QUINTILES TRANSNATIONAL CORP
DEF 14A, 1998-03-31
COMMERCIAL PHYSICAL & BIOLOGICAL RESEARCH
Previous: BIOCORAL INC, NT 10-K, 1998-03-31
Next: TRANS ENERGY INC, NT 10-K, 1998-03-31



<PAGE>   1
 
                            SCHEDULE 14A INFORMATION
          PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO.   )
 
Filed by the Registrant [X]
 
Filed by a Party other than the Registrant [ ]
 
Check the appropriate box:
 
[ ]  Preliminary Proxy Statement                
[ ]  Confidential, for Use of the Commission
     Only (as permitted by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

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


                                [Quintiles Logo]


                              4709 Creekstone Drive
                         Riverbirch Building, Suite 200
                        Durham, North Carolina 27703-8411

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                             TO BE HELD MAY 6, 1998

         You are cordially invited to attend the Annual Meeting of Shareholders
of Quintiles Transnational Corp. (the "Company") which will be held on
Wednesday, May 6, 1998, at 5:30 p.m., Eastern Daylight Savings Time, at the
Marriott at Research Triangle Park, 4700 Guardian Dr., Durham, North Carolina
27703 for the following purposes:

         (1)      To elect five nominees to serve as Class I directors with
                  terms continuing until the Annual Meeting of Shareholders in
                  2001;

         (2)      To elect two nominees to serve as Class III directors with
                  terms continuing until the Annual Meeting of Shareholders in
                  2000;

         (3)      To elect one nominee to serve as a Class II director with a
                  term continuing until the Annual Meeting of Shareholders in
                  1999;

         (4)      To ratify an increase in the number of shares reserved for
                  issuance under the Company's Employee Stock Purchase Plan;

         (5)      To ratify the appointment of Arthur Andersen LLP as
                  independent auditors for the Company and its subsidiaries for
                  the fiscal year ending December 31, 1998; and

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

         Shareholders of record at the close of business on March 9, 1998 are
entitled to notice of and to vote at the Annual Meeting and any and all
adjournments or postponements thereof.

         IT IS DESIRABLE THAT YOUR SHARES OF STOCK BE REPRESENTED AT THE MEETING
         REGARDLESS OF THE NUMBER OF SHARES YOU MAY HOLD. WHETHER OR NOT YOU
         PLAN TO ATTEND THE MEETING IN PERSON, PLEASE COMPLETE AND RETURN THE
         ENCLOSED PROXY IN THE ENVELOPE PROVIDED. IF YOU ATTEND THE MEETING YOU
         MAY REVOKE YOUR PROXY AND VOTE IN PERSON.

                                     By Order of the Board of Directors

                                     Gregory D. Porter
                                     Executive Vice President,
                                     Chief Administrative and
                                     Legal Officer and Secretary

Durham, North Carolina
April 2, 1998


<PAGE>   3



                          QUINTILES TRANSNATIONAL CORP.

                              4709 Creekstone Drive
                         Riverbirch Building, Suite 200
                        Durham, North Carolina 27703-8411

                                 PROXY STATEMENT


                               GENERAL INFORMATION

Proxy Solicitation

         This Proxy Statement and the accompanying proxy card are being mailed
to shareholders on or about April 2, 1998, by the Board of Directors of
Quintiles Transnational Corp. (the "Company") in connection with the
solicitation of proxies for use at the Annual Meeting of Shareholders (the
"Annual Meeting") to be held at the Marriott at Research Triangle Park, 4700
Guardian Dr., Durham, North Carolina 27703 on May 6, 1998, at 5:30 p.m., Eastern
Daylight Savings Time, and at all adjournments or postponements thereof. The
Company will pay all expenses incurred in connection with this solicitation,
including postage, printing, handling and the actual expenses incurred by
custodians, nominees and fiduciaries in forwarding proxy material to beneficial
owners. In addition to solicitation by mail, certain officers, directors and
regular employees of the Company, who will receive no additional compensation
for their services, may solicit proxies by telephone, personal communication or
other means. The Company has retained Corporate Investor Communications, Inc. to
aid in the search of shareholders and delivery of proxy materials.

Purposes of Meeting

         The principal purposes of the meeting are to: (1) elect five Class I
directors for a term of three years, two Class III directors for a term of two
years and one Class II director for a term of one year; (2) ratify an increase
in the number of shares reserved for issuance under the Company's Employee Stock
Purchase Plan; (3) ratify the action of the Board of Directors pursuant to the
recommendation of the Audit Committee in appointing Arthur Andersen LLP as
independent auditors for the Company and its subsidiaries for the 1998 fiscal
year; and (4) transact such other business as may properly come before the
meeting or any adjournment or postponement thereof. The Board of Directors knows
of no other matters other than those stated above to be brought before the
meeting.


                                       2
<PAGE>   4

Voting Rights

         If the accompanying proxy card is properly signed and returned to the
Company and not revoked, it will be voted in accordance with the instructions
contained therein. If the proxy card is signed and returned, but voting
directions are not made, the proxy will be voted in favor of the proposals set
forth in the accompanying "Notice of Annual Meeting of Shareholders" and in such
manner as the proxyholders named on the enclosed proxy card in their discretion
determine upon such other business as may properly come before the meeting or
any adjournment or postponement thereof. Any proxy given pursuant to this
solicitation may be revoked by the person giving it at any time before it is
voted by (1) filing written notice of revocation with the Secretary of the
Company which is actually received prior to the vote of shareholders, (2) filing
a duly executed proxy bearing a later date with the Secretary of the Company
before the vote of shareholders or (3) attending the Annual Meeting and voting
in person.

         The Board of Directors has fixed the close of business on March 9,
1998 as the record date for the determination of shareholders entitled to
receive notice of and to vote at the Annual Meeting and all adjournments or
postponements thereof. As of the close of business on March 9, 1998, the Company
had outstanding 75,009,087 shares of Common Stock. On all matters to come before
the Annual Meeting, each holder of Common Stock will be entitled to vote at the
Annual Meeting and will be entitled to one vote for each share owned.

           SHARE OWNERSHIP OF MANAGEMENT AND CERTAIN BENEFICIAL OWNERS

Share Ownership of Management

         The following table sets forth certain information, as of February 28,
1998, regarding shares of Common Stock of the Company owned of record or known
to the Company to be owned beneficially by each director and nominee for
director, each executive officer named in the Summary Compensation Table on page
13 and all directors and executive officers as a group. Except as set forth in
the footnotes, each of the shareholders identified in the table below has sole
voting and investment power over the shares beneficially owned by such person,
except to the extent such power may be shared with a spouse.

<TABLE>
<CAPTION>
                                                                 Shares            Percent
                         Name                            Beneficially Owned(1)     of Class
                         ----                            ---------------------     --------
<S>                                                      <C>                       <C> 
          Dennis B. Gillings, Ph.D. (2)                        6,506,983             8.7%
          Barrie S. Haigh (3)                                  6,849,986             9.1%
          Santo J. Costa (4)                                     172,346              *
          Rachel R. Selisker (5)                                 166,085              *
          Ludo J. Reynders, Ph.D. (6)                            217,246              *
          Lawrence S. Lewin (7)                                   78,720              *
          David F. White (8)                                     134,811              *
          Robert C. Bishop, Ph.D. (9)                             31,055              *
          Chester W. Douglass, Ph.D. (10)                        535,303              *
          Arthur M. Pappas (11)                                   67,503              *

</TABLE>



                                       3
<PAGE>   5

<TABLE>
<S>                                                     <C>             <C> 
          Vaughn D. Bryson (12)                              4,421         *
          Virginia V. Weldon, M.D. (13)                      1,061         *
          Eric J. Topol, M.D. (13)                           1,061         *
          E.G.F. Brown (13)                                  1,061         *

          All directors and executive officers as
          a group (15 persons) (14)                     14,806,807       19.6%
</TABLE>

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

 *       Less than one percent

(1)      Pursuant to the rules of the Securities and Exchange Commission,
         certain shares of the Company's Common Stock which a person has the
         right to acquire within 60 days of the date shown above pursuant to the
         exercise of stock options are deemed to be outstanding for the purpose
         of computing the percentage ownership of such person but are not deemed
         outstanding for the purpose of computing the percentage ownership of
         any other person. Shares of the Company's Common Stock held by the
         Company's Employee Stock Ownership Plan ("ESOP") for the accounts of 
         the shareholders listed are estimated as of February 28, 1998.

(2)      Includes 87,609 shares subject to presently exercisable stock options
         and 155,134 shares held by the Company's ESOP for Dr. Gillings'
         account. Includes 6,604 shares owned by Dr. Gillings' daughter, 180,000
         shares owned by the Gillings Family Limited Partnership, of which Dr.
         Gillings and his wife are the general partners, 197,418 shares owned by
         Dr. Gillings' wife and 952,400 shares owned by a Grantor Retained
         Annuity Trust under which Dr. Gillings is the beneficiary (the "GRAT").
         Dr. Gillings disclaims beneficial ownership of all shares owned by his
         wife, all shares in the Gillings Family Limited Partnership and all
         shares in the GRAT, except to the extent of his interest therein.

(3)      Includes 524,370 shares held by Mr. Haigh's wife.

(4)      Includes 147,208 shares subject to presently exercisable stock options
         and 3,288 shares held by the Company's ESOP for Mr. Costa's account.

(5)      Includes 55,861 shares subject to presently exercisable stock options
         and 42,240 shares held by the Company's ESOP for Ms. Selisker's
         account.

(6)      Includes 154,776 shares subject to presently exercisable stock options
         and 1,646 shares held by the Quintiles (UK) Limited Approved Profit
         Sharing Scheme for Dr. Reynders' account.

(7)      Includes 77,734 shares subject to presently exercisable stock options
         and 874 shares held by the Company's ESOP for Mr. Lewin's account.

(8)      Includes 2,578 shares subject to presently exercisable stock options.
         Includes 11,105 shares owned by Mr. White's wife and 23,942 shares
         owned by a Trust for which Mr. White and his wife are trustees.

(9)      Includes 25,555 shares subject to presently exercisable stock options.

(10)     Includes 28,303 shares subject to presently exercisable stock options.
         Includes 117,000 shares owned by the Douglass Family Limited
         Partnership, of which Dr. Douglass is the sole general partner. Dr.
         Douglass disclaims beneficial ownership of the shares held by the
         limited partnership except to the extent of his pecuniary interest
         therein.


