, and (b) each
    beneficial owner has sole voting and investment power with respect to the
    shares shown.
 
(2) For the purpose of this table, the percent of issued and outstanding shares
    of Common Stock of the Company held by each beneficial owner has been
    calculated on the basis of (i) 11,732,299 shares of Common Stock issued and
    outstanding (excluding treasury shares) on February 15, 1997, and (ii)
    11,961 shares still to be issued in connection with the 1993 conversion of
    the Company's 9% Convertible Subordinated Notes.
 
(3) In a Schedule 13G under the Securities Exchange Act of 1934 dated February
    7, 1997, and filed by Chancellor LGT Asset Management, Inc. ("Chancellor"),
    Chancellor reported that it has the sole voting power and sole dispositive
    power over these shares.
 
(4) In a Schedule 13G under the Securities Exchange Act of 1934 dated January
    24, 1997 and filed by Mellon Bank Corporation ("Mellon"), Mellon reported
    that it has the sole voting power over 878,000 shares, shares dispositive
    power for 703,000 shares and has sole dispositive power for 174,000 shares.
    Included in the 878,000 shares reported is an aggregate amount of 599,000
    shares beneficially owned by Mellon Bank, N.A., a wholly-owned subsidiary of
    Mellon. The shares reported on Mellon's Schedule 13G are reported
    beneficially owned by the following direct or indirect subsidiaries of
    Mellon: Mellon Capital Management Corporation, Mellon Equity Associates, The
    Dreyfus Corporation and Dreyfus Investment Advisors, Inc.
 
(5) In an amendment to Schedule 13G under the Securities Exchange Act of 1934
    dated February 14, 1997, and filed by FMR Corp., FMR Corp. reported that
    Fidelity Management & Research Company ("Fidelity"), an investment advisor
    and wholly-owned subsidiary of FMR Corp., is the beneficial owner of 808,250
    shares. Edward C. Johnson 3d is Chairman of FMR Corp. and reported owner of
    12% of its voting stock, and Abigail P. Johnson is a director of FMR Corp.
    and reported owner of 24.5% of its voting stock. Edward C. Johnson 3d,
    Abigail P. Johnson, and FMR Corp. through its control of Fidelity and the
    Funds each has sole power to dispose of 808,250 shares owned by the Funds.
    Neither FMR Corp. nor Edward C. Johnson 3d, Chairman of FMR Corp., has sole
    power to vote or direct the voting of shares owned directly by Fidelity
    Funds, ("Funds"), which power resides in the Funds' Boards of Trustees.
    Fidelity Management Trust Company, a wholly owned subsidiary of FMR Corp.
    and a bank, is the beneficial owner of 36,000 shares as the result of its
    serving as investment manager of the institutional
 
                                        3
<PAGE>   5
 
    account(s). Edward C. Johnson 3d and FMR Corp. through its control of
    Fidelity Management Trust Company, have sole voting and dispositive power
    over 36,000 shares.
 
(6) Includes 112,500 shares held by a family member as to which Mr. Baldwin
    disclaims beneficial ownership.
 
           COMMON STOCK OWNERSHIP BY DIRECTORS AND EXECUTIVE OFFICERS
 
     The following table gives information concerning the beneficial ownership
of the Company's Common Stock on February 15, 1997, by (i) each director and
nominee for election as a director, (ii) each of the executive officers named in
the Summary Compensation Table (below) and (iii) all directors and executive
officers of the Company as a group.
 
<TABLE>
<CAPTION>
                                               SHARES
                                             BENEFICIALLY
            BENEFICIAL OWNERS                 OWNED (1)     PERCENT OF CLASS (2)
- - ------------------------------------------   -----------    --------------------
<S>                                          <C>            <C>
Cyril C. Baldwin, Jr......................      674,367(3)           5.74%
Rosina B. Dixon, M.D......................        3,403(4)              *
Francis X. Dwyer..........................        5,114(5)              *
George J.W. Goodman.......................        6,961(6)              *
Kathryn Rudie Harrigan....................        4,004(4)              *
Leon J. Hendrix, Jr.......................        4,004(7)              *
Ilan Kaufthal.............................       10,126(5)              *
Robert LeBuhn.............................       12,152(8)              *
James A. Mack.............................      204,294(9)           1.74%
Dean P. Phypers...........................       13,828(10)             *
Peter Tracey..............................      111,852(11)             *
Claes Glassell............................       27,000(12)             *
Steven M. Klosk...........................      100,590(13)             *
Peter E. Thauer...........................      105,635(14)             *
All Directors and Executive Officers
  as a group (27 Persons).................    1,500,207(15)         12.79%
</TABLE>
 
- - ---------------
 
* Beneficial Ownership is less than 1% of the Common Stock outstanding
 
(1) Except as otherwise noted, reported share ownership is as of February 15,
    1997. Unless otherwise stated, each person has sole voting and investment
    power with respect to the shares of Common Stock he or she beneficially
    owns.
 
(2) For the purpose of this table, the percent of issued and outstanding shares
    of Common Stock of the Company held by each beneficial owner has been
    calculated on the basis of (i) 11,732,299 shares of Common Stock issued and
    outstanding (excluding treasury shares) on February 15, 1997, (ii) all
    shares of Common Stock subject to stock options which are held by such
    beneficial owner and are exercisable within 60 days of February 15, 1997,
    and (iii) 11,961 shares still to be issued in connection with the 1993
    conversion of the Company's 9% Convertible Subordinated Notes.
 
(3) The number of shares reported includes 750 shares issuable upon exercise of
    options granted under the Company's 1996 Stock Option Plan and 112,500
    shares held by a family member for which beneficial ownership of such shares
    is disclaimed.
 
