Blocklisting - Interim Review

SCHEDULE 5 BLOCKLISTING SIX MONTHLY RETURN 1. Name of company CHEMRING GROUP PLC 2. Name of scheme THE CHEMRING 1998 EXECUTIVE SHARE OPTION SCHEME - OPTIONS GRANTED 06/04/98 3. Period of return: From 19/12/05 To 18/06/06 4. Number and class of shares(s) (amount of stock/debt security) not issued under scheme 10,000 5p ORDINARY SHARES 5. Number of shares issued/allotted under scheme during period - 6. Balance under scheme not yet issued/allotted at end of period 10,000 5p ORDINARY SHARES 7. Number and class of share(s) (amount of stock/debt securities) originally listed and the date of admission PROVISIONAL LISTING FOR 834,552 5p ORDINARY SHARES GRANTED 14/05/99 Please confirm total number of shares in issue at the end of the period in order for us to update our records 32,227,947 5p ORDINARY SHARES 62,500 £1 7% CUMMULATIVE PREFERENCE SHARES Contact for queries: Address: CHEMRING GROUP PLC 1650 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AH Name: MISS HELEN MARSH Telephone: 01489 881880 SCHEDULE 5 BLOCKLISTING SIX MONTHLY RETURN 1. Name of company CHEMRING GROUP PLC 2. Name of scheme THE CHEMRING 1998 EXECUTIVE SHARE OPTION SCHEME - OPTIONS GRANTED 05/02/03 3. Period of return: From 19/12/05 To 18/06/06 4. Number and class of shares(s) (amount of stock/debt security) not issued under scheme 100,000 5p ORDINARY SHARES 5. Number of shares issued/allotted under scheme during period 87,871 5p ORDINARY SHARES 6. Balance under scheme not yet issued/allotted at end of period 12,129 5p ORDINARY SHARES 7. Number and class of share(s) (amount of stock/debt securities) originally listed and the date of admission PROVISIONAL LISTING FOR 100,000 5p ORDINARY SHARES GRANTED 16/03/05 Please confirm total number of shares in issue at the end of the period in order for us to update our records 32,227,947 5p ORDINARY SHARES 62,500 £1 7% CUMMULATIVE PREFERENCE SHARES Contact for queries: Address: CHEMRING GROUP PLC 1650 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AH Name: MISS HELEN MARSH Telephone: 01489 881880 SCHEDULE 5 BLOCKLISTING SIX MONTHLY RETURN 1. Name of company CHEMRING GROUP PLC 2. Name of scheme THE CHEMRING 1998 EXECUTIVE SHARE OPTION SCHEME - OPTIONS GRANTED 08/07/04 3. Period of return: From 19/12/05 To 18/06/06 4. Number and class of shares(s) (amount of stock/debt security) not issued under scheme 90,000 5p ORDINARY SHARES 5. Number of shares issued/allotted under scheme during period NIL 5p ORDINARY SHARES 6. Balance under scheme not yet issued/allotted at end of period 90,000 5p ORDINARY SHARES 7. Number and class of share(s) (amount of stock/debt securities) originally listed and the date of admission PROVISIONAL LISTING FOR 115,000 5p ORDINARY SHARES GRANTED 16/03/05 Please confirm total number of shares in issue at the end of the period in order for us to update our records 32,227,947 5p ORDINARY SHARES 62,500 £1 7% CUMMULATIVE PREFERENCE SHARES Contact for queries: Address: CHEMRING GROUP PLC 1650 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AH Name: MISS HELEN MARSH Telephone: 01489 881880 SCHEDULE 5 BLOCKLISTING SIX MONTHLY RETURN 1. Name of company CHEMRING GROUP PLC 2. Name of scheme DR DAVID PRICE'S RESTRICTED SHARE AWARD - GRANTED 7 APRIL 2005 3. Period of return: From 19/12/05 To 18/06/06 4. Number and class of shares(s) (amount of stock/debt security) not issued under scheme 125,000 5p ORDINARY SHARES 5. Number of shares issued/allotted under scheme during period 62,500 5p ORDINARY SHARES 6. Balance under scheme not yet issued/allotted at end of period 62,500 5p ORDINARY SHARES 7. Number and class of share(s) (amount of stock/debt securities) originally listed and the date of admission PROVISIONAL LISTING FOR 125,000 5p ORDINARY SHARES GRANTED 31/03/06 Please confirm total number of shares in issue at the end of the period in order for us to update our records 32,227,947 5p ORDINARY SHARES 62,500 £1 7% CUMMULATIVE PREFERENCE SHARES Contact for queries: Address: CHEMRING GROUP PLC 1650 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AH Name: MISS HELEN MARSH Telephone: 01489 881880
UK 100

Latest directors dealings