INTELECT COMMUNICATIONS SYSTEMS LTD
DEF 14A, 1996-05-20
ORDNANCE & ACCESSORIES, (NO VEHICLES/GUIDED MISSILES)
Previous: FMR CORP, SC 13D, 1996-05-20
Next: MIKROS SYSTEMS CORP, 10-Q, 1996-05-20



                            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 Commissions Only (as permitted by Rule
        14a-6(e)(2) )
[X]     Definitive Proxy Statement
[ ]     Definitive Additional Materials
[X]     Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12


                     INTELECT COMMUNICATIONS SYSTEMS LIMITED
                (Name of Registrant as Specified In Its Charter)

          ------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

         Payment of Filing Fee (Check the appropriate box):

[X]     $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2).
[ ]     $500 per each party to the controversy pursuant to Exchange Act Rule
        14a-6(i)(3).
[ ]     Fee computed on table below per Exchange Act Rules 14a-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 (Set forth the amount on which the
        filing fee is calculated and state how it was determined:
(4)     Proposed maximum aggregate value of transaction:
(5)     Total fee paid:

[ ]     Fee paid previously with preliminary materials.

[ ]      Check  box  if any part of the fee is offset as  provided  by  Exchange
         Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting
         fee was paid  previously.  Identify the previous filing by registration
         statement number, or the Form or Schedule and the date of its filing.

(1)      Amount Previously Paid:
(2)      Form, Schedule or Registration Statement No.:
(3)      Filing Party:
(4)      Date Filed:



                     INTELECT COMMUNICATIONS SYSTEMS LIMITED



                                  NOTICE OF THE
                     ANNUAL GENERAL MEETING OF SHAREHOLDERS
                     TO BE HELD ON WEDNESDAY, JUNE 26, 1996



TAKE NOTICE that the Annual General Meeting of INTELECT  COMMUNICATIONS  SYSTEMS
LIMITED (the "Company") will be held on Wednesday, June 26, 1996 at 9:00 a.m. at
The Glen Eagles Country Club, 5401 West Park Boulevard, Plano, Texas, 75220, for
the following purposes:

         1.       To  receive  the  consolidated  financial  statements  of  the
                  Company  for the fiscal year ended  December  31, 1995 and the
                  report of the auditors thereon;

         2.       To elect three directors to fill the vacancies  created by the
                  expiry at the Meeting of the terms of three of the directors;

         3.       To fix the maximum number of directors;

         4.       To appoint auditors; and

         5.       To transact  such other  business  as may  properly be brought
                  before the meeting or any adjournment thereof.

     Shareholders  of the Company who are unable to attend the meeting in person
are  requested to date and sign the enclosed  form of proxy and return it in the
enclosed envelope. In order to be valid and acted upon at the meeting,  forms of
proxy must be  returned  to the  Secretary  of the Company at the address on the
enclosed envelope, c/o P.O. Box 2687, Houston,  Texas, 77252-2687 or c/o The R-M
Trust Company,  393 University Avenue,  5th Floor,  Toronto,  Ontario,  M5G 2M7,
Canada at any time up to the last  business  day before the time for holding the
meeting or any adjournment thereof or deposited with the Chairman of the meeting
on the day of the meeting  and any  adjournment  thereof.  A  shareholder  whose
shares are held by a broker must return his proxy to his broker in the  envelope
provided.


DATED at Hamilton, Bermuda this 30 day of April, 1996.


                                            BY ORDER OF THE BOARD OF DIRECTORS
                                            RHIANON M. PEDRO
                                            Secretary








                     INTELECT COMMUNICATIONS SYSTEMS LIMITED
                                   REID HOUSE
                   31 CHURCH STREET, HAMILTON, HM 12, BERMUDA
                   P.O. BOX HM 1437, HAMILTON, HM FX, BERMUDA

  ANNUAL GENERAL MEETING OF SHAREHOLDERS TO BE HELD ON WEDNESDAY, JUNE 26, 1996

                                 PROXY STATEMENT

SOLICITATION OF PROXIES

     THIS PROXY  STATEMENT  ACCOMPANIES  THE NOTICE (THE "NOTICE") OF THE ANNUAL
GENERAL MEETING OF SHAREHOLDERS OF INTELECT  COMMUNICATIONS SYSTEMS LIMITED (THE
"COMPANY")  AND  IS  FURNISHED  IN  CONNECTION  WITH  THE  SOLICITATION  BY  THE
MANAGEMENT OF THE COMPANY OF PROXIES TO BE VOTED AT THE ANNUAL  GENERAL  MEETING
OF SHAREHOLDERS  OF THE COMPANY (THE "MEETING") AND AT ANY AND ALL  ADJOURNMENTS
OF SUCH  MEETING.  The  Meeting  is to be held at the time and place and for the
purposes set forth in the Notice.  It is expected that  solicitation  of proxies
will be primarily  by mail,  however,  the Company may retain  agents to solicit
proxies.  The  costs  of  solicitation  will be  borne  by the  Company.  Unless
otherwise  stated,  all amounts  included in this Proxy  Statement are stated in
U.S.  dollars.  The accompanying  Notice of Meeting and this Proxy Statement are
being first mailed to shareholders on or about May 20, 1996.

