WILLCOX & GIBBS INC
DEF 14A, 1994-04-19
ELECTRICAL APPARATUS & EQUIPMENT, WIRING SUPPLIES
Previous: WELLS FARGO & CO, 8-K, 1994-04-19
Next: ZURN INDUSTRIES INC, 8-K, 1994-04-19



<PAGE>

        PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                          EXCHANGE ACT OF 1934


FILED BY THE REGISTRANT [X]

FILED BY A PARTY OTHER THAN THE REGISTRANT [ ]

CHECK THE APPROPRIATE BOX:

[ ]     Preliminary Proxy Statement

[x]     Definitive Proxy Statement

[ ]     Definitive Additional Materials

[ ]     Soliciting Material Pursuant to Section 240.14a-11(c) or
           Section 240.14a-12


                           WILLCOX & GIBBS, INC.
              ------------------------------------------------
              (Name of Registrant as Specified In Its Charter)

                           WILLCOX & GIBBS, INC.
              ------------------------------------------------
                 (Name of Person(s) Filing Proxy Statement)

PAYMENT OF FILING FEE (CHECK THE APPROPRIATE BOX):

[x]   $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).

[ ]   $500 per each party to the controversy pursuant to Exchange Act
            Rule 14(a)-6(i)(3).

[ ]   Fee computed on table below per Exchange Act Rules 14(a)-6(i)(4) and 0-11.

      1)  Title of each class of securities to which transaction applies:

      2)  Aggregate number of securities to which transaction applies:

      3)  Per unit price or other underlying value of transaction computed
          pursuant to Exchange Act Rule 0-11:

      4)  Proposed maximum aggregate value of transaction:

[ ]   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>
                                   [W&G LOGO]

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

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

    NOTICE  IS HEREBY  GIVEN that  the 127th  Annual Meeting  of Stockholders of
Willcox &  Gibbs,  Inc. (the  "Company")  will be  held  at Conference  Room  2,
Chemical Bank, 270 Park Avenue, New York, New York, at 11:00 A.M. (New York City
time) on Friday, May 13, 1994, for the following purposes:

    -to elect six members of the Board of Directors of the Company; and

    -to  transact such other business as may properly come before the meeting or
     any adjournment or adjournments thereof.

    The Board of Directors  has fixed the close  of business on Thursday,  March
31,  1994, as the record date for  the determination of stockholders entitled to
notice of and to vote at the meeting.

    If you will be unable to attend the meeting, you are respectfully  requested
to sign and return the accompanying proxy in the enclosed envelope.

                                          By Order of the Board of Directors,

                                          MARY-ANNE KIERAN
                                          Secretary

April 20, 1994
<PAGE>
                                   [W&G Logo]

                                PROXY STATEMENT

    This  proxy statement is  furnished to the stockholders  of Willcox & Gibbs,
Inc. (hereinafter referred to as "W&G" or the "Company") in connection with  the
solicitation of proxies for the Annual Meeting of Stockholders to be held on May
13,  1994.  The address  of  the Company's  principal  executive office  and the
Company's mailing address is 530 Fifth Avenue, New York, New York 10036, and the
telephone number of its principal executive office is (212) 869-1800. This proxy
statement and the enclosed proxy are being sent to stockholders commencing on or
about April 20, 1994.

    The enclosed proxy is  solicited by the Board  of Directors of the  Company.
Execution  of the  proxy will  not affect  a stockholder's  right to  attend the
Annual Meeting and  to vote in  person or to  revoke the proxy.  A proxy may  be
revoked  at any  time before  it is  exercised by  written notice  of revocation
delivered to the Secretary of the Company.

    The Company will bear the cost of the solicitation of proxies, including the
charges and expenses of brokerage  firms and others for forwarding  solicitation
material  to beneficial owners  of stock. In  addition to the  use of the mails,
proxies may be solicited by personal interview, telephone or telecopy.

                         VOTING SECURITIES OUTSTANDING

    The only outstanding class of voting securities of the Company is its Common
Stock, of which there were 24,438,952 shares outstanding at March 1, 1994.  Each
share is entitled to one vote.

    Only holders of Common Stock of record at the close of business on March 31,
1994, will be entitled to vote at the Annual Meeting of Stockholders.

TRANSACTIONS WITH REXEL AND ITD

    In  November 1992,  the Company  issued to  Rexel, S.A.  ("Rexel"), a French
societe  anonyme  formerly  known  as  Compagnie  de  Distribution  de  Materiel
Electrique,   and  International  Technical  Distributors,   Inc.,  a  New  York
corporation and  a subsidiary  of Rexel  ("ITD"), shares  of Common  Stock  that
constituted  approximately 30%  of the  outstanding Common  Stock. In connection
with that transaction,  the Company, Rexel  and ITD entered  into an  Investment
Agreement,  dated as  of November 12,  1992 (the  "Investment Agreement"), which
established various rights  and obligations  with respect to  Rexel's and  ITD's
investment in the Company.

    On  December 10, 1993,  the Company, Rexel  and ITD entered  into a Purchase
Agreement (the "Purchase Agreement"), pursuant to  which, on March 1, 1994,  the
Company  issued  additional  shares of  Common  Stock to  Rexel  which increased
Rexel's beneficial ownership of  the outstanding Common Stock  from 30% to  40%,
and  the Company,  Rexel and ITD  amended the Investment  Agreement. Pursuant to
such amendment, the  termination date  of the Investment  Agreement was  changed
from  November 12,  1997, to  December 31, 1994  (except that  the provisions of
Section 5(d), relating to the maintenance of directors' and officers'  liability
insurance,  will continue  in effect through  November 12, 1997),  the number of
directors of the Company  was reduced from  ten to nine during  the term of  the
Investment  Agreement and  Rexel became  entitled to  nominate five  of the nine
directors of  the Company  during the  term of  the Investment  Agreement.  Also
pursuant  to such amendment, at the  closing of the transactions contemplated by
the Purchase Agreement, two nominees of Rexel, Frederic de Castro and Gerald  E.
Morris,  became directors of the Company and Messrs. Campbell, Merson and Wilson
resigned as directors of the Company. In addition, such amendment provides  that
at  the 1994 Annual Meeting of Stockholders the Company will nominate Mr. Morris
for election as a  Class I director, Mr.  de Castro for election  as a Class  II
director and R. Gary Gentles (currently a Class III director of the Company) for
election as a Class I director. See "Election of Directors" below.

    In  connection with the expiration of the  term as a director of the Company
of each of the directors nominated by Rexel pursuant to the Investment Agreement
(the "Rexel Nominees"),  the Investment Agreement  provides that the  Nominating
Committee will nominate and recommend for reelection each such director (or such
other person as Rexel shall designate in writing to the Company) if he agrees to
be nominated. Any successor to John B. Fraser, R. Gary Gentles or Austin List as
a director
<PAGE>
of  the Company nominated by the Nominating Committee or elected by the Board of
Directors of  the Company  to fill  a vacancy  must qualify  as an  "Independent
Director"  (as defined below). Rexel and its affiliates are required to vote all
Company voting securities beneficially owned by them for nominees recommended by
the Nominating  Committee,  provided that  the  Company has  complied  with  its
obligations  under  the Investment  Agreement with  respect to  the size  of and
nominations for the Board of Directors of the Company.