(4) The number of shares reported includes 1,500 shares issuable upon exercise
    of options granted under the Company's 1994 and 1996 Stock Option Plans.
 
(5) The number of shares reported includes 3,000 shares issuable upon exercise
    of options granted under the Company's 1994 and 1996 Stock Option Plans.
 
                                        4
<PAGE>   6
 
 (6) The number of shares reported includes 3,000 shares issuable upon exercise
     of options granted under the Company's 1994 and 1996 Stock Option Plans and
     1,153 share equivalents held at February 15, 1997 in the Company's
     Directors' Deferred Compensation Plan.
 
 (7) The number of shares reported includes 1,500 shares issuable upon exercise
     of options granted under the Company's 1994 and 1996 Stock Option Plans and
     1,004 share equivalents held at February 15, 1997 in the Company's
     Directors' Deferred Compensation Plan.
 
 (8) The number of shares reported includes 3,000 shares issuable upon exercise
     of options granted under the Company's 1994 and 1996 Stock Option Plans,
     1,500 shares held by a family member for which beneficial ownership of such
     shares is disclaimed, and 1,004 share equivalents held at February 15, 1997
     in the Company's Directors' Deferred Compensation Plan.
 
 (9) The number of shares reported includes 67,500 shares issuable upon exercise
     of options granted under the Company's Stock Option Plans, 18,293 shares
     held at December 31, 1996 in the Company's Savings Plan, and 45,354 share
     equivalents held at February 15, 1997 in the Company's Deferred
     Compensation Plan. 1,808 shares held by several family members are not
     included and beneficial ownership of such shares is disclaimed.
 
(10) The number of shares reported includes 3,000 shares issuable upon exercise
     of options granted under the Company's 1994 and 1996 Stock Option Plans and
     1,078 share equivalents held at February 15, 1997 in the Company's
     Directors' Deferred Compensation Plan.
 
(11) The number of shares reported includes 52,500 shares issuable upon exercise
     of options granted under the Company's Stock Option Plans, 5,722 shares
     held at December 31, 1996 in the Company's Savings Plan, and 25,930 share
     equivalents held at February 15, 1997 in the Company's Deferred
     Compensation Plan.
 
(12) The number of shares reported consists of 27,000 shares issuable upon
     exercise of options granted under the Company's Stock Option Plans.
 
(13) The number of shares reported includes 67,500 shares issuable upon exercise
     of options granted under the Company's Stock Option Plans and 3,590 shares
     held at December 31, 1996 in the Company's Savings Plan.
 
(14) The number of shares reported includes 43,500 shares issuable upon exercise
     of options granted under the Company's Stock Option Plans, 10,540 shares
     held at December 31, 1996 in the Company's Savings Plan, and 38,895 share
     equivalents held at February 15, 1997 in the Company's Deferred
     Compensation Plan.
 
(15) The number of shares reported includes 397,625 shares issuable upon
     exercise of options that are currently exercisable or will become
     exercisable within 60 days and 70,082 shares held at December 31, 1996 in
     the Company's Savings Plan. Shares held by immediate family members are not
     included and beneficial ownership of such shares is disclaimed.
 
                               BOARD OF DIRECTORS
 
     The Board of Directors is responsible for directing the management of the
business and affairs of the Company. The Board holds regular meetings five times
each year and holds additional special meetings as required. During 1996 the
Board held six meetings.
 
     The Board has established four standing committees: the Audit Committee,
the Compensation Committee, the Environmental Committee and the Governance
Committee.
 
     The Audit Committee, comprised of five non-employee directors, recommends
to the Board the accounting firm to act as the independent accountants for the
Company, consults with the accounting firm concerning the scope of the audit,
reviews the audit results and reviews the Company's internal financial controls
and procedures with the accountants and with members of management. The Audit
Committee held four meetings in 1996.
 
                                        5
<PAGE>   7
 
     The Compensation Committee, comprised of five non-employee directors,
oversees the Company's executive compensation programs and policies and
administers the Company's Stock Option and Long-term Incentive Plans. The
Compensation Committee held four meetings in 1996.
 
     The Environmental Committee, comprised of nine non-employee directors,
oversees the Company's environmental affairs. The Environmental Committee held
four meetings during 1996.
 
     The Governance Committee, comprised of three non-employee directors, makes
recommendations to the Board of Directors concerning nominees for election to
the Board at Annual Meetings and candidates for newly created directorships and
vacancies on the Board. The Governance Committee will consider nominees
recommended by stockholders. Such recommendations for the 1998 Annual Meeting
should be sent to the Corporate Secretary of the Company not later than January
24, 1998, and should include a statement of the nominee's qualifications. The
Governance Committee also is responsible for the Board's evaluation of the Chief
Executive Officer and individual Board members. The Governance Committee did not
meet in 1996.
 
     Under the retirement policy for non-employee directors established by the
Board of Directors in 1989, a non-employee director (other than incumbent
directors when the policy was adopted) must not have attained age 72 at the time
of election and may not serve as a director beyond the Annual Meeting next
following such person's 72nd birthday.
 
COMPENSATION OF DIRECTORS
 
     During 1996 the Company paid each non-employee director of the Company an
annual fee of $16,000, as well as $1,000 for each Board, Committee (other than
the Environmental Committee) and Stockholders' Meeting attended, except that the
Chairmen of the Compensation, Audit and Governance Committees received $1500 for
each Committee meeting attended. The Chairman of the Environmental Committee
received $1500 for each Environmental Committee meeting attended, but the
remaining Committee members did not receive fees for meeting attendance. During
December 1995 the Board adopted a policy that a minimum of one-half of Board
fees shall be paid in Company Common Stock, and that each director, within three
years after joining the Board, shall have acquired an amount of Company Common
Stock equal in value to the annual Board retainer. Directors also receive
reimbursement for expenses incurred in connection with attendance. Employees of
the Company who are directors are not paid any separate fees for acting as
directors.
 