APPOINTMENT AND REVOCATION OF PROXIES

     The persons  designated  in the enclosed form of proxy are directors of the
Company. A shareholder desiring to appoint some other person to represent him at
the Meeting may do so either by inserting  such person's name in the blank space
provided in the form of proxy or by completing another form of proxy.

     A  shareholder  who has given a proxy may  revoke  it, as to any  motion on
which a vote has not already been cast  pursuant to the  authority  conferred by
it, by an instrument in writing  executed by the  shareholder or by his attorney
authorized  in  writing  or,  if the  shareholder  is a  corporation,  under its
corporate seal or by an officer or attorney thereof duly authorized.

     A proxy  or  revocation  of  proxy,  in order  to be  acted  upon,  must be
deposited with the Secretary of the Company c/o P.O. Box 2687,  Houston,  Texas,
77252-2687,  U.S.A.  or c/o The R-M Trust Company,  393 University  Avenue,  5th
Floor,  Toronto,  Ontario,  M5G 2M7,  Canada at any time up to and including the
last business day preceding the day of the Meeting or any  adjournment  thereof,
or with the Chairman of the Meeting on the day of the Meeting or any adjournment
thereof.

EXERCISE OF DISCRETION BY PROXIES

     All properly executed  proxies,  not heretofore  revoked,  WILL BE VOTED OR
WITHHELD FROM VOTING IN ACCORDANCE  WITH THE  INSTRUCTIONS OF THE SHAREHOLDER ON
ANY BALLOT  THAT MAY BE CALLED FOR AND,  IF THE  SHAREHOLDER  SPECIFIES A CHOICE
WITH  RESPECT  TO ANY  MATTER  TO BE  ACTED  UPON,  THE  SHARES  WILL  BE  VOTED
ACCORDINGLY.  IF NO  DIRECTIONS  ARE  GIVEN,  THE  PROXY  WILL BE VOTED  FOR THE
ELECTION OF  MANAGEMENT'S  NOMINEES AS DIRECTORS AND FOR THE APPOINTMENT OF KPMG
PEAT MARWICK AS AUDITORS OF THE COMPANY.

     The enclosed form of proxy confers discretionary authority upon the persons
named therein with respect to amendments or variations to matters  identified in
the Notice and with respect to other  matters  which are  appropriately  brought
before  the  Meeting.  Except  as  disclosed  herein,  at the date  hereof,  the
management  of the  Company  knows  of no such  amendments,  variation  or other
matters.

VOTING SHARES AND PRINCIPAL SHAREHOLDERS

     The voting  shares of the Company are its Common Shares with a par value of
U.S. $0.01. At the date hereof,  the Company had outstanding  11,880,117  Common
Shares.  Shareholders  of record at the  close of  business  on May 8, 1996 (the
"Record  Date"),  are  entitled to one vote for each Common  Share held by them,
except to the extent that such shareholder  transfers any such shares after that
date  and the  transferee  produces  properly  endorsed  share  certificates  or
otherwise  establishes  ownership of the shares and demands that the new name of
ownership,  not later  than ten days  before the  Meeting,  be  included  in the
shareholders' list for the Meeting,  in which case the transferee is entitled to
vote his shares at the meeting.







SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     Set forth below is information with respect to certain  persons,  including
those known to the Company,  who own beneficially  more than five percent of the
Company's   outstanding   Common  Shares,  and  the  number  and  percentage  of
outstanding shares owned beneficially by directors and executive officers of the
Company  individually,  and directors and executive officers of the Company as a
group.

<TABLE>
<CAPTION>

                                                      AMOUNT AND NATURE
     NAME AND ADDRESS                                   OF BENEFICIAL                                           PERCENT
     OF BENEFICIAL OWNER                                  OWNERSHIP                   NOTE                     OF CLASS
     -------------------                                  ---------                   ----                     --------
    <S>                                                <C>                          <C>                        <C>
     Herman M. Frietsch
     31 Church Street
     Hamilton, Bermuda, HM12                              513,333                      (1)                       4.24%

     Peter G. Leighton
     31 Church Street
     Hamilton, Bermuda, HM12                               753,433                     (2)                       6.26%

     Jeremy T.G. Posner
     31 Church Street
     Hamilton, Bermuda, HM12                               383,333                     (3)                       3.19%

     Anton Liechtenstein
     Administration & Trust
     Company Registered
     Merkurhaus
     Josef Rheinbergerstrasse 6
     Vaduz, Liechtenstein                                  257,500                                               2.17%

     C. Simon Scupham
     70 Harbour Road
     Paget, Bermuda                                         1,877                      (4)                       .02%

     Rhianon M. Pedro
     31 Church Street
     Hamilton, Bermuda, HM12                                3,333                      (5)                       .03%

     Meridian Fund, Ltd.
     601 Jefferson, Suite 4000
     Houston, Texas, 77002                                 651,000                                               5.48%

     Cerrito Investments Limited
     1900 W. Loop S.
     Suite 1910
     Houston, Texas, 77027-3208                           1,311,883                    (6)                      10.72%

     All Directors and
     Executive Officers
     as a group (6 persons)                               1,885,243                    (7)                      15.43%




