CENTURY ALUMINUM CO
DEF 14A, 2000-04-27
ROLLING DRAWING & EXTRUDING OF NONFERROUS METALS
Previous: EGAMES INC, 8-K, 2000-04-27
Next: CHECKFREE HOLDINGS CORP GA, 8-K/A, 2000-04-27



<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 Section 240.14a-11(c) or Section
       240.14a-12

                            CENTURY ALUMINUM COMPANY
                (Name of Registrant as Specified In Its Charter)

       (Name of Person(s) Filing Proxy Statement if other than 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:    N/A

       2) Aggregate Number of securities to which transaction applies:       N/A

       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):         N/A

       4) Proposed maximum aggregate value of transaction:                   N/A

       5) Total fee paid:                                                    N/A

[ ]    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:                                           N/A

       2)  Form, Schedule or Registration Statement No.:                     N/A

       3)  Filing Party:                                                     N/A

       4)  Date Filed:                                                       N/A
<PAGE>   2
                            [CENTURY ALUMINUM LOGO]

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD JUNE 2, 2000


TO THE STOCKHOLDERS:

        The Annual Meeting of Stockholders of Century Aluminum Company (the
"Company") will be held at 9:00 a.m., local time, on Friday, June 2, 2000, at
the Executive Offices of the Company, 2511 Garden Road, Suite 200, Monterey,
California, for the following purposes:

                  1. To elect three directors to serve for a term of three years
         expiring at the Annual Meeting of Stockholders to be held in 2003;

                  2. To consider and act upon a proposal to ratify the
         appointment of Deloitte & Touche LLP as the Company's independent
         auditors for the fiscal year ending December 31, 2000; and

                  3. To transact such other business as may properly come before
         the Annual Meeting or at any adjournments or postponements thereof.

        The Board of Directors has fixed the close of business on April 17, 2000
as the record date for the determination of the stockholders entitled to notice
of and to vote at the Annual Meeting of Stockholders and at any adjournments or
postponements thereof.

                                             By Order of the Board of Directors,

                                             /s/ Gerald J. Kitchen


                                             Gerald J. Kitchen
                                             Executive Vice President,
                                             General Counsel,
                                             Chief Administrative Officer
                                             and Secretary

Monterey, California
April 27, 2000


         -------------------------------------------------------------
                             YOUR VOTE IS IMPORTANT
         IF YOU DO NOT EXPECT TO ATTEND THE ANNUAL MEETING, OR IF YOU
         DO PLAN TO ATTEND BUT WISH TO VOTE BY PROXY, PLEASE COMPLETE,
         SIGN, DATE AND RETURN PROMPTLY THE ENCLOSED PROXY CARD IN THE
         ENCLOSED POSTAGE-PAID ENVELOPE.
         -------------------------------------------------------------
<PAGE>   3
                            CENTURY ALUMINUM COMPANY

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

                                 PROXY STATEMENT

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

                         ANNUAL MEETING OF STOCKHOLDERS
                                  JUNE 2, 2000

GENERAL

        This Proxy Statement is being furnished in connection with the
solicitation by the Board of Directors of Century Aluminum Company, a Delaware
corporation (the "Company"), of proxies for use at the Annual Meeting of
Stockholders to be held on June 2, 2000, commencing at 9:00 a.m., local time, at
the Executive Offices of the Company, 2511 Garden Road, Suite 200, Monterey,
California, and at any adjournments or postponements thereof. The matters to be
considered and acted upon at the meeting are described below in this Proxy
Statement.

         The principal executive offices of the Company are located at 2511
Garden Road, Suite 200, Monterey, California 93940. The approximate mailing date
of this Proxy Statement and the accompanying proxy is April 27, 2000.

VOTING RIGHTS AND VOTES REQUIRED

        Only stockholders of record at the close of business on April 17, 2000,
will be entitled to notice of and to vote at the Annual Meeting. As of such
record date, the Company had outstanding 20,339,203 shares of common stock. Each
stockholder is entitled to one vote for each share of common stock held. The
holders of a majority of the outstanding shares will constitute a quorum for the
transaction of business at the meeting. Shares of common stock present in person
or represented by proxy (including shares which abstain or do not vote with
respect to one or more of the matters presented for stockholder approval) will
be counted for purposes of determining whether a quorum exists at the meeting.

        The affirmative vote of the holders of a plurality of the shares of
common stock present or represented at the meeting is required for the election
of directors. The affirmative vote of the holders of a majority of the shares of
common stock present or represented at the meeting and entitled to vote is
required for the approval of the ratification of the appointment of Deloitte &
Touche LLP as the Company's independent auditors for the current fiscal year.
Shares represented by a properly signed proxy card received pursuant to this
solicitation will be voted in accordance with the instructions thereon.
Abstentions will be treated as shares that are present and entitled to vote for
purposes of determining the number of shares present and entitled to vote with
respect to any particular matter, but will not be counted as a vote in favor of
such matter. Accordingly, an abstention from voting on a matter will have the
same legal effect as a vote against the matter. If a broker or nominee holding
stock in "street name" indicates on the proxy that it does not have
discretionary authority to vote as to a particular matter, those shares will not
be considered as present and entitled to vote with respect to such matter.

        A stockholder may revoke a proxy at any time before it is exercised by
submitting a later dated proxy, notifying the Secretary of the Company in
writing, or voting in person at the meeting.
<PAGE>   4
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

        The following table sets forth certain information concerning the
beneficial ownership of the Company's common stock as of March 31, 2000 (except
as otherwise noted) by (i) each person known by the Company to be the beneficial
owner of five percent or more of the outstanding shares of common stock, (ii)
each director of the Company, (iii) each executive officer of the Company named
in the Summary Compensation Table under the heading "Executive Compensation"
below, and (iv) all directors and executive officers of the Company as a group.