    Pursuant to  the  Investment  Agreement, the  Executive  Committee  and  the
Nominating  Committee of the Board of Directors of the Company will be comprised
of the chief  executive officer  of the  Company (for so  long as  he remains  a
director  of the Company and if he is not then a director of the Company, then a
director approved by a majority of the Independent Directors), one Rexel Nominee
and one Independent Director; the Audit Committee of the Board will be comprised
of  one  Rexel  Nominee  and  two  Independent  Directors;  and  the   Executive
Compensation  Committee will be  comprised of two  Independent Directors and one
Rexel Nominee.

    An "Independent Director"  is defined  in the Investment  Agreement to  mean
each  of John B. Fraser, R. Gary Gentles, Austin List and Michael B. Wilson (who
has resigned as a director), so long as he is a director of the Company and each
other director  of the  Company  that is  not and  has  never been  an  officer,
director,  employee or  partner of  Rexel, ITD or  any of  their affiliates (the
"Buyer Group"), of any person that has a material business relationship with any
member of the Buyer Group or of an "Associate" (as defined under the  Securities
Exchange  Act of 1934)  of any member of  the Buyer Group, is  not and has never
been a Rexel Nominee, is  not and has never been  an officer or employee of  the
Company  or any of its subsidiaries, has not  prior to November 12, 1992, been a
director of the Company (other than Messrs. Fraser, Gentles, List and Wilson) or
any of its subsidiaries and  is not a member of  the immediate family of any  of
the foregoing (other than Messrs. Fraser, Gentles, List and Wilson).

    Pursuant  to the Investment Agreement, the Company  does not pay any fees to
Messrs. Weinberg,  Viry  and de  Castro  in  connection with  their  service  as
directors  of the  Company, provided that  the Company is  required to reimburse
them for their  reasonable out-of-pocket  expenses incurred  in connection  with
attending  meetings of the  Board of Directors  of the Company  or any committee
thereof of which  such person is  a member.  In addition, each  director of  the
Company  has entered into an Indemnity  Agreement with the Company substantially
the same as the Indemnity Agreements entered into by the directors and  officers
of  the Company in November 1986, which provides that the Company will indemnify
each such person to the  fullest extent permitted by  law for losses arising  in
connection with their service as a director or officer of the Company.

                                       2
<PAGE>
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

    The  following persons were known by the Company to be the beneficial owners
of more than five percent  of the outstanding Common Stock  as of March 1,  1994
(based on the most recently available Schedule 13G and 13D SEC filings):

<TABLE>
<CAPTION>
                            NAME AND ADDRESS                                                 PERCENT
                          OF BENEFICIAL OWNER                              SHARES OWNED      OF CLASS
- ------------------------------------------------------------------------  ---------------  ------------
<S>                                                                       <C>              <C>
Rexel, S.A.                                                                  5,138,587(1)        21.0%
 26, rue de Londres,75009
 Paris, France
International Technical                                                       4,636,994  (1)       19.0  %
 Distributors, Inc.
 301 46th Court
 Meridian, Mississippi 39305
FMR Corp.                                                                     1,724,705  (2)        7.0  %
 82 Devonshire Street
 Boston, Massachusetts 02109
Fleet Financial Group, Inc.                                                   1,412,879  (3)        5.8  %
 50 Kennedy Plaza
 Providence, Rhode Island 02903
</TABLE>

- ------------------------
(1) Reported in Schedule 13D, dated November 25, 1992, that Groupe Pinault, S.A.
    ("Pinault"),  by virtue of its control of Rexel and ITD, may be deemed to be
    the indirect beneficial owner  of the shares of  Common Stock held by  Rexel
    and  ITD, and may be deemed to share power to vote or dispose of such shares
    with such companies. Further reported that  Rexel and Pinault may be  deemed
    to share the power to direct the vote or disposition of the shares of Common
    Stock  held  directly by  ITD with  Robert Merson,  a director  and minority
    shareholder of ITD and  an officer of  the Company, and  that pursuant to  a
    shareholders'  agreement among Mr. Merson, Rexel  and ITD, ITD may not sell,
    pledge, assign  or otherwise  dispose  of any  shares  of the  Common  Stock
    without Mr. Merson's approval (except as may otherwise be provided).

(2) Reported  sole power  to vote  628,300 shares and  sole power  to dispose of
    1,724,705  shares.  Reportedly   includes  679,205   shares  issuable   upon
    conversion  of $6,500,000 principal  amount of the  Company's 7% Convertible
    Subordinated Debentures.

(3) Reported sole  power to  vote 34,000  shares and  sole power  to dispose  of
    1,378,879 shares.

                                       3
<PAGE>
SECURITY OWNERSHIP OF MANAGEMENT

    As  of March  1, 1994,  shares of  Common Stock  were beneficially  owned by
directors and nominees for directors, by  the executive officers required to  be
listed  in the Summary Compensation  Table below (see "Executive Compensation"),
and by directors and executive officers as a group, as follows:

<TABLE>
<CAPTION>
                                                                                             PERCENT OF
NAME                                                                       SHARES OWNED(1)    CLASS(2)
- -------------------------------------------------------------------------  ----------------  -----------
<S>                                                                        <C>               <C>
Wayne Campbell                                                                   38,690(3)        *
Frederic de Castro                                                                    0           *
John B. Fraser                                                                     3,000          *
R. Gary Gentles                                                                        0          *
Allan M. Gonopolsky                                                               38,260   (4)      *
Austin List                                                                        2,369          *
Eric Lomas                                                                             0          *
Robert M. Merson                                                                     100   (5)      *
Gerald E. Morris                                                                       0          *
Nicolas Sokolow                                                                        0          *
Alain Viry                                                                             0          *
Serge Weinberg                                                                         0          *
John K. Ziegler                                                                  337,581   (6)        1.4
All Directors and Executive Officers
 as a Group                                                                      421,184   (7)        1.7
</TABLE>

- ------------------------
*   Less than 1%.

(1) The persons included in the table had sole voting and investment power  with
    respect  to  shares  reported  as beneficially  owned,  except  as otherwise
    indicated in the following notes.

(2) Percentages are  calculated by  dividing (x)  shares in  the "Shares  Owned"
    column  by (y) the number of shares  of Common Stock outstanding as of March
    1, 1994, and the shares which a particular owner (or group of owners) has  a
    right to acquire within 60 days of such date.

(3) Includes 18,690 shares as to which Mr. Campbell shares voting power with the
    Trustee under the Company's Employee Stock Ownership Plan.

(4) Includes  21,098 shares as to which  Mr. Gonopolsky shares voting power with
    the Trustee under the Company's Employee Stock Ownership Plan.

(5) Does not include 4,636,994 shares of Common Stock owned by ITD, of which Mr.
    Merson is  a vice  president and  director and  in which  he owns  a  12.96%
    interest. Mr. Merson disclaims beneficial ownership of such shares.