(1)    Includes 213,333 options which are currently exercisable or become exercisable in the next six months.
(2)    Includes 25,000 shares held by an unrelated investor over which Mr. Leighton has voting control and 163,333 options which
       are currently exercisable or become exercisable in the next six months.
(3)    Includes 118,333 options which are currently exercisable or become exercisable in the next six months.
(4)    Includes 1,867 options which are currently exercisable or become exercisable in the next six months.
(5)    Includes 3,333 options which are currently exercisable or become exercisable in the next six months.
(6)    Includes 760,991 shares, 180,000 warrants @ $3.50 per share which expire on May 15, 1996 and 180,000 warrants @ $2.50 per
       share  which  expire  on May  15,  1996,  held  in the  name  of  Cerrito
       Investments  Limited;  149,396  in the name of  Cerrito  Investors  Ltd.,
       41,496 in the name of Cerrito Partners.
(7)    Includes 496,866 options which are currently exercisable or become exercisable in the next six months.

</TABLE>





ELECTION OF DIRECTORS

     At the Annual and Special  General Meeting of the  Shareholders  held April
14, 1993, the Shareholders  adopted new Bye-Laws of the Company, of which one of
the  provisions of such Bye-Laws  (Bye-Law  4.03) provided that the directors of
the Company shall be elected and retire in a staggered term  rotation.  However,
the text of Bye-Law 4.03 failed to clarify that once directors have been elected
for staggered terms, their successors shall then be elected to hold office for a
term expiring at the annual meeting of the  shareholders  held in the third year
of their  election.  At the Special  General  Meeting of the  Shareholders  held
December 13, 1995, the  Shareholders  of the Company adopted the current Bye-Law
4.03 which  accomplishes  the  appropriate  clarification.  Current Bye-Law 4.03
provides that the  Directors  shall be elected and shall retire in rotation such
that one-third  (1/3rd) of the number of Directors fixed from time to time shall
be elected for a three (3) year term or until the third annual  general  meeting
following their election,  one third (1/3rd) shall be elected for a two (2) year
term or until the second annual general meeting following their election and one
third  (1/3rd) shall be elected for a one (1) year term or until the next annual
general  meeting  following  their  election.  At each annual general meeting of
shareholders,  the successors of such classes of directors whose term expires at
that meeting  shall be elected to hold office for a term  expiring at the annual
general meeting of the shareholders held in the third year of their election.

     It is  proposed  that the  shareholders  elect four  directors  to fill the
vacancies  created by (i) the expiry at the Meeting of the terms of three of the
directors  as set forth in the table below and (ii) the  vacancy  created by the
resignation  of a director  in  conjunction  with the  Company's  sale of Savage
Corporation.  Unless otherwise specified, the persons designated in the enclosed
form of proxy intend to vote in favor of re-electing  the persons whose terms as
directors  expire at the Meeting as directors for terms expiring as set forth in
the table below.

     The  following  table  states for each of the current  directors  all other
offices with the Company now held, his principal occupation,  the year he became
a director of the  Company,  the expiry of his term as a director of the Company
or, in the case of the three  directors  whose terms expire at the Meeting,  the
term for which he is proposed to be elected,  and the number of Common Shares of
the Company that he has advised are beneficially owned,  directly or indirectly,
or over which control or discretion is exercised, by him as of the date hereof:

<TABLE>
<CAPTION>

                                                                                                            
NAME AND OTHER OFFICES                   PRINCIPAL             OFFICES WITH        BECAME       TERM        NEW TERM    COMMON  
WITH THE COMPANY                         OCCUPATION            COMPANY             DIRECTOR     EXPIRES     EXPIRES     SHARES HELD
---------------------------------------- --------------------- ------------------- ------------ ----------- ----------- ------------
<S>                                      <C>                  <C>                    <C>          <C>        <C>         <C>      
HERMAN M. FRIETSCH(3)                    Executive             Executive              1988         1997         -         300,000  
                                         Chairman              Chairman since                                                      
Executive Chairman                                             October, 1995                                                       
                                                               (Chairman of the                                                    
                                                               Board since                                                         
                                                               April, 1989)                                                        
                                                               
PETER G. LEIGHTON(3)                     President             President since        1984         1997         -         590,100
President                                                      April, 1989
                                                               (Chief Financial
                                                               Officer from
                                                               April, 1989 to
                                                               October, 1995)

ANTON LIECHTENSTEIN(1)(3)(4)             Consultant,           None                   1981         1996        1999       257,500
Chairman of                              Private Investor      (Chairman of the
Stock Option Committee                                         Board from
                                                               September, 1985
                                                               to March, 1989)

JEREMY T.G. POSNER(4)                    President,            None                   1987         1996        1998       265,000
                                         Posner Management     (Vice President
                                         Limited               from April, 1994
                                                               to October, 1995)

C. SIMON SCUPHAM(1)(2)                   President,            None                   1992         1996         -              10
Chairman of Audit Committee              Abbeydale Limited     (Vice President
                                                               from January,
                                                               1992 to April,
                                                               1994)

WENDELL M. HOLLIS(4)                     Partner               None                   1996         1996        1998            10
                                         Mello, Hollis,
                                         Jones & Martin
</TABLE>

(1)  Member, Audit Committee.
(2)  Member, Stock Option Committee.