     At a meeting held on December 19, 1995, the Board adopted a Non-Employee
Directors' Deferred Compensation Plan permitting Directors to defer receipt of
Board fees including Company Common Stock otherwise issuable in payment of Board
fees beginning with fees payable after January 1, 1996.
 
     The Board, at its October 28, 1993 meeting, adopted an option grant program
for non-employee directors. Under the program, which was approved by
shareholders at the 1994 Annual Meeting of Shareholders as part of the 1994
Stock Option Plan, each non-employee director will receive a grant of options to
purchase 750 shares of Common Stock at the first meeting of the Board of
Directors following each of the Company's Annual Shareholder's meetings. Each
such option will have an exercise price equal to the closing price of the
Company's Common Stock on the date of grant. Options granted to non-employee
directors shall be non-qualified options with a ten year term. Each option will
become exercisable six months after the date of grant. In April 1996 the Board
of Directors granted options to purchase 500 shares of Common Stock under the
1994 Plan to Cyril C. Baldwin, Jr., Rosina B. Dixon, Leon J. Hendrix, Jr.,
Francis X. Dwyer, George J. W. Goodman, Kathryn Rudie Harrigan, Ilan Kaufthal,
Robert LeBuhn and Dean P. Phypers. These options granted to the Directors have
been adjusted to 750 shares for the three-for-two stock split in July 1996.
 
DIRECTORS' RETIREMENT PLAN
 
     During 1995 the non-employee directors of the Company participated in a
non-qualified, non-contributory pension plan, which provided for the payment
after retirement from the Board of an annual amount equal to the Board retainer
at the time of retirement. The duration of this payment equaled the number of
years of Board service calculated starting with 1993.
 
     At its October 1995 meeting the Board determined to discontinue the
directors' pension plan, effective January 1, 1996, and to pay out accrued
benefits actuarially reduced from age 72. Accrued benefits were paid in March,
1996 to Francis X. Dwyer in the amount of $28,633, to George J.W. Goodman in the
amount of
 
                                        6
<PAGE>   8
 
$20,415, to Ilan Kaufthal in the amount of $6,463, to Robert LeBuhn in the
amount of $17,831, and to Dean P. Phypers in the amount of $23,373.
 
                             ELECTION OF DIRECTORS
 
     The Board of Directors of the Company is divided into three classes. The
term of office of the directors in Class I expires at this Annual Meeting with
the terms of office of the directors in Class II and Class III ending at
successive Annual Meetings. At this Annual Meeting four directors in Class I
will be elected to hold office until the 2000 Annual Meeting and until their
successors shall be elected and qualified. To be elected, each nominee for
director requires a majority of the votes cast. Abstentions from voting (but not
including broker non-votes) will have the effect of votes against the nominees.
The following sets forth with respect to the four persons who have been
nominated by the Board of Directors for election at this Annual Meeting and the
other directors of the Company certain information concerning their positions
with the Company (including its predecessor and now wholly-owned subsidiary
CasChem, Inc.) and principal outside occupations and other directorships held.
 
                  NOMINEES FOR ELECTION TO SERVE AS DIRECTORS
                      UNTIL 2000 ANNUAL MEETING (CLASS I)
 
     Cyril C. Baldwin, Jr. (age 69). Director and President (until early 1990)
since the Company commenced business in 1981. Mr. Baldwin was Chief Executive
Officer since 1984 until his retirement in April, 1995. Mr. Baldwin is Chairman
of the Board, a position he has held since his election in 1991. Director of
Church & Dwight Co., Inc. and Congoleum Corporation and a member of NewsBank
Advisory Board.
 
     George J. W. Goodman (age 66). Director since the Company commenced
business in 1981. Member of the Audit, Compensation, and Environmental
Committees of the Board of Directors. Since 1971 he has been the President and
currently is also Chairman and Chief Executive Officer of Continental Fidelity,
Inc., an editorial consulting services and products firm. Director of US Airways
Group, Inc. and New England Life, and member of the Advisory Council of the
Princeton University Center for International Studies.
 
     Kathryn Rudie Harrigan (age 45). Director since 1994. Member of the Audit,
Environmental and Governance Committees of the Board of Directors. Since 1981,
Professor, Management of Organizations Division of the Columbia University
Business School, and, since 1993, the Henry L. Kravis Professor of Business
Leadership at Columbia University Business School. Since 1995, Academic Director
of the Jerome A. Chazen Institute for International Business at Columbia
University. Member of the Boards of Schuller Corporation and Technical Chemicals
and Products.
 
     Robert LeBuhn (age 64). Director since the Company commenced business in
1981. Chairman of the Governance Committee and member of the Audit and
Environmental Committees of the Board of Directors. Retired Chairman, Investor
International (U.S.), Inc., a private investment firm, where Mr. LeBuhn was
President from 1984 to 1993, and Chairman until December 1994. Director of US
Airways Group, Inc., Acceptance Insurance Companies, Inc., New Jersey Steel
Corporation and Enzon, Inc.
 
             DIRECTORS SERVING UNTIL 1998 ANNUAL MEETING (CLASS II)
 
     Rosina B. Dixon, M.D. (age 54). Director since 1995 and member of the
Audit, Compensation and Environmental Committees of the Board of Directors. Dr.
Dixon has been a consultant to the pharmaceutical industry since May 1986. Prior
to that time, she was Vice President and Secretary of Medical Market Specialties
Incorporated, as well as a member of its Board of Directors. Dr. Dixon
previously served as Medical Director, Schering Laboratories, Schering-Plough
Corporation. Prior to that, she was Executive Director Biodevelopment,
Pharmaceuticals Division, CIBA-GEIGY Corporation. She is a member of the Boards
of Directors of Church & Dwight Co., Inc. and Enzon, Inc.
 