                                       4
<PAGE>   6

(11)     Includes 32,303 shares subject to presently exercisable stock options.
         Also includes 800 shares held by Mr. Pappas' son and 800 shares held 
         by Mr. Pappas' daughter for which Mr. Pappas holds power of attorney.

(12)     Includes 4,421 shares subject to presently exercisable stock options.

(13)     Includes 1,061 shares subject to presently exercisable stock options.

(14)     Includes 656,938 shares subject to presently exercisable stock options
         and 204,940 shares held by the Company's ESOP and Approved Profit 
         Sharing Scheme for the accounts of individual executive officers.

Share Ownership of Certain Beneficial Owners

         The following table sets forth certain information regarding shares of
Common Stock of the Company known to be beneficially owned by persons with more
than five percent of the outstanding Common Stock (except as set forth in the
table above relating to the Company's directors and executive officers) as of
February 28, 1998.

<TABLE>
<CAPTION>
                   Name and Address of                                      Shares                     Percent
                    Beneficial Owner                                 Beneficially Owned               of Class
                    ----------------                                 ------------------               --------

<S>                                                                  <C>                              <C>
          Pilgrim Baxter & Associates, Ltd.                              4,423,924(1)                     6%
          825 Duportail Road
          Wayne, PA 19087

          Putnam Investments, Inc.                                       7,812,036(2)                    10%
          One Post Office Square
          Boston, MA  02109

          The Capital Group Companies, Inc.                              3,742,460(3)                     5%
          333 South Hope Street, 52nd Floor
          Los Angeles, CA  90071
</TABLE>

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

(1)      Based on an amended Schedule 13G filed by Pilgrim Baxter & Associates,
         Ltd. dated January 20, 1998.

(2)      Based on an amended Schedule 13G filed by Putnam Investments, Inc.
         dated January 26, 1998. Shares reported as beneficially owned by Putnam
         Investments, Inc. and Marsh & McLennan Companies Inc., its parent
         holding company, consist of securities beneficially owned by
         subsidiaries of Putnam Investments, Inc. that are registered investment
         advisers, Putnam Investment Management, Inc. and The Putnam Advisory
         Company, Inc., which in turn include securities beneficially owned by
         clients of such investment advisers. Putnam Investment Management,
         Inc. beneficially owns 5,955,936 shares over which it has shared
         dispositive power. The Putnam Advisory Company, Inc. beneficially owns
         1,856,100 shares over which it has shared dispositive power and
         1,166,700 shares over which it also has shared voting power. Putnam
         Investments Inc. and Marsh & McLennan Companies Inc. disclaim
         beneficial ownership of all such shares.



                                       5
<PAGE>   7

(3)      Based on a Schedule 13G filed by The Capital Group Companies, Inc.
         dated February 11, 1998. The Capital Group Companies, Inc. is the
         parent holding company for a group of investment management companies 
         that hold investment power and, in some cases, voting power over the
         shares reported as beneficially owned by The Capital Group Companies,
         Inc. The Capital Group Companies, Inc. does not have investment power
         or voting power over any of the shares. Includes 463,060 shares
         issuable upon conversion of $19,159,000 principal amount of the
         Company's 4.25% Convertible Subordinated Notes, due May 31, 2000.

                        PROPOSAL 1: ELECTION OF DIRECTORS

         The Company's Board of Directors is divided into three classes, as
nearly equal in number as possible. Each year the shareholders will elect the
members of one of the three classes to a three year term of office. In
accordance with the Company's Bylaws, during 1997 the Board of Directors elected
Virginia V. Weldon, Eric J. Topol, David F. White and E.G.F. Brown to fill
vacancies created by the resignations of Barrie S. Haigh, John G. Fryer, Richard
H. Thompson and Paul Knott as of August 11, November 13, October 31 and December
31, 1997, respectively.

         The term of office of the Class I directors expires at the Annual
Meeting; the term of office of the Class II directors expires at the 1999 Annual
Meeting of Shareholders; and the term of office of the Class III directors
expires at the 2000 Annual Meeting of Shareholders, or in any event at such time
as their respective successors are duly elected and qualified or their earlier
resignation, death or removal from office. Pursuant to the Company's Bylaws, the
term of office of directors who were elected by the Board to fill a vacancy
expires at the next meeting of shareholders at which directors are elected.
Consequently, the terms of office of Dr. Weldon, Dr. Topol, Mr. White and Mr.
Brown expire at the Annual Meeting, and they are being nominated for election.

         The following table lists the directors of the Company and the classes
in which they serve as of the date of this Proxy Statement:

<TABLE>
<CAPTION>
        Class I                               Class II                                 Class III
  (Term Expiring 1998)                  (Term Expiring 1999)                      (Term Expiring 2000)

<S>                                     <C>                                    <C>
Robert C. Bishop, Ph.D.                 Vaughn D. Bryson                       Dennis B. Gillings, Ph.D.
Santo J. Costa                          Lawrence S. Lewin                      Chester W. Douglass, Ph.D.
Arthur M. Pappas                        Rachel R. Selisker                     David F. White
Ludo J. Reynders, Ph.D.                 Eric J. Topol, M.D.                    Virginia V. Weldon, M.D.
E.G.F. Brown
</TABLE>

         The Board of Directors has approved the nomination of the Class I
directors indicated above for election at the Annual Meeting to serve until the
Annual Meeting of Shareholders in the year 2001 (or until such time as their
respective successors are elected and qualified or their earlier resignation,
death or removal from office). The Board of Directors has also approved the



                                       6
<PAGE>   8

nomination of Dr. Topol to serve as a Class II director and Mr. White and Dr.
Weldon to serve as Class III directors. If elected, Dr. Topol will serve until
the Annual Meeting of Shareholders in 1999, and Mr. White and Dr. Weldon will
serve until the Annual Meeting of Shareholders in 2000, or until such time as
their successors are elected and qualified or their earlier resignation, death
or removal from office.

         The Board of Directors has no reason to believe that the persons named
above as nominees for directors will be unable or will decline to serve if
elected. In the event of death or disqualification of any nominee or the refusal
or inability of any nominee to serve as a director, the proxy may be voted with
discretionary authority for a substitute or substitutes as shall be designated
by the Board of Directors.

         Pursuant to North Carolina law, the five candidates who receive the
highest number of votes as Class I directors will be elected as Class I
directors of the Company; the candidate receiving the highest number of votes as
a Class II director will be elected as a Class II director of the Company; and
the two candidates receiving the highest number of votes as Class III directors
will be elected as Class III directors of the Company. Abstentions and shares
held in street name that are not voted in the election of directors will not be
included in determining which nominees received the highest number of votes.

The Board of Directors recommends that shareholders vote FOR the election of
these nominees.


                                       7
<PAGE>   9

         Set forth below are the names and other information pertaining to the
Board's nominees and other directors whose terms of office will continue after
the Annual Meeting:

<TABLE>
<CAPTION>
                                                                                                              First Year
                                                                                                                Elected
             Name                                   Position With Company                            Age       Director
             ----                                   ---------------------                            ---       --------

<S>                                       <C>                                                        <C>      <C> 
Class I

Robert C. Bishop, Ph.D. (1)(3)(5)         Director                                                    55         1994

Santo J. Costa (5)                        President, Chief Operating Officer and Director             52         1994

Arthur M. Pappas (1)(2)(5)                Director                                                    50         1994

Ludo J. Reynders, Ph.D. (4)               Chief Executive Officer, Quintiles CRO, and Director        44         1995

E.G.F. Brown (2)(7)                       Director                                                    53         1998


Class II

Vaughn D. Bryson (1)(2)(6)                Director                                                    59         1997

Lawrence S. Lewin (7)                     Chief Executive Officer, The Lewin Group, and Director      59         1996

Rachel R. Selisker (7)                    Chief Financial Officer, Executive Vice President           42         1995
                                          Finance and Director

Eric J. Topol, M.D. (4)(6)                Director                                                    43         1997


Class III

Dennis B. Gillings, Ph.D. (1)             Chairman of  the Board of Directors and Chief               53         1982
                                          Executive Officer

Chester W. Douglass, Ph.D. (1)(3)(4)      Director                                                    57         1983

David F. White(6)                         Chief Executive Officer, Innovex Limited and Director       54         1997

Virginia V. Weldon, M.D. (3)(7)           Director                                                    62         1997

</TABLE>
- ---------------------------

(1)      Member of Executive Committee

(2)      Member of Audit Committee

(3)      Member of Compensation Committee

(4)      Member of Quality Committee

(5)      Member of Nominations Committee

(6)      Member of Policy Committee

(7)      Member of Human Resources Committee


                                       8
<PAGE>   10

         Robert C. Bishop, Ph.D. has served as a director since April 1994.
Since May 1992, Dr. Bishop has served as President, Chief Executive Officer and
director of AutoImmune, Inc., a biotechnology company. From February 1991 to
April 1992, Dr. Bishop served as President of Allergan Therapeutics Group, a
division of Allergan, Inc., an eye and skin care company. From August 1989 to
February 1991, Dr. Bishop served as President of Allergan Pharmaceuticals, a
division of Allergan, Inc. Dr. Bishop serves as a director of Millipore
Corporation. Dr. Bishop received an M.B.A. from the University of Miami and a
Ph.D. in Biochemistry from the University of Southern California.

         Santo J. Costa became President and Chief Operating Officer of the
Company on April 1, 1994 and has been a director since April 1994. From July 1,
1993 to March 31, 1994, Mr. Costa directed the affairs of his own consulting
firm, Santo J. Costa & Associates, which focused on pharmaceutical and
biotechnology companies. Prior to June 30, 1993, Mr. Costa served seven years at
Glaxo, Inc., a pharmaceutical company, as Senior Vice President Administration
and General Counsel and a member of the Board of Directors. Mr. Costa serves as
a director of NPS Pharmaceuticals Inc. Mr. Costa received a law degree from St.
John's University.

         Arthur M. Pappas has served as a director since September 1994. Mr.
Pappas is Chairman and Chief Executive Officer of A.M. Pappas & Associates, LLC,
an international management and consulting services company and investor in the
high technology and life science industries. Mr. Pappas previously served as a
director on the Board of Glaxo Holdings plc with executive and Board
responsibilities for operations in Asia Pacific, Latin America and Canada. Mr.
Pappas also serves as a director of GeneMedicine, Inc., Embrex, Inc. and
KeraVision, Inc. Mr. Pappas' 26 years of experience in the healthcare industry
also includes positions with Merrell Dow Pharmaceuticals and Abbott Laboratories
International, Inc. Mr. Pappas received an M.B.A. in Finance from Xavier
University.