<TABLE>
<CAPTION>
                                                                AMOUNT AND NATURE OF
NAME OF BENEFICIAL OWNER                                       BENEFICIAL OWNERSHIP(1)     PERCENTAGE OF CLASS
- ------------------------                                       -----------------------     -------------------
<S>                                                            <C>                         <C>
Glencore International AG ..................................        7,925,000(2)                 39.0
Wellington Management Company, LLP .........................        2,000,000(3)                  9.8
Vanguard/Windsor Funds - Windsor Fund ......................        2,000,000(4)                  9.8
Crabbe Huson Group, Inc. ...................................        1,671,490(5)                  8.2
Dimensional Fund Advisors, Inc. ............................        1,430,300(6)                  7.0
David W. Beckley ...........................................          139,718(7)                    *
Roman A. Bninski ...........................................           14,500(8)                    *
Craig A. Davis .............................................          271,903(9)                  1.3
John C. Fontaine ...........................................           14,750(10)                   *
William R. Hampshire .......................................           30,400(11)                   *
Gerald J. Kitchen ..........................................          131,861(12)                   *
Daniel J. Krofcheck ........................................           12,569(13)                   *
Gerald A. Meyers ...........................................          176,559(14)                   *
Stuart M. Schreiber ........................................            3,333(15)                   *
Willy R. Strothotte ........................................           14,500(16)                   *
All directors and executive officers as a group (10 persons)          810,093(17)                 3.9
</TABLE>

- -------------------------------------
* Less than one percent.

(1)      Each individual or entity has sole voting and investment power, except
         as otherwise indicated.

(2)      Glencore International AG ("Glencore International") beneficially owns
         such shares through its subsidiaries, Glencore AG, which directly owns
         2,742,214 shares, and Vialco Holdings Ltd. ("Vialco"), which directly
         owns 5,182,786 shares. The business address of each of Glencore
         International, Glencore AG and Vialco is Baarermattstrasse 3, P.O. Box
         555, CH 6341, Baar, Switzerland.

(3)      Based upon information as of December 31, 1999 set forth in a Schedule
         13G filing dated February 9, 2000. According to its filing, Wellington
         Management Company, LLP ("Wellington"), an investment advisor, has no
         voting power and shared investment power with respect to such shares.
         The business address of Wellington is 75 State Street, Boston,
         Massachusetts 02109.

(4)      Based upon information as of December 31, 1999 set forth in a Schedule
         13G filing dated February 1, 2000, Vanguard/Windsor Funds - Windsor
         Fund ("Vanguard") has sole voting power and shared investment power
         with respect to such shares. Some or all of these shares are reported
         as beneficially owned by Wellington. The business address of Vanguard
         is P.O. Box 2600, Valley Forge, Pennsylvania 19482.

(5)      Based upon information as of December 31, 1999 set forth in a Schedule
         13G filing dated February 3, 2000. According to its filing, Crabbe
         Huson Group, Inc. ("Crabbe Huson"), a registered investment advisor,
         has shared investment power with respect to such shares and shared
         voting power with respect to 1,566,188 shares. The business address of
         Crabbe Huson is 121 S.W. Morrison, Suite 1400, Portland, Oregon 97204.

(6)      Based upon information as of December 31, 1999 set forth in a Schedule
         13G filing dated February 4, 2000. According to its filing, Dimensional
         Fund Advisors, Inc. ("Dimensional"), a registered investment advisor,
         has sole voting and investment power with respect to such shares. All
         of these shares are owned by advisory clients of Dimensional and
         Dimensional disclaims beneficial ownership of all such securities. The
         business address of Dimensional is 1299 Ocean Avenue, 11th Floor, Santa
         Monica, California 90401.

(7)      Includes 80,000 shares which are subject to options presently
         exercisable.

(8)      Includes 14,500 shares which are subject to options presently
         exercisable.

(9)      Includes 150,000 shares which are subject to options presently
         exercisable. Excludes 7,925,000 shares beneficially owned by Glencore
         International, of which Mr. Davis is a director.

                                         (Footnotes continued on following page)


                                      -2-
<PAGE>   5
- -------------------------------------
(Footnotes continued from previous page)

(10)     Includes 250 shares owned jointly with Mr. Fontaine's wife. Also
         includes 14,500 shares which are subject to options presently
         exercisable.

(11)     Includes 29,500 shares which are subject to options presently
         exercisable. Also includes 900 shares owned by Mr. Hampshire's wife.

(12)     Includes 80,000 shares which are subject to options presently
         exercisable.

(13)     Includes 10,000 shares which are subject to options presently
         exercisable.

(14)     Includes 100,000 shares which are subject to options presently
         exercisable.

(15)     Includes 3,333 shares which are subject to options presently
         exercisable.

(16)     Includes 14,500 shares which are subject to options presently
         exercisable. Excludes 7,925,000 shares beneficially owned by Glencore
         International, of which Mr. Strothotte is the Chairman and Chief
         Executive Officer.

(17)     Includes 496,333 shares which are subject to options presently
         exercisable. Excludes 7,925,000 shares beneficially owned by Glencore
         International.


                            1. ELECTION OF DIRECTORS

        The Company's Board of Directors consists of seven members, divided into
three classes: Class I, Class II and Class III. Directors in each such class are
elected to serve for three-year terms, with each class standing for election in
successive years. At the Annual Meeting, three Class I Directors will be elected
to serve until the third succeeding Annual Meeting of the Stockholders of the
Company in 2003. If no direction is given to the contrary, all proxies received
by the Board of Directors will be voted "FOR" the election as director of each
of the following nominees. In the event that any nominee declines or is unable
to serve, the proxy solicited herewith may be voted for the election of another
person in his stead at the discretion of the proxies. Each of the nominees
hereinafter named has indicated his willingness to serve if elected, and the
Board of Directors has no reason to believe that any of the nominees will not be
available to serve. Set forth below is certain information concerning the three
nominees for election and the other directors of the Company with unexpired
terms of office. Each nominee is currently a director of the Company.

     NOMINEES FOR ELECTION OF CLASS I DIRECTORS FOR TERMS TO EXPIRE IN 2003

<TABLE>
<CAPTION>
                                      BUSINESS EXPERIENCE AND PRINCIPAL OCCUPATION OR         DIRECTOR
NAME AND AGE                        EMPLOYMENT DURING PAST 5 YEARS; OTHER DIRECTORSHIPS        SINCE
- ------------                        ---------------------------------------------------       --------
<S>                                 <C>                                                       <C>
Roman A. Bninski (1) ...........    Partner, law firm of Curtis, Mallet-Prevost,                1996
   53                               Colt & Mosle LLP, New York, New York
                                    since 1984; Secretary of Century Aluminum of
                                    West Virginia, Inc. (formerly known as
                                    Ravenswood Aluminum Corporation and a
                                    subsidiary of the Company) from April 1992
                                    through February 1996.

Stuart M. Schreiber (2) ........    Founder and Managing Director, Integis,                     1999
   45                               Inc. since 1997; Former partner, Heidrick &
                                    Struggles from 1988 to 1997.