     Leon J. Hendrix, Jr. (age 55). Director since 1995 and member of the
Compensation and Environmental Committees of the Board of Directors. Principal
of Clayton, Dubilier & Rice, Inc., a private investment firm, since November
1994. Prior thereto, Mr. Hendrix was with Reliance Electric Company, a
manufacturer and seller of industrial and telecommunications equipment and
services, since 1973, where he held a series of
 
                                        7
<PAGE>   9
 
executive level positions, most recently Chief Operating Officer and a member of
the Board of Directors since 1992. Mr. Hendrix is a member of the Boards of
Directors of Keithley Instruments, Inc., National City Bank of Cleveland, NACCO
Industries, Inc., Wesco Distribution, Inc., Remington Arms Co. and Riverwood
International Inc. He is also a member of the Clemson University Board of
Trustees, previously served on the Board of Governors of the National Electrical
Manufacturers Association and the Board of Directors of the Cleveland Chapter of
the American Red Cross.
 
     Ilan Kaufthal (age 49). Director since the Company commenced business in
1981. Chairman of the Audit Committee and member of the Environmental Committee
of the Board of Directors. A Managing Director of the investment banking firm of
Schroder Wertheim & Co. Incorporated since 1987. Prior to 1987 held various
executive positions with NL Industries, Inc., a firm in the chemicals and
petroleum services businesses, most recently Senior Vice President and Chief
Financial Officer since 1983. Director of Rexene Corporation, United Retail
Group, Inc., Russ Berrie & Co. and ASI Solutions, Inc.
 
            DIRECTORS SERVING UNTIL 1999 ANNUAL MEETING (CLASS III)
 
     Francis X. Dwyer (age 71). Director since 1989. Chairman of the
Environmental Committee and member of the Compensation Committee of the Board of
Directors. President of Nuodex Inc., a chemical manufacturer, since its
formation in 1982 until its acquisition by Huls AG of West Germany in 1985.
Thereafter, Chairman of the Board of Huls America Inc., a chemical manufacturer,
until May 1991. Since May 1991, Advisory Chairman and director of International
Dioxide, Inc., a chemical manufacturer.
 
     James A. Mack (age 59). Director, President and Chief Operating Officer of
the Company since joining the Company in February 1990 and Chief Executive
Officer since April 1995. Prior thereto with Olin Corporation, a manufacturer of
chemical and other products since 1984 as Vice President, Specialty Chemicals
and, more recently, Vice President, Performance Chemicals. Executive Vice
President of Oakite Products, Inc. from 1982 to 1984. Prior to joining Oakite
held various positions with The Sherwin-Williams Company, most recently as
President and General Manager of the Chemicals Division from 1977 to 1981. Past
Chairman of the Board of Governors of the Synthetic Organic Chemical
Manufacturing Association and Member of the Board of Trustees of the Michigan
Tech Alumni Fund, and member of the Board of Directors of the Chemical
Manufacturing Association.
 
     Dean P. Phypers (age 68). Director since 1988. Chairman of the Compensation
Committee and member of the Environmental and Governance Committees of the Board
of Directors. Retired as Senior Vice President and director of International
Business Machines Corporation in February 1987 after 32 years in various
positions with that corporation including Chief Financial Officer, member of the
Management Committee, Corporate Office contact for international operations and
head of the Corporate Operations Staff. Director of American International Group
Inc., Bethlehem Steel Corporation and Church & Dwight Co., Inc.
 
     During 1996, each incumbent director attended more than 90% of the
aggregate of the meetings of the Board and Committees of the Board of which such
director was a member.
 
                         COMPENSATION COMMITTEE REPORT
                           ON EXECUTIVE COMPENSATION
 
COMPENSATION PHILOSOPHY
 
     Cambrex seeks to be a leading specialty chemicals company, providing
superior return to its owners. To achieve this, the Company plans to be among
the top quartile of its peers within the industry. To meet these objectives, the
Company must be able to attract, motivate and retain personnel with the
requisite skills and abilities to enable the Company to achieve superior
operating results. Accordingly, the Company's compensation programs are designed
to reward above average performance and provide incentive opportunity to be
competitive in the labor markets in which the Company participates.
 
EXECUTIVE COMPENSATION
 
     The Company's executive compensation administration program involves two
components. Annual compensation is in the form of base salary plus a yearly
incentive award. Long-term compensation consists of
 
                                        8
<PAGE>   10
 
stock options, which are intended to reward executives when improvements in
operating performance increase the market value of the Company for its
stockholders.
 
     The accomplishment of results measured against the executives' goals and
objectives are reviewed by the Compensation Committee subsequent to review and
recommendation from the Office of the Chairman. Executives are rewarded for
results achieved that contribute to key operating results, i.e., sales, net
income, return on investment, and other assigned goals including but not limited
to: service and quality improvement, product and marketing development,
technology development, and personnel development. The Company uses independent
salary surveys of its Peer Group and a broader range of specialty chemical
companies (some 32 companies including Arizona Chemical, Calgon Corporation, FMC
Corporation, Freedom Chemical Company, Nalco Chemical Company and Union Camp
Corporation) to assist in determining appropriate levels of compensation for
each executive position. The Company targets annual executive compensation at
the median levels in companies surveyed.
 