(6) Includes  37,411 shares as to which Mr. Ziegler shares voting power with the
    Trustee under the  Company's Employee  Stock Ownership  Plan. Also  includes
    47,000  shares held  by Mr.  Ziegler as  Co-trustee for  the benefit  of his
    children, as to which  Mr. Ziegler shares voting  and investment power,  and
    13,510 shares held by Mr. Ziegler as trustee for the benefit of his wife, as
    to  which  Mr. Ziegler  has sole  voting and  investment power.  Mr. Ziegler
    resigned as an officer and  director of the Company  on March 18, 1994.  See
    "Executive Compensation -- Employment Contracts" below.

(7) Includes  77,199 shares as to which voting  power is shared with the Trustee
    under the Company's Employee Stock Ownership Plan.

                                       4
<PAGE>
                             ELECTION OF DIRECTORS

    The Company's Certificate of  Incorporation provides for the  classification
of  the Board of Directors into three classes (Class I, Class II and Class III).
At the  time of  this year's  Annual  Meeting of  Stockholders, the  Board  will
consist of nine directors.

    At this year's Annual Meeting, three Class II directors are to be elected to
serve for three-year terms expiring at the 1997 Annual Meeting (including Mr. de
Castro,  who was elected as a director by the Board of Directors pursuant to the
amendment to the  Investment Agreement  described above). Mr.  Gentles, who  was
previously  elected by stockholders as a Class III director, and Mr. Morris, who
was elected as a director by the Board of Directors pursuant to the amendment to
the Investment  Agreement  described  above,  have been  nominated  as  Class  I
directors  to serve for a  two year term expiring in  1996. Mr. Sokolow, who was
elected as a director by  the Board of Directors on  March 18, 1994 to fill  the
vacancy  created by the resignation  of John K. Ziegler  as a director, has been
nominated as a Class III director to serve for a one year term expiring in 1995.
The remaining three directors  in Classes I and  III were previously elected  by
stockholders and will continue to serve their terms of office, which will expire
at the Annual Meetings to be held in 1996 and 1995, respectively.

    Messrs.  de Castro, Lomas and  Morris have been nominated  at the request of
Rexel pursuant  to  the  Investment Agreement.  The  Investment  Agreement  also
contains  provisions with respect to the  Company's other directors. See "Voting
Securities Outstanding -- Transactions with Rexel and ITD" above.

    If any nominee  becomes unavailable for  any reason or  if a vacancy  should
occur  before  the  election  (which events  are  not  anticipated),  the shares
represented by the accompanying proxy may be voted for such other person as  may
be determined by the holders of such proxies.

    Directors  are elected by a plurality  vote. Under the Company's Certificate
of Incorporation and  By-Laws and  under New  York law,  abstentions and  broker
non-votes  will not  have the effect  of votes  in opposition to  a nominee. The
Board of Directors  of the Company  recommends that stockholders  vote FOR  each
nominee listed below.

                                       5
<PAGE>
    The  following table sets forth information with respect to each nominee for
election as a director of the Company:

<TABLE>
<CAPTION>
   NAME OF NOMINEE;                   YEAR TERM
POSITIONS AND OFFICES                WOULD EXPIRE   DIRECTOR                   PRINCIPAL OCCUPATIONS DURING
     WITH COMPANY           AGE       AND CLASS       SINCE                LAST FIVE YEARS; OTHER DIRECTORSHIPS
- ----------------------      ---      ------------  -----------  -----------------------------------------------------------
<S>                     <C>          <C>           <C>          <C>
Frederic de Castro              36    1997 Class         1994   Chief Financial Officer, Rexel, S.A. (electrical parts and
 Director                                 II                     supplies distributor) (April 1992 to present); Treasurer,
                                                                 Recticel (manufacturer of polyurethane) (August 1990 to
                                                                 March 1992); head of staff of the chief executive officer
                                                                 of Societe General de Belgique (industrial holding) (March
                                                                 1989 to August 1990); director of Guillevin International,
                                                                 Inc. (electrical parts and supplies distributor).
John B. Fraser                  59    1997 Class         1988   Managing Director, Citibank N.A. (investment banking) (June
 Director                                 II                     1987 to present); President, Morgan Grenfell Incorporated
                                                                 (investment banking) (1981 to June 1987); director of
                                                                 Worldtex, Inc. (covered yarn manufacturer).
R. Gary Gentles                 45   1996 Class I        1993   Executive Vice President and President Cement Group of
 Director                                                        Lafarge Corporation (cement production) (November 1992 to
                                                                 present); President and General Manager of Piatres Lafarge
                                                                 L'Isle-sur-Sorgue (September 1990 to November 1992);
                                                                 President -- Northeastern Region of Lafarge Canada, Inc.
                                                                 and Senior Vice President of Lafarge Corporation (February
                                                                 1989 to August 1990).
Eric Lomas Director;            47    1997 Class         1992   President of Hill Thompson Group Ltd. (investment banking)
 Chairman of the Board                    II                     (1989 to present); co-head of investment banking, Gruntal
                                                                 & Co. (investment banking) (1985 to 1989); director of
                                                                 Blanchard Group of Funds; director of DCI, Inc.; director
                                                                 of Certron Corporation.
Gerald E. Morris                61   1996 Class I        1994   President, Intalite International N.V. (manufacturer and
 Director                                                        marketer of commercial ceilings) (1968 to present);
                                                                 President, Morris & Arndt Associates, Inc. (investment
                                                                 banking) (1988 to present); director, Beacon Trust
                                                                 Company; trustee, Blanchard Group of Funds.
Nicolas Sokolow                 44    1995 Class         1994   Partner, Coudert Brothers (law firm) (1981 to present).
                                          III
</TABLE>

                                       6
<PAGE>
    The following table sets forth  information with respect to those  incumbent
directors whose terms will continue after the Annual Meeting:

<TABLE>
<CAPTION>
  NAME OF DIRECTOR;                   YEAR TERM
POSITIONS AND OFFICES                EXPIRES AND    DIRECTOR           PRINCIPAL OCCUPATIONS DURING LAST FIVE YEARS;
     WITH COMPANY           AGE         CLASS         SINCE                         OTHER DIRECTORSHIPS
- ----------------------      ---      ------------  -----------  -----------------------------------------------------------
<S>                     <C>          <C>           <C>          <C>
Austin List Director            71    1995 Class         1981   Chief Executive Officer and director of Golding Industries
                                          III                    (textile printing) (October 1993 to present); Senior Vice
                                                                 President and director of Johnston Industries, Inc.
                                                                 (manufacturers of industrial textile fabrics) (before 1988
                                                                 to October 1993); director of Worldtex, Inc.; Vice
                                                                 Chairman and director of Strahl & Pitsch (refiner of
                                                                 natural waxes); director and Chairman of the Turkish-U.S.
                                                                 Business Council.
Alain Viry Director;            45    1995 Class         1992   President and Chief Executive Officer of the Company (March
 President and Chief                      III                    1994 to present); Executive Vice President of Rexel
 Executive Officer                                               (electrical parts and supplies distribution) (1991 to
                                                                 present); Vice President of Finances and Communication of
                                                                 Rexel (1981 to 1991).
Serge Weinberg                  43   1996 Class I        1992   Chairman and Chief Executive Officer of Rexel (electrical
 Director; Vice                                                  parts and supplies distribution) (1990 to present);
 Chairman of the Board                                           Managing Director of Pallas Finance (corporate finance)
                                                                 (1987 to 1990); director of Guillevin International
                                                                 (electrical parts and supplies distribution).
</TABLE>