         Ludo J. Reynders, Ph.D. serves as Chief Executive Officer of Quintiles
CRO. He has managed European clinical operations since joining the Company in
1988. Dr. Reynders has served as a director of the Company since January 1995.
Prior to joining the Company, Dr. Reynders managed the biostatistics and data
management department of the Bristol-Myers Co. Pharmaceutical Research and
Development Division, located in Brussels, Belgium. Dr. Reynders also serves as
a director of Oxford Asymmetry International plc. Dr. Reynders received an M.S.
and Ph.D. in Applied Sciences from the University of Louvain, Louvain, Belgium.

         E.G.F. Brown has served as a director of the Company since January
1998. Mr. Brown is an Executive Director of Transport Development Group PLC
("TDG"), a European logistics company, and a director of Datrontech PLC, a
distributor of personal computer components. Prior to joining TDG in 1996, Mr.
Brown served as Operations Director for NFC PLC, a supply chain logistics
company. Mr. Brown was educated at Exeter and Reading Universities and the
London Business School.

         Vaughn D. Bryson has served as a director since March 1997. Mr. Bryson
is President of Life Science Advisors, LLC, a consulting firm focused on
assisting biopharmaceutical and 


                                       9
<PAGE>   11

medical device firms in building shareholder value. Mr. Bryson was a 32 year
employee of Eli Lilly & Co. ("Lilly"), where he served as President and Chief
Executive Officer from 1991 until his retirement in June 1993; he was Executive
Vice President from 1986 until 1991. He served as a director of Lilly from 1984
until his retirement in 1993. From April 1994 to December 1996, Mr. Bryson
served as Vice Chairman of Vector Securities International, Inc., an investment
banking firm.  Mr. Bryson is a director of Ariad Pharmaceuticals, Inc., Chiron
Corporation, Fusion Medical Technologies, Inc., and Perclose, Inc. Mr. Bryson
completed the Sloan Program at the Stanford University Graduate School of
Business.

         Lawrence S. Lewin has served as the Chief Executive Officer of The
Lewin Group, Inc., a subsidiary of the Company, since May 1996. Mr. Lewin has
been a director of the Company since June 1996. Between November 1992 and May
1996, Mr. Lewin served as the Chairman and Chief Executive Officer of Lewin-VHI,
Inc., a healthcare consulting firm specializing in performing economic analyses,
product profiles, and strategic development for healthcare reform and medical
reimbursement and the establishment of medical guidelines. Mr. Lewin serves as a
director of Apache Medical Systems, Inc. and as a member of the advisory boards
of the Hambrecht & Quist Healthcare Investors Fund and the Hambrecht & Quist
Life Sciences Fund. Mr. Lewin received an M.B.A. from Harvard Business School.

         Rachel R. Selisker, a certified public accountant, serves as Executive
Vice President Finance and Chief Financial Officer for the Company and has been
the Company's principal financial officer since 1987. Ms. Selisker has served as
a director of the Company since November 1995. From 1981 to 1987, Ms. Selisker
was with the accounting firm of Oppenheim, Appel, Dixon & Co. in Raleigh, North
Carolina. Ms. Selisker serves on the Advisory Board for the Accounting
Curriculum at Wake Technical Community College.

         Eric J. Topol, M.D. has served as a director since November 1997. 
Dr. Topol is the Chairman of the Department of Cardiology and co-director of the
Heart Center at The Cleveland Clinic Foundation. He has served as Study Chairman
for clinical trials of well over 100,000 patients over the past decade.
Previously, Dr. Topol was a faculty member of the University of Michigan from
1985 until 1991 before moving to his current post. He has authored more than 500
publications in leading peer-review medical journals and is the editor of more
than 10 books. Dr. Topol has been elected to the American Society of Clinical
Investigation and the American Association of Physicians. He previously served
as a director for Rhone Poulenc Rorer. Dr. Topol received his M.D. at the
University of Rochester and completed post-doctoral training at the University
of California, San Francisco and the Johns Hopkins Medical Center.

         Dennis B. Gillings, Ph.D. founded the Company in 1982 and has served as
Chief Executive Officer and Chairman of the Board of Directors since its
inception. From 1972 to 1988, Dr. Gillings served as a professor in the
Department of Biostatistics at the University of North Carolina at Chapel Hill.
During his tenure as a professor, he was active in statistical consulting for
the pharmaceutical industry. Dr. Gillings currently serves on the Board of
Directors of the University of North Carolina School of Public Health
Foundation. Dr. Gillings has been published widely in scientific and medical
journals. Dr. Gillings has been nominated for election as a director of Triangle
Pharmaceuticals, Inc. Dr. Gillings received a Diploma in 


                                       10
<PAGE>   12

Mathematical Statistics from the University of Cambridge and a Ph.D. in
Mathematics from the University of Exeter.

         Chester W. Douglass, Ph.D. has served as a director of the Company
since 1983. Dr. Douglass is Professor and Chairman of the Department of Oral
Health Policy and Epidemiology, Harvard University School of Dental Medicine and
Professor, Department of Epidemiology, Harvard University School of Public
Health. Dr. Douglass has served 30 years in various academic appointments at
Temple University, the University of North Carolina at Chapel Hill and Harvard
University. Dr. Douglass received a D.M.D. from the Temple University School of
Dentistry, M.P.H. from the University of Michigan School of Public Health and
a Ph.D. from the University of Michigan Rackham School of Graduate Studies.

         Virginia V. Weldon, M.D. has served as a director of the Company since
November, 1997. Dr. Weldon served as Senior Vice President, Public Policy,
Monsanto Company from October 1993 until her retirement in March, 1998.
Previously, she was Professor of Pediatrics, Vice Chancellor for Medical Affairs
and Vice President of the Medical Center at Washington University in St. Louis.
Dr. Weldon has received recognition from numerous medical, scientific, and
educational organizations, among them the Association of American Medical
Colleges, of which she served as Chairman. In 1994, Dr. Weldon was one of 18
individuals appointed to the President's Committee of Advisors on Science and
Technology. More recently, she became a member of the California Institute of
Technology Board of Trustees. Dr. Weldon received her medical degree from the
State University of New York at Buffalo. She also completed post-doctoral
studies at the Johns Hopkins University.

         David F. White serves as the Chief Executive Officer of Innovex
Limited. Mr. White has served as a director of the Company since November 1997.
Mr. White joined Innovex Limited as Group Chief Executive Officer in September 
1994 from ICI plc, where he had a broad career principally in the international
pharmaceutical business. After successive appointments as Managing Director of
Stuart Pharmaceuticals from June 1984 to October 1985 and General Manager, ICI
Pharmaceuticals (U.K.) from November 1985 to December 1988, he was promoted to
lead the global plastics and acrylics businesses, culminating in an assignment
to steer the integration of Dupont Acrylics into ICI Acrylics.

Board of Directors Meetings and Committees

         The Board of Directors met 10 times during 1997. The Board has an
Executive Committee, Audit Committee, Compensation Committee, Quality Committee,
Nominations Committee, Policy Committee and Human Resources Committee. The
Executive Committee has the authority to exercise all powers of the Board of
Directors during intervals between meetings of the Board. The Executive
Committee did not meet during 1997. The Audit Committee reviews the results and
scope of the audit and other services provided by the Company's independent
auditors. The Audit Committee also recommends to the Board the appointment of
independent auditors. The Audit Committee met four times during 1997. The
Compensation Committee is responsible for the approval of compensation
arrangements for officers of the Company and the review of the Company's
compensation plans and policies. The Compensation 



                                       11
<PAGE>   13

Committee met six times during 1997. The Quality Committee oversees the
reporting of serious adverse events for the Company's studies and establishes
policies regarding scientific integrity and quality assurance. During 1997, the
Quality Committee met four times. The Nominations Committee nominates
individuals to serve on the Board of Directors for shareholder approval or, in
the case of filling a vacancy, for Board approval. The Nominations Committee met
three times during 1997. The Policy Committee is responsible for reviewing
conflicts of interest arising from the provision of services to a wide variety
of clients and overseeing the conflicts resolution process. The Policy Committee
met three times during 1997. The Human Resources Committee oversees strategic
global human resources issues. During 1997, the Human Resources Committee met
three times.

         The Company's Bylaws provide procedures for the nomination of
directors. The Bylaws provide that nominations for the election of directors may
only be made by the Board of Directors or a designated committee thereof, or by
any shareholder entitled to vote generally in elections of directors if the
shareholder follows certain procedures. Any shareholder of record entitled to
vote generally in the elections of directors may nominate one or more persons
for election as directors at a meeting of shareholders only if written notice of
such shareholder's intent to make such nomination or nominations has been given,
either by personal delivery or certified mail, postage prepaid, to the Secretary
of the Company (i) with respect to an election to be held at an annual meeting
of shareholders, not more than ninety (90) days nor less than fifty (50) days in
advance of such meeting; and (ii) with respect to an election to be held at a
special meeting of shareholders called for the purpose of the election of
directors, not later than the close of business on the tenth business day
following the date on which notice of such meeting is first given to
shareholders. Each such notice of a shareholder's intent to nominate a director
must set forth certain information as specified in the Company's Bylaws.

         Each director, other than Dr. Fryer and Mr. Lewin, attended 75% or more
of the aggregate of the Board meetings (held during the period for which the
director was in office) and Committee meetings of the Board of which the
director was a member.

Director Compensation

         Each non-officer director receives annually a grant of stock options
valued at $100,000 with the number of options determined in accordance with the
Black-Scholes method, provided that a reduction in the shares subject to the
option shall be made for each regular quarterly Board meeting and each scheduled
Board meeting by teleconference which the director fails to attend. In addition,
each non-officer director receives $3,000 quarterly for attendance at each
regular quarterly Board meeting, plus an annual retainer of $2,000, which shall
be reduced by $250 for a failure to attend each scheduled Board meeting by
teleconference held during the year. The Company reimburses each director for
out-of-pocket expenses incurred in connection with the rendering of services as
a director. Certain other financial relationships with directors are described
in "Certain Transactions."


                                       12
<PAGE>   14

                             EXECUTIVE COMPENSATION

         The following tables show annual and long-term compensation paid or
accrued by the Company for services rendered for the fiscal years indicated by
the Company's Chief Executive Officer and the next four most highly compensated
executive officers (the "named executive officers") whose total salary and bonus
exceeded $100,000 individually during the year ended December 31, 1997.