(3)  Term expires at the next annual general meeting following the Meeting.
(4)  To be elected at the Annual General Meeting.


DIRECTORS AND OFFICERS OF THE REGISTRANT

     Information  regarding the directors is set forth below.  Appointments were
made  by the  Shareholders  in  April  1995 or  subsequently  by the  Board,  as
authorized by the Shareholders, to fill vacancies created by resignations.  Such
persons  will serve until the next Annual  General  Meeting of  Shareholders  or
until their successors are elected.

HERMAN M. FRIETSCH,  56, EXECUTIVE  CHAIRMAN AND DIRECTOR has been a director of
the Company since 1988 and Chairman of the Board since April, 1989 and Executive
Chairman since December,  1995. Mr. Frietsch has  co-developed  and directs with
Mr.  Leighton  the  Company's  corporate  strategy,  restructuring  programs and
development of new business  operations.  Mr.  Frietsch has over thirty years of
experience in corporate  general  management  through  executive  positions with
large,  diversified  and  international  public  companies  as well as  start up
private  enterprises.  Other recent positions include Executive Assistant to the
Chairman and Chief Executive Officer of The Coastal Corporation, Houston, Texas;
Director of Laker Airways,  Inc., a privately-held U.S. certified commercial air
carrier  initiating  transcontinental  passenger  service  between the U.S.  and
Europe during 1996;  President and co-founder with Michael E. DeBakey,  M.D., of
the DeBakey  Consulting  Group,  an advisory firm  specializing  in  facilities,
clinical operations and training in the medical field; and a principal of MEDTEL
Systems,  a joint  venture  among  Raytheon  Company,  DeBakey  Corporation  and
International  Telemedial  Systems to design,  market and  operate  Telemedicine
installations and networks  internationally  for interactive,  real-time medical
diagnosis and consultation.

PETER G. LEIGHTON, 43, PRESIDENT AND DIRECTOR has been an officer of the Company
since its incorporation in 1980, a director since 1984 and President since 1988.
Along with Mr.  Frietsch,  Mr.  Leighton  has been a principal  architect of the
Company's  evolution  since  1988 and has  devised  and  implemented  innovative
financing and disposition  transactions that have been critical to the Company's
earlier survival and subsequent strategic development.  Mr. Leighton has fifteen
years  experience  in  corporate  management  and  financial  positions  and has
successfully  concluded public offerings and private  placements in Canada,  the
United  Kingdom,  Brazil  and  France,  and  has  arranged  bank  financing  and
acquisitions and dispositions for real estate,  shipping and trading  companies.
Mr. Leighton is also a director and shareholder of Brendan Wood International, a
pre-eminent  financial  research  and  consulting  firm in Canada  and the U.S.;
President  of  the  International  Airline  Passenger  Association,   a  private
membership organization advocating airline and travel safety; Director of Valmet
Group  Limited,   an  investment  and  management   group  with   operations  in
Switzerland,  Gibraltar,  the  United  Kingdom,  the  Isle of Man,  Ireland  and
Bermuda.

JEREMY T.G. POSNER, 50, DIRECTOR has been a director since 1987. With degrees in
both law and business, Mr. Posner developed his career in various positions with
multi-national  companies  in the  U.S.,  Canada  and  the  United  Kingdom.  He
subsequently  established a management consulting firm specializing in corporate
strategic  planning.  In the late  1970's he  founded  an  industrial  equipment
distribution  company which was successfully built up over a ten year period and
then sold to a larger company in 1986.  From 1987 to 1991 Mr. Posner managed the
corporate finance department of an investment  brokerage firm. Since 1991 he has
concentrated on investment management in both Europe and North America,  serving
as a director  on the boards of several  companies.  Until its recent  sale to a
major  Canadian  data  communications  company,  Mr.  Posner was a director  and
principal shareholder of EDA Instruments, Inc. of Ontario, Canada which designs,
manufactures and markets electronic data communication equipment.

PRINZ ANTON VON AND ZU LIECHTENSTEIN, 50, DIRECTOR, CHAIRMAN OF THE STOCK OPTION
COMMITTEE  AND MEMBER OF THE AUDIT  COMMITTEE  was a founding  director  and the
first  Managing  Director of the  Company  and is  Chairman of the Stock  Option
Committee. He has held senior management positions with Morgan Guaranty and is a
Director of The Liechtensteinishe  Landesbank.  Prinz Liechtenstein is a private
investor with current emphasis on enterprises in the former Soviet Union.

C. SIMON SCUPHAM,  42,  DIRECTOR,  CHAIRMAN OF THE AUDIT COMMITTEE AND MEMBER OF
THE STOCK OPTION COMMITTEE has been a director since 1992 and is Chairman of the
Audit  Committee.  Mr.  Scupham is a  Chartered  Accountant  and has held senior
management  positions with Coopers & Lybrand in Bermuda and the United  Kingdom;
he was President of Kemper Insurance Management from 1987 - 1991 and founded and
is President and owner of Abbeydale Investments Limited.