Willy R. Strothotte.............    Chief Executive Officer of Glencore                         1996
   56                               International since 1993 and Chairman of the
                                    Board of Glencore International since 1994;
                                    Chairman of the Board of Xstrata Aluminum
                                    Corporation (formerly Sudelektra Holding AG)
                                    since 1990.
</TABLE>


                                      -3-
<PAGE>   6
       CLASS II DIRECTORS CONTINUING IN OFFICE FOR TERMS TO EXPIRE IN 2001

<TABLE>
<CAPTION>
                                      BUSINESS EXPERIENCE AND PRINCIPAL OCCUPATION OR         DIRECTOR
NAME AND AGE                        EMPLOYMENT DURING PAST 5 YEARS; OTHER DIRECTORSHIPS        SINCE
- ------------                        ---------------------------------------------------       --------
<S>                                 <C>                                                       <C>
John C. Fontaine (1) (2)........    Of Counsel, law firm of Hughes Hubbard &                    1996
    68                              Reed LLP since January 2000 and partner from
                                    July 1997 to December 1999; President of
                                    Knight-Ridder, Inc. from July 1995 to July
                                    1997; Senior Vice President and General
                                    Counsel of Knight-Ridder, Inc. from 1987 to
                                    January 1994, and Executive Vice President
                                    from January 1994 to July 1995; Chairman of
                                    the Samuel H. Kress Foundation; member of
                                    the Trustees' Council of the National
                                    Gallery of Art.


Gerald A. Meyers................    President and Chief Operating Officer of the                1995
    50                              Company since August 1995; President and
                                    Chief Operating Officer of Century Aluminum
                                    of West Virginia, Inc. (a subsidiary of the
                                    Company) since January 1993 and Director of
                                    Century Aluminum of West Virginia, Inc.
                                    since April 1994; Operations Manager of
                                    Logan Aluminum (joint venture between Alcan
                                    Aluminum Limited and Atlantic Richfield
                                    Company) from November 1988 to December
                                    1992.
</TABLE>

      CLASS III DIRECTORS CONTINUING IN OFFICE FOR TERMS TO EXPIRE IN 2002

<TABLE>
<CAPTION>
                                      BUSINESS EXPERIENCE AND PRINCIPAL OCCUPATION OR         DIRECTOR
NAME AND AGE                        EMPLOYMENT DURING PAST 5 YEARS; OTHER DIRECTORSHIPS        SINCE
- ------------                        ---------------------------------------------------       --------
<S>                                 <C>                                                       <C>
Craig A. Davis (1)..............    Chairman and Chief Executive Officer of the                 1995
    59                              Company since August 1995; Chairman and
                                    Chief Executive Officer of Century Aluminum
                                    of West Virginia, Inc. (a subsidiary of the
                                    Company) since August 1995; Chairman and
                                    acting Chief Executive Officer of Century
                                    Aluminum of West Virginia, Inc. from April
                                    1992 through July 1995; Director of Glencore
                                    International since December 1993 and
                                    Executive of Glencore International from
                                    September 1990 to June 1996; former
                                    Executive Vice President of Alumax Inc.

William R. Hampshire (2)........    Vice-Chairman of the Company since August                   1995
    72                              1995; President and Chief Operating Officer
                                    of Century Aluminum of West Virginia, Inc.
                                    (a subsidiary of the Company) from April
                                    1992 through January 1993; Director of
                                    Century Aluminum of West Virginia, Inc.
                                    since June 1993; Independent consultant
                                    since 1990; former President and Chief
                                    Executive Officer of Howmet Aluminum
                                    Corporation.
</TABLE>

- -------------------------------------
(1)     Member of Audit Committee.
(2)     Member of Compensation Committee.


                                      -4-
<PAGE>   7
BOARD AND COMMITTEE MEETINGS; DIRECTORS' COMPENSATION

         The Board of Directors met six times during 1999. Each director
attended all of the meetings of the Board and Board Committees on which such
director served, with the exception of Mr. Schreiber who joined the Board on
December 6, 1999 and attended one Board meeting in 1999. The Board of Directors
has appointed an Audit Committee and a Compensation Committee to assist in
handling the various functions of the Board. The Board does not have a standing
Nominating Committee.

         The Audit Committee members are Messrs. Bninski, Davis and Fontaine.
The Audit Committee oversees the financial reporting process for which
management is responsible, reviews with the auditors the scope and results of
the audit, reviews with the Company's internal auditors the scope and results of
the Company's internal audit procedures, reviews the independence of the audit
and non-audit services provided by auditors, considers the range of audit and
non-audit fees, reviews with the Company's independent auditors and management
the effectiveness of the Company's system of internal accounting controls, and
makes inquiries into other matters within the scope of its duties. In 1999, the
Audit Committee held two meetings.

         The members of the Compensation Committee are Messrs. Fontaine,
Hampshire and Schreiber. The Compensation Committee administers the Company's
stock incentive plans, and reviews and recommends compensation levels of the
Company's executive officers. In 1999, the Compensation Committee held four
meetings.

         Directors who are full-time salaried employees of the Company are not
compensated for their service on the Board or on any Board Committee.
Non-employee directors receive an annual retainer of $20,000 for their services,
except that the Vice-Chairman receives an annual retainer of $25,000, and a fee
of $750 for each Board or Committee meeting attended. In addition, each
non-employee director receives an annual fee of $750. All directors are
reimbursed for their travel and other expenses incurred in attending Board and
Committee meetings. At the December 13, 1999 Compensation Committee meeting, the
Committee approved an increase in the annual retainer of the non-employee
directors to $25,000 and the Vice Chairman to $30,000, effective January 1,
2000. In addition, the Committee approved an increase in the annual fee and the
meeting fee paid to each non-employee director from $750 to $1,000, effective
January 1, 2000.

         Under the Company's Non-Employee Directors Stock Option Plan, each
director who is not an employee of the Company received a one-time grant of
options to purchase 10,000 shares of common stock, and the Vice-Chairman
received a one-time grant of options to purchase 25,000 shares of common stock.
Such grants became effective upon the consummation of the Company's initial
public offering at an exercise price equal to the initial public offering price,
except in the cases of Messrs. Fontaine, Schreiber and Strothotte whose grants
became effective upon their election as directors at an exercise price equal to
the market price of the common stock at such times. The options vested one-third
on the grant date, with an additional one-third vesting on each of the first and
second anniversary dates. In addition, the Non-Employee Directors Stock Option
Plan provides for automatic annual grants of options to purchase 1,500 shares of
common stock at fair market value to each non-employee director continuing in
office after the annual meeting of stockholders in each year. At the December
13, 1999 Compensation Committee meeting, the Committee approved an increase in
the number of automatic annual grants of options for non-employee directors from
1,500 shares to 2,000 shares, effective January 1, 2000.