                           Summary Compensation Table

<TABLE>
<CAPTION>
                                            Annual Compensation                              Long Term Compensation
                              -----------------------------------------------------     ------------------------------
                                                                                           No. of  
                                                                                         Securities
          Name and                                                     Other Annual      Underlying         All Other
     Principal Position       Year            Salary        Bonus      Compensation       Options         Compensation
     ------------------       ----         -----------   -----------   ------------      ----------       ------------

<S>                           <C>          <C>           <C>             <C>                            <C>           
Dennis B. Gillings.......     1997         $447,400(1)   $      ---      $   ---           24,013(2)    $   209,381(3)
    Chairman of the Board     1996          442,022             ---             (4)        23,340(5)        107,578(6)
    of Directors and Chief    1995          432,124           9,200(7)     5,230(8)        28,704(9)        110,548(10)
    Executive Officer                                                                           
                                                                          
                                                                                
Santo J. Costa...........     1997         $425,000      $      ---      $43,981(11)      119,338(12)   $ 2,317,260(13)
    President and Chief       1996          356,250             ---             (4)        17,746(14)       703,680(15)
    Operating Officer         1995          300,000           5,800(7)          (4)        20,620(16)        19,871(17)
                                                                                                          
Lawrence S. Lewin........     1997         $303,188      $      ---      $      (4)        14,011(18)   $     2,250(19)
    Chief Executive           1996(20)      179,224         108,300             (4)       114,334            29,535(21)
    Officer,                                                                    
    The Lewin Group                                                             

Ludo J. Reynders.........     1997         $301,415      $      ---      $      (4)        64,477(22)   $       ---
    Chief Executive           1996          242,079             ---             (4)        12,696(23)        13,648(24)
    Officer, Quintiles CRO    1995          216,608           1,406          ---           12,460(25)         8,241(26)

David F. White...........     1997         $253,061      $   52,623      $      (4)        22,427       $    24,041(27)
    Chief Executive           1996(28)      200,535          58,880             (4)       111,134               ---
    Officer, Innovex Limited                                                                      
                                                                                
Barrie S. Haigh..........     1997         $443,831      $      ---      $      (4)           ---       $       ---
    Former Vice Chairman of   1996(29)      390,450          69,000             (4)           ---            14,871(30)
    the Board of Directors                                                      
    and Chief Customer                                                                                
    Officer
</TABLE>

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

(1)      Includes $55,925 deferred during 1997 pursuant to the Company's
         Deferred Compensation Plan.

(2)      Includes 7,042 shares subject to options granted pursuant to the 1997
         bonus.

(3)      Includes contributions to the Company's 401(k) Plan on behalf of Dr.
         Gillings in the amount of $2,237 and the present value of the benefit
         to Dr. Gillings of the premiums paid by the Company under a
         split-dollar life insurance arrangement in the amount of $207,144 (see
         "Employment Agreements" below for a description of this arrangement).

(4)      Perquisites and other personal benefits received did not exceed the
         lesser of $50,000 or 10% of salary and bonus compensation for the named
         executive officer.

(5)      Includes 5,840 shares subject to options granted pursuant to the 1996
         bonus.

(6)      Includes contributions to the Company's 401(k) Plan on behalf of Dr.
         Gillings in the amount of $2,210, the value of contributions made to
         the Company's ESOP on Dr.



                                       13
<PAGE>   15

         Gillings' behalf in the amount of $20,736, the present value of 
         the benefit to Dr. Gillings of the premiums paid by the Company under 
         a split-dollar life insurance arrangement in the amount of $79,644 
         (see "Employment Agreements" below for a description of this 
         arrangement), and other life insurance premiums paid by the Company 
         in the amount of $4,988.

(7)      In 1995, the Company awarded a bonus to executive officers of stock
         options and cash. The amount set forth above represents the cash
         element of the bonus. See "Long Term Compensation - No. of Securities
         Underlying Options" in the above "Summary Compensation Table" for the
         stock option portion of the 1995 bonus.

(8)      Amount represents the value of taxes paid by the Company on behalf of
         Dr. Gillings. Perquisites and other personal benefits received did not
         exceed the lesser of $50,000 or 10% of salary and bonus compensation.

(9)      Includes 16,704 shares subject to options granted pursuant to the 1995
         bonus.

(10)     Includes $86,869 which represents the cash value of a whole life
         insurance policy transferred to Dr. Gillings in accordance with the
         terms of his employment agreement. Dr. Gillings will be responsible for
         future premium payments under this policy. Includes $4,781 which
         represents the value of life insurance premiums paid during 1995. Also
         includes $899 contributed by the Company to the Company's 401(k) Plan
         on behalf of Dr. Gillings and the value of contributions made to the
         Company's ESOP on behalf of Dr. Gillings in the amount of $17,999.

(11)     Amount represents the value of financial planning and legal costs paid
         by the Company on behalf of Mr. Costa.

(12)     Includes 5,549 shares subject to options granted pursuant to the 1997
         bonus. 

(13)     Amount represents the appreciation of incentive stock options exercised
         and shares sold. 

(14)     Includes 3,996 shares subject to options granted pursuant to the 1996
         bonus. 

(15)     Includes $679,488, representing the appreciation of incentive stock
         options exercised and shares sold and $20,736 representing the value of
         contributions made to the Company's ESOP on behalf of Mr. Costa. Also
         includes $3,456 representing the value of life insurance premiums paid
         during 1996.

(16)     Includes 10,620 shares subject to options granted pursuant to the 1995
         bonus.

(17)     Includes $1,872, representing the value of life insurance premiums paid
         during 1995. Also includes the value of contributions made to the
         Company's ESOP on behalf of Mr. Costa in the amount of $17,999.

(18)     Includes 4,465 shares subject to options granted pursuant to the 1997
         bonus.

(19)     Amount represents the contributions to the Company's 401(k) Plan on
         behalf of Mr. Lewin. 

(20)     Mr. Lewin became an executive officer of the Company in 1996.

(21)     Includes $4,299 for life insurance premiums paid during 1996 and $4,500
         contributed by the Company to the Company's 401(k) Plan on behalf of
         Mr. Lewin. Also includes $20,736, representing the value of
         contributions made to the Company's ESOP on behalf of Mr. Lewin.

(22)     Includes 2,810 shares subject to options granted pursuant to the 1997
         bonus.

(23)     Includes 2,696 shares subject to options granted pursuant to the 1996
         bonus.

(24)     Amount represents the value of contributions to the Quintiles (UK)
         Limited Approved Profit Sharing Scheme on behalf of Dr. Reynders.

                                       14
<PAGE>   16

(25)     Includes 7,060 shares subject to options granted pursuant to the 1995
         bonus.

(26)     Amount represents the value of contributions made to the Quintiles (UK)
         Limited Approved Profit Sharing Scheme on behalf of Dr. Reynders.

(27)     Amount represents the value of contributions to the Innovex Personal
         Pension Plan on behalf of Mr. White.

(28)     Mr. White became an executive officer of the Company following the
         Company's business combination with Innovex in November 1996. With
         respect to Mr. White, this table includes ordinary compensation paid by
         Innovex in 1996.

(29)     Mr. Haigh is the former Executive Chairman of Innovex. Innovex became a
         wholly-owned subsidiary of the Company in November 1996 as a result of
         a business combination. With respect to Mr. Haigh, this table includes
         ordinary compensation paid by Innovex during 1996, but excludes certain
         non-recurring compensation paid by Innovex in connection with its
         reorganization in April 1996.

(30)     Includes $14,871 for life insurance premiums paid during 1996.


                                       15
<PAGE>   17

                        Option Grants In Last Fiscal Year

         The following table reflects the stock options granted during the past
fiscal year to the named executive officers pursuant to the Company's Equity
Compensation Plan and the Nonqualified Stock Option Plan. No stock appreciation
rights were granted to the named executive officers during 1997. Mr. Haigh is
omitted from the following table since he was not granted options under the
Company's Equity Compensation Plan in 1997.

<TABLE>
<CAPTION>
                                                                                          Potential Realizable Value
                                                                                            at Assumed Annual Rates
                                                                                                of Stock Price
                                                                                            Appreciation for Option
                                                Individual Grants                                  Term (1)
                      -----------------------------------------------------------------   --------------------------
                          Number of      Percent of
                          Securities    Total Options
                         Underlying      Granted to      Exercise or
                           Options      Employees in      Base Price       Expiration
        Name               Granted     Fiscal Year (2)  Per Share ($)          Date          5% ($)        10% ($)
        ----          --------------------------------  -------------     --------------------------    ----------

<S>                   <C>              <C>              <C>               <C>              <C>           <C> 
Dennis B. Gillings     6,515      (3)             0.3%           38.25       12/31/07        156,720       397,159
                      10,456      (5)             0.5%           38.25       12/31/07        251,521       637,405
                       7,042      (4)             0.3%           38.25       12/31/07        169,397       429,285

Santo J. Costa       100,000      (6)             4.5%           38.00         2/6/07      2,389,800     6,056,221
                      10,943      (3)             0.5%           38.25       12/31/07        263,236       667,092
                       5,549      (4)             0.2%           38.25       12/31/07        133,482       338,271
                       2,846      (7)             0.1%           38.25       12/31/07         68,461       173,494

Lawrence S. Lewin      3,818      (3)             0.2%           38.25       12/31/07         91,843       232,748
                       4,465      (4)             0.2%           38.25       12/31/07        107,407       272,189
                       3,633      (8)             0.2%           38.25       12/31/07         87,393       221,470
                       2,095      (9)             0.1%           38.25       12/31/07         50,396       127,713

Ludo J. Reynders      50,000      (6)             2.2%           38.00         2/6/07      1,194,900     3,028,111
                      11,667      (3)             0.5%           38.25       12/31/07        280,652       711,228
                       2,810      (4)             0.1%           38.25       12/31/07         67,595       171,299

David F. White        10,312     (10)             0.5%           33.13         1/1/07        214,821       544,399
                         448     (11)             0.0%           36.25         8/1/01          3,118         6,648
                      11,667      (3)             0.5%           38.25       12/31/07        280,652       711,228
</TABLE>

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

(1)      Potential realizable value of each grant is calculated assuming that
         market price of the underlying security appreciates at annualized rates
         of 5% and 10%, respectively, over the term of the grant. The assumed
         annual rates of appreciation of 5% and 10% would result in the price of
         the Common Stock increasing to $43.21 and $51.09 per share,
         respectively, for the options expiring August 1, 2001, $53.96 and
         $85.92 per share, respectively, for the options expiring January 1,
         2007, $61.90 and $98.56 per share, respectively, for options expiring
         February 6, 2007, and $62.31 and $99.21 per share, respectively, for
         the options expiring December 31, 2007.

