SECTOR COMMUNICATIONS INC
PRER14A, 1997-09-05
PREPACKAGED SOFTWARE
Previous: MICHAELS STORES INC, 424B3, 1997-09-05
Next: LANDMARK FUNDS II, DEF 14A, 1997-09-05







                           Sector Communications, Inc.


















                                 Notice of 1997
                         Annual Meeting of Stockholders
                                       and
                                 Proxy Statement



                             YOUR VOTE IS IMPORTANT!

                  Please mark, date, sign and return your proxy
                         form in the enclosed envelope.


<PAGE>



                           SECTOR COMMUNICATIONS, INC.



                                                              September XX, 1997



Dear Shareholder:

     On behalf of the Board of  Directors,  it is my  pleasure  to invite you to
attend the rescheduled Annual Meeting of Stockholders of Sector  Communications,
Inc. on October 21, 1997, in McLean, Virginia. Information about the rescheduled
meeting is presented in the following pages.

     In  addition  to the formal  items of  business  to be  brought  before the
meeting,  members of  management  will report on the  Company's  operations  and
answer stockholder questions.

     Your  vote is very  important.  Please  ensure  that  your  shares  will be
represented at the meeting by completing,  signing and returning your proxy card
in the  envelope  provided.  Please  return  the proxy  card even if you plan to
attend the  meeting.  Sending us your proxy will not  prevent you from voting in
person at the meeting, should you wish to do so.




                                        Sincerely,
                                        Theodore J. Georgelas
                                        President and Chief Executive Officer


<PAGE>



                           SECTOR COMMUNICATIONS, INC.



                                                              September XX, 1997


TO THE SHAREHOLDERS:

     NOTICE  IS  HEREBY  GIVEN  that  the  rescheduled  annual  meeting  of  the
stockholders of Sector Communications,  Inc. (the "Company") will be held at the
Company's offices located at 7601 Lewinsville Road, Suite 250, McLean,  Virginia
22102, on October 21, 1997 at 10:00 a.m. local time, for the following purposes:

     1.  To elect the Directors of the Company to serve for the ensuing year;

     2.  To approve an amendment to the Company's  Articles of  Incorporation to
         authorize a reverse split of the Company's common stock.

     3.  To approve  Merdinger,  Fruchter,  Rosen & Corso,  P.C. as  independent
         auditors;

     4.  To transact such other and further business as may properly come before
         the meeting.

     The accompanying Proxy Statement contains further  information with respect
to these matters.  Which  supersedes the previous Proxy  Statement  mailed on or
about August 29, 1997.

     The Board of  Directors  has fixed the close of  business on  September  2,
1997,  as the record  date for the  determination  of  stockholders  entitled to
notice of and to vote at the meeting.  A list of such  stockholders  showing the
address and number of shares  registered in the name of each Stockholder will be
available  during regular business hours at the Company's office located at 7601
Lewinsville  Road, Suite 250,  McLean,  Virginia 22102, on or after September 2,
1997, for inspection by any  stockholder for any purpose germane to the meeting.
The list will also be available at the meeting.

                                           By Order of the Board of Directors,
                                           Jeff Shear
                                           Secretary



<PAGE>



                           SECTOR COMMUNICATIONS, INC.



                                 PROXY STATEMENT
                               GENERAL INFORMATION

PROXY SOLICITATION

     This proxy  statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of Sector Communications, Inc. (the "Company")
for use at the annual meeting of  stockholders  of the Company to be held at the
time and place and for the purposes set forth in the foregoing  Notice of Annual
Meeting of Stockholders. The address of the Company's principal executive office
is 7601  Lewinsville  Road,  Suite  250,  McLean,  Virginia  22102.  This  Proxy
Statement  and the form of proxy are being  mailed to  stockholders  on or about
September XX, 1997.

     A copy of the Company's Annual Report,  including financial  statements for
the fiscal  year ended  February  28,  1997 was mailed  with the  initial  Proxy
Statement.

REVOCABILITY AND VOTING OF PROXY

     A proxy  given by a  stockholder  may be revoked  at any time  before it is
exercised  by giving  another  proxy  bearing a later  date,  by  notifying  the
Secretary  of the Company in writing of such  revocation  at any time before the
proxy is exercised,  or by attending the meeting in person and casting a ballot.
Any  proxy  returned  to the  Company  will be  voted  in  accordance  with  the
instructions  indicated thereon.  If no instructions are indicated on the proxy,
the proxy will be voted FOR the  election of the nominees  for  Directors  named
herein  and in favor of  Items 2 and 3 in the  Notice  of  Annual  Meeting.  The
Company knows of no reason why any of the nominees  named herein would be unable
to serve.  In the event,  however,  that any nominee named should,  prior to the
election,  become  unable to serve as a  Director,  the  proxy  will be voted in
accordance  with the best judgment of the Proxy  Committee  named  therein.  The
Board of Directors knows of no matters, other than as described herein, that are
to be presented at the meeting, but if matters other than those herein mentioned
properly come before the meeting, the proxy will be voted by that Committee in a
manner that the members of the Committee (in their  judgment)  consider to be in
the best interests of the Company.