WENDELL M. HOLLIS,  43,  DIRECTOR has been a Director  since  March,  1996.  Mr.
Hollis was  admitted to the Bermuda Bar Council in 1975 and is a senior  partner
in Mello,  Hollis,  Jones & Martin.  Mr.  Hollis'  practice  areas are  Managing
Partner and Private Client  Representation.  Mr. Hollis was a Bermuda Government
Senator and Parliamentary  Secretary for Finance and the Environment from 1992 -
1993,  Acting  Magistrate  since 1981, and has held several  Bermuda  Government
appointments  which include the Board of Education 1978 - 1982;  Medical Council
since 1981 and Defense Board since 1989. Mr. Hollis serves on the Boards of many
companies  including  Kloster Cruise  Holdings  Limited,  Norwegian  Cruise Line
Limited, Royal Cruise Line Limited and Teleport Bermuda Limited and was formerly
a director of the Bank of Butterfield Executor & Trustee Co. Ltd.

RHIANON M. PEDRO, 35, CHIEF FINANCIAL  OFFICER AND MEMBER OF THE AUDIT COMMITTEE
has served as Treasurer of the Company since  January 1993, as Chief  Compliance
Officer since  September  1995,  Vice President  since October 1995 and as Chief
Financial  Officer  since  December  1995.  She is also a member of the Board of
Valmet Group Limited and The CFM Group, a venture capital firm.

     Messrs.  Scupham and  Liechtenstein  are members of the Audit Committee and
the Stock Option Committee of the Board of Directors.

     The  executive  officers of the Company  were elected in April,  1995.  The
executive  officers are appointed by, and serve at the pleasure of, the Board of
Directors.  All executive  officers are also directors with exception of Rhianon
Pedro who was elected Chief Financial Officer of the Company in December 1995.


EXECUTIVE COMPENSATION

COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

COMPENSATION OF DIRECTORS

     Directors  currently  receive no cash  compensation  for their  services as
Directors or meeting  attendance  fees.  Members of the Audit  Committee and the
Stock  Option  Committee  each  receive a cash fee of $10,000 per annum for each
committee.

COMPENSATION COMMITTEE

     The  Compensation  Committee  (the  "Committee")  designs  and  directs the
compensation  policies of the Company.  Members of the  Committee as of December
31, 1995 were Herman M. Frietsch and Peter G. Leighton. Committee members do not
participate  in Board  actions  on  compensation  relating  to  themselves.  The
compensation  for Mr.  Frietsch and Mr.  Leighton is determined by the Company's
Board of Directors based upon analyses and guidelines  prepared for the Board by
the  Performance and  Compensation  Management  Group of KPMG Peat Marwick,  New
York, N.Y., from an independent review and evaluation of executive  compensation
in comparable circumstances and competitive conditions.


REPORT ON EXECUTIVE COMPENSATION

     The  Committee,  in the  determination  of senior  executive  compensation,
follows the  guidelines  of  pay-for-performance  and the need to provide  total
compensation  packages  that will  attract and retain  qualified  and  effective
executives.  Individual  performance  standards and accomplishments are reviewed
regularly by the Committee in order to relate the  compensation of executives to
the financial performance of the Company.

     Various elements of compensation fulfill different roles in the attraction,
retention  and  motivation  of  qualified  officers  and  employees.  For  named
executive  officers,  the least  emphasis is  currently  given to  benefits  and
perquisites  and the  greatest  emphasis to  variable  and  contingent  forms of
compensation. An annual incentive bonus program is provided. To further link the
interests of management with those of the Company's shareholders,  stock options
are granted  periodically  to a  significant  number of  officers,  managers and
qualified employees. To encourage continued service, the options normally become
exercisable over three years in three equal annual installments from the date of
grant and expire after ten years.  Stock options  granted to executive  officers
are  considered  to be  appropriate  in terms of the market  value of the shares
covered by the options relative to performance,  other forms of compensation and
taking into consideration the possible future value of the options.

Presented by the Committee:
Herman M. Frietsch
Peter G. Leighton





SUMMARY COMPENSATION TABLE

     The following table summarizes the compensation paid to Peter Leighton, the
President of the Company,  and the other executive officers who have earned more
than $100,000 in salary and bonus during the last three  completed  fiscal years
ended December 31.




<TABLE>
<CAPTION>

                                                                                             RESTRICTED
                                                                                             SHARES OR
                                                                   OTHER       SECURITIES    RESTRICTED                  ALL OTHER
NAME AND                                                           COMPEN-     UNDER         SHARES        LTIP          COMPEN-
PRINCIPAL                        FISCAL      SALARY      BONUS     SATION      OPTIONS (1)   UNITS         PAYOUTS (2)   SATION
POSITION                         YEAR         ($)         ($)         ($)          (#)           ($)           ($)           ($)
-------------------------------- --------- ----------- ----------- ----------- ------------- ------------- ------------- -----------
<S>                                 <C>     <C>         <C>        <C>          <C>            <C>           <C>           <C>
Herman M. Frietsch (3)               1993    $     --    $     --  $      --      100,000          --          --            --
Executive Chairman of                1994    $ 20,000    $150,000  $      --       40,000          --          --            --
Intelect Communications              1995    $120,000    $120,000  $      --      150,000          --          --            --
Systems Limited                                                            
                                                                          
Peter G. Leighton (4)                1993    $100,000  $      --   $    9,199     100,000          --          --            --
President of Intelect                1994    $125,000    $100,000  $       --      40,000          --          --            --
Communications                       1995    $150,000    $150,000  $       --     150,000          --          --            --
Systems Limited                                                    
                                                                            
Pete Ianace (5)                      1995    $160,000  $       --  $       --     350,000          --          --            --
President of                                                               
Intelect, Inc.