         Mr. Strothotte was designated to serve as a director of the Company by
Glencore International.


                                      -5-
<PAGE>   8
EXECUTIVE COMPENSATION

        Summary Compensation Table

        The following table sets forth information with respect to the
compensation paid or awarded by the Company to the Chief Executive Officer and
the four other most highly compensated executive officers (collectively, the
"Named Executive Officers") for services rendered in all capacities during 1997,
1998 and 1999.

<TABLE>
<CAPTION>
                                                                             LONG-TERM COMPENSATION
                                        ANNUAL COMPENSATION                      AWARDS/PAYOUTS
                                    ----------------------------     -----------------------------------------
                                                                                    NUMBER OF
                                                                      RESTRICTED      SHARES     PERFORMANCE
NAME AND PRINCIPAL                                                      STOCK       UNDERLYING      SHARES           ALL OTHER
POSITION                     YEAR   SALARY ($)      BONUS ($)(1)     AWARDS ($)(2)  OPTIONS (#)  VESTED ($)(3)   COMPENSATION ($)(4)
- ------------------           ----   ----------      ------------     -------------  -----------  -------------   -------------------
<S>                          <C>    <C>             <C>              <C>            <C>          <C>             <C>
Craig A. Davis               1999   $ 640,000       $   800,000           -0-          -0-             -0-         $        8,442
    Chairman and Chief       1998   $ 596,458       $   537,000           -0-          -0-        $ 193,241        $        8,056
    Executive Officer        1997   $ 577,500              -0-            -0-          -0-             -0-         $        7,416

Gerald A. Meyers             1999   $ 290,000       $   350,000           -0-          -0-             -0-         $        7,165
    President and Chief      1998   $ 271,833       $   185,000           -0-          -0-        $  87,840        $        6,935
    Operating Officer        1997   $ 262,500              -0-            -0-          -0-             -0-         $       55,060

Gerald J. Kitchen            1999   $ 232,000       $   285,000           -0-          -0-             -0-         $        6,888
    Executive Vice           1998   $ 217,292       $   146,750           -0-          -0-        $  52,700        $        6,748
    President, General       1997   $ 210,000              -0-            -0-          -0-             -0-         $      111,302
    Counsel, Chief
    Administrative
    Officer and Secretary

David W. Beckley             1999   $ 230,000       $   165,000           -0-          -0-             -0-         $        6,888
    Executive Vice           1998   $ 217,292       $   126,500           -0-          -0-        $  52,700        $        6,748
    President and Chief      1997   $ 210,000              -0-            -0-          -0-             -0-         $        6,324
    Financial Officer

Daniel J. Krofcheck          1999   $ 147,000       $   100,000           -0-          -0-             -0-         $        6,622
    Vice President and       1998   $ 140,000       $    10,000           -0-          -0-        $  16,307        $       97,108(5)
    Treasurer                1997   $  40,417(6)           -0-            -0-        10,000            -0-         $         135
</TABLE>

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

(1)      Bonus amounts in 1999 are comprised of: annual incentive awards of
         $300,000, $80,000, $65,000, $65,000 and $75,000 and special bonuses
         paid in September in the amounts of $500,000, $270,000, $220,000,
         $100,000 and $25,000 paid to Messrs. Davis, Meyers, Kitchen, Beckley
         and Krofcheck, respectively. See "Report of the Compensation Committee
         on Executive Compensation."

(2)     The Company made restricted share awards in March of 1996 in the
        following amounts to the following Named Executive Officers: Craig A.
        Davis, 150,000; Gerald A. Meyers, 100,000; Gerald J. Kitchen, 80,000;
        and David W. Beckley, 80,000. Restricted shares vested one-third on
        March 28, 1999 and one-third on March 28, 2000, with the final one-third
        vesting on March 28, 2001. The aggregate number and value (based upon
        the last reported sale price of $15.00 of the Company's common stock on
        the NASDAQ National Market on December 31, 1999) of unvested restricted
        shares held by the following Named Executive Officers as of December 31,
        1999 (after giving effect to the vesting of restricted shares on March
        28, 2000) was as follows: Mr. Davis, 50,000 ($750,000); Mr. Meyers,
        33,334 ($500,010); Mr. Kitchen, 26,668 ($400,020); and Mr. Beckley,
        26,668 ($400,020). Dividend equivalents accrue on restricted shares and
        are paid upon vesting. The aggregate amount of accrued dividend
        equivalents paid to the following Named Executive Officers upon vesting
        was as follows: Craig A. Davis, $70,000; Gerald A. Meyers, $46,666;
        Gerald J. Kitchen, $37,332; and David W. Beckley, $37,332.


                                         (Footnotes continued on following page)


                                      -6-
<PAGE>   9
- ---------------
(Footnotes continued from previous page)

(3)      Represents performance share units vested as a result of 1998
         performance, valued at the last reported sale price of $9.438 of the
         Company's common stock on the NASDAQ National Market on December 31,
         1998. Also includes accrued dividends paid to Messrs. Davis, Meyers,
         Kitchen, Beckley and Krofcheck upon the vesting of the performance
         share units in the amounts of $4,010, $1,823, $1,094, $1,094, and $338,
         respectively.

(4)      All Other Compensation is comprised of the Company's matching
         contributions under the Company's Defined Contribution Retirement Plan
         for each of the Named Executive Officers. In 1999, those contributions
         were $6,000 for each of Messrs. Davis, Meyers, Kitchen, Beckley and
         Krofcheck. Also includes Company paid life insurance premiums in 1999
         in the amounts of $2,442, $1,165, $888, $888, and $622 for Messrs.
         Davis, Meyers, Kitchen, Beckley and Krofcheck, respectively.

(5)      Includes one-time relocation and related costs in the amount of $96,610
         relating to Mr. Krofcheck's relocation to Monterey, California.

(6)      Mr. Krofcheck joined the Company in September of 1997.

Fiscal Year End Option Value Table

        The following table sets forth information regarding the aggregate
number and value of options held by the Named Executive Officers as of December
31, 1999. No options were exercised by any of the Named Executive Officers in
1999.