RECORD DATE AND VOTING RIGHTS

     Only  stockholders of record at the close of business on September 2, 1997,
are  entitled  to vote at the  meeting.  On such  record  date the  Company  had
outstanding  and  entitled  to vote  45,998,066  shares  of Common  Stock.  Each
stockholder  entitled to vote shall have one vote for each share of Common Stock
registered  in such  stockholder's  name on the books of the  Company  as of the
record date.



                           PRINCIPAL SECURITY HOLDERS

     The following table sets forth the Common Stock ownership information as of
February  28,  1997,  and is  adjusted  for the  reverse  stock  split and stock
dividend  described in the Annual Report,  with respect to (i) each person known
to the  Company  to be the  beneficial  owner of more  than 5% of the  Company's
Common  Stock;  (ii) each  director  of the  Company;  and (iii) all  directors,
executive  officers and designated  stockholders of the Company as a group. This
information  as to  beneficial  ownership  was furnished to the Company by or on
behalf of the persons named.  Unless otherwise  indicated,  each has sole voting
and investment power with respect to the shares beneficially owned.

                                      - 1 -



<PAGE>





                SHARES OF COMPANY COMMON STOCK BENEFICIALLY OWNED

                                              NUMBER OF         PERCENTAGE
  BENEFICIAL OWNER                             SHARES             OF TOTAL
  ----------------                             ------             --------
Telecom Partners Ltd.                      16,000,000 (1)             *
1350 Beverly Road, #115-339
McLean, VA 22102
S. Allan Kline                             3,223,391 (2)            7.16%
1415 Bay Laurel Drive
Menlo Park, CA
Biomyne North Company                      3,049,681 (3)            6.78%
c/o S. Allan Kline
1415 Bay Laurel Drive
Menlo Park, CA
Theodore Georgelas                          851,000 (4)             1.89%
7601 Lewinsville Road
Suite 250
McLean, VA 22102
Jeff Shear                                  172,377 (5)               *
1421 Wildhorse Parkway
Chesterfield, MO 63005
Geoff Button                                655,000 (6)             1.46%
The Millhouse
Chicksgrove
Salisbury, Wilts SP3 6LY, UK
Joan Brown                                   5,384,800              11.97%
Isle of Man, UK
All Officers and Directors                   1,678,377              3.74%
as a group (6 persons) (4,5,6)

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

*   represents less than 1%.

(1) Shares received effective June 18, 1996, in exchange for 100% of the capital
    stock interest in Global  Communications Group, Inc. acquired by the Company
    on that date.  These  shares were  subsequently  reissued  to the  following
    persons or entities:  Jeff Finley  (1,000,000),  Keith  Finley  (1,000,000),
    Murray  Services,   Ltd.   (1,000,000),   Private  Equity  Investors,   Ltd.
    (1,000,000),  Northern Capital Corporation,  Ltd. (1,000,000),  Azimud, Ltd.
    (1,000,000),  Ayala Financial  Holding Limited  (918,000),  Dahlia Financial
    Limited (1,080,000), Silver Creek Investments, Ltd. (1,188,000),  Wallington
    Investments,  Ltd. (945,000),  Maroon Bell Holding, Ltd. (1,100,000),  Rover
    Enterprises, Ltd. (1,100,000),  Western Slopes, Ltd. (1,100,000),  Brentwood
    Financial,  Ltd.  (1,100,000),  Vicente Holdings,  Ltd.  (1,100,000),  H. E.
    Sheikh Faisal Alhegelan  (600,000).  None of the above described  persons or
    entities are known to the Company to be a  beneficial  owner of more than 5%
    of the Company's Common Stock.

(2) Consists of 173,710  shares of Common  Stock held  directly by Mr. Kline and
    3,049,681  shares of Common Stock held by Biomyne  North  Company on May 15,
    1996. Biomyne Technology  Company,  of which Mr. Kline is a general partner,
    is the sole shareholder of Biomyne, Inc. Biomyne Inc. is the general partner
    of Biomyne  North  Company.  Mr.  Kline is the  president  and a director of
    Biomyne, Inc. Mr. Kline was granted 166,666 shares of Common Stock effective
    June 18,  1996,  which grant was  rescinded  prior to the  issuance of these
    shares by mutual agreement between Mr. Kline and the Company.

(3) Biomyne North Company,  a limited  partnership,  holds  3,049,681  shares of
    Common Stock received as part  consideration  for the transfer of its mining
    claims to the Company on August 9, 1991.

(4) Consists of 500,000 shares of Common Stock received by Mr. Georgelas on June
    18,  1996;  1,000  shares  purchased  on June 18,  1996 and  100,000  shares
    purchased on January 31, 1997 and held directly by him; and assumes exercise
    of presently  exercisable  warrants to purchase  250,000 shares at $0.79 per
    share.