COMMITTEES AND MEETINGS

    The   Company  has  standing  Executive,  Audit,  Nominating  and  Executive
Compensation Committees  of the  Board of  Directors. The  Executive  Committee,
which is composed of Messrs. Gentles, Viry and Weinberg, may exercise the powers
of  the Board of Directors (with  certain statutory exceptions) between meetings
of the Board. The  Audit Committee, whose members  are Messrs. Fraser, List  and
Morris,  reviews  accounting  matters  with  Company  management  and  discusses
accounting matters with the Company's independent accountants in connection with
the annual audit. The Nominating  Committee, whose members are Messrs.  Gentles,
Weinberg  and  Viry,  considers  and recommends  nominees  for  election  to the
Company's Board of Directors. Messrs. Fraser, List and Lomas are members of  the
Executive  Compensation Committee which  reviews compensation matters, including
adopting and  implementation  of  benefit  plans,  and  takes  action  or  makes
recommendations with respect thereto. During the 1993 fiscal year, the Executive
Committee  held  one meeting,  the Executive  Compensation Committee  held three
meetings, the Nominating Committee  held one meeting,  the Audit Committee  held
two meetings and the Company's Board of Directors held seven meetings.

COMPENSATION OF OUTSIDE DIRECTORS

    Non-management  directors (other  than Messrs.  de Castro  and Weinberg) are
paid a fee of $1,083 per month and an additional $700 for each meeting attended.

    The Company has a retirement plan  for directors pursuant to which they  are
entitled,  upon leaving the Board of Directors for any reason other than removal
for cause, to a quarterly  payment equal to the  quarterly retainer paid by  the
Company  to  active  directors  (excluding  meeting  and  committee  fees). Such
payments will be made for  a period equal to  the retired director's service  on
the  Board  (excluding periods  during  which he  also  was an  employee  of the
Company), subject  to termination  upon the  death of  the director.  A  retired
director  receiving  payments under  the plan  is required  to be  available for
consultation with officers of the Company upon their request.

                                       7
<PAGE>
    Each director of the Company other than one who is an officer or employee of
the Company or an entity in which the  Company owns at least a 20% interest  (an
"Outside  Director") is entitled  to receive a stock  option under the Company's
1988 Stock Incentive Plan (the "Plan"). Each person who was an Outside  Director
at  the close of the 1993 Annual Meeting  of Stockholders was granted, as of the
date of such meeting, a non-qualified stock option to purchase 10,000 shares  of
Common Stock, and the Plan provides that each person who subsequently becomes an
Outside  Director  will be  granted  a similar  option as  of  the date  of such
person's election to the Board  of Directors. The option  price is equal to  the
fair  market value of the Common Stock on  the date of the option grant, and may
be paid in cash or shares of Common Stock which have been owned by the  optionee
for  at least six months (with such shares valued based on the fair market value
of the  Common Stock  on the  date of  option exercise).  The option  price  for
options  granted in 1993  was $6.5625, the  option price for  options granted to
Messrs. de Castro and Morris on March 1, 1994, was $8.0625 and the option  price
for  options granted to Mr.  Sokolow on March 18,  1994, was $7.25. The director
options become exercisable, in whole  or in part, in  20% increments on each  of
the  first five anniversaries of the date  following the date of grant, provided
the optionee is a director of the  Company on such date. The option expires  ten
years from the date of grant, subject to earlier termination upon termination of
the  optionee's service as a director. However,  if the optionee dies during his
or her period of service as a director, the optionee's legal representative will
have the right to exercise  the option for a period  of twelve months after  the
optionee's  death, even if such option  would otherwise have expired earlier. An
option exercised  after termination  of service  can only  be exercised  to  the
extent  it was  exercisable at  the time of  such termination  of service. Stock
options granted to Outside Directors are  not transferable except by will or  by
the laws of descent and distribution.

    Each  option granted  to an  Outside Director  is granted  in tandem  with a
limited stock appreciation right which entitles the optionee to elect to receive
within 60 days following the  occurrence of a Change  of Control (as defined  in
the  Plan), in lieu of exercising the option,  a payment equal to the product of
the number  of shares  as to  which the  stock appreciation  right is  exercised
multiplied by the excess of the Change of Control Price (as defined in the Plan)
over  the exercise price  of the related option.  See "Executive Compensation --
Change of Control Provisions"  for the definition of  "Change of Control"  under
the Plan.

                                       8
<PAGE>
                             EXECUTIVE COMPENSATION

    The  following table sets  forth information concerning  compensation of the
Chief Executive Officer  of the Company  during 1993 and  each of the  Company's
other  executive  officers  whose 1993  salary  and bonus  exceeds  $100,000 for
services in  all capacities  to  the Company  and  its subsidiaries  during  the
Company's last three fiscal years.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                      Long Term
                                                                                    Compensation
                                                                                ---------------------
                                               Annual Compensation              Restricted
                                   -------------------------------------------    Stock      Options
  Name and Principal                                          Other Annual        Awards      SARs        All Other
       Position           Year     Salary ($)  Bonus ($)   Compensation (1)($)     ($)         (#)     Compensation ($)
- ----------------------  ---------  ----------  ----------  -------------------  ----------  ---------  ----------------
<S>                     <C>        <C>         <C>         <C>                  <C>         <C>        <C>
John K. Ziegler,             1993   $375,000    $109,057           --                None     120,000          None
 Chairman of the             1992    375,000        None           --                  (3)       None    $4,103,073(3)
 Board, President and        1991    375,000     290,000           --                None        None          None
 Chief Executive
 Officer (2)
Wayne Campbell,              1993    200,000      65,434           --                None      70,000          None
 Vice President;             1992    200,000      50,000           --                None        None          None
 President of                1991    200,000     100,000           --                None      30,000          None
 Consolidated Electric
 Supply, Inc.
Robert M. Merson,            1993    200,000      65,434           --                None      70,000         4,001(4)
 Vice President;
 President of Southern
 Electric Supply
 Company, Inc.
Allan M. Gonopolsky,         1993    115,000      35,000           --                None      10,000          None
 Vice President and          1992     93,000      35,000           --                  (5)       None       327,096(5)
 Chief Financial             1991     88,135      35,000           --                None       7,000          None
 Officer
</TABLE>

- ------------------------
(1) No report required pursuant to the rules of the SEC.

(2) Resigned  as an  officer and  director of  the Company,  effective March 18,
    1994. See "-- Employment Contracts" below.