<TABLE>
<CAPTION>
                                 NUMBER OF SHARES
                           UNDERLYING UNEXERCISED OPTIONS       VALUE OF UNEXERCISED OPTIONS
                            AT DECEMBER 31, 1999 (#)(1)          AT DECEMBER 31, 1999 ($)(2)
                          --------------------------------     -------------------------------
NAME                      EXERCISABLE        UNEXERCISABLE     EXERCISABLE       UNEXERCISABLE
- ----                      -----------        -------------     -----------       -------------
<S>                       <C>                <C>               <C>               <C>
Craig A. Davis              150,000                0            $300,000               --
Gerald A. Meyers            100,000                0            $200,000               --
Gerald J. Kitchen            80,000                0            $160,000               --
David W. Beckley             80,000                0            $160,000               --
Daniel J. Krofcheck          10,000                0               --                  --
</TABLE>

- -------------------
(1)     The options shown in the table for the first four Named Executive
        Officers were granted in March 1996, at an exercise price of $13.00 per
        share. The options became exercisable in three installments: one-third
        on the date of grant and one-third on each of the first and second
        anniversaries of the date of grant. The options shown in the table for
        Mr. Krofcheck were granted in September 1997 at an exercise price of
        $16.00 per share, and became exercisable one-third in January 1998,
        one-third in January 1999 and one-third in January 2000.

(2)     Value is calculated on the basis of the difference between the option
        exercise price and the last reported sale price of the Company's common
        stock on the NASDAQ National Market on December 31, 1999 of $15.00,
        multiplied by the number of shares underlying the respective options.

        Pension Plan Table

        The Company maintains a non-contributory defined benefit pension plan
for salaried employees of the Company who meet certain eligibility requirements.


                                      -7-
<PAGE>   10
        The following table shows estimated annual benefits payable upon
retirement in specified compensation and years of service classifications. The
figures shown include supplemental benefits payable to the Named Executive
Officers.

<TABLE>
<CAPTION>
               YEARS OF CREDITED SERVICE
               ----------------------------------------------------------------------------------------------------
REMUNERATION      5            10           15           20            25           30           35           40
- ------------   --------    ---------    ---------    ---------     ---------    ---------    ---------    ---------
<S>            <C>         <C>          <C>          <C>           <C>          <C>          <C>          <C>
$   100,000    $  6,000    $  12,000    $  18,000    $  24,000     $  30,000    $  36,000    $  42,000    $  48,000
$   200,000    $ 12,000    $  24,000    $  36,000    $  48,000     $  60,000    $  72,000    $  84,000    $  96,000
$   300,000    $ 18,000    $  36,000    $  54,000    $  72,000     $  90,000    $ 108,000    $ 126,000    $ 144,000
$   400,000    $ 24,000    $  48,000    $  72,000    $  96,000     $ 120,000    $ 144,000    $ 168,000    $ 192,000
$   500,000    $ 30,000    $  60,000    $  90,000    $ 120,000     $ 150,000    $ 180,000    $ 210,000    $ 240,000
$   600,000    $ 36,000    $  72,000    $ 108,000    $ 144,000     $ 180,000    $ 216,000    $ 252,000    $ 288,000
$   700,000    $ 42,000    $  84,000    $ 126,000    $ 168,000     $ 210,000    $ 252,000    $ 294,000    $ 336,000
$   800,000    $ 48,000    $  96,000    $ 144,000    $ 192,000     $ 240,000    $ 288,000    $ 336,000    $ 384,000
$   900,000    $ 54,000    $ 108,000    $ 162,000    $ 216,000     $ 270,000    $ 324,000    $ 378,000    $ 432,000
$ 1,000,000    $ 60,000    $ 120,000    $ 180,000    $ 240,000     $ 300,000    $ 360,000    $ 420,000    $ 480,000
$ 1,100,000    $ 66,000    $ 132,000    $ 198,000    $ 264,000     $ 330,000    $ 396,000    $ 462,000    $ 528,000
$ 1,200,000    $ 72,000    $ 144,000    $ 216,000    $ 288,000     $ 360,000    $ 432,000    $ 504,000    $ 576,000
$ 1,300,000    $ 78,000    $ 156,000    $ 234,000    $ 312,000     $ 390,000    $ 468,000    $ 546,000    $ 624,000
</TABLE>

        The plan provides lifetime monthly benefits starting at age 62 equal to
the greater of (i) 1.2% of final average monthly compensation multiplied by
years of credited service (up to 40 years), or (ii) $22.25 multiplied by years
of credited service (up to 40 years), less the total monthly vested benefit
payable as a life annuity at age 62 under plans of a predecessor. Final average
monthly compensation means the highest consecutive monthly average (36, 48 or 60
months) in the 120-month period ending on the last day of the calendar month
completed at or prior to a termination of service. Participants' pension rights
vest after a five-year period of service, except that the Named Executive
Officers are immediately vested. Benefits are also available as a 30-year
pension, an early retirement benefit (actuarially reduced beginning at age 55)
and as a disability benefit.

        The compensation covered by the plan includes all compensation, subject
to certain exclusions, before any reduction for 401(k) contributions, subject to
the maximum limits under the Internal Revenue Code of 1986, as amended (the
"Code").

        The years of credited service for Messrs. Davis, Meyers, Kitchen,
Beckley and Krofcheck, at December 31, 1999, were approximately 7, 7, 4, 4 and
2, respectively.

EMPLOYMENT AGREEMENTS

        The Company entered into employment agreements with each of Messrs.
Craig A. Davis, Gerald A. Meyers, Gerald J. Kitchen and David W. Beckley,
effective January 1, 1999, providing for terms of employment of three years.
Under the agreements, the base salaries of Messrs. Davis, Meyers, Kitchen and
Beckley may not be reduced below $610,000, $278,500, $222,500 and $222,500,
respectively. The agreements provide that the base salaries may be subject to
increases established from time to time by the Board of Directors. In addition,
the executives are eligible for bonuses in accordance with the Company's annual
incentive plan and stock option grants and performance share unit awards under
the Company's 1996 Stock Incentive Plan. The agreements also provide that the
executives will receive unfunded supplemental executive retirement benefits in
addition to any benefits received under the Company's qualified retirement
plans. The supplemental benefit for each executive will be equal to the amount
that would normally be paid under the Company's qualified retirement plans if
there were no limitations under Sections 415 and 401(a)(17) of the Code and as
if the executives were fully vested in the qualified retirement plan benefits.
In the event of termination of employment "without cause," the terminated
executive will be entitled to receive termination payments equal to 100% of his
base salary and bonus (based on the highest annual bonus payment within the
prior three years) for the remainder of the term of the agreement (with a
minimum of one year's salary plus bonus). Any termination payments under the
employment agreements may not be duplicated under the severance compensation
agreements described below.