(5) Consists of 166,666 shares of Common Stock received by Mr. Shear on June 18,
    1996 held directly by him and the right to purchase of 5,711 shares issuable
    on the exercise of a presently exercisable warrant.

(6) Consists of 50,000 shares  granted by the Company on July 19, 1996 and 5,000
    of Common  Stock  purchased  by Mr.  Button on July 26, 1996 and held by him
    directly and assumes  exercise of a vested stock option to purchase  300,000
    shares at $0.32 per share

                                      - 2 -


<PAGE>

    and the exercise of a presently  exercisable  warrants,  granted on July 19,
    1996, to purchase 100,000 shares at $2.25 per share, 100,000 shares at $3.00
    per share and 100,000 shares at $4.00 per share.

LEGAL PROCEEDINGS

     The Company is not aware of any material  proceeding to which any director,
officer or 5%  shareholder  of the  Company  is a party to the  Company or has a
material interest adverse to the small business issuer.

                          ITEM 1: ELECTION OF DIRECTORS

     Four directors are to be elected at the Annual Meeting to hold office until
the next annual meeting of stockholders  and until their  respective  successors
shall have been  elected and  qualified.  Except as herein  stated,  the proxies
solicited  hereby  will be voted FOR the  election of the four  nominees  listed
below,  unless  otherwise  directed.  Each nominee  elected is expected to serve
until the next annual meeting and until his successor  shall be duly elected and
qualified.

     The Board has been  informed  that all persons  listed below are willing to
serve as  directors,  but in case any one or more of the  nominees  is unable or
unwilling to stand for election or serve if elected, the named proxies will vote
for such person or persons as they in their discretion may choose to replace any
such  nominees.  The Board has no reason to believe  that any  nominees  will be
unable or unwilling to stand for election or serve if elected.

             THE BOARD UNANIMOUSLY RECOMMENDS A VOTE IN FAVOR OF THE
               ELECTION OF THE BELOW LISTED NOMINEES AS DIRECTORS


     The name,  age,  principal  occupation  for the last five  years,  selected
biographical  information,  and period of previous  service as a director of the
Company with respect to each such  nominee are set forth  below.  The  principal
occupations  listed  refer  to  positions  with  the  Company  unless  otherwise
indicated.

     NAME                    AGE                    POSITION
     ----                    ---                    --------

     Theodore J. Georgelas    50       President, Chief Executive Officer and
                                       Chairman of the Board of Directors

     Geoffrey A. Button       48       Vice President, Chief Operating Officer

     Jeff Shear               55       Outside Director

     C. Donald Johnson        49       Outside Director

     All directors hold office until the annual meeting of  stockholders  of the
Company and until their successors have been elected and qualified.  Information
about each nominee for Director is given below.

     Theodore  J.  Georgelas  became  President  and  Chief  Executive   Officer
effective  January  17,  1996,  and was  elected  as  Chairman  of the  Board of
Directors of the Company at that time. Mr. Georgelas has been the Manager/Member
of  various  partnerships  established  as  developers  of  commercial,  retail,
industrial and residential properties both domestically and internationally  for
at least the last six years.  He serves on the Executive  Committee and Board of
United Bankshares, Inc. and is Chairman of the Board of one of its subsidiaries,
United Bank (Virginia).  He is a cofounder of a cellular  telephone  business in
Delaware and a cofounder of DBE Software,  Inc., a software company  marketing a
database utility programming tool.

     Geoffrey A. Button joined Sector's board on July 19, 1996 and was appointed
Vice President and

                                      - 3 -


<PAGE>

Chief Operating  Officer on February 3, 1997.  Prior to joining the Company,  he
was an independent real estate and financing  consultant.  Prior to 1996, he was
executive Director of Wyndham Investments Limited, a property holding company of
Allied  Domecq  Pension  Funds.  He has also  been on the  board of Duke  Realty
Investments  Inc.  since  1993  and  is a  member  of  that  board's  audit  and
compensations committees.

     Jeff Shear has been a director of the Company  since March 31, 1993.  Since
1988 he has been president of Shear Kershman Labs, a consulting  company for new
products for food and  pharmaceutical  companies.  He was formerly  chairman and
chief  executive  officer of  Pharmaceutical  Delivery  Systems,  a company that
manufactured and marketed pharmaceuticals.

     C. Donald Johnson, an international corporate lawyer by profession,  joined
Sector's Board of Directors  subsequent to the year ending February 28, 1997. He
is currently the President of Global Markets,  Inc., an international  trade and
investment company which focuses on the newly emerging markets in South Asia and
Eastern Europe. Prior to 1994, he served as a U.S. Congressman  representing the
10th  District of the State of Georgia.  During his  congressional  tenure,  Mr.
Johnson's principal areas of interest included budget reform, national security,
international trade, and economic and technology policies.