                                       16
<PAGE>   18

(2)      Options to purchase an aggregate of 2,234,387 shares were granted to
         employees during 1997.

(3)      Nonqualified options granted December 31, 1997, expiring December 31,
         2007, or if sooner, three months after termination of employment,
         unless employment is terminated because of death, retirement or
         disability, in which case the options may be exercised until the first
         anniversary following termination. Shares subject to the options
         granted vest over the next four years, with 25% of such shares vesting
         on December 31 of each year, beginning December 31, 1998.

(4)      Nonqualified options granted December 31, 1997, expiring December 31,
         2007, or if sooner, three months after termination of employment,
         unless employment is terminated because of death, retirement or
         disability, in which case the options may be exercised until the first
         anniversary following termination. Shares subject to the options
         granted vested on March 31, 1998.

(5)      Incentive stock options granted December 31, 1997, expiring December
         31, 2007, or if sooner, three months after termination of employment,
         unless employment is terminated because of death or disability, in
         which case the options may be exercised until the first anniversary
         following termination. Shares subject to the options granted vest over
         the next four years, with 25% of such shares vesting on December 31 of
         each year, beginning December 31, 1998.

(6)      Nonqualified options granted February 6, 1997, expiring February 6,
         2007, or if sooner, three months after termination of employment,
         unless employment is terminated because of death, retirement or
         disability, in which case the options may be exercised until the first
         anniversary following termination. Shares subject to the options
         granted vested on April 15, 1997.

(7)      Incentive stock options granted December 31, 1997, expiring December
         31, 2007, or if sooner, three months after termination of employment,
         unless employment is terminated because of death or disability, in
         which case the options may be exercised until the first anniversary
         following termination. Number of options granted to extent of annual
         $100,000 cap; options in excess of the cap granted as nonqualified
         options. Shares subject to the options granted vest over two years,
         with 8% and 92% of such shares vesting on December 31, 2000 and 2001,
         respectively.

(8)      Incentive stock options granted December 31, 1997, expiring December
         31, 2007, or if sooner, three months after termination of employment,
         unless employment is terminated because of death or disability, in
         which case the options may be exercised until the first anniversary
         following termination. Number of options granted to extent of annual
         $100,000 cap; options in excess of the cap granted as nonqualified
         options. Shares subject to the options granted vest over four years,
         with 1%, 21%, 39% and 39% of such shares vesting on December 31, 1998,
         1999, 2000 and 2001, respectively.


                                       17
<PAGE>   19

(9)      Nonqualified stock options granted December 31, 1997, expiring December
         31, 2007, or if sooner, three months after termination of employment,
         unless employment is terminated because of death, retirement or
         disability, in which case the options may be exercised until the first
         anniversary following termination. Options granted represent
         nonqualified options granted in conjunction with incentive options
         granted to the extent of the $100,000 cap. Shares subject to the
         options granted vest over two years, with 68% and 32% of such shares
         vesting on December 31, 1998 and 1999, respectively.

(10)     Nonqualified stock options granted January 1, 1997, expiring January 1,
         2007, or if sooner, three months after termination of employment,
         unless employment is terminated because of death, retirement or
         disability, in which case the options may be exercised until the first
         anniversary following termination. Shares subject to the options
         granted vest over four years, with 25% of such shares vesting on
         January 1 of each year, beginning January 1, 1998.

(11)     Nonqualified stock options granted December 22, 1997, expiring August
         1, 2001, or if sooner, six months after the options become exercisable
         due to disability, redundancy or retirement or the first anniversary
         following termination due to death. Shares subject to the options
         granted vest on February 1, 2001.

                 Aggregated Option Exercises In Last Fiscal Year
                        and Fiscal Year End Option Values

         The following table provides information about the stock options held
by the named executive officers on December 31, 1997. Mr. Haigh is omitted from
the following table since he neither held nor exercised stock options granted by
the Company.


<TABLE>
<CAPTION>
                                                            Number of Securities         Value of Unexercised In-the
                      Shares Acquired        Value         Underlying Unexercised                Money Options
        Name            on Exercise (#)   Realized ($)          Options at FY-End                at FY-End (1)
        ----          -----------------   ------------   ---------------------------   --------------------------------

                                                         Exercisable    Unexercisable   Exercisable ($)  Unexercisable ($)
                                                         -----------    -------------   ---------------  -----------------
<S>                   <C>                 <C>            <C>            <C>             <C>              <C>    
Dennis B. Gillings               0                  0        80,567         51,490       2,160,423          370,956
Santo J. Costa              73,762          2,317,260       141,659         40,203       1,033,361          268,213
Lawrence S. Lewin                0                  0        65,671         62,674          74,227           89,172
Ludo J. Reynders                 0                  0       151,966         28,207       3,364,438          169,706
David F. White                   0                  0             0         30,407               0          193,954
- ----------------------
</TABLE>

 (1)     The value of the options is based upon the difference between the
         exercise price and the closing price per share on December 31, 1997,
         $38.25.


                                       18
<PAGE>   20


                          Compensation Committee Report

         The Compensation Committee of the Board of Directors reviews and
oversees the general compensation plans and policies of the Company and approves
the individual compensation arrangements for the Company's executive officers.

Executive Compensation Philosophy

         The Company is committed to implementing a scheme of executive
compensation which will contribute to the achievement of the Company's business
objectives. Based on a study of the Company's executive compensation policies
and procedures by a nationally recognized consulting firm, the Company has an
executive compensation program which it believes:

         *        Fulfills the Company's business and operating needs, comports
                  with its general human resource strategies and enhances
                  shareholder value.

         *        Enables the Company to attract and retain the executive talent
                  essential to the Company's achievement of its business
                  objectives.

         *        Rewards executives for accomplishment of pre-defined business
                  goals and objectives.

         *        Provides rewards consistent with gains in shareholder wealth
                  so that executives will be financially advantaged when
                  shareholders are similarly financially advantaged.

         *        Reflects the evolving organizational structure of the Company,
                  directly motivates executives to accomplish results within
                  their range of influence and fosters team spirit among
                  executives working towards a common goal.

         In implementing its compensation philosophy, the Company intends to
provide compensation opportunities which are perceived to be generally
comparable to those provided by similar companies in the contract research
organization, biotechnology and pharmaceutical industries. This "peer group" is
not the same group used for the industry comparison in the performance graph
found in the "Comparison of Cumulative Return" section of this Proxy Statement;
rather, it reflects the industry groups with which the Company competes for
personnel.

Elements of Executive Compensation

         The Company's executive compensation program has four key components:
base salary, annual performance awards, long-term incentive awards and benefits.
Performance awards and long-term incentive awards are granted pursuant to the
Company's executive compensation plan. These components combine fixed and
variable elements to create a total compensation package 



                                       19
<PAGE>   21

which provides some income predictability while linking a significant portion of
compensation to corporate, business unit and individual performance.

Base Salary

         Salary represents the fixed component of the Company's executive
compensation program. Base salaries are set within ranges which are targeted
around the competitive norm for similar companies in the contract research
organization, biotechnology and pharmaceutical industries. Individual salaries
may be above or below the competitive norm, depending on the executive's tenure
in his position and performance. The Compensation Committee considers the
following factors in approving adjustments to salary levels for the executive
officers: (i) the relationship between current salary and appropriate internal
and external salary comparisons, (ii) the average size of salary increases being
granted by competitors, (iii) whether the responsibilities of the position have
changed during the preceding year and (iv) the individual's performance as
reflected in the overall manner in which his assigned role is carried out.

Annual Performance Awards

         Annual performance awards serve two functions in implementing the
Company's executive compensation philosophy. First, annual incentives permit the
Company to compensate officers directly for performance as measured by objective
standards. Second, annual incentives also serve to focus executives on those
activities which are most directly under their control and for which they should
be held accountable.

         Each year, the Company establishes target performance award
opportunities (expressed as a percentage of salary) which participants can
expect to earn if all performance goals are fully achieved during the next
fiscal year. Performance awards are proportionately increased or decreased from
the target to reflect performance levels which exceed or fall below
expectations.

         At the beginning of each year, specific performance goals are set for
the Company and, each business unit and individual participant. For 1997, the
Company determined that the best criteria for measurement of Company and
business unit performance were operating surplus and net revenue, weighted at
60% and 40%, respectively. Individual performance goals are assigned annually
relating to quality, productivity, expense control, innovation, personal
management, etc. Individual performance is also assessed by subjective
evaluation.

         Performance awards are linked to specific performance goals established
by the Company. The executive compensation plan gives the Company's Compensation
Committee the authority to award performance awards or reduce or entirely
eliminate the performance awards. Performance awards may be made in cash, stock,
stock options or a combination of each. Generally, the Compensation Committee
awards cash awards to executive officers only to the extent operating surplus
for the Company as a whole is in excess of target levels. In 1997, executive
officer performance awards primarily were awarded in the form of nonqualified
stock options, as described below.


                                       20
<PAGE>   22

         On December 31, 1997, the Company issued a total of 109,525
nonqualified stock options to the Company's executive officers at an exercise
price of $38.25 per share, which equaled the closing price of the Company's
Common Stock on December 31, 1997. Of the total of 109,525 shares issuable
pursuant to these options, Dr. Gillings received options for 7,042 shares, Mr.
Costa received options for 5,549 shares, Gregory D. Porter received options for
2,207 shares, Mr. Lewin received options for 4,465 shares, Dr. Reynders received
options for 2,810 shares, and Ms. Selisker received options for 2,711 shares.

         In order to determine the number of options to be granted, the
executive compensation plan performance award guidelines were used. The amount
of the cash award derived from applying the criteria was then converted into
stock options using the Black-Scholes method of option valuation. Using the
Black-Scholes method, each option was valued at approximately $23.57. The stock
options vested 100% on March 31, 1998.

         Performance award targets established for 1997 for the executive
officers named in the Summary Compensation Table, other than Dr. Gillings,
averaged 28.1% of the named executive officers' aggregate base salaries. Based
upon the achievement of the named executive officers' individual and corporate
performance goals, the value of actual bonus awards averaged 27.8% of their 1997
aggregate base salaries.

Long-Term Incentive Awards

         The long-term incentive component of the Company's compensation scheme
is designed to motivate and reward executives for maximizing shareholder value
and encourage the long-term employment of key employees. Long-term incentives
primarily are provided pursuant to the Company's Equity Compensation Plan and
the Nonqualified Stock Option Plan, which are administered by the Compensation
Committee. Additional long-term incentive compensation is provided through the
Company's Employee Stock Ownership Plan.