                                      -8-
<PAGE>   11
SEVERANCE COMPENSATION ARRANGEMENTS

        The Company has entered into severance compensation agreements with each
of Messrs. Craig A. Davis, Gerald A. Meyers, Gerald J. Kitchen and David W.
Beckley. The agreements provide that if within 36 months following a change of
control of the Company, the executive's employment is terminated either (i) by
the Company for other than cause or disability or (ii) by such executive for
good reason, then such executive will receive a lump sum payment equal to three
times the aggregate of the highest base salary and the highest bonus received by
such executive in any of the most recent five years. Also, in the event of a
change of control, the exercisability of stock options and the vesting of
performance share units held by such executives will be accelerated.

        The Code imposes certain excise taxes on, and limits the deductibility
of, certain compensatory payments made by a corporation to or for the benefit of
certain individuals if such payments are contingent upon certain changes in the
ownership or effective control of the corporation or the ownership of a
substantial portion of the assets of the corporation, provided that such
payments to the individual have an aggregate present value in excess of three
times the individual's annualized includible compensation for the base period,
as defined in the Code. The agreements provide for additional payments to the
executives in order to fully offset any excise taxes payable by an executive as
a result of the payments and benefits provided in the agreements.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         During 1999, the members of the Board's Compensation Committee were
Messrs. John C. Fontaine, William R. Hampshire and Stuart M. Schreiber. Mr.
Hampshire served as President and Chief Operating Officer of Century Aluminum of
West Virginia, Inc. (formerly Ravenswood Aluminum Corporation and a subsidiary
of the Company) from April 1992 through January 1993.

CERTAIN TRANSACTIONS AND RELATIONSHIPS

        In 1999, the Company purchased primary aluminum and alumina from
Glencore International and its subsidiaries (the "Glencore Group"). Such
purchases, which were made at market prices, aggregated $63.3 million in 1999.
The Company also sold primary aluminum to the Glencore Group. Excluding sales of
the Mt. Holly facility production described below, such sales aggregated $27.9
million in 1999. The Company, through its 26.67% ownership interest in the Mt.
Holly facility, sold $40.9 million of primary aluminum products at market prices
to the Glencore Group in 1999. Such sales constituted approximately 48% of the
total revenue earned by the Company in 1999 from its interest in the Mt. Holly
facility. The Company has continued to purchase primary aluminum from and sell
primary aluminum to the Glencore Group in 2000 in arm's-length transactions made
at market prices.

        As of December 31, 1999, the Company had outstanding forward sales
contracts with the Glencore Group for 60.0 million pounds of primary aluminum to
hedge 2000 production. Accounting standards require that such contracts be
marked-to-market. As of December 31, 1999, the Company recognized losses of $1.7
million on such contracts. As of December 31, 1999, the Company had no
outstanding forward purchase contracts with the Glencore Group. The Company
intends to continue to enter into hedging arrangements with the Glencore Group
in the future.

        In March 2000, the Company, through its wholly-owned subsidiary Berkeley
Aluminum Company, Inc. ("Berkeley"), increased its 26.67% undivided interest in
the property, plant and equipment which comprise the Mt. Holly facility (the
"Mt. Holly Facility") to 49.67% by purchasing a 23% undivided interest from a
subsidiary of Xstrata AG, a publicly traded Swiss Company ("Xstrata"). Glencore
International is a major shareholder of Xstrata. In connection with the
purchase, Berkeley also acquired Xstrata's 23% interest in the general
partnership which operates and maintains the Mt. Holly Facility (the "Operating
Partnership", and together with the Mt. Holly Facility, the "Mt. Holly Assets").
Berkeley paid a total purchase price of $95 million for the Mt. Holly Assets
which was determined by arms' length negotiations between the parties. Berkeley
now holds a 49.67% undivided interest in the Mt. Holly Facility and a 49.67%
interest in the Operating Partnership.

        Mr. Craig A. Davis, Chairman and Chief Executive Officer of the Company,
is a director of Glencore International and was an executive of Glencore
International and Glencore AG from September 1990 until June 1996.


                                      -9-
<PAGE>   12
         Mr. Willy R. Strothotte, a director of the Company, is Chairman and
Chief Executive Officer of Glencore International and Chairman of the Board of
Xstrata Aluminum Corporation.

         Mr. Roman A. Bninski, a director of the Company, is a partner of
Curtis, Mallet-Prevost, Colt & Mosle LLP, which furnishes legal services to the
Company.

REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

        General

        The Compensation Committee of the Board of Directors (the "Committee")
is comprised of Messrs. John C. Fontaine, William R. Hampshire and Stuart M.
Schreiber, all of whom are independent directors. The Committee reviews and
recommends to the Board of Directors compensation for the Company's executive
officers and has oversight responsibility for administering the Company's 1996
Stock Incentive Plan, including the awarding of grants thereunder. The Company
has a policy of basing a significant portion of the compensation of its
executive officers on the operating performance of the Company.

        Compensation Philosophy

        The Company's compensation programs are designed to enable the Company
and its subsidiaries to attract and retain talented executives and management
personnel. In order to do this, the Company believes it must be able to provide
management personnel with opportunities for total compensation which are
competitive with compensation which would be available from employers with whom
the Company competes and companies which are seeking to hire and retain
management personnel of similar quality.

        The Company's compensation programs are tied to the corporate
performance of the Company, as well as business unit and individual performance.
Compensation is heavily weighted towards annual incentive awards and long-term
performance awards in the form of stock options and performance share units in
order to provide "pay-for-performance" and align management's and stockholders'
interests in the enhancement of stockholder value. The three principal
components of the Company's "pay-for-performance" executive compensation program
are: base salary, annual incentive cash bonuses, and long-term incentive
compensation.