     Annual incentive compensation awards are based on corporate financial
performance and individual performance measured against agreed goals and
objectives. The size of the overall incentive compensation pool is determined by
the level of return on investment and total net income generated, and by the
incremental increase in net income over the prior year. The achievement of
personal objectives determines individual awards which are paid out as a portion
of the total incentive compensation pool. The incentive plan provides a better
than average individual award when net income substantially exceeds prior year's
earnings.
 
     Long-term compensation for executives is in the form of Company stock
option grants, which are awarded based on an individual's position in the
Company, the individual's performance, and the number of outstanding stock
option awards. Two types of stock options are granted to the executive group.
The first type are regular Incentive Stock Options or Non-Qualified Stock
Options. The second type of options is available to the Company's executives,
including those individuals named in the Summary Compensation Table (below). The
exercisability of these options is accelerated if the publicly traded share
price of the Company's shares exceeds predetermined levels for designated
periods of time.
 
     On April 25, 1996, stockholders approved the 1996 Performance Stock Option
Plan (the "1996 Plan") and certain awards thereunder. The 1996 Plan provided
that one-third of the approved grants to executives, as later adjusted for the
three-for-two stock split in July, 1996, will become subject to exercise if the
Company's publicly traded common stock price equals or exceeds an average of
$36.75 or above for 20 consecutive trading days prior to October 26, 1997.
Similarly, a second one-third, and any of the first one-third of the approved
grant awards not otherwise exercisable, will become exercisable if the traded
share price equals or exceeds an average of $40 per share for 20 consecutive
trading days prior to October 26, 1998. The final one-third of the option
awards, and any option awards not otherwise exercisable, will become exercisable
if the traded share price equals or exceeds an average price of $43.375 per
share for 20 consecutive trading days prior to October 26, 1999. All options
will become exercisable regardless of publicly traded share price on
October 26, 2005.
 
CHIEF EXECUTIVE OFFICER COMPENSATION
 
     Mr. Mack, the Company's Chief Executive Officer, received $315,000 in
annual compensation in 1996. Mr. Mack's compensation was determined based upon
the same factors used in setting other executive compensation.
 
     Mr. Mack received an incentive compensation award for 1996 of $500,000.
This award reflects Mr. Mack's success in the substantial improvement in
financial performance achieved by the Company, as net income was increased from
$19,670,000 in 1995 to more than $28,225,000 in 1996, and total shareholder
return increased by more than 19%. The total market value of the Company's
shares increased by nearly $52,000,000 in 1996. Mr. Mack's annual compensation
was directly related to the improvement in both earnings and stockholder value
in 1996 and the continued international growth of the Company.
 
POLICY REGARDING SECTION 162(M)
 
     Based on current levels of base salary and annual bonuses, the Compensation
Committee believes that it is highly unlikely that the Company will pay
compensation to any of its executive officers for 1997 services in
 
                                        9
<PAGE>   11
 
excess of one million dollars. Thus, the Compensation Committee has recommended
no adjustment with respect to 1997 cash compensation in light of the limitation
on deductibility of compensation in excess of one million dollars under Section
162(m) of the Internal Revenue Code. However, the 1993 Senior Executive Stock
Option Plan, the 1994 Stock Option Plan and the 1996 Performance Stock Option
Plan were designed and stockholder approval was obtained at the 1994 and 1996
Annual Meetings in order that options granted thereunder would be exempt from
the limitations contained in Section 162(m) of the Internal Revenue Code.
 
                             COMPENSATION COMMITTEE
 
                           DEAN P. PHYPERS, CHAIRMAN
                             ROSINA B. DIXON, M.D.
                                FRANCIS X. DWYER
                              GEORGE J.W. GOODMAN
                              LEON J. HENDRIX, JR.
 
     The following table summarizes the compensation earned by the Chief
Executive Officer and each of the four other most highly compensated executive
officers (collectively, the "Named Executive Officers") during the previous
three fiscal years for services in such capacities to the Company and its
subsidiaries.
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                               ANNUAL COMPENSATION                LONG TERM COMPENSATION
                                         --------------------------------   -----------------------------------
                                                                OTHER       RESTRICTED   SECURITIES    PAYOUTS-
                                                                ANNUAL        STOCK      UNDER- LYING    LTIP      ALL OTHER
                                         SALARY     BONUS    COMPENSATION    AWARD(S)      OPTIONS     PAYOUTS    COMPENSATION
   NAME AND PRINCIPAL POSITION    YEAR     ($)       ($)         ($)           ($)        /SARS (#)      ($)         ($)(1)
  ------------------------------  ----   -------   -------   ------------   ----------   -----------   --------   ------------
  <S>                             <C>    <C>       <C>       <C>            <C>          <C>           <C>        <C>
  James A. Mack.................  1996   315,000   500,000        -0 -          -0 -          -0 -        -0 -        6,750
  President and                   1995   291,246   360,000        -0 -          -0 -       120,000        -0 -        6,750
  Chief Executive                 1994   265,000   225,000        -0 -          -0 -          -0 -        -0 -        6,750
  Officer
  Peter Tracey..................  1996   223,667   350,000        -0 -          -0 -          -0 -        -0 -        6,750
  Executive Vice                  1995   202,491   265,000        -0 -          -0 -        75,000        -0 -        6,750
  President, Finance              1994   187,500   200,000        -0 -          -0 -          -0 -        -0 -        6,750
  Chief Financial
  Officer
  Claes Glassell................  1996   257,790   300,000        -0 -          -0 -          -0 -        -0 -        3,642(3)
  Vice President(2)               1995   247,875   200,000        -0 -          -0 -        75,000        -0 -         -0 -
                                  1994...  47,109   20,000        -0 -          -0 -        45,000        -0 -         -0 -
  Steven M. Klosk...............  1996   181,250   300,000        -0 -          -0 -          -0 -        -0 -        6,750
  Executive Vice                  1995   162,997   210,000        -0 -          -0 -        75,000        -0 -        6,750
  President,                      1994   152,250   140,000        -0 -          -0 -          -0 -        -0 -        6,750
  Administration
  Peter E. Thauer...............  1996   168,333   300,000        -0 -          -0 -          -0 -        -0 -        6,750
  Vice President,                 1995   160,625   200,000        -0 -          -0 -        75,000        -0 -        6,750
  Law and                         1994   153,125   140,000        -0 -          -0 -          -0 -        -0 -        6,750
  Environment,
  General Counsel &
  Secretary
</TABLE>
 