         When awarding long-term incentives pursuant to the Equity Compensation
Plan and the Nonqualified Stock Option Plan, the Compensation Committee has
established target award guidelines for each level of executive. These targets
are designed to comport with compensation practices among mid-sized U.S. and
international companies in general industry. Actual awards may vary from the
target levels to account for unusual performance or potential or to meet special
hiring or retention needs.

         In December 1997, the Compensation Committee approved grants of stock
options to Dr. Gillings, Mr. Costa, Ms. Selisker, Mr. Porter, Mr. Lewin, Dr.
Reynders, and Mr. White primarily as part of the Company's annual grant of stock
options. The size of each award was determined in accordance with the target
award guidelines discussed above. These options vest on the anniversaries of the
grant date over a four year period (25% of the grant each year). Since these
options carry exercise prices equal to the fair market value of the Company's
Common Stock on the date of grant, the stock options have value only if the
stock price appreciates from the value on the date the options were granted.
This feature is intended to focus executives on the 



                                       21
<PAGE>   23

enhancement of shareholder value over the long-term and to encourage equity
ownership in the Company.

Benefits

         Benefits offered to executives serve a different purpose than do the
other elements of executive compensation. In general, they are designed to
provide a safety net of protection against the financial catastrophes that can
result from illness, disability or death and to provide a reasonable level of
retirement income. Benefits offered to executives are largely those that are
offered to the general employee population, with some variation primarily to
promote tax efficiency.

Chief Executive Officer ("CEO") Compensation

         The Compensation Committee has adopted the policies described above
with respect to Dr. Gillings, whose base salary rate at December 31, 1997 was
$447,400 and whose performance award for 1997 (awarded in stock options) covered
7,042 shares of the Company's Common Stock. The size of performance award was
based on the extent to which the Company achieved its operating surplus targets
and net revenue targets, as well as Dr. Gillings' attainment of his individual
goals. The value of this award represents 33.7% of Dr. Gillings' base salary. In
addition, as more fully described below under the caption "Employment
Agreements," Dr. Gillings received split-dollar life insurance benefits during
1997. The total of base salary, performance award opportunity and life insurance
benefits was established by the Compensation Committee at the 75th percentile of
comparable pay for Chief Executive Officers in the contract research
organization, biotechnology and pharmaceutical industries. In setting this
amount, the Compensation Committee took into consideration Dr. Gillings'
industry experience and length of service, his vision, which has been
instrumental to the growth and success of the Company, and his leadership
ability, which resulted in the Company's successful public offerings and its
acquisition program. Dr. Gillings also received options to purchase 16,971
shares of Common Stock pursuant to the executive compensation plan, consistent
with the target award guidelines adopted by the Compensation Committee, as
discussed above. In addition, Dr. Gillings received an allocation to his ESOP
account in accordance with the terms of the ESOP.

 Policy With Respect to $1 Million Deduction Limit

         The Company has not awarded any compensation that is non-deductible
under Section 162(m) of the Internal Revenue Code. That section imposes a $1
million limit on the U.S. corporate income tax deduction a publicly held company
may claim for compensation paid to the named executive officers unless certain
requirements are satisfied. In the event that the Compensation Committee
considers approving compensation in the future which would exceed the $1 million
deductibility threshold, the Compensation Committee will consider what actions,
if any, should be taken to make such compensation deductible.

                                       22
<PAGE>   24

Conclusion

         The Compensation Committee believes that these executive compensation
policies and programs effectively promote the Company's interests and enhance
shareholder value.

                             COMPENSATION COMMITTEE

                           ROBERT C. BISHOP, CHAIRMAN
                              CHESTER W. DOUGLASS
                             VIRGINIA V. WELDON(1)











- ---------
(1) Dr. Weldon's participation on the Compensation Committee commenced after
    the Committee's consideration of the Company's 1997 executive compensation.


                                       23
<PAGE>   25

                      Comparison of Cumulative Total Return

         The following graph compares the cumulative total shareholder return on
the Company's Common Stock since April 20, 1994, the effective date of the
Company's initial public offering, through December 31, 1997, with the
cumulative total return for the same period on the Nasdaq Stock Market (U.S.)
Index and the Nasdaq Health Services Index. The graph assumes that at the
beginning of the period indicated, $100 was invested in the Company's Common
Stock and the stock of the companies comprising the Nasdaq Stock Market (U.S.)
Index and the Nasdaq Health Services Index and that all dividends were
reinvested.


                                    [GRAPHIC]


                                       24
<PAGE>   26

    Comparison of Cumulative Total Return among Quintiles Transnational Corp.
           and the Nasdaq U.S. Stock and Nasdaq Health Service Indices

<TABLE>
<CAPTION>
                                        4/20/94         12/31/94        12/31/95        12/31/96         12/31/97
                                        -------         --------        --------        --------         -------- 
<S>                                     <C>             <C>             <C>             <C>              <C> 
Quintiles Transnational Corp.             $100            $150            $421            $679             $785
Nasdaq U.S. Stock Index                   $100            $107            $152            $187             $229
Nasdaq Health Service Index               $100            $108            $138            $138             $140
</TABLE>

Employment Agreements

         The Company has entered into employment agreements with Dr. Gillings,
Mr. Costa, Mr. Lewin, Mr. White and Dr. Reynders. During 1997, Mr. Haigh and the
Company mutually terminated his employment agreement upon his retirement. The
named executive officers are also eligible to participate in any bonus, stock
option, pension, insurance, medical, dental, 401(k), disability and other plans
generally made available to the Company's executives.

         The employment agreement for Dr. Gillings extends for three years from
February 22, 1994 and automatically renews for additional and successive one
year terms unless either party provides 90 days' notice of their intent to
terminate prior to the expiration of the then-current term. The agreement
terminates upon Dr. Gillings' death, upon notice by the Company if Dr. Gillings
becomes permanently disabled, upon notice by the Company for cause, upon notice
by Dr. Gillings in the event of a change in control, as defined in his
employment agreement (provided Dr. Gillings terminates his employment within one
year following such change in control), upon notice by Dr. Gillings in the event
of the Company's material breach or improper termination of the employment
agreement and upon notice by Dr. Gillings if Dr. Gillings is not elected
Chairman of the Board and Chief Executive Officer of the Company. The agreement
provides for severance payments and continuation of benefits in the event Dr.
Gillings' termination is for permanent disability, change in control, breach or
improper termination by the Company, or for a change in position. In such
events, the Company must pay Dr. Gillings or his estate or beneficiaries his
full base salary then in effect and other benefits under the agreement for the
lesser of three years or the term of the non-compete covenant provided in the
agreement. The Company is not obligated to make any payments or provide benefits
to Dr. Gillings if the termination is for cause. The agreement includes a three
year (or such lesser period as the Board determines, but in no event less than
one year) non-compete provision pursuant to which Dr. Gillings cannot compete
with the Company in any geographic area in which the Company does business and
cannot solicit or interfere with the Company's relationship with any person or
entity doing business with the Company, or offer employment to any person
employed by the Company in the one year period prior to Dr. Gillings'
termination of employment. The agreement prohibits disclosure of any
confidential information acquired during the period of employment with the
Company.

         The Company entered into split-dollar life insurance agreements as of
May 16, 1996 with certain trusts (each a "Trust") created by Dr. Gillings,
pursuant to which the Company and the Trusts will share in the premium costs of
certain variable and whole life insurance policies (each a "Policy") that pay an
aggregate death benefit to the Trusts upon the death of Dr. Gillings or his




                                       25
<PAGE>   27

wife, Joan Gillings, whichever occurs later. The Trusts pay premiums on the
Policies as if each Policy were a one year term life policy, and the Company
pays the remaining premiums. The Company may cause this arrangement to be
terminated at any time upon 30 days' notice. Upon termination of the
arrangement, surrender of a Policy, or payment of the death benefit under a
Policy, the Company is entitled to repayment of an amount equal to the
cumulative premiums previously paid by the Company thereunder, with all
remaining amounts going to the Trust. Upon any surrender of a Policy, the
liability of the related Trust to the Company is limited to the cash value of
the Policy. See footnotes (3) and (6) to the "Summary Compensation Table" above
for additional information on premium payments made by the Company under the
Policy.

         Mr. Haigh resigned and his employment agreement terminated by mutual
consent as of July 31, 1997. Pursuant to the agreement and a separate
non-compete deed, for a period of five years from November 29, 1996 Mr. Haigh
cannot compete with the Company in the United Kingdom, the Federal Republic of
Germany or the United States and cannot solicit or interfere with the Company's
relationship with any person or entity doing business with the Company, or offer
employment to any person employed by the Company in the one-year period prior to
Mr. Haigh's termination of employment. The agreement and the deed prohibit
disclosure of any confidential information acquired during his period of
employment with the Company. In connection with Mr. Haigh's resignation, the
Company paid (pound)208,000 to the trustees of a pension scheme nominated by Mr.
Haigh, and Mr. Haigh purchased his automobile from the Company for
(pound)55,000.

         On April 1, 1994, Mr. Costa became President and Chief Operating
Officer of the Company. His employment agreement, as amended on November 4,
1994, extends for a three year term, beginning February 22, 1994, and
automatically renews for additional and successive one year terms unless either
party provides 90 days' notice of their intent to terminate prior to the
expiration of the then-current term. The agreement terminates upon the death of
Mr. Costa, upon notice by the Company if Mr. Costa becomes permanently disabled,
upon notice by the Company for cause, upon notice by Mr. Costa in the event of a
change in control, as defined in his employment agreement (provided Mr. Costa
terminates his employment six months after but within one year following such
change in control), upon notice by Mr. Costa in the event of the Company's
material breach, upon notice by Mr. Costa if Mr. Costa is not appointed
President and Chief Operating Officer of the Company and upon the expiration of
an uninterrupted period of at least six months if Mr. Costa is required to
perform his duties at a location outside of the Research Triangle Park, North
Carolina region or his duties are substantially diminished. The agreement
provides for severance payments and continuation of benefits in the event Mr.
Costa terminates the agreement due to permanent disability, change in control,
breach by the Company, change in position or relocation, in the event it is
terminated by the Company for any reason other than for cause, or upon
expiration of its term. In such events, the Company must pay Mr. Costa, or his
estate or beneficiaries, his full base salary then in effect for two years and
other benefits under the agreement, subject to certain limitations and
exceptions. The Company is not obligated to make any payments or provide
benefits to Mr. Costa if the termination is for cause. The agreement includes a
one-year non-compete provision following termination of employment and prohibits
disclosure of confidential information.