                   ADDITIONAL INFORMATION CONCERNING THE BOARD
                           OF DIRECTORS OF THE COMPANY

     Regular meetings of the Board of Directors of the Company are normally held
bi-monthly.  During 1997, the Board of Directors held six meetings.  A quorum of
Directors  attended  each meeting of the Board of  Directors.  The full Board of
Directors  fulfills the  functions of an audit and  compensation  committee.  In
addition to regularly scheduled meetings, a number of Directors were involved in
several  informal  meetings  with  management,   offering  valuable  advice  and
suggestions on a broad range of corporate matters.

COMPENSATION OF DIRECTORS

     Directors  who are not  employees  of the Company  receive a monthly fee of
$2,000, and are reimbursed for out-of-pocket expenses incurred in their capacity
as members of the Board of Directors.  As part of his  compensation as director,
Mr. Button  received  warrants,  granted on July 19, 1996,  to purchase  100,000
shares of common stock at $2.25 per share, 100,000 shares at $3.00 per share and
100,000 shares at $4.00 per share.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors  and  executive  officers,  and  persons  who own more than 10% of the
Company's  Common Stock,  to file with the  Securities  and Exchange  Commission
initial  reports of  beneficial  ownership  and reports of changes in beneficial
ownership of Common Stock of the Company.  Officers,  directors and greater than
10%  shareholders  are required by the  Securities  and Exchange  Commission  to
furnish the Company with copies of all section  16(a)  reports they file. To the
Company's  knowledge,  based  solely on a review of the  copies of such  reports
furnished to the Company,  all Section 16(a) filing  requirements  applicable to
its  officers,  directors and greater than 10%  beneficial  owners were complied
with for the year ended February 28, 1997 and were filed in a timely manner with
the exception of one 10% shareholder,  Joan Brown, who despite being notified of
the reporting requirement of Section 16, has failed to file a Form 3.

EXECUTIVE OFFICERS

     The executive officers of the Company as of July 31, 1997, are as follows:

     NAME                      AGE    POSITION
     ----                      ---    --------

  Theodore J. Georgelas        50    Chief Executive Officer and President

  Geoffrey A. Button           48    Vice President and Chief Operating Officer


                                      -4-

<PAGE>

     See "Election of Directors" for information  regarding  Theodore  Georgelas
and Geoffrey Button.

SUMMARY COMPENSATION TABLE

     The  following  table  sets forth the  compensation  of the  current  Chief
Executive Officer of the Company in the fiscal year ended February 28, 1997. The
table includes  compensation paid to Mr.  Grabowski,  Mr. Silver and Mr. Schultz
all of whom also served in such capacity  during the fiscal years ended February
29, 1996 and  February  28,  1995.  No other  Executive  officers of the Company
received  cash  compensation  of salary and bonus of more than $100,000 due such
fiscal year as an executive officer.

                           SUMMARY COMPENSATION TABLE

                               ANNUAL COMPENSATION       LONG-TERM COMPENSATION
                           --------------------------  -------------------------
                                                        RESTRICTED
                                                           STOCK
 NAME                       YEAR     SALARY     BONUS    AWARDS (#)  OPTIONS (#)
 ----                       ----     ------     -----    ----------  -----------
Theodore Georgelas (1)      1997   $120,000   $82,500    500,000           0
President and CEO
Armin Grabowski (2)         1996    14,000       0          0              0
Former President and CEO
Douglas Silver (3)          1996    124,000      0          0              0
Former President and CEO
Trevor Schultz (4)          1996    130,150      0          0              0
Former President and CEO

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

(1)  On January 17, 1996, Mr.  Theodore J.  Georgelas was appointed  Chairman of
     the Board of Directors and President and CEO of the Company. Mr. Georgelas'
     annual base salary is $120,000. On June 17, 1996, upon the purchase of 100%
     of the outstanding capital stock of Global  Communications  Group, Inc. and
     completion of the reverse stock split, the Company issued to Mr. Georgelas,
     in connection with his employment agreement, 500,000 fully vested shares of
     post split Company common stock. None of the above shares of Company Common
     Stock have been  registered  by the  Company,  however,  the shares do hold
     piggyback registration rights. Additionally, Mr. Georgelas received a bonus
     in the form of warrants to purchase  250,000 shares of the Company's common
     stock at $0.79 per share.  The market  value per share on the date of grant
     was $1.12  yielding a net bonus of $82,500.  The warrant  expires  July 18,
     1999.

                                      - 5 -

<PAGE>

(2)  Mr. Armin Grabowski,  who was appointed Chairman of the Board of Directors,
     President  and CEO of the Company on November  22, 1995  resigned  from the
     Board of Directors as well as all of his positions in the Company effective
     January 1, 1996 because of increased commitments in Germany.

(3)  Mr.  Silver's  employment  with the Company  began on June 1, 1995. At that
     time he was appointed President and Chief Executive Officer, and elected to
     the Board of Directors of the Company.  In connection  with the appointment
     of Mr. Grabowski,  Mr. Silver stepped down as the Company's Chief Executive
     Officer and as a director but remained  President.  Mr. Silver  resigned as
     President on December 1, 1995. In connection with Mr. Silver's resignation,
     the Company  entered  into a Severance  Agreement  with him and he received
     payment  of  $50,000  in  full  satisfaction  of  any  potential  severance
     obligations the Company had under his Employment Agreement.  This amount is
     included in the above summary  compensation  table. The unvested portion of
     Mr. Silver's  outstanding  stock option was canceled upon his  resignation,
     and the vested portion expired, unexercised on February 29, 1996.