(3) Pursuant to Mr. Ziegler's employment contract with the Company, as a  result
    of  the "Change of Control" of the  Company (as defined in such contract) in
    1992, Mr. Ziegler was entitled to a  lump sum cash payment of $4,596,813  if
    he  terminated employment at his or the Company's election. In lieu thereof,
    Mr. Ziegler and the Company entered into an agreement pursuant to which  the
    Company paid to Mr. Ziegler $932,219, issued to him 228,362 shares of Common
    Stock  of the  Company subject  to restrictions  on transfer  and a  risk of
    forfeiture that terminate  as to one  third of  such shares on  each of  the
    first  three  anniversaries of  November  12, 1992,  and  agreed to  pay Mr.
    Ziegler $25,319 per  month for 35  months commencing December  1, 1992.  The
    value  of the restricted shares held by  Mr. Ziegler as of December 31, 1993
    was $1,179,876. Pursuant to  Mr. Ziegler's agreement  with the Company,  the
    restrictions on these shares terminated on March 1, 1994, as a result of the
    increase in Rexel's beneficial ownership of W&G common stock to 40%.

(4) Reflects contributions under defined contribution plans.

(5) Pursuant  to Mr.  Gonopolsky's employment  contract with  the Company,  as a
    result of  the  "Change of  Control"  of the  Company  (as defined  in  such
    contract) in 1992, Mr. Gonopolsky was entitled to a lump sum cash payment of
    $331,352  if he terminated  employment at his or  the Company's election. In
    lieu thereof,  Mr. Gonopolsky  and  the Company  entered into  an  agreement
    pursuant  to which the Company paid to Mr. Gonopolsky $99,102, issued to him
    16,363 shares of Common

                                       9
<PAGE>
    Stock of the  Company which are  subject to restrictions  on transfer and  a
    risk  of forfeiture that terminate as to one third of such shares on each of
    the first three anniversaries  of November 12, 1992,  and agreed to pay  Mr.
    Gonopolsky  $1,836 per month for 36  months commencing December 1, 1992. The
    value of the  restricted shares held  by Mr. Gonopolsky  as of December  31,
    1993  was $84,545. The  restrictions on these shares  terminated on March 1,
    1994 as a  result of  the increase in  Rexel's beneficial  ownership of  W&G
    common stock to 40%.

                     OPTION/SAR GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                   Individual Grants
- ----------------------------------------------------------------------------------------
                                Number of
                                Securities   % of Total                                    Potential Realized Value
                                Underlying    Options/                                    at Assumed Annual Rates of
                                 Options/   SARs Granted   Exercise                        Stock Price Appreciation
                                   SARs     to Employees   or Base                           for Option Term (3)
                                 Granted     in Fiscal      Price      Expiration Date    --------------------------
             Name                (#) (1)        Year        ($/Sh)           (2)            5% ($)        10% ($)
- ------------------------------  ----------  ------------  ----------  ------------------  -----------  -------------
<S>                             <C>         <C>           <C>         <C>                 <C>          <C>
John K. Ziegler                   120,000        22.77%    $  6.6875    March 25, 2003    $   504,300  $   1,279,500
Wayne Campbell                     70,000        13.28%       6.6875    March 25, 2003        294,175        746,375
Robert M. Merson                   70,000        13.28%       6.6875    March 25, 2003        294,175        746,375
Allan M. Gonopolsky                10,000         1.90%       6.6875    March 25, 2003         42,025        106,625
All stockholders (4)               N/A          N/A          N/A             N/A           88,032,592    223,354,553
</TABLE>

- ------------------------------
(1)  The  options will  become exercisable  in 20%  installments on  each of the
     first five anniversaries  of the date  of grant, provided  the optionee  is
     still  employed on such date. The  options include a limited SAR applicable
     in the event of  a "Change of  Control" of the Company.  See "-- Change  of
     Control Provisions" below.

(2)  The stock options are subject to termination prior to their expiration date
     in the event of a termination of employment.

(3)  This  information is provided  pursuant to the rules  of the Securities and
     Exchange Commission.  Using  $6.6875, the  market  price of  the  Company's
     common  stock on  the date of  the option grants,  the 5% and  10% rates of
     appreciation  would  result  in  per  share  prices  of  10.89  and  17.35,
     respectively.  This  presentation is  not a  prediction of  possible future
     prices of the Company's common stock.

(4)  For "All Stockholders", the potential  realizable value is calculated  from
     $6.6875,  the market price of the Company's common stock on the date of the
     option grants,  and the  20,947,672 outstanding  shares of  Company  common
     stock on such date.

AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION/SAR VALUES

<TABLE>
<CAPTION>
                                                                                              VALUE OF UNEXERCISED IN-THE-
                                                                   NUMBER OF UNEXERCISED      MONEY OPTIONS/SARS AT FY-END
                                                                   OPTIONS/SARS AT FY-END                 ($)
                         SHARES ACQUIRED                        ----------------------------  ----------------------------
         NAME            ON EXERCISE (#)   VALUE REALIZED ($)    EXERCISABLE   UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
- ----------------------  -----------------  -------------------  -------------  -------------  -------------  -------------
<S>                     <C>                <C>                  <C>            <C>            <C>            <C>
John K. Ziegler.......           None                None              None        120,000           None     $   127,500
Wayne Campbell........           None                None              None         70,000           None          74,375
Robert M. Merson......           None                None              None         70,000           None          74,375
Allan M. Gonopolsky...           None                None              None         10,000           None          10,625
</TABLE>

                                       10
<PAGE>
RETIREMENT PLANS

    Under  the  Company's non-contributory  retirement plan,  eligible employees
will be entitled at normal retirement age of 65 to an annual retirement  benefit
equal  to 1 1/4%  of their earnings for  each year of service  up to the maximum
earnings subject to Social Security withholding for that year, and 1 1/2% of all
earnings for  each year  of service  in excess  of such  amount, subject  to  an
earnings  limitation imposed under the Internal Revenue Code for years beginning
1989 ($200,000 in 1989). The estimated annual retirement benefits payable at age
65 (based on earnings and service through 1992), to the executive officers named
in the  Summary  Compensation Table  above  are  as follows:  to  Mr.  Campbell,
$51,590;  to Mr. Gonopolsky,  $46,344; and to Mr.  Ziegler, $115,641. Mr. Merson
does not participate in this plan.

    Under the Company's supplemental retirement plan, key employees selected  by
the  Executive Compensation Committee are entitled to an amount, payable monthly
over a ten-year period  following retirement equal to  a percentage (up to  40%)
determined  by the Committee of the portion (determined by the Committee) of the
employee's base  salary  for  the  Company's last  full  fiscal  year  prior  to
retirement, multiplied by the employee's years of participation in the plan (not
exceeding 10), and subject to the plan's vesting requirements (10 years for full
vesting).  Thus, upon normal retirement at age 65  (or, if later, ten years as a
participant), an employee receiving  the maximum award  possible under the  plan
will  receive  a total  retirement  benefit of  400%  of base  salary.  The plan
provides a similar benefit in the event  of death or disability prior to  normal
retirement,  and a lesser benefit in the  event of certain other terminations of
employment. The estimated annual benefits which would be payable under the  plan
for   the   ten  years   following   normal  retirement   (based   on  Committee
determinations, salary and service to date but without reduction for termination
of employment prior  to normal  retirement age)  are as  follows: Mr.  Campbell,
$70,000,   and  Mr.  Gonopolsky,  $30,000.  Mr.  Ziegler's  benefits  have  been
established in connection  with his resignation.  See "-- Employment  Contracts"
below. Mr. Merson does not participate in this plan.