- - ---------------
 
(1) Amounts indicated are attributable to Company contributions under the
    Company's Savings Plan.
 
(2) Mr. Glassell joined the Company in October 1994.
 
(3) Consists of relocation payments.
 
                                       10
<PAGE>   12
 
     There were no options granted to the Named Executive Officers during 1996.
 
     The following table sets forth information for each Named Executive Officer
with regard to the aggregate options exercised during 1996 and the aggregate
stock options held as of December 31, 1996.
 
AGGREGATE OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION/SAR VALUES
                                      (1)
 
<TABLE>
<CAPTION>
                                                             NUMBER OF SECURITIES
                                                            UNDERLYING UNEXERCISED      VALUE OF UNEXERCISED IN
                             SHARES                             OPTIONS/SARS AT         THE-MONEY OPTIONS/SARS
                          ACQUIRED ON         VALUE               FY-END (#)                 AT FY-END ($)
           NAME           EXERCISE (#)   REALIZED($)(2)    EXERCISABLE/UNEXERCISABLE   EXERCISABLE/UNEXERCISABLE(3)
  ----------------------  ------------   ---------------   -------------------------   -------------------------
  <S>                     <C>            <C>               <C>                         <C>
  James A. Mack.........     67,500         1,501,875      67,500--Exercisable         1,316,250--Exercisable
                                                           120,000--Unexercisable      735,000--Unexercisable
  Peter Tracey..........     30,000           665,000      52,500--Exercisable         1,040,625--Exercisable
                                                           75,000--Unexercisable       459,375--Unexercisable
  Claes Glassell........     18,000           322,500      27,000--Exercisable         448,875--Exercisable
                                                           75,000--Unexercisable       459,375--Unexercisable
  Steven M. Klosk.......     30,000           447,500      67,500--Exercisable         1,402,500--Exercisable
                                                           75,000--Unexercisable       459,375--Unexercisable
  Peter E. Thauer.......     46,200         1,019,525      43,500--Exercisable         856,511--Exercisable
                                                           75,000--Unexercisable       459,375--Unexercisable
</TABLE>
 
- - ---------------
 
(1) All share amounts have been adjusted for the three-for-two stock split in
    July 1996.
 
(2) Based upon the market value of underlying securities at exercise less the
    exercise price.
 
(3) Based upon the closing price ($32.75 per share) on December 31, 1996.
 
     The following graph compares the Company's cumulative total stockholder
return, for a five year period, with a performance indicator of the overall
stock market and a group of peer issuers. The Company believes that the S&P 500
Composite Index is more representative of market conditions than the Dow Jones
Industrial Average which the Company has used in recent years. Both indexes are
listed this year, and the S&P 500 Composite Index will be used in future years.
Prices are as of December 31 of the year indicated.
 
                                       11
<PAGE>   13
 
                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
              AMONG CAMBREX CORPORATION, THE DOW JONES INDUSTRIAL
                           AVERAGE AND PEER GROUP (1)
 
<TABLE>
<CAPTION>
                                                                    S&P 500
      MEASUREMENT PERIOD                                           COMPOSITE       DOW JONES
    (FISCAL YEAR COVERED)        CAMBREX CORP.    PEER GROUP         INDEX           INDEX
<S>                              <C>             <C>             <C>             <C>
31-DEC-91                                  100             100             100             100
31-DEC-92                                  197             120             108             107
31-DEC-93                                  237             132             118             126
31-DEC-94                                  307             112             120             132
31-DEC-95                                  492             131             165             181
31-DEC-96                                  587             137             203             233
</TABLE>
 
- - ---------------
 
(1) Assumes $100 invested on December 31, 1991, with all dividends reinvested.
 
     The Company manufactures and markets a broad line of specialty chemicals,
fine chemicals and commodity chemical intermediates to a diverse group of
customers. Because the Company's products and customers are diverse, the Company
does not believe that there is a single published industry or line of business
index that is appropriate for comparing stockholder return. The Peer Group
selected by the Company for the above Performance Graph is composed of those
companies considered most comparable to the Company in terms of amount of sales,
product lines and customers.
 
     Those companies included in the Peer Group are: Crompton & Knowles
Corporation; The Dexter Corporation; Ferro Corporation; Great Lakes Chemical
Corporation; Lawter International, Inc.; Rohm and Haas Company; Stepan Company;
and Witco Corporation.
 
RETIREMENT PLANS
 
     Retirement benefits under the Company's qualified non-contributory pension
plan (the "Qualified Plan") are based on an employee's years of service and
compensation for such years. "Compensation" for the purposes of the computation
of benefits, includes regular compensation, bonuses and overtime, but excludes
income attributable to fringe benefits and perquisites. The retirement benefit
earned for a given year of service is calculated by multiplying the
participant's compensation for the year by 1% and adding to that amount 0.6% of
such compensation in excess of the participant's social security covered
compensation. Similar amounts are calculated for each year of service and are
aggregated to obtain the annual retirement benefit, subject to the limitations
imposed by the Employee Retirement Income Security Act of 1974 and related
regulations ("ERISA"). For this purpose social security covered compensation is
the 35-year average of the social security wage base for the year in which the
participant reaches age 65.
 
