Director/PDMR Shareholding

British American Tobacco PLC 15 March 2006 NOTIFICATION OF TRANSACTIONS OF DIRECTORS, PERSONS DISCHARGING MANAGERIAL RESPONSIBILITY OR CONNECTED PERSONS Notification made in accordance with Section 324 (as extended by Section 328) of the Companies Act 1985 and Disclosure Rule 3.1.4R(1)(a) of the Disclosure Rules sourcebook. On 15 March 2006, the Company granted awards of British American Tobacco p.l.c. 25p ordinary shares (the "Shares") to executive directors of British American Tobacco and other persons discharging managerial responsibilities listed below (the "Participants") under the Long Term Incentive Plan at an award price of 1434p per Share. The awards are exercisable from 15 March 2009 to 14 March 2016, subject to the satisfaction of performance conditions specified on the award date. The maximum number of shares comprised in the awards granted to Participants which could vest if the performance conditions are met in full is shown opposite the name of each Participant set out below. No of Shares Participant comprised in Award P N Adams 113,493 P A Rayner 50,557 A Monteiro de Castro 55,788 F de Andrade 32,252 (cash settled) J Daly 27,458 N Durante 31,380 (cash settled) R Kindts 24,407 M C T Prideaux 32,252 J Rembiszewski 46,199 J B Stevens 33,124 P H Taylor 27,458 N R Withington 32,252 Name of duly authorised officer of issuer responsible for making notification: Anne Girling, Deputy Company Secretary, 0207 845 1919 ENQUIRIES: Investor Relations: Ralph Edmondson 0207 845 1180 Press Office: David Betteridge / Teresa La Thangue / Emily Brand 0207 845 2888 This information is provided by RNS The company news service from the London Stock Exchange
UK 100

Latest directors dealings