(4)  Mr. Schultz's employment with the Company began in December of 1993. He was
     appointed  as President  and Chief  Executive  Officer,  and elected to the
     Board of Directors on January 5, 1994. On May 1, 1995,  Mr. Trevor  Schultz
     resigned as  President,  Chief  Executive  Officer and as a Director of the
     Company for personal  reasons.  Concurrent with Mr. Schultz's  resignation,
     the Company  entered into a Consulting  Agreement  with him which  provided
     for,  among other things,  a severance  payment of $104,720 on May 1, 1995,
     which amount is included in the above summary  compensation  table, and for
     monthly  payments of $6,000 during the consulting  period.  Mr. Schultz was
     paid monthly  payments  totaling $18,000 during the year ended February 29,
     1996. The Consulting Agreement also provided that all stock options granted
     to Mr.  Schultz  which  were not  exercised  on May 1,  1995  become  fully
     exercisable  and  that the  Company  register  on a Form  S-8  registration
     statement the common stock issuable on the exercise of unexercised  options
     held by Mr.  Schultz.  Mr.  Schultz  purchased  300,000  shares through the
     exercise of his stock options  during the year ended February 29, 1996. The
     Consulting  Agreement  terminated  when  Mr.  Schultz  obtained  full  time
     employment.

     The Company and Mr.  Georgelas  have entered into an  Employment  Agreement
which is effective until January 1998. Mr. Georgelas is compensated at a rate of
$120,000 per year,  effective January 15, 1996,  subject to annual review by the
Board  of  Directors  and  annual  bonuses  at the  discretion  of the  Board of
Directors. The amount of any increases to base salary and bonuses granted by the
Board of Directors is based upon a review of Mr. Georgelas' overall performance.

     The Company does not have any contingent forms of  remuneration,  including
any pension,  retirement,  stock  appreciation,  cash or stock  bonus,  or other
compensation plan.

                              CERTAIN TRANSACTIONS

     As of the date of the  acquisition  of Sector  AG,  Murray  Services,  Ltd.
("Murray")  beneficially  owned 1,000,000  shares of the Company's common stock,
representing  less than a 5% interest in the  Company.  These  shares were being
held at that time for  Murray by  Telecom  Partners  Ltd.  ("Telecom")  and were
received by Telecom in connection with the Company's  acquisition of Global. Mr.
Hugo Wyss,  a director  of both  Sector AG and  Histech,  is also a director  of
Murray.

     On February 18, 1997, the Company entered into an agreement (the "Peacetime
Agreement") with Peacetime Communications, Ltd. ("Peacetime");  Emerald Capital,
Inc. ("Emerald");  and Wallington Investment,  Ltd. ("Wallington"),  whereby the
Company  canceled  obligations  to  Peacetime,  Emerald  and  Wallington  in the
aggregate amount of approximately  $4,080,000 and obtained additional  financing
in the amount of $1,000,000 (or less, at the Company's  discretion)  through the
sale of 25% of its ownership in

                                      - 6 -

<PAGE>
Histech;  all of the Company's  interests in DBE  Software,  Inc.  ("DBE");  and
1,000,000 shares of the Company's common stock. Under this Agreement, Wallington
received 134 shares of Histech common stock (representing 1% of the total number
of  outstanding  shares of Histech) and 500,000  shares of the Company's  common
stock. Wallington previously held 945,000 shares of the Company's common stock.

     The Company  currently  subleases  49% of its leased office space to DBE at
the face rate of the lease apportioned by square footage  (approximately  $9,100
per month). The Chairman and CEO of the Company owns 38,700 shares of DBE common
stock  purchased in October 1993 prior to the  Company's  investment of $1.1M in
DBE.

     On August 23,  1996,  Sector AG  acquired  54.45% of the  capital  stock of
Histech  from two  Histech  shareholders,  Joan Brown and Aledo  Services,  Ltd.
("Aledo"),  and  100% of the  stock  of  Mountain  from  Simon  Brown,  the sole
shareholder of Mountain,  in exchange for 9,846,154  shares and 1,712,375 shares
of the Company's  common stock,  respectively.  The Company also purchased 3,428
shares of previously  unissued Histech shares representing a 25.55% interest for
$1,200,000.  Hugo Wyss, a director of Sector AG and the Chairman of the Board of
Directors of Histech, is also a director of Aledo.