        Base Salary

        The Committee annually reviews the salaries of the Company's executives.
Base salary levels are set at levels comparable to and competitive with the
salary levels of executives of peer corporations or other employers hiring
equivalent executive personnel. Actual salary levels for each individual vary
based upon a subjective assessment of individual performance, experience, level
of responsibility, potential contribution to the Company's future growth and the
financial circumstances of the Company. The Committee has not found it
practicable to assign relative weights to specific factors in determining base
salary adjustments, and the specific factors used may vary among individual
executives. Effective August 1, 1999, the Committee authorized increases in the
Named Executive Officers' annual base salaries in amounts ranging from 6.6% to
7.3% percent which, based on available studies, were comparable to and
competitive with the salary levels of equivalent executive personnel of peer
corporations.

        Annual Incentive Awards

        The Company has adopted an incentive compensation plan. Under this plan,
executive officers (including the Chief Executive Officer) are eligible to
receive each year as a bonus, a percentage of their base salary. The plan
provides for suggested percentage ranges of 50% to 100% for the Chief Executive
Officer and 35% to 75% for the other executive officers. Actual awards are made
on the basis of individual and Company performance and are subject to the
subjective evaluation of the Committee. Awards may only be made from a reserve
established under the plan, which was credited with an initial reserve of
$1,000,000. Subject to the recommendation of the Committee, credits to the
reserve will be made based upon the achievement of a prescribed return on
investment rates as determined in accordance with the plan. In September of
1999, in recognition of the Named Executive Officers' efforts contributing to
the sale of the fabrication businesses to Pechiney Rolled Products LLC, special
bonuses in the amounts of $500,000, $270,000, $220,000, $100,000 and $25,000
were paid to Messrs. Davis, Meyers, Kitchen, Beckley and Krofcheck,
respectively. Based on 1999 performance, annual incentive awards of


                                      -10-
<PAGE>   13
$300,000, $80,000, $65,000, $65,000 and $75,000 were paid to Messrs. Davis,
Meyers, Kitchen, Beckley and Krofcheck, respectively, in January of 2000.

        Long-term Incentive Compensation

        The Committee believes that option grants and performance share unit
awards align executive interests with stockholder interests by creating a direct
link between compensation and stockholder return. Option grants are made from
time to time to executives whose contributions have or will have a significant
impact on the Company's long-term performance. The Committee's determination of
whether option grants are appropriate each year is made with regard to
competitive considerations, and each executive's actual grant is based upon the
criteria described in the preceding paragraphs. The size of previous grants and
the number of options held are not determinative of future grants. No options
were granted to the Named Executive Officers in 1999. In 1998, the Committee
adopted implementation guidelines with respect to the granting of performance
share units. The guidelines provided for the award of performance share units
with performance cycles for 1998, 1998 and 1999, 1998 through 2000, and
1999-2001, as well as successive three-year award cycles for performance share
units to be granted in future years. Each award is determined by creating a
monetary award within a percentage range of the executive's base salary, and
converting the award into performance share units based upon the average closing
price for the Company's common stock for the month preceding the month in which
the grant is made. The percentage ranges of base salary are 80% to 100% in the
case of the Chief Executive Officer and 60% to 80% in the cases of the other
executive officers. Vesting of performance share units is based upon the
Company's performance relative to target levels of earnings before taxes, and
actual shares vested can range between 0% and 150% of the performance share unit
award. In cases where the target is exceeded, the number of shares vested in
excess of the target award is calculated by converting the excess award into
cash and reconverting the excess award into shares at the greater of the share
price calculated at the time of the award and the average share price for the
month preceding the month in which the shares vest. Based upon 1999 performance,
all 1998-99 performance share units were forfeited.

        Compensation of the Chief Executive Officer

        Compensation of the Chief Executive Officer for 1999 was determined in
accordance with the criteria set forth above. See "Executive Compensation --
Summary Compensation Table." The Committee believes that Chief Executive
Officer's compensation was appropriately based upon the Company's financial
performance.

        Compliance with Internal Revenue Code Section 162(m)

        Section 162(m) of the Code places a limit of $1,000,000 on the amount of
compensation that may be deducted by the Company in any one year with respect to
each of the Company's five most highly paid executive officers. However, subject
to certain limitations, Section 162(m) provides that the deduction limit does
not apply to any remuneration paid pursuant to compensation agreements or plans
entered into prior to the consummation of the Company's initial public offering.
Consequently, to the extent the compensation paid to the Named Executive
Officers is paid pursuant to such agreements, it is currently exempt from the
Section 162(m) deduction limits.


                             Respectfully Submitted,


                             Compensation Committee


       John C. Fontaine       William R. Hampshire      Stuart M. Schreiber


                                      -11-
<PAGE>   14
PERFORMANCE GRAPH

        The following line graph compares the Company's cumulative total return
to stockholders since the common stock became publicly traded on March 29, 1996
with the cumulative total return of the S&P 500 Index and the Media General
Aluminum Group Index during the period from March 29, 1996 through December 31,
1999. These comparisons assume the investment of $100 on March 29, 1996 and the
reinvestment of dividends.


                            CENTURY ALUMINUM COMPANY
              Comparison of Cumulative Total Return to Stockholders
                    March 29, 1996 through December 31, 1999


         [COMPARISON OF CUMULATIVE TOTAL RETURN TO STOCKHOLDERS CHART]

<TABLE>
<CAPTION>
                           3/29/96  6/30/96  12/31/96  6/30/97  12/31/97  6/30/98  12/31/98  6/30/99  12/31/99
                           -------  -------  --------  -------  --------  -------  --------  -------  --------
<S>                        <C>      <C>      <C>       <C>      <C>       <C>      <C>       <C>      <C>
S&P 500 Index                100     104.49   116.70    140.74   155.63    183.19   200.10    224.88   242.21

Media General Aluminum       100      91.42   101.61    116.87   102.57    101.70   105.53    153.74   209.57
Group Index
Century Aluminum Company     100     115.60   127.42    108.68   100.97    111.01   71.76     47.81    116.92
</TABLE>

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

        Section 16(a) of the Securities Exchange Act of 1934, as amended,
requires the Company's directors and executive officers, and persons owning more
than ten percent of a registered class of the Company's equity securities, to
file with the Securities and Exchange Commission reports of ownership and
changes in ownership of equity securities of the Company. Such persons are also
required to furnish the Company with copies of all such forms.

        Based solely upon a review of the copies of such forms furnished to the
Company and, in certain cases, written representations that no Form 5 filings
were required, the Company believes that, with respect to the 1999 fiscal year,
all required Section 16(a) filings were timely made, except that Mr. Daniel J.
Krofcheck's Form 3 was filed late.