                                       26
<PAGE>   28

         The employment agreement between Mr. Lewin and The Lewin Group, Inc.
(the "Lewin Group") (a wholly-owned subsidiary of the Company) extends for three
years from April 18, 1996 and automatically renews for additional and successive
one year terms unless either party provides 90 days' notice of their intent to
terminate prior to the expiration of the then-current term. The agreement
terminates upon Mr. Lewin's death, in the event of Mr. Lewin's total disability,
upon notice by the Lewin Group for cause, or at the option of Mr. Lewin, upon
the sale by the Company of all or substantially all of the assets of the Lewin
Group to any entity other than an affiliate of the Company. If the Lewin Group
terminates Mr. Lewin's employment for any reason other than those listed above,
or Mr. Lewin terminates his own employment due to a breach of the employment
agreement by the Lewin Group, Mr. Lewin is entitled to his salary for the
remaining term of the employment agreement, plus, upon release of the Lewin
Group from obligations under the employment agreement, the greater of one year's
salary or the standard severance pay in effect, if any, at the time of
termination. If the Lewin Group decides not to renew the term of the employment
agreement, Mr. Lewin is entitled to the greater of one year's salary or the
standard severance pay in effect, if any, at the time of nonrenewal. The
agreement includes a non-compete provision for a term, ending at the later of
five years from April 18, 1996 or one year after termination of employment,
pursuant to which Mr. Lewin cannot, without the prior written consent of the
Lewin Group, compete with the Lewin Group or its affiliates, including the
Company (the "Lewin Affiliates"), in any geographic area in which the Lewin
Group or any Lewin Affiliate does business (subject to certain specified
exceptions) and cannot solicit or interfere with the Lewin Group's or any Lewin
Affiliate's relationship with any person or group doing business with the Lewin
Group or any Lewin Affiliate or offer employment to any person employed by the
Lewin Group or any Lewin Affiliate in the one year period prior to Mr. Lewin's
termination of employment. The agreement prohibits disclosure of any
confidential information acquired during the period of employment with the Lewin
Group or any Lewin Affiliate. The agreement also provides that upon the request
of the Lewin Group, Mr. Lewin will serve as a consultant to the Lewin Group or
any Lewin Affiliate, for a one year term after the termination of the employment
relationship.

         Dr. Reynders' employment agreement terminates upon either party
providing the other with twelve months' written notice. The employment agreement
with Dr. Reynders is terminable by the Company for cause. Dr. Reynders'
employment agreement provides that a minimum of 210 working days in each
calendar year must be spent in the discharge of his duties thereunder. Dr.
Reynders' employment agreement provides that he will not be connected with any
business similar to the Company's business within one year after his employment
terminates with the Company unless he has received the Company's consent. In
addition, for the year following termination, the agreement prohibits Dr.
Reynders from recruiting any individual employed by the Company during the year
prior to termination. The agreement also prohibits solicitation or interference
with the Company's relationship with any person or entity doing business with
the Company at any time during the year prior to termination. Dr. Reynders'
agreement contains a confidentiality provision that prohibits disclosure of
confidential information regarding the Company.


                                       27
<PAGE>   29

         Mr. White's employment agreement extends until Mr. White's 65th
birthday, unless it is terminated sooner by either Mr. White or the Company upon
12 months' prior notice. The Company may terminate Mr. White immediately upon
written notice in the event of his incapacity, bankruptcy or resignation from
any office he holds in the Company or for cause. Mr. White's employment
agreement prohibits disclosure of confidential information acquired during his
employment. The employment agreement also prohibits Mr. White from having any
interest in any business other than the Company during the term of his
employment without the prior consent of the Board of Directors, other than
equity investments in public companies which represent less than 5% of the
voting power of each such entity or any pre-existing business interest that is
not competitive with the Company and does not interfere with Mr. White's ability
to perform his duties on behalf of the Company. For a period of 18 months
following termination of the agreement, the agreement prohibits Mr. White from
competing with the Company in the United Kingdom, the Channel Islands, the Isle
of Man, the Federal Republic of Germany and the United States. In addition, for
a two year period following such termination, Mr. White cannot (i) solicit or
provide competitive services to any person or entity who was a customer of the
Company in the two year period preceding termination of the agreement, (ii)
interfere with the Company's relationship with its suppliers or (iii) solicit,
interfere with or offer employment to any person employed by the Company.

                              CERTAIN TRANSACTIONS

         Prior to March 15, 1995, Mr. Pappas and the Company were parties to a
consulting agreement dated July 11, 1994. Effective March 15, 1995, A.M. Pappas
& Associates, LLC ("AMP&A") entered into a new Consulting Agreement with the
Company (the "1995 Consulting Agreement"). The 1995 Consulting Agreement
superseded the July 11, 1994 consulting agreement. In compliance with the terms
of the 1995 Consulting Agreement, the Company granted Mr. Pappas stock options
on March 15, 1995 covering 40,000 shares of the Company's Common Stock at an
exercise price of $8.75 per share which vested 50% on March 15, 1995, 75% on
March 15, 1996 and 100% on March 15, 1997. Fifty percent of the fees invoiced
during any twelve-month period are deemed satisfied by the stock options granted
on March 15, 1995 as described above up to a maximum of $100,000 per
twelve-month period. The minimum aggregate consulting fee (exclusive of
expenses) is $200,000 per twelve-month period. AMP&A has agreed not to invoice
the Company for fees in excess of $220,000 per twelve-month period without the
Company's prior consent. The Company has agreed to reimburse AMP&A for all
reasonable out-of-pocket and administrative expenses incurred in performing
under the 1995 Consulting Agreement. In 1997, pursuant to the 1995 Consulting
Agreement, the Company incurred consultancy fees of $136,696 payable in cash,
plus expenses of $54,590.

         In November 1997, the Company signed a preferred provider agreement
with The Cleveland Clinic Foundation, pursuant to which The Cleveland Clinic
will work with the Company as a preferred provider for investigator services in
certain therapeutic areas, including cardiology, AIDS, cancer and molecular
genetics, and the Company will work with The Cleveland Clinic as a preferred
provider for contract drug development services. In addition, The Cleveland
Clinic Foundation purchased 300,000 shares of the Company's Common Stock from
the Company for aggregate consideration of $11.0 million in a November 1997
private 



                                       28
<PAGE>   30

placement. Dr. Topol is Chairman of the Department of Cardiology and a
co-director of the Heart Center at The Cleveland Clinic.

                          PROPOSAL TWO: RATIFICATION OF
                    AN INCREASE IN SHARES UNDER THE COMPANY'S
                          EMPLOYEE STOCK PURCHASE PLAN

         At the 1997 Annual Meeting, the shareholders of the Company approved
the Employee Stock Purchase Plan (the "Plan") effective as of October 1, 1996.
The Plan provides eligible employees of the Company and its subsidiaries with an
opportunity to purchase shares of the Company's Common Stock at a 15% discount
through regular payroll deductions. The Company previously reserved 200,000
shares of the Company's Common Stock for issuance under the Plan.

         Because the Plan was so well-received by employees, the shareholders
are being asked to ratify an increase in the aggregate number of shares reserved
for issuance under the Plan from 200,000 to 500,000. This increase was approved
by the Board of Directors on March 25, 1998. As of December 31, 1997, 90,600
shares were issued under the Plan.

         The essential features of the Plan are outlined below. This outline is
qualified in its entirety by the provisions of the Plan, a copy of which has
been filed by the Company with the Securities and Exchange Commission and is
incorporated herein by reference.

Eligibility and Participation; Administration

         Each current full-time, part-time or temporary employee who has
completed six consecutive months of employment with the Company or any eligible
subsidiary of the Company is eligible to participate in the Plan. However, no
employee shall be granted an option to purchase shares of Common Stock under the
Plan (a) if, immediately after the grant, the employee would own stock and/or
hold outstanding options to purchase stock possessing 5% or more of the total
combined voting power or value of all classes of stock of the Company, or (b)
which permits the employee's rights to purchase stock under all stock purchase
plans of the Company to accrue at a rate which exceeds $25,000 of fair market
value of the stock (determined at the time such option is granted) for each
calendar year in which such option is outstanding at any time. Initially, only
employees of the Company's United States subsidiaries will be eligible to
participate in the Plan. As of December 31, 1997, there were approximately 1,000
such employees.

         An eligible employee may become a participant in the Plan by submitting
an authorization for payroll deductions prior to the commencement of any
quarterly offering under the Plan. Each participant may elect payroll deductions
of 0% or any whole percentage from 1% to 15% of such participant's compensation
(exclusive of bonus payments, expense allowances and compensation paid in a form
other than cash). Payroll deductions elected by a participant will be credited
to an account established for the participant under the Plan. A participant may
not make any separate cash payment to his or her account. All payroll deductions
received or 



                                       29
<PAGE>   31

held by the Company under the Plan may be used by the Company for any corporate
purpose and will be subject to the claims of the Company's creditors. The Plan
will be implemented through four quarterly offerings each calendar year. On the
first day of each offering, each participant will be deemed to have been granted
an option to purchase a number of shares of Common Stock equal to the
accumulated payroll deductions that will be made during the offering divided by
the applicable option price per share of Common Stock. The option price will be
85% of the lower of the closing price per share of Common Stock on the first or
last day of the offering. On the last day of the offering, each participant will
be deemed to have exercised his or her option for the number of full shares of
Common Stock which his or her accumulated payroll deductions will purchase at
the applicable option price. Fractional shares will not be issued under the
Plan. Any accumulated payroll deductions which would have been used to purchase
fractional shares will be held for the purchase of Common Stock in the next
offering, without interest. A participant may change his or her future payroll
deductions or stop participating in the Plan at any time. Purchase rights are
not transferable except by will or by the laws of descent and distribution.
Purchase rights are subject to appropriate and proportionate adjustments in the
event of any reorganization, merger, consolidation, recapitalization,
reclassification, stock split, reverse stock split or similar transaction
affecting the Company's Common Stock. The Plan is administered by the
Compensation Committee.

Amendment and Termination

         The Plan may be amended or terminated by the Board of Directors of the
Company at any time; provided, however, that the Board of Directors may not
amend the plan to change (i) the aggregate number of shares of Common Stock
which may be issued under the Plan or (ii) the class of employees eligible to
participate in the Plan (other than to designate additional subsidiaries as
eligible to participate) without the approval of the shareholders, and may not
terminate the Plan in a manner that would adversely affect a participant's
rights thereunder without such participant's consent.