         ITEM 2: AMENDMENT TO THE ARTICLES OF INCORPORATION TO PERMIT A
                  REVERSE STOCK SPLIT OF SHARES OF COMMON STOCK

     At the Annual  Meeting,  shareholders  will vote upon the proposal to amend
the Sector Communications,  Inc. (the "Company") Certificate of Incorporation to
authorize a reverse split of the Company's  common stock (the "Reverse  Split").
The Board of  Directors  of the  Company  adopted a  resolution  authorizing  an
amendment (the  "Amendment") to the Company's  Amended and Restated  Articles of
Incorporation  to effect a reverse  stock split of the  Company's  Common Stock,
$0.001  par  value,  so that  every 40 shares of  Company  Common  Stock will be
converted  into one share of the Company Common Stock.  No fractional  shares of
stock shall be issued in connection  with the Reverse  Stock Split,  but in lieu
thereof,  each holder of Common Stock who would otherwise be entitled to receive
a fraction of a share of Common Stock shall have the number of shares rounded up
or down to the closest number of whole shares of Common Stock.

PRINCIPAL EFFECT

     The Company is currently  authorized to issue  50,000,000  shares of Common
Stock. The number of authorized shares of the Company's Common Stock will not be
changed by the Amendment and, consequently,  the Company will be able to issue a
substantial  number  of  additional  shares  of  Common  Stock  without  further
stockholder approval.

     The par value of the  post-split  Common Stock will remain $0.001 per share
upon  effectiveness  of the Amendment.  At the close of business on September 2,
1997, there were 45,998,066  shares of Common Stock  outstanding.  The impact on
the  capitalization  of the Company of the Reverse Stock Split will decrease the
number of outstanding  shares of Common Stock by approximately 97%, to 1,149,952
shares of Common Stock,  with such numbers increased or reduced by the effect of
rounding of the shares of Common Stock in lieu of issuing fractional shares. The
Reverse  Stock Split  would not affect any  stockholder's  proportionate  equity
interest in the  Company,  except to the extent that any  fractional  shares are
rounded up to the next whole number.  Upon  effectiveness of the Amendment,  all
outstanding  warrants to acquire Common Stock will be adjusted  automatically to
entitle the holders thereof to purchase  proportionately  fewer shares of Common
Stock at a proportionately higher exercise price.

REASONS  FOR THE  REVERSE  STOCK  SPLIT AND  CHANGE  IN  AUTHORIZED  SHARES  AND
POTENTIAL DISADVANTAGES TO SHAREHOLDERS

     The Company is currently  authorized to issue  50,000,000  shares of Common
Stock.  The number of authorized  shares of the  Company's  Common Stock was not
changed by the Amendment,  and  consequently the Company will be able to issue a
substantial  number  of  additional  shares  of  Common  Stock  without  further
shareholder  approval.  The issuance of additional  shares of post-split  Common
Stock will have a  dilutive  effect on  earnings  per share and on the equity of
present holders of Common Stock and their voting rights.

     The Board of  Directors  believes it is  desirable  for the Company to have
additional  authorized but unissued  Common Stock to provide  flexibility to act
promptly with respect to  acquisitions,  public and private  financings  and for
other  appropriate  purposes.  Such  availability  will eliminate the delays and
expense which otherwise might be incurred if stockholder  approval were required
for certain transactions involving the issuance of securities.  Furthermore,  in
the event of a proposed merger, tender offer or other attempt to gain control of
the  Company  of which  the  Board of  Directors  did not  approve,  it would be
possible for the Board of Directors to authorize  the issuance of a  substantial
block of Common Stock,  without obtaining  stockholder  approval,  as part of an
alternative business combination or a recapitalization  which stockholders might
find more attractive.  However, additional authorized Common Stock could also be
issued to one or more persons who might thereby obtain  sufficient  voting power
to ensure that any proposal to remove directors,  to accomplish certain business
combinations opposed by the Board of Directors, or to alter, amend or repeal any
provisions of the Company's  Amended and restated  Articles of  Incorporation or
By-laws,  would  be  defeated.  An  effect  of the  increase  in the  number  of
authorized shares available for issuance following the Reverse

                                      - 7 -

<PAGE>



Stock Split, therefore,  may be to deter a future takeover attempt which holders
of Common Stock may deem to be in their best  interests  or in which  holders of
Common  Stock may  receive a premium  for their  shares  over the market  price.
However,  the Board of Directors believes that the benefits of providing it with
the  flexibility  to  issue  shares  without  delay  for any  business  purpose,
including as an alternative to an unsolicited  takeover  attempt  opposed by the
Board,  outweigh the possible  disadvantages of dilution and  discouraging  such
unsolicited  takeover proposals and that it is prudent and in the best interests
of the stockholders to provide the advantage of greater  flexibility  which will
result from the Reverse  Stock  Split.  Although  the Board of  Directors  has a
fiduciary duty to act in the best interests of the Company's shareholders at all
times,  the  ability  of  the  Board  to  issue  additional   shares  of  Sector
Communications,  Inc.  Common Stock could  prevent the proposal of  transactions
which some shareholders might consider to be in their best interest.