Jeremy T.G. Posner                   1993  $      --   $       --  $       --      30,000          --          --            --
Vice President of Intelect           1994  $      --   $       --  $       --      15,000          --          --            --
Communications                       1995  $      --   $       --     150,000      30,000          --          --            --
Systems Limited                                                             
until October 1995                                                                
                                                               
Rhianon M. Pedro (6)                 1995   $  12,500   $  20,000  $      --       10,000          --          --            --
Vice President, Chief                                                       
Financial Officer of
Intelect Communications
Systems Limited

</TABLE>


(1)    Common Shares of the Company.
(2)    LTIP means Long Term Incentive Plan.
(3)    Mr.  Frietsch is party to a management  contract  with  Intelect  Systems
       Corp. (a  wholly-owned  subsidiary of the  Company),,  the terms of which
       provide effective January 1, 1996, for a minimum fee of $250,000 plus the
       possibility  of a  discretionary  bonus per annum and for a minimum  term
       ending  December  31,  1997,  thereafter  the  contract is  automatically
       renewed,  but may be terminated  on the next December 31 following  three
       (3) years notice of termination.
(4)    Mr.  Leighton is party to an employment  contract  with the Company,  the
       terms of  which  provides  for a  minimum  salary  of  $250,000  plus the
       possibility  of a  discretionary  bonus per annum and for a minimum  term
       ending  December  31,  1997,  thereafter  the  contract is  automatically
       renewed,  but may be terminated  on the next December 31 following  three
       (3) years notice of termination.
(5)    Mr. Ianace is party to an employment  contract with  Intelect,  Inc., the
       terms of which  provide for a minimum  salary of $240,000  for five years
       ending April 24, 2000.
(6)    Ms. Pedro was elected Chief Compliance  Officer on September 14, 1995 and
       Chief  Financial  Officer on December  13, 1995.  Her annual  salary is a
       minimum of $75,000 per annum from November 1, 1995.





EMPLOYEE STOCK OPTION PLAN

     (a)(i) General  Information - The Company has in place one Stock  Incentive
Plan (the  "Plan"),  which was adopted by the Board of  Directors on October 18,
1995 and ratified by the  Shareholders  at the Special  General  Meeting held on
December 13, 1995.  Under this Plan, the aggregate number of Common Shares which
may be issued is 3,000,000 shares, of which up to 1,000,000 shares are available
for the grant of restricted shares or restricted share units. The maximum number
of shares  covered by all grants or awards in any fiscal  year of the Company to
any one participant  may not exceed 350,000,  subject to adjustment in the event
of stock splits and similar events.

     The Plan  expires  on  December  13,  2005,  after  which no awards  may be
granted.  The Plan is  administered  by the Stock Option  Committee (the "Option
Committee") which currently consists of two individuals who are directors of the
Company and who are  appointed by the Board for an indefinite  term.  The Option
Committee's  present  members are C. Simon  Scupham and Anton von  Liechtenstein
(Chairman).

     As stated in the Proxy Statement dated October 31, 1995, in anticipation of
the Plan being approved by the Company's shareholders and in accordance with the
terms of the Plan,  the Stock  Committee  confirmed and approved  commitments to
grant key employees 420,000  non-qualified  stock options and 550,000 restricted
stock  options.  These  options  were  granted on December 13, 1995 by the Stock
Option Committee following the Special General Meeting on December 13, 1995.

     (a)(ii)  Options  Granted - Summary of Stock  Incentive  Plan activity (two
month period ended December 31)(unless otherwise stated all amounts are reported
in U.S.$):


                                                                           1995
                                                                           ----

     Number of Options Outstanding, beginning of period                      --
     Granted                                                            970,000
     Exercised                                                               --
     Canceled                                                           (40,000)
                                                                     -----------
     Outstanding end of period                                          930,000


     Option Price per Share Granted                              $3.00 - $5.625
     Exercised                                                           $   --
     Canceled                                                            $ 3.00
     Outstanding, end of period                                  $3.00 - $5.625


     As of  December  31,  1995  the  following  options  under  the  Plan  were
outstanding:
     
                            VESTED
      NUMBER                PORTION
      OF                    OF
      SHARES                SHARES                EXERCISE          OPTION
      INCLUDED              INCLUDED              PRICE             EXPIRATION
      IN OPTION             IN OPTION             PER SHARE         DATE
      ---------             ---------             ---------         ----

       850,000                      --            $  3.00             2005
        80,000                      --            $ 5.625             2005
      --------              ----------
       930,000                      --
       -------              ----------

     (b)(i) At December 31, 1995, the Company has options  outstanding under the
Employee  Stock Option Plan  ("ESOP"),  which  expired in January,  1996 and was
replaced by the Plan discussed above.