EMPLOYMENT CONTRACTS

    Mr.  Campbell has a  contract with the  Company providing for  services in a
senior executive  capacity  for  an  indefinite  period,  which  is  subject  to
termination  by either the Company or Mr.  Campbell on one year's notice, at the
minimum salary of $200,000  per annum. His current  salary rate is $200,000  per
annum.

    Mr.  Merson has a contract with the  Company to serve as president and chief
executive officer of Southern Electric Supply Company, Inc., a subsidiary of the
Company ("SES"), and to serve as a Vice President and a member of the Office  of
the  President  of the  Company.  The agreement  has  a term  continuing through
November 12, 1997, subject  to (i) termination by  either party upon one  year's
notice  and (ii) immediate termination by the  unanimous vote of all the members
of the Executive Committee of the Board of Directors of the Company. Mr.  Merson
will  receive a basic  salary of no less  than $200,000 per  annum and an annual
bonus no less than 15% of the first $1,000,000 available for distribution  under
the  Company's Incentive Compensation Plan and no less than 6% of all additional
amounts available for  distribution thereunder.  Mr. Merson is  required not  to
compete  with the Company for  a period of three  years after the termination of
his employment with the Company, and if Mr. Merson's employment is terminated on
one year's notice or upon immediate  notice approved by the Executive  Committee
of  the Company, the Company will pay Mr. Merson $3,333.33 per month during such
three years.

    Mr. Ziegler had  a contract  with the Company  providing for  services in  a
senior  executive capacity for  an indefinite period,  subject to termination on
two years  notice by  the Company  or not  less than  six months  notice by  Mr.
Ziegler,  at a  minimum salary  of $375,000 per  annum. Under  the contract, Mr.
Ziegler was entitled to an annual bonus no less than 25% of the first $1,000,000
available for distribution under the  Company's Incentive Compensation Plan  and
no less than 10% of all additional

                                       11
<PAGE>
amounts  available  thereunder.  In  addition,  the  contract  supplemented  Mr.
Ziegler's retirement benefits under  the Company's supplemental retirement  plan
(see  "Retirement Plans" above) so that the aggregate benefits from both sources
would be increased from $12,500 per month  over 120 months to $16,667 per  month
over 180 months.

    Mr.  Ziegler resigned as  an officer and director  of the Company, effective
March 18, 1994. Pursuant  to a Severance Agreement  between the Company and  Mr.
Ziegler,  Mr.  Ziegler  was  provided  benefits  as  if  his  contract  had been
terminated by the Company as of March 31, 1994, including $750,000, representing
200% of Mr. Ziegler's current salary,  $90,000, representing payment of a  bonus
for  three  months of  1994, $109,057,  representing  Mr. Ziegler's  1993 bonus,
$506,380, representing an accelerated payment  of the remaining 20  installments
of  deferred compensation payable  under Mr. Ziegler's  employment contract, and
$31,250, representing Mr. Ziegler's salary through March 31, 1994. As prescribed
by Mr. Ziegler's employment  contract and the  Company's Supplemental Death  and
Retirement  Plan, Mr. Ziegler will  be paid 180 monthly  payments of $13,890 and
120 monthly payments of $2,777 as payment under a ten year consulting agreement.
Mr. Ziegler's options to purchase 24,000  shares of Company Common Stock  vested
as  scheduled on March  25, 1994. A $100,000  loan made to  Mr. Ziegler in 1979,
scheduled to be paid in seven  annual installments after his departure, and  the
Company's  obligation  to pay  Mr.  Ziegler $100,000  over  ten years  after his
departure were forgiven. Mr. Ziegler agreed  to purchase from the Company a  car
used by him at its net book value.

CHANGE OF CONTROL PROVISIONS

    The  Company's 1988 Stock Incentive Plan provides that, if there is a Change
of Control of the Company (as defined below), unless otherwise determined by the
Executive Compensation Committee  at the time  of grant, all  stock options  and
SARs  granted under the  Plan which are  not then exercisable  will become fully
exercisable and vested and the restrictions and deferral limitations  applicable
to  restricted stock and  deferred stock granted  under the Plan  will lapse and
such shares and  awards will  be deemed  fully vested.  To the  extent the  cash
payment  of any award is based on the fair market value of Company Common Stock,
such fair market value shall be the Change of Control Price, as defined below.

    A Change of Control  occurs on the  date a person or  group (other than  the
Company and certain of its affiliates or Rexel and its affiliates) becomes a 25%
beneficial  owner of  the voting  securities of the  Company, the  date on which
one-third or  more of  the Board  of Directors  consists of  persons other  than
Current  Directors  (as defined)  or  the date  of  approval by  stockholders of
certain agreements providing for merger, consolidation or disposition of all  or
substantially  all assets. The Change of Control Price will be the highest price
per share of Company Common Stock paid  in any open market transaction, or  paid
or  offered to be  paid relating to a  Change of Control of  the Company, at any
time during the 90-day period ending with the Change of Control.

BOARD COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

    The Company's executive compensation program  consists of the following  key
elements: base salary, annual bonuses and periodic grants of stock options. Each
element  of  the  overall  compensation  program  of  executive  officers  has a
different purpose, as described below:

           BASE SALARY.  Base pay  levels are largely determined  through
       comparisons  with similar companies. Actual  salaries are based on
       individual performance contributions  within a competitive  salary
       range.  Base salary rates  are generally intended  to be below the
       average  of  comparable  companies,   with  the  opportunity   for
       significant  bonuses  if certain  financial results  are achieved.
       Messrs. Campbell, Merson and Ziegler were entitled to base  annual
       salaries   of  $200,000,   $200,000  and   $375,000,  under  their
       respective employment contracts.

           BONUSES.   Pursuant to  the Company's  Incentive  Compensation
       Plan, the Company sets aside for supplementary compensation to key
       employees  from  its consolidated  net  earnings before  taxes (as
       defined)   for   each   fiscal   year,   after   first   deducting

                                       12
<PAGE>
       therefrom  an amount  equal to 12%  of consolidated  net worth (as
       defined), the following amounts: all such remaining earnings up to
       $25,000; 10% of such remaining earnings from $25,000 to  $300,000;
       and  12% of  such remaining  earnings above  $300,000. The amounts
       available but  not  paid for  a  particular year  may  be  carried
       forward  to subsequent years. Bonuses are allocated from this pool
       to key employees by the Executive Compensation Committee based  on
       their  relative  base  salary and  other  performance  factors. In
       addition, the employment contracts between the Company and Messrs.
       Ziegler and  Merson  provide  that  these  officers  will  receive
       certain  minimum amounts from the  pool available under this Plan.
       See "-- Employment Contracts" above.