     There can be no  assurance  that the market  price of the Common Stock will
increase  after  the  effectiveness  of the  Reverse  Stock  Split in an  amount
proportionate  to the  decrease in the number of  outstanding  shares,  that the
Reverse Stock Split will result in a price level for the Company's Common Stock,
that will comply with listing  requirements  of the SmallCap  tier of the Nasdaq
Stock Market, or increase investor interest or enhance the interest of brokerage
firms in trading the Company's stock.

     Consummation  of the Reverse Stock Split will not result in a change in the
relating equity position or voting power of the holders of Common Stock.

NEVADA'S ANTI-TAKEOVER LAW

     Sections  78.411  to  78.444  (the  "Anti-Takeover   Law")  of  the  Nevada
Corporation, Partnership and Association Law (the "Nevada Law") prevents certain
Nevada  corporations,  including those whose securities are listed on the NASDAQ
Stock Market,  from engaging,  under certain  circumstances,  in a "combination"
with any "interested  shareholder"  for three years following the date that such
shareholder  became an "interested  shareholder." A Nevada  corporation may "opt
out"  of the  Anti-Takeover  Law  with  an  express  provision  in its  original
certificate  of  incorporation  or an express  provision in its  certificate  of
incorporation or bylaws resulting from a shareholders  amendment  approved by at
least a majority of the outstanding voting shares. Sector  Communications,  Inc.
has not "opted out" of the provisions of the Anti-Takeover Law.

FEDERAL INCOME TAX CONSEQUENCES OF THE RESERVE STOCK SPLIT

     The federal income tax consequences of the Reverse Stock Split component of
the Amendment  are as follows:  (i) the Reverse Stock Split should not result in
the recognition of gain or loss by the Company or any of its stockholders;  (ii)
a Common stockholder's total basis in shares of post-split Common Stock received
from the Company will be the same as the existing  basis in the shares of Common
Stock  previously  held;  and  (iii) a Common  stockholder's  holding  period or
periods for shares of post-split Common Stock will include the holding period or
periods of a proportionate number of shares of the stockholder's Common Stock.

     The  foregoing  information  is based upon existing law which is subject to
change by  legislation,  administrative  action  and  judicial  decision  and is
necessarily  general.  The preceding  paragraph is a general  description of the
federal  income tax  consequences  of the Reverse Stock Split.  It does not take
into account  state,  local or foreign tax  consequences  and does not take into
account  special  rules  that  may  apply  to  a  stockholder's  individual  tax
circumstances.

     Therefore,  stockholders  are advised to consult with their own tax advisor
for more detailed information relating to their individual tax circumstances.

EXCHANGE OF STOCK CERTIFICATES


                                      - 8 -

<PAGE>


     Upon  approval by the  Shareholders  and as soon as  practicable  after the
Effective Date,  transmittal  letters will be mailed to each holder of record of
the  Company's  Common  Stock  on the date of such  effectiveness  to be used in
forwarding  their  certificates  for  surrender  and exchange  for  certificates
representing the number of shares of Common Stock such stockholders are entitled
to  receive  as a result of the  Reverse  Stock  Split.  After  receipt  of such
transmittal   letter,   each  such  stockholder  should  surrender,   using  the
transmittal  letter,  the stock  certificates  issued prior to the Reverse Stock
Split,  and such  stockholder  shall receive in exchange  therefor  certificates
representing  the whole number of shares of Common Stock to which he is entitled
as a result of the  Reverse  Stock  Split.  STOCKHOLDERS  SHOULD  NOT SEND THEIR
CERTIFICATES UNTIL THEY RECEIVE A TRANSMITTAL LETTER.

     After the Effective Date, each  certificate  representing  shares of Common
Stock will,  until  surrendered and exchanged as provided above, be deemed,  for
all corporate  purposes,  to evidence ownership of the whole number of shares of
Common  Stock into which the shares  evidenced  by such  certificates  have been
converted.  No service charge will be payable by stockholders in connection with
the  exchange  of  certificates,  and the  costs  will be borne  and paid by the
Company.

SIGNATURE STOCK TRANSFER

     The Company's  current  transfer agent,  located in Dallas,  Texas has been
appointed to act as exchange agent (the "Exchange  Agent") for the  stockholders
in effecting the exchange of their certificates.

     The  affirmative  vote of the holders of a majority of the shares of Sector
Communications  Common Stock  outstanding  and entitled to vote at the Company's
Annual Meeting is required to approve the amendment to the Company's Certificate
of Incorporation.

     THE  BOARD  OF  DIRECTORS  OF  SECTOR   COMMUNICATIONS,   INC.  UNANIMOUSLY
RECOMMENDS  A VOTE FOR APPROVAL OF THE  AMENDMENT  TO THE SECTOR  COMMUNICATIONS
CERTIFICATE OF INCORPORATION.


                   ITEM 3: APPROVAL OF INDEPENDENT ACCOUNTANTS

     Action  will  be  taken  with  respect  to  the  approval  of   independent
accountants  for the Company for the year 1997. The Audit Committee and Board of
Directors have, subject to such approval, selected Merdinger,  Fruchter, Rosen &
Corso,  P.C.  ("MFR&C") of New York, New York to serve in this  capacity.  MFR&C
will

                                     - 9 -


<PAGE>


serve  as  the  Company's principal  accountant to audit the Company's financial
statements.