     (b)(ii) Options  Previously Granted - Summary of ESOP activity (years ended
October 31 - except 1995 which is for the fourteen months ended December 31):

<TABLE>
<CAPTION>

                                                            1995                 1994                  1993                  1992
                                                            ----                 ----                  ----                  ----
<S>                                                    <C>                    <C>                    <C>                   <C>    
Number of Options Outstanding, beginning
 of period                                             1,044,018              881,818                180,000               155,000
Granted                                                  172,000              177,200                750,000                25,000
Exercised                                               (74,318)              (10,000)              (38,696)                    --
Canceled                                               (153,900)               (5,000)               (9,486)                    --
                                                 ---------------       ---------------         -------------        --------------
Outstanding end of period                                987,800             1,044,018               881,818               180,000

Option Price per Share Granted                     $3.32 - $5.40        $2.375 - $2.55         $1.00 - $3.08                 $0.75
Exercised                                          $1.50 - $2.55                 $1.50                 $1.50                    --
Canceled                                          $2.375 - $5.40                 $2.55                 $1.50                    --
Outstanding, end of period                         $0.75 - $5.40         $0.75 - $3.60         $0.75 - $3.60         $0.75 - $3.60

</TABLE>

As of December 31, 1995 the following options under the ESOP were outstanding:

              NUMBER          VESTED                                           
                  OF      PORTION OF
              SHARES          SHARES       EXERCISE           OPTION
            INCLUDED        INCLUDED          PRICE       EXPIRATION
           IN OPTION       IN OPTION      PER SHARE             DATE
          
               5,000           5,000        $  3.60             1996
              25,000          25,000        $  0.75             2001
             350,000         308,333        $  1.00        1999-2002
             120,000         120,000        $  1.50             2003
             300,000         233,334        $  2.66             2003
              25,000          16,667        $  3.08             2003
              27,800          22,600        $  2.55             2003
              95,000          31,666        $ 2.375             2004
              23,200              --        $  3.32             2005
              16,800              --        $  5.40             2005
          ----------      ----------
             987,800         762,600
          ----------      ----------


        OPTIONS GRANTS DURING THE MOST RECENTLY COMPLETED FINANCIAL YEAR

<TABLE>
<CAPTION>

                                                                         MARKET VALUE
                                                                         OF SECURITIES
                                        % OF TOTAL                       UNDERLYING
                          SECURITIES    OPTIONS        EXERCISE          OPTIONS ON
                          UNDER         GRANTED TO     OR                THE DATE
                          OPTIONS       EMPLOYEES      BASE PRICE        OF GRANT            EXPIRATION
     NAME                 GRANTED       IN 1995        ($ / SHARE)       ($ / SHARE)         DATE
     ----------------------------------------------------------------------------------------------------
    <S>                  <C>           <C>            <C>                <C>                <C> 
     H. M. Frietsch       150,000       13.28%         $ 3.00 (1)         $ 4.3125 (2)        2005

     P. G. Leighton       150,000       13.28%         $ 3.00 (1          $ 4.3125 (2)        2005

     P. Ianace            350,000       30.98%         $ 3.00 (1)         $ 4.3125 (2)        2005

     J.T.G. Posner         30,000        2.66%         $ 3.32 - $5.40     $ 3.90 - $5.40      2005

     R. M. Pedro           10,000        0.09%         $ 3.32 - $5.40     $ 3.90 - $5 40      2005

</TABLE>





(1)      Market  value of  securities  underlying  options at agreement of grant
         subject to the Stock Incentive Plan and Shareholder  approval  thereof,
         at the Special General Meeting of Shareholders held December 13, 1995.
(2)      Agreement of grant  ratified on December 13, 1995,  being the effective
         date of the Stock Incentive Plan.


     The following  table sets forth each exercise of options  during the fiscal
year ended December 31, 1995 by the named executive officers:


                AGGREGATED OPTION EXERCISE DURING THE MOST RECENT
                       FINANCIAL YEAR TO DECEMBER 31, 1995
<TABLE>
<CAPTION>


                                                                                                               VALUE OF
                                                                    UNEXERCISED                               UNEXERCISED
                      SECURITIES        AGGREGATE                   OPTIONS AT                                OPTIONS AT
                        ACQUIRED            VALUE                DECEMBER 31, 1995                        DECEMBER 31,1995(1)
                     ON EXERCISE         REALIZED                        #                                         #
NAME                           #                $           EXERCISABLE    UNEXERCISABLE            EXERCISABLE      UNEXERCISABLE
----------------------------------------------------------------------------------------------------------------------------------
<S>                   <C>                <C>                 <C>              <C>                   <C>               <C>

H.M. Frietsch                 --               --               180,000          210,000              $  692,250        $  566,125

P.G. Leighton                 --               --               180,000          210,000              $  692,250        $  566,125

P. Ianace                     --               --                    --          350,000                      --        $  896,875

J.T.G. Posner                 --               --               100,000           50,000              $  409,541        $   98,651

R.M. Pedro                    --               --                    --           10,000                      --        $   13,689
</TABLE>


(1)      Value  calculated as the  difference  between the exercise price of the
         options and the closing NASDAQ price at December 29, 1995 of $5.5625.