           STOCK AWARDS.   Stock option  grants are  intended to  provide
       incentives  for superior long-term future performance. Such grants
       are  intended  to   create  and  maintain   in  the  Company   the
       entrepreneurial  environment and spirit of a small company as well
       as to broaden the understanding of the effect that the  day-to-day
       achievements  of these employees will  have on the long-term value
       of the Company's stock. The number  of stock options awarded to  a
       particular  employee is intended to  provide a significant portion
       of such  employee's compensation  in the  form of  options and  is
       based  on the  Committee's subjective judgment  of the appropriate
       value of the employee's entire  compensation to be represented  by
       stock  options.  In general,  the Committee  expects to  grant the
       largest awards to the Company's Chief Executive Officer and  other
       senior  management  due  to  their  substantial  influence  on the
       Company's performance.

           COMPENSATION OF CHIEF  EXECUTIVE.  Mr.  Ziegler's base  salary
       for  1993 was $375,000, as provided in his employment contract. In
       addition, Mr. Ziegler's bonus for  1993 was $109,057, the  minimum
       amount required under his employment contract. The Committee based
       its  grant to Mr. Ziegler  in March 1993 of  an option to purchase
       120,000 shares of common stock  on its subjective judgment of  the
       appropriate  portion  of Mr.  Ziegler's  total compensation  to be
       represented by stock options.  Mr. Ziegler resigned his  positions
       with  the Company on March 18, 1994. See "-- Employment Contracts"
       above.

                        EXECUTIVE COMPENSATION COMMITTEE
                               Austin List, Chair
                                 John B. Fraser
                                   Eric Lomas

    The information above under the caption "Board Compensation Committee Report
on Executive Compensation" and under the caption "Performance Graph" below shall
not be deemed to  be incorporated by  reference into any  filing by the  Company
under  the Securities Act of 1933, as amended, or the Securities Exchange Act of
1934, as amended, except to the extent that the Company expressly states in  any
such  filing  that  such  information  under either  or  both  such  captions is
incorporated by reference therein.

                                       13
<PAGE>
PERFORMANCE GRAPH

    The  following graph shows the cumulative  total shareholder return for each
of the last five years of (1) the  Company's Common Stock, (2) a New York  Stock
Exchange Market Value Index, (3) an index of textile weaving companies published
by  Media  General  Financial  Services,  Inc. ("MGFS"),  and  (4)  an  index of
electrical supply distribution  companies (Primary SIC  Code 5063) published  by
MGFS,  all based on information provided by MGFS. In each case the graph assumes
an investment  of  $100  on  December  31, 1988  and  that  all  dividends  were
reinvested.  Until November 12, 1992,  the Company was engaged  in both lines of
business reflected in the  graph. On November 12,  1992, the Company declared  a
distribution  of its textile  business as a dividend  to shareholders. The graph
has been constructed on the assumption that the shares received as such dividend
were sold and the proceeds reinvested in the Company's Common Stock on  December
15, 1992, the date on which the Company's Common Stock traded "Ex-Dividend."

<TABLE>
<CAPTION>
                                                                                 Electrical
                                                            NYSE       Textile   Distribution
Year End                                         W&G        Index       Index       Index
- --------------------------------------------  ---------  -----------  ---------  -----------
<S>                                           <C>        <C>          <C>        <C>
1988........................................     100.00     100.00       100.00      100.00
1989........................................     130.81     127.57       119.66      120.83
1990........................................      59.42     122.36       103.12       96.84
1991........................................      82.24     158.35       144.56      164.33
1992........................................     134.01     165.80       173.18      188.11
1993........................................     207.71     188.25                   199.19
</TABLE>

                              CERTAIN TRANSACTIONS

    The  Company made a loan to Mr. Campbell,  which bears interest at a rate of
8 1/2% per annum, to assist him in purchasing a new residence in connection with
his relocation from Atlanta, Georgia to Miami, Florida at the Company's request.
The highest amount  outstanding on  the loan during  1993 was  $125,975 and  the
balance was $116,509 at March 1, 1994.

    Outstanding  indebtedness of Mr.  Ziegler to an affiliate  of the Company in
the amount of  $100,000, incurred in  March 1979, provided  for repayment on  an
interest-free basis in seven annual

                                       14
<PAGE>
installments  over a period commencing in  the year of termination of employment
with the  Company.  This  indebtedness  was cancelled  in  connection  with  Mr.
Ziegler's   resignation  from  the  Company.   See  "Executive  Compensation  --
Employment Contracts" above.

    The Company's SES subsidiary leases eleven facilities from Mr. Merson and/or
members of his or  his wife's family, for  terms extending through 2002  (except
for  one lease expiring in 1994). The  Company believes that these leases are on
terms at least  as favorable  as SES could  have obtained  from an  unaffiliated
third party.

    In connection with the Purchase Agreement, dated as of April 22, 1992, among
the  Company, Rexel, ITD and SES  pursuant to which Rexel acquired approximately
30% of the outstanding Common Stock of the Company, the Company was required  to
accelerate  the exercisability of outstanding employee stock options to purchase
Company Common Stock. In  order to enable employees  of the Company to  exercise
such options, Worldtex, Inc., which was at the time a subsidiary of the Company,
agreed  to  guarantee  loans  made  by NationsBank  of  Florida,  N.A.,  to such
employees in  amounts up  to the  aggregate exercise  price of  each  borrower's
options.  The loans are payable  over four years and  bear interest at the prime
rate of NationsBank plus 1/2% per annum (6 1/2% as of the date of the loans  and
as  of March 1, 1994), and each  borrower's obligation to reimburse Worldtex for
any payment under its  guarantee is secured  by a pledge  of the stock  received
upon  exercise  of the  employee's option.  Pursuant  to this  program, Worldtex
guaranteed loans in an aggregate principal amount of $3,498,577 (for all Company
and Worldtex employees participating), including loans to executive officers  of
the  Company  required to  be named  in  the Summary  Compensation Table  in the
following amounts:  Mr. Campbell,  none; Mr.  Gonopolsky, $75,000;  Mr.  Merson,
none; and Mr. Ziegler, $572,002. During 1993, the largest amount of indebtedness
outstanding  with respect to each such loan  and the balance thereof as of March
1, 1994, were  as follows: Mr.  Gonopolsky, $75,000 and  none; and Mr.  Ziegler,
$572,002  and $524,336.  In connection with  the Purchase Agreement,  all of the
stock of Worldtex was distributed as a dividend to the stockholders of record of
the Company as of November 23, 1992.

    In January 1994, the Company engaged Hill Thompson Capital Markets to act as
its financial advisor in connection with the Company's efforts to dispose of its
apparel parts and supplies  distribution businesses. Mr.  Lomas is President  of
Hill Thompson.