     Representatives  of MFR&C are expected to be present at the Annual Meeting,
and will have the  opportunity  to make a statement if they desire to do so, and
are expected to be available to respond to appropriate questions.

CHANGE IN ACCOUNTANTS

     Pursuant to a letter dated  December 9, 1996,  the Company  informed  Stark
Tinter & Associates ("Stark Tinter") that it would no longer engage Stark Tinter
as the independent  auditors to audit the Company's  financial  statements.  The
Board of Directors  unanimously approved the engagement of Merdinger,  Fruchter,
Rosen and Corso, P.C. as the Company's independent auditors.

     No disagreements  between the Company and Stark Tinter regarding any matter
of  accounting  principles  or  practice,  financial  statement  disclosure,  or
auditing scope or procedure  occurred in connection with the audits of the years
ending  February 28, 1995 and 1996,  or during the period from February 28, 1996
to December 9, 1996.

     The reports of Stark Tinter on the Company's  financial  statements for the
years ended February 28, 1996 and 1995 were unqualified.

     Merdinger,  Fruchter,  Rosen  and  Corso,  P.C.  has been  the  independent
auditors  for Global  Communications  Group,  Inc.,  a company  acquired  by the
Company in June 1996, for the years ended December 31, 1995 and 1994.


            THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE PROPOSAL
             TO APPROVE THE ENGAGEMENT OF MERDINGER, FRUCHTER, ROSEN
           AND CORSO, P. C. AS THE COMPANY'S INDEPENDENT ACCOUNTANTS.
                           AVAILABILITY OF FORM 10-KSB


     The Company has mailed a copy of its Annual Report to each stockholder
entitled to vote at this meeting.  Copies of the  Company's  Form 10-KSB for the
year ended  February 28, 1997 and Form 10-QSB for the three months ended May 31,
1997 are available,  upon request, at no charge to all stockholders upon request
to the Company and will also be available at the Annual Meeting.


                         STOCKHOLDER PROPOSALS FOR 1998

     Proposals of security  holders  intended to be  presented at the  Company's
1998 Annual Meeting of Stockholders must be received by the Company by not later
than May 16, 1998.


                                  OTHER MATTERS

     The  cost of  soliciting  proxies  will be borne  by the  Company  and will
consist primarily of printing,  postage and handling,  including the expenses of
brokerage houses, custodians,  nominees, and fiduciaries in forwarding documents
to beneficial owners.  Solicitation also may be made by the Company's  officers,
Directors, or employees, personally or by telephone.





                                          By Order of the Board of Directors
                                          Jeff Shear
                                          Secretary



McLean, Virginia
September XX, 1997

                                     - 10 -


                           SECTOR COMMUNICATIONS, INC.

                              7601 LEWINSVILLE ROAD
                             McLEAN, VIRGINIA 22102

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned  hereby appoints Theodore Georgelas and Geoffrey Button and
each of them, with full power of substitution,  as proxies to vote as designated
on the reverse side,  all the shares of common stock held by the  undersigned at
the annual meeting of  shareholders  of Sector  Communications,  Inc. to held on
October 21,  1997,  at 10:00 a.m. at the  Company's  corporate  offices,  or any
adjournment  thereof,  and with  discretionary  authority  to vote on all  other
matters that may properly come before the meeting.

<TABLE>
<CAPTION>

<S>                                                   <C>
[ X ]    Please mark you votes as in this example.


                         FOR      WITHHELD            Nominees:

1. ELECTION OF         [   ]    [   ]                 Theodore J. Georgelas
    DIRECTORS                                         Geoffrey A. Button
                                                      Jeff Shear
                                                      C. Donald Johnson

                    FOR    AGAINST  ABSTAIN                                      FOR    AGAINST  ABSTAIN
2. APPROVAL         [   ]  [   ]    [   ]         3.  APPROVAL OF                [   ]  [   ]    [   ]
    OF REVERSE                                        INDEPENDENT
    SPLIT                                             ACCOUNTANTS
</TABLE>


This proxy will be voted as directed,  or if no direction is indicated,  will be
vote FOR all nominees listed above for election of directors and FOR approval of
the  increase  in number of  authorized  common  share and FOR  approval  of the
independent  auditors and in the discretion of the persons named as proxies with
respect to any other business that may properly come before the meeting.

If you wish to vote in  accordance  with  the  recommendations  of the  Board of
Directors,  you may just  sign  and date  below  and  mail in the  postage  paid
envelope provided. Specific choices may be made above.



SIGNATURE  ______________________________________             DATE _____________

SIGNATURE  ______________________________________             DATE _____________


NOTE:  Please sign  exactly as names  appears  hereon.  Joint owners each should
sign.  When signing as attorney,  executor,  administrator,  trustee or guardian
please give full title as such.




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