                                      -12-
<PAGE>   15
             2. RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

        The Audit Committee has appointed Deloitte & Touche LLP to act as the
Company's independent auditors for the current fiscal year, subject to the
ratification of such appointment by the affirmative vote of the holders of a
majority of shares of common stock present in person or by proxy and entitled to
vote at the Annual Meeting. If no direction is given to the contrary, all
proxies received by the Board of Directors will be voted "FOR" ratification of
the appointment of Deloitte & Touche LLP as the Company's independent auditors
for the current fiscal year.

        Representatives of Deloitte & Touche LLP are expected to be present at
the Annual Meeting and will be available to respond to appropriate questions
from stockholders and to make a statement if they desire to do so.

        THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE "FOR"
RATIFICATION OF THE APPOINTMENT OF DELOITTE & TOUCHE LLP AS THE COMPANY'S
INDEPENDENT AUDITORS FOR THE CURRENT FISCAL YEAR.

                                  OTHER MATTERS

        As of the date of this Proxy Statement, the Board of Directors does not
know of any other matters which may come before the Annual Meeting, nor has the
Company received notice of any matter by the deadline prescribed by Rule
14a-4(c) under the Exchange Act. If any other matters properly come before the
meeting, the accompanying proxy confers discretionary authority with respect to
any such matters, and the persons named in the accompanying proxy intend to vote
in accordance with their best judgment on such matters.

        All expenses in connection with the solicitation of proxies will be
borne by the Company. In addition to this solicitation, officers, directors and
regular employees of the Company, without any additional compensation, may
solicit proxies by mail, telephone or personal contact. Morrow & Co., Inc. has
been retained to assist in the solicitation of proxies for a fee of $4,000, plus
reasonable out-of-pocket expenses. The Company will, upon request, reimburse
brokerage houses and other nominees for their reasonable expenses in sending
proxy materials to their principals.

                              STOCKHOLDER PROPOSALS

        Stockholder proposals for inclusion in the proxy materials for the
Annual Meeting in 2001 should be addressed to the Company's Secretary, 2511
Garden Road, Suite 200, Monterey, California 93940, and must be received no
later than December 28, 2000. In addition, the Company's By-laws currently
require that for business to be properly brought before an annual meeting by a
stockholder, regardless of whether included in the Company's proxy statement,
the stockholder must give written notice of his or her intention to propose such
business to the Secretary of the Company, which notice must be delivered to, or
mailed and received at, the Company's principal executive offices not less than
forty-five (45) days prior to the date on which the Company first mailed its
proxy materials for the prior year's Annual Meeting (which cut-off date will be
March 12, 2001 in the case of the Annual Meeting in 2001). Such notice must set
forth as to each matter the stockholder proposes to bring before the Annual
Meeting: (i) a brief description of the business desired to be brought before
the meeting and the reasons for conducting such business at the meeting, (ii)
the name and address of the stockholder proposing such business, (iii) the class
and number of shares which are beneficially owned by the stockholder, and (iv)
any material interest of the stockholder in such proposal. The By-laws further
provide that the chairman of the Annual Meeting may refuse to permit any
business to be brought before an Annual Meeting without compliance with the
foregoing procedures.

                                             By Order of the Board of Directors,

                                             /s/ Gerald J. Kitchen


                                             Gerald J. Kitchen
                                             Executive Vice President,
                                             General Counsel,
                                             Chief Administrative Officer
                                             and Secretary.

Monterey, California
April 27, 1999


                                      -13-
<PAGE>   16
        THE COMPANY WILL PROVIDE WITHOUT CHARGE TO EACH PERSON SOLICITED HEREBY,
UPON THE WRITTEN REQUEST OF ANY SUCH PERSON, A COPY OF THE COMPANY'S ANNUAL
REPORT ON FORM 10-K FOR THE FISCAL YEAR ENDED DECEMBER 31, 1999, AS FILED WITH
THE SECURITIES AND EXCHANGE COMMISSION (WITHOUT EXHIBITS). REQUESTS SHOULD BE
MADE TO MR. GERALD J. KITCHEN, EXECUTIVE VICE PRESIDENT, GENERAL COUNSEL, CHIEF
ADMINISTRATIVE OFFICER AND SECRETARY, 2511 GARDEN ROAD, SUITE 200, MONTEREY,
CALIFORNIA 93940.


                                      -14-
<PAGE>   17
PROXY                                                                      PROXY
                            CENTURY ALUMINUM COMPANY

    PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR ANNUAL MEETING,
                                  JUNE 2, 2000

         The undersigned appoints Craig A. Davis and Gerald J. Kitchen the
proxies (each with power to act alone and with power of substitution) of the
undersigned to vote at the Annual Meeting of Stockholders of Century Aluminum
Company to be held at the executive offices of the Company, Monterey, CA at 9:00
a.m., local time, on Friday, June 2, 2000, and at any adjournment, all shares of
stock which the undersigned is entitled to vote thereat upon all matters
properly brought before the meeting.

         THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED
HEREIN BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED FOR PROPOSALS 1 AND 2.

           PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY
                          USING THE ENCLOSED ENVELOPE.

                 (Continued and to be signed on reverse side.)

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


5266--CENTURY ALUMINUM COMPANY


<PAGE>   18
                            CENTURY ALUMINUM COMPANY

    PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY: (X)

                                                                             [ ]

1. ELECTION OF DIRECTORS FOR TERM TO EXPIRE IN 2002 --
   Nominees: 01-Roman A. Bninski, 02-Stuart M. Schreiber, and
   03-Willy R. Strothotte

         For        Withhold         For All
         All          All            (Except nominee(s) written below)
         ( )          ( )            ( )

   ___________________________________________


2. Proposal to ratify the appointment of Deloitte & Touche LLP as auditors for
   fiscal year 2000.

         For        Against        Abstain
         ( )          ( )            ( )


3. In their discretion, upon such other matters as may properly come before the
   meeting.

Mark here if you plan to attend the annual meeting.            ( )




                                       Dated: ____________________________, 2000

                                    Signature(s)________________________________

                                    ____________________________________________
                                    Please sign exactly as name or names appear
                                    on this proxy. When signing as attorney,
                                    executor, administrator, trustee, custodian,
                                    guardian or corporation officer, give full
                                    title. If more than one trustee, all should
                                    sign.


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


                            YOUR VOTE IS IMPORTANT!


           PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY
                          USING THE ENCLOSED ENVELOPE.


5266--CENTURY ALUMINUM COMPANY


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