    The  Company has contracts  for insurance coverage  with National Union Fire
Ins. Co. and Reliance Insurance  Co., entered into on  May 12, 1993 under  which
the  Company's directors and  officers (as well as  the Company) are indemnified
under certain  circumstances with  respect  to litigation  and other  costs  and
liabilities  arising out of  actual or alleged misconduct  of such directors and
officers. The Company pays 100% of all premiums ($150,300 for the period  ending
May 12, 1994) to the insurers.

                            INDEPENDENT ACCOUNTANTS

    Coopers  & Lybrand  served as  independent accountants  in the  audit of the
books and accounts of the Company for the 1993 fiscal year. A representative  of
Coopers  &  Lybrand  is  expected  to  be  present  at  the  Annual  Meeting  of
Stockholders with  the opportunity  to  make a  statement  if so  desired.  Such
representative  is expected to be available to respond to appropriate questions.
The Audit  Committee  of  the  Board  of Directors  has  not  yet  selected  the
independent accountants for the 1994 fiscal year audit.

                             STOCKHOLDER PROPOSALS

    Pursuant  to the  By-Laws of  the Company,  nominations for  the election of
directors may be made by the Board of Directors, the Nominating Committee or any
stockholder entitled  to  vote for  the  election of  directors,  provided  such
stockholder  has  delivered  written  notice  of  his  intention  to  make  such
nomination in accordance with the By-Laws.  Such notice must be delivered to  or
mailed,  postage prepaid, and  received by the  Secretary of the  Company at 530
Fifth Avenue, New York, New  York 10036, in the case  of an annual meeting,  not
later  than 90 days prior  to the anniversary date  of the immediately preceding
Annual Meeting. However, if the Annual Meeting  is to be held more than 30  days
before  or  after  the  anniversary date  of  the  immediately  preceding Annual
Meeting, and in the case of any  special meeting, such notice must be  delivered
or  received not later than the close of  business on the 10th day following the
first   public   disclosure   by   the    Company   of   the   date   of    such

                                       15
<PAGE>
meeting.  Each  such  notice  must  state:  (i)  the  name  and  address  of the
stockholder who  intends to  make the  nomination  and of  the person(s)  to  be
nominated;  (ii) a representation that the stockholder  is a holder of record of
stock entitled to vote at such meeting  (or if the record date for such  meeting
is  subsequent  to  the date  required  for  notice, a  representation  that the
stockholder is a holder of record at the time of such notice and intends to be a
holder of record on the record date for such meeting), specifying the number and
class of shares so held, and that the stockholder intends to appear in person or
by proxy at the meeting to nominate the person(s) specified in the notice; (iii)
a description of all arrangements or understandings between the stockholder  and
each  nominee and any other person(s)  (naming such person(s)) pursuant to which
the nomination(s) are  to be made;  (iv) such other  information regarding  each
nominee  as would have been  required to be included  in a proxy statement filed
pursuant to  the proxy  rules of  the SEC  had each  nominee been  nominated  or
intended  to be nominated,  by the Board  of Directors; and  (v) consent of each
nominee to serve as a director of the Company if so elected.

    The By-Laws of  the Company  also provide that  no business  may be  brought
before  an Annual  Meeting except  such business  as shall  be specified  in the
notice of the meeting (or any supplement  thereto) given by or at the  direction
of  the Board of Directors,  other business brought before  the meeting by or at
the direction of the Board of Directors or the Chairman of the Board or business
brought before the meeting by a  stockholder entitled to vote thereon,  provided
such  stockholder has  given written notice  of such  stockholder's intention to
bring such business before  the Annual Meeting in  accordance with the  By-Laws.
Such  notice must be delivered to, or  mailed, postage prepaid, and received by,
the Secretary of  the Company  at the address  specified above  within the  time
period  described above. Each such notice must state: (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 who intends to  propose such business;  (iii) a representation  that
the  stockholder is a holder of record of  stock of the Company entitled to vote
at such meeting (or  if the record  date for such meeting  is subsequent to  the
date required for such stockholder notice, a representation that the stockholder
is  a holder of record at the time of  such notice and intends to be a holder of
record on the record date for such meeting), and that the stockholder intends to
appear in person or by proxy at such meeting to propose such business; and  (iv)
any material interest of the stockholder in such business.

    A  copy of the By-Laws of the Company is available by written request to the
Secretary of  the Company  at the  above address  or by  oral request  at  (212)
869-1800.

    In  the  event that  any stockholder  desires  to present  a proposal  to be
reflected in the Company's form of proxy and proxy statement for the 1995 Annual
Meeting of  Stockholders,  that  proposal  must be  received  at  the  Company's
principal  offices  on  or  before  December  31,  1994.  Timely  receipt  of  a
stockholder  proposal  satisfies  only  one  of  the  various  requirements  for
inclusion of such a proposal in the Company's proxy materials.

                            DISCRETIONARY AUTHORITY

    Management has no knowledge of any matters to be presented for action by the
stockholders other than as set forth above. The accompanying form of proxy gives
discretionary  authority,  however, in  the  event that  any  additional matters
should be presented.

                                          By Order of the Board of Directors,

                                          MARY-ANNE KIERAN
                                          Secretary
April 20, 1994

                                       16
<PAGE>
x
PLEASE MARK YOUR CHOICES LIKE THIS

The shares represented by this proxy will be voted as directed by the
stockholder. If no direction is given when the duly executed proxy is returned,
such shares will be voted "FOR all Nominees" in Item 1.

_________
 Common

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ALL NOMINEES.

Item 1. Election of Messrs. Gentles and Morris as Class I Directors, Messrs.
de Castro, Fraser and Lomas as Class II Directors and Mr. Sokolow as a Class
III Director.

Withheld for the following only:
(Write the name of the nominee(s) in the space below)
_______________________________________________________

   FOR
all nominees

WITHHELD for
all nominees

In their discretion, the proxies are authorized to vote upon other business as
may properly come before the meeting.

Please mark, date and sign as your name appears hereon and return in the
enclosed envelope. If acting as executor, administrator, trustee, guardian, etc.
you should so indicate when signing. If the signer is a corporation, please sign
the full corporate name, by duly authorized officer. If shares are held jointly,
each stockholder should sign.

     Will attend

Signature(s)____________________________________Date_______________________


<PAGE>
WILLCOX & GIBBS, INC.

Solicited by the Board of Directors for use at the Annual Meeting of
Stockholders of Willcox & Gibbs, Inc., May 13, 1994 at 11:00 a.m., at Conference
Room 2, Chemical Bank, 270 Park Avenue, New York, New York.

The undersigned hereby appoints Allan M. Gonopolsky and Alain Viry, and any one
of them, attorneys and proxies, with full power of substitution and revocation
in each, for and on behalf of the undersigned, and with all the powers the
undersigned would possess if personally present, to vote at the above Annual
Meeting and any adjournment thereof all shares of stock that the undersigned
would be entitled to vote at such meeting.

THIS PROXY IS CONTINUED ON REVERSE SIDE.
PLEASE SIGN ON THE REVERSE SIDE AND RETURN PROMPTLY



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