Certain Federal Tax Consequences

         The Plan is intended to comply with the requirements governing employee
stock purchase plans set forth in the Internal Revenue Code of 1986, as amended
(the "Code"). Certain favorable tax consequences are afforded purchasers of
stock pursuant to an employee stock purchase plan meeting those requirements. If
a participant acquires stock under such a plan and holds it for a period of more
than two years from the date the option is granted and more than one year from
the date the option is exercised, the participant will not realize any ordinary
income on exercises but will realize ordinary income upon the disposition of
such stock to the extent of the excess of the fair market value of such stock at
the time the option was granted over its option price (which in the Plan would
be the amount of the 15% reduction in price), and the participant would report
any additional gain as capital gain. If such stock is disposed of when its fair
market value is less than its fair market value at the time the option was
granted, the amount of ordinary income is limited to the excess of the fair
market value at the time of disposition over the option price. Neither the grant
of an option under an employee stock purchase plan meeting the requirements in
the Code nor the exercise of such an option has tax consequences to the Company.
If a participant disposes of stock 



                                       30
<PAGE>   32

acquired pursuant to such an option within two years from the date the option is
granted or one year from the date the option is exercised, the participant must
report as ordinary income the difference between the option price and the fair
market value of the stock at the time the option is exercised, and the Company
may take an income tax deduction in that amount.

Required Vote

         Assuming the presence of a quorum, ratification of an amendment to the
Plan requires approval by the affirmative vote, either in person or by proxy, of
at least a majority of all shares of the Company's Common Stock voted at the
Annual Meeting. The presence at the Annual Meeting, either in person or by
proxy, of the holders of a majority of the votes entitled to be cast at such
meeting will constitute a quorum for the transaction of business. Abstentions
will be treated as shares that are present and entitled to vote for purposes of
determining the presence of a quorum. However, under North Carolina corporate
law, abstentions are treated as non-votes in determining whether shareholders
have approved a proposal. If the increase in the number of shares is not
ratified by the shareholders, the Board will reconsider the amendment.

The Board of Directors recommends that the shareholders vote FOR the
ratification of the increase in the number of shares reserved under the 
Company's Employee Stock Purchase Plan.

                     PROPOSAL 3: RATIFICATION OF APPOINTMENT
                             OF INDEPENDENT AUDITORS

         Pursuant to the recommendation of the Audit Committee, the Executive
Committee of the Board of Directors has appointed Arthur Andersen LLP as
independent accountants for fiscal year 1998 to replace Ernst & Young LLP.
Ernst & Young LLP served as independent auditors for the Company from 1990
through 1997. Ernst & Young LLP was notified on February 26, 1998 that the
Company was changing independent public accountants.

         During the Company's two most recent fiscal years ended December 31,
1997, and the subsequent interim period, there were no disagreements with Ernst
& Young LLP on any matter of accounting principles or practices, financial
statement disclosure, or auditing scope or procedures, which if not resolved to
their satisfaction would have caused them to make reference to the subject
matter of the disagreements in connection with their opinion.

         The audit reports of Ernst & Young LLP on the consolidated financial
statements of the Company for the years ended December 31, 1996 and 1997 did not
contain any adverse opinion or disclaimer of opinion, nor were they qualified or
modified as to uncertainty, audit scope or accounting principles. At the
Company's request, Ernst & Young LLP provided the Company with a letter to the
Securities and Exchange Commission, dated March 20, 1998, a copy of which was
filed as an exhibit to the Company's Current Report on Form 8-K dated February
26, 1998, as amended on March 20, 1998, pursuant to which Ernst & Young LLP
agrees with the above statements.

                                       31
<PAGE>   33

         Although shareholder approval is not required, the Company desires to
obtain from the shareholders an indication of their approval or disapproval of
the Board's action in appointing Arthur Andersen LLP as the independent
accountants of the Company and its subsidiaries. If the shareholders do not
ratify this appointment, such appointment will be reconsidered by the Audit
Committee and the Board of Directors. The proxy will be voted as specified, and
if no specification is made, the proxy will be cast "For" this proposal.

         A representative of Arthur Andersen LLP will be present at the Annual
Meeting and will be afforded an opportunity to make a statement and to respond
to questions. Ernst & Young does not plan to have a representative present at
the Annual Meeting.

The Board of Directors recommends that the shareholders vote FOR the
ratification of the appointment of Arthur Andersen LLP for fiscal year 1998.

                                  SECTION 16(A)
                    BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the Securities Exchange Act of 1934, as amended,
requires the Company's executive officers and directors to file reports of
ownership and changes in ownership with the Securities and Exchange Commission.
Based on a review of the report forms that were filed, the Company believes that
during 1997 all filing requirements applicable to its executive officers and
directors were complied with except that each of Dr. Reynders and Dr. Knott
reported late to the Securities and Exchange Commission the acquisition of
non-qualified options to purchase shares of Common Stock granted in September
1995 and January 1997, respectively. Dr. Reynders reported this grant on a Form
5 filed for the year ended December 31, 1997 and Dr. Knott reported this grant
on a Form 4 filed for January 1998. In addition, Mr. Haigh reported late to the
Securities and Exchange Commission six sale transactions effected during 1997
with respect to shares deemed to be beneficially owned by him. Mr. Haigh
reported these transactions on a Form 5 filed late for the year ended December
31, 1997.

                                  MISCELLANEOUS

         Shareholders may obtain a copy of the Company's 1997 Annual Report on
Form 10-K without charge upon written request to Greg Connors, Vice President,
Corporate Development, Quintiles Transnational Corp., 4709 Creekstone Drive,
Suite 200, Durham, North Carolina 27703-8411.


                                       32
<PAGE>   34

                     SUBMISSION OF SHAREHOLDER PROPOSALS FOR
                       1999 ANNUAL MEETING OF SHAREHOLDERS

         Any proposals which shareholders intend to present for a vote of
shareholders at the 1999 Annual Meeting of Shareholders and which such
shareholders desire to have included in the Company's Proxy Statement and form
of proxy relating to that meeting must be sent to the Company's principal
executive offices, marked to the attention of the Secretary of the Company, and
received by the Company at such offices on or before December 1, 1998. The
determination by the Company of whether it will oppose inclusion of any proposal
in its Proxy Statement and form of proxy will be made on a case-by-case basis in
accordance with its judgment and the rules and regulations promulgated by the
Securities and Exchange Commission. Proposals received after December 1, 1998
will not be considered for inclusion in the Company's proxy materials for its
1999 Annual Meeting.

                                    By Order of the Board of Directors

                                    Gregory D. Porter
                                    Executive Vice President,
                                    Chief Administrative and
                                    Legal Officer and Secretary

Durham, North Carolina
April 2, 1998




                                       33

<PAGE>   35
 
                                                                      APPENDIX A
                         QUINTILES TRANSNATIONAL CORP.
 
  PROXY FOR ANNUAL MEETING OF SHAREHOLDERS SOLICITED BY THE BOARD OF DIRECTORS
 
   The undersigned hereby appoints Dennis B. Gillings, Ph.D. and Santo J. Costa
and each of them as attorney and proxy of the undersigned, each with the full
power of substitution, to represent the undersigned and to vote all of the
shares of stock in Quintiles Transnational Corp. which the undersigned is
entitled to vote at the Annual Meeting of Shareholders to be held at the
Marriott at Research Triangle Park, 4700 Guardian Dr., Durham, North Carolina
27703 on Wednesday, May 6, 1998 at 5:30 p.m., Eastern Daylight Savings Time, and
any adjournments thereof (1) as hereinafter specified upon the proposals listed
below and as more particularly described in the Company's Proxy Statement,
receipt of which is hereby acknowledged; and (2) in their discretion upon such
other matters as may properly come before the meeting and any adjournment
thereof.
 
    THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE PROPOSALS LISTED BELOW.
 
1. Election of Class I Directors
     [ ] FOR all nominees listed below        [ ] WITHHOLD AUTHORITY to vote
         (except as marked to the contrary).      for all nominees listed below.
 
   Robert C. Bishop, Ph.D., Santo J. Costa, Arthur M. Pappas, Ludo J. Reynders,
                              Ph.D. and E.G.F. Brown
 
   INSTRUCTION: To withhold authority to vote for any individual nominee, write
   that nominee's name on the space provided below:
 
   -----------------------------------------------------------------------------
 
2. Election of Class III Directors
     [ ] FOR all nominees listed below        [ ] WITHHOLD AUTHORITY to vote
         (except as marked to the contrary).      for all nominees listed below.
 
                    David F. White and Virginia V. Weldon, M.D.
 
   INSTRUCTION: To withhold authority to vote for any individual nominee, write
   that nominee's name on the space provided below:
 
   -----------------------------------------------------------------------------
 
3. Election of Class II Director
     [ ] FOR the nominee listed below         [ ] WITHHOLD AUTHORITY to vote for
                                                  the nominee listed below.
 
                                Eric J. Topol, M.D.
                                     (Continued and to be signed on the reverse)
 
                          (Continued from other side)
 
4. Ratify an increase in the number of shares reserved for issuance under the
   Company's Employee Stock Purchase Plan
 
                    [ ] FOR       [ ] AGAINST       [ ] ABSTAIN
 
5. Ratify appointment of Arthur Andersen LLP as independent auditors for the
   Company and its subsidiaries for the fiscal year ending December 31, 1998
 
                    [ ] FOR       [ ] AGAINST       [ ] ABSTAIN
 
PLEASE SIGN EXACTLY AS YOUR NAME APPEARS BELOW. WHEN SHARES ARE HELD BY JOINT
TENANTS, BOTH SHOULD SIGN.
 
                                           Date                           , 1998
                                               ---------------------------
                                                  (Be sure to date Proxy)
 
                                           -------------------------------------
                                           Signature and title, if applicable
 
                                           -------------------------------------
                                           Signature if held jointly
 
                                           WHEN SIGNING AS ATTORNEY, EXECUTOR,
                                           ADMINISTRATOR, TRUSTEE OR GUARDIAN,
                                           PLEASE GIVE FULL TITLE AS SUCH. IF A
                                           CORPORATION, PLEASE SIGN THE FULL
                                           CORPORATE NAME BY THE PRESIDENT OR
                                           OTHER AUTHORIZED OFFICER. IF A
                                           PARTNERSHIP, PLEASE SIGN IN THE
                                           PARTNERSHIP NAME BY AN AUTHORIZED
                                           PERSON.
 
PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY USING THE ENCLOSED
ENVELOPE.


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