     Although compensation includes the items mentioned above, the Qualified
Plan limits the maximum amount of compensation which may be taken into account
for the purposes of calculating benefits to the
 
                                       12
<PAGE>   14
 
ERISA limit, which will be $160,000 during 1997. Therefore, any compensation
received by any of the Named Executive Officers which exceeds the amount will
not be taken into account in the calculation of their benefits under this Plan.
A Supplemental Non-Qualified Pension Plan, which became effective on January 1,
1994, provides benefits based on compensation levels above the ERISA maximum
compensation level.
 
     The following table shows the estimated aggregate annual retirement
benefits payable under the Company's Qualified and Supplemental pension plans to
employees listed, assuming they retire at normal retirement age (65), with
benefits payable in the form of a life annuity and that pensionable compensation
for all years after 1996 will be the same as 1996 pensionable compensation.
 
<TABLE>
<CAPTION>
                                                                          PROJECTED
                                                  1996 PENSIONABLE    ANNUAL BENEFITS AT
                          NAME                    COMPENSATION ($)        AGE 65 ($)
          -------------------------------------   ----------------    ------------------
          <S>                                     <C>                 <C>
          James A. Mack........................       $670,612             $107,210
          Peter Tracey.........................       $488,350             $105,447
          Claes Glassell.......................       $128,895(1)          $ 74,796
          Steven M. Klosk......................       $388,560             $164,457
          Peter E. Thauer......................       $364,520             $ 66,698
</TABLE>
 
- - ---------------
 
(1) Mr. Glassell participated in the Plans for six months of 1996, and the 1996
    Pensionable Compensation reflects compensation for those six months of
    service. For Projected Annual Benefits purposes, pensionable compensation of
    $257,790 (two times $128,895) was used.
 
DEFERRED COMPENSATION PLAN
 
     The Company has established a non-qualified Deferred Compensation Plan for
Key Executives (the "Deferred Plan"). Under the Deferred Plan, officers and key
employees may elect to defer all or any portion of their pre-tax annual bonus
and/or annual base salary (other than the minimum required Social Security
contributions and $10,000). The deferred amount is invested in Fidelity Mutual
Funds available under the Cambrex Savings Plan, except for the Cambrex Stock
Fund. During 1995 the Board amended the Deferred Plan to permit officers and key
employees to elect to defer Company stock which would otherwise have issued upon
the exercise of Company stock options. The stock deferred will be held in a
Company Stock Account, or could be sold and the proceeds placed in another
available Fidelity Fund. Transfers into the Company Stock Account other than by
option exercise are not permitted. The Deferred Plan is not funded by the
Company, but the Company has established a Deferred Compensation Trust Fund to
protect the account balance in the case of a change of control of the Company.
 
CHANGE IN CONTROL ARRANGEMENTS
 
     The Company has entered into agreements with a number of key employees,
including the Named Executive Officers, with the objective of preserving
management stability in the event of a threatened or actual change of control of
the Company. Under each agreement, in the event of a change of control of the
Company (defined in the agreement to include certain events involving changes in
ownership of the Company's stock or the composition of the Company's Board of
Directors or other structural changes, but, in any case, with the Board having
discretion to find other events to constitute a change of control) the employee
is awarded a three-year contract of employment in substantially the same
position he had prior to the start of the employment contract term. The contract
of employment is at a monthly salary not less than the highest monthly salary
earned by the employee during the 12 months preceding the start of the
employment contract term and provides for an annual bonus and benefits
comparable to those pertaining to the employee prior to the start of the
employment contract term. In addition, in the event of a change of control,
performance options including those granted under the 1996 Performance Stock
Option Plan will become immediately exercisable regardless of publicly traded
share price.
 
     In the event that at any time during the employment contract term, the
employee's employment is terminated (i) by the Company (other than by reason of
disability or for cause), or (ii) by the employee by
 
                                       13
<PAGE>   15
 
reason of the Company's violation of the terms of the employment contract, or
(iii) by the employee during the thirteenth month of the employment contract
term, with or without reason, the employee will be entitled to a lump sum
payment in an amount equal to the sum of (a) a ratable portion of the amount of
the highest annual bonus paid to the employee during the three years prior to
the year of termination, based upon the elapsed time in the year of termination,
(b) up to three times the annual salary under the contract and three times such
highest annual bonus, which amount declines ratably over a 36 month term for
each month the employee remains employed by the Company following the first
anniversary of the start of the employment contract term, and (c) the present
value of the pension benefit lost by the employee by reason of the early
termination of employment. In the event of such termination the employee will
also be entitled to the employment benefits, such as health insurance and life
insurance, to which he would have been entitled had his employment not been
terminated, and to the immediate right to exercise any employee stock options
notwithstanding their stated exercisability in installments. Additionally, the
employment contracts provide for an additional payment to the employee to cover
any excise tax payable by the employee on so-called excess golden parachute
payments under Section 4999 of the Internal Revenue Code of 1986, as amended.
 
MANAGEMENT CONTRACTS
 
     During 1990 the Board of Directors authorized an agreement with Mr. Baldwin
pursuant to which he might, at his election and at any time after January 1,
1994, enter into a consulting arrangement with the Company upon his resignation
as an employee. Pursuant to this agreement Mr. Baldwin was obligated to provide
certain financial, consulting and advisory services to the Company as determined
by the Chief Executive Officer. The contract continued for the remainder of Mr.
Baldwin's life at an annual fee of $140,000. In 1994 the Company reached
agreement with Mr. Baldwin to restate his consulting arrangement. Under the
restated arrangement, he entered into two agreements at the prior rate, the
first providing for consulting services while he is able to provide such
services and the second providing an additional retirement benefit for the
remainder of his lifetime.
 