PERFORMANCE GRAPH

     The following graph compares the yearly percentage change in the cumulative
total  shareholder  return  over the last five years  ended  December  31,  1991
through 1995 on the Company's  Common Shares  (Nasdaq  National  Market  ("NNM")
trading symbol ICOMF) with the cumulative  total return of the Standard & Poor's
Small Cap and Nasdaq U.S. Stock Indexes.



            [Line Chart Comparing Five Year Total Shareholder Return]





                    FIVE YEAR TOTAL RETURN ON $100 INVESTMENT
<TABLE>
<CAPTION>
 
                                                                                        COMP ANNUAL
                         1990     1991      1992       1993      1994         1995        GROWTH
                         ----     ----      ----       ----      ----         ----        ------
<S>                      <C>     <C>       <C>       <C>         <C>       <C>            <C>   
ICOMF                    100     300.00    437.50    1,300.00    843.76    2,225.20       85.98%
S&P SMALLCAP             100     145.87    174.23      204.88    192.93      248.10       19.93%  
NASDAQ US                100     160.56    186.87      214.51    209.69      296.30       24.26%

</TABLE>

APPOINTMENT OF AUDITORS

     KPMG Peat Marwick ("KPMG"),  Chartered Accountants,  Hamilton,  Bermuda are
currently  the  auditors of the Company and were  initially  appointed in fiscal
1991.  The  Board of  Directors  recommends  and,  in the  absence  of  contrary
instructions, the persons named in the enclosed form of proxy intend to vote for
the re-appointment of KPMG as auditors of the Company,  to hold office until the
next annual general meeting.


CERTIFICATE AND APPROVAL

     The contents and sending of this Proxy  Statement have been approved by the
directors of the Company.


DATED as of April 30, 1996.



RHIANON M. PEDRO
Secretary






                     INTELECT COMMUNICATIONS SYSTEMS LIMITED
                                Cusip # G47962108
                        PROXY FOR ANNUAL GENERAL MEETING
                     to be held Wednesday, June 26, 1996 at
                          The Glen Eagles Country Club,
                  5401 West Park Boulevard, Plano, Texas, 75220
              (Solicited by the Board of Directors of the Company)


     The undersigned shareholder of INTELECT COMMUNICATIONS SYSTEMS LIMITED (the
"Company")  hereby  appoints  PETER G.  LEIGHTON,  or  failing  him,  HERMAN  M.
FRIETSCH,      or      instead      of     either      of     the      foregoing
 ................................................................................
as proxy of the undersigned,  with power of substitution,  to attend at and vote
and otherwise act for and on behalf of the undersigned in respect of all matters
that may come  before the above  meeting of  shareholders,  and any  adjournment
thereof.  The undersigned  hereby  undertakes to ratify and confirm all the said
proxyholder  may do by virtue hereof,  and hereby  revokes any proxy  previously
given.  Without limiting the general  authorisation  and power hereby given, all
the  shares  registered  in the  name  of the  undersigned  are to be  voted  as
indicated  below and may be voted in the  discretion  of such  proxyholder  with
respect to amendments  or variations to the matters  identified in the notice of
meeting and with  respect to other  matters  that may  properly  come before the
meeting.  If no choice is  specified  this proxy will be voted "FOR" the matters
set out in paragraphs 1, 2 and 3 below.

1.   FOR [ ] or WITHHOLD FROM VOTING FOR [ ] (or, if no  specification  is made,
     FOR) the election of three  directors to fill the vacancies  created by the
     expiry at the Meeting of the terms of three of the directors;

2.   FOR [ ] or AGAINST [ ] (or, if no  specification  is made,  FOR) to fix the
     maximum number of directors;

3.   FOR [ ] or  AGAINST  [ ]  (or,  if  no  specification  is  made,  FOR)  the
     resolution to appoint KPMG Peat Marwick as auditors.


DATED this            day of                     1996.








                                         -------------------------------------
                                              Signature of Shareholder

NOTES:

1.   This proxy must be signed by the  appointor  or his  attorney  in  writing.
     Please sign exactly as your name or names appear printed  overleaf and date
     the proxy.

2.   A  SHAREHOLDER  HAS THE RIGHT TO APPOINT A PERSON,  OTHER THAN THE  PERSONS
     DESIGNATED  IN THE ABOVE FORM OF PROXY TO ATTEND,  ACT AND VOTE FOR HIM AND
     ON HIS BEHALF AT THE MEETING.  To exercise such right the  shareholder  may
     insert the name of the  shareholder's  desired  nominee in the blank  space
     provided or may  complete  another  appropriate  proxy and, in either case,
     should deliver the completed proxy to the Company indicated below.

3.   In order for this  form of proxy to be  effective,  it must be  signed  and
     deposited with the Secretary of the Company, at the address on the envelope
     provided,  being P.O. Box 2687, Houston,  Texas,  77252-2687 or c/o The R-M
     Trust Company, 393 University Avenue, 5th Floor, Toronto,  Ontario M5G 2M7,
     Canada, at any time up to and including the last business day preceding the
     day of the meeting or any  adjournment  thereof or given to the Chairman on
     the day of the meeting.




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