     Mr. Baldwin retired as Chief Executive Officer, on April 1, 1995 and as an
employee of the Company, effective April 30, 1995 and elected to begin receiving
payments under the agreement at that time. During 1996 Mr. Baldwin received
$140,000 in consulting payments.
 
     At a meeting held on January 26, 1995, the Board of Directors authorized
similar agreements with Mr. Mack at an annual rate of $100,000.
 
                            APPOINTMENT OF AUDITORS
 
     The Board of Directors, in accordance with the recommendation of the Audit
Committee, has selected Coopers & Lybrand L.L.P. to be the Company's independent
accountants for 1997, subject to the approval of the stockholders.
 
     Coopers & Lybrand L.L.P. was engaged on March 19, 1992. A representative of
Coopers & Lybrand L.L.P. is expected to be present at the meeting, will be
afforded an opportunity to make a statement if such representative desires to do
so and is expected to be available to respond to appropriate questions.
 
                                       14
<PAGE>   16
 
     The Board of Directors recommends a vote FOR the proposal.
 
STOCKHOLDER PROPOSALS
 
     Stockholder proposals intended to be presented at the 1998 Annual Meeting
must be received by the Company not later than November 22, 1997, in order to be
included in the Company's Proxy Statement for the 1998 Annual Meeting. In
addition, the Company's by-laws provide that any stockholder wishing to present
a nomination for the office of director before a stockholder meeting for a vote
must give the Company at least 90 days advance notice, any stockholder wishing
to bring a proposal or other business before a stockholder meeting for a vote
must give the Company at least 60 days advance notice, and that both such
notices must meet certain other requirements. Any stockholder interested in
making such a nomination or proposal should request a copy of such by-law
provisions from the Secretary of Cambrex Corporation.
 
                                                     By Order of the Board of
                                                            Directors.
 
                                                         Peter E. Thauer,
                                                             Secretary
 
     March 17, 1997
 
     WITH THIS PROXY EACH STOCKHOLDER IS BEING PROVIDED, WITHOUT CHARGE, A COPY
OF THE COMPANY'S ANNUAL REPORT TO THE SECURITIES AND EXCHANGE COMMISSION ON FORM
10-K FOR 1996. SUCH REPORT IS BEING FURNISHED WITHOUT EXHIBITS. COPIES OF THE
EXHIBITS TO SUCH ANNUAL REPORT WILL BE FURNISHED TO REQUESTING STOCKHOLDERS UPON
PAYMENT OF THE COMPANY'S REASONABLE EXPENSES IN FURNISHING THE SAME. REQUESTS
SHOULD BE DIRECTED TO MR. PETER TRACEY, EXECUTIVE VICE PRESIDENT, FINANCE AND
CHIEF FINANCIAL OFFICER, CAMBREX CORPORATION, ONE MEADOWLANDS PLAZA, EAST
RUTHERFORD, NJ 07073.
 
                                       15
<PAGE>   17
                              CAMBREX CORPORATION
    SOLICITED BY BOARD OF DIRECTORS FOR 1997 ANNUAL MEETING OF STOCKHOLDERS

        The undersigned stockholder of Cambrex Corporation, (the "Company")
hereby appoints C.C. Baldwin, Jr., J.A. Mack and P. Tracey, and each of them
acting singly and each with power of substitution and resubstitution, attorneys
and proxies of the undersigned, with all the powers the undersigned would
possess if personally present, to vote the shares of Common Stock of the
Company which the undersigned is entitled to vote at the 1997 Annual Meeting of
Stockholders of the Company to be held on April 24, 1997 at 4:00 p.m. at the
offices of Schroder Werthheim & Co. Incorporated, 4th Floor Auditorium,
Equitable Center, 787 Seventh Avenue, New York, New York and any adjournment
thereof. Without otherwise limiting the general authorization hereby given,
said attorneys and proxies are instructed to vote as indicated on the reverse
side hereof on the proposals set forth in the Notice of Annual Meeting of
Stockholders of the Company and accompanying Proxy Statement, each dated March
17, 1997.

        THIS PROXY WILL BE VOTED "FOR" THE ELECTION OF THE 4 NOMINEES FOR
DIRECTOR LISTED IN THE PROXY STATEMENT ACCOMPANYING THE NOTICE OF SAID MEETING
(PROPOSAL NO. 1), AND "FOR" APPROVAL OF THE SELECTION OF ACCOUNTANTS (PROPOSAL
NO. 2), UNLESS OTHERWISE MARKED.

PLEASE COMPLETE AND SIGN PROXY ON REVERSE SIDE AND RETURN IN ENCLOSED ENVELOPE.



                                                             -----------------
                                                                SEE REVERSE
                                                                    SIDE
                                                             -----------------
<PAGE>   18
[X]     PLEASE MARK 
        YOUR VOTES 
        AS IN THIS 
        EXAMPLE.

                 FOR     WITHHOLD     NOMINEES: Cyril C. Baldwin, Jr., George
1. Election of   [ ]       [ ]                  J.W. Goodman, Kathryn
   Directors:                                   Rudie Harrigan and Robert
                                                LeBuhn

                                             FOR       AGAINST       ABSTAIN
2. Approval of the appointment of            [ ]         [ ]           [ ]
   Coopers & Lybrand LLP. as independent 
   public accountants for 1997.     

For except withheld from the
following nominee(s)

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






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

NOTE: 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.




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