GLOBAL TECHNOLOGIES LTD
PRE 14A, 2000-04-04
RADIO & TV BROADCASTING & COMMUNICATIONS EQUIPMENT
Previous: SUIZA FOODS CORP, 10-K405/A, 2000-04-04
Next: PUTNAM INVESTMENT FUNDS, 497, 2000-04-04



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[X]  Preliminary Proxy Statement           [ ]  Confidential, For Use of the
[ ]  Definitive Proxy Statement                 Commission Only (as permitted
[ ]  Definitive Additional Materials            by Rule 14a-6(e)(2))
[ ]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12

                            GLOBAL TECHNOLOGIES, LTD.
- --------------------------------------------------------------------------------
                (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]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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:
                    ------------------------------------------------------
<PAGE>
                                   [GTL LOGO]

                            GLOBAL TECHNOLOGIES, LTD.
                         1811 CHESTNUT STREET, SUITE 120
                        PHILADELPHIA, PENNSYLVANIA 19103


                                                                  April 14, 2000


Dear Fellow Stockholder:

     You are cordially  invited to attend the Annual Meeting of  Stockholders of
Global    Technologies,    Ltd.    (the    "Company"),    to    be    held    at
_________________________,  located at  ______________,  New York,  New York, on
Thursday May 11, 2000, at _____ a.m., local time.

     The official notice of the meeting together with a proxy statement and form
of proxy are enclosed.  We hope you will take the time to study this information
carefully.  To assure your representation at the meeting,  even if you presently
plan to attend,  please complete,  sign, date and return the enclosed proxy card
promptly in the accompanying  self-addressed postage prepaid envelope. If you do
join us at the Annual  Meeting  and wish to vote in person,  you may revoke your
proxy at that time.

     Your copy of the Company's  Annual Report for the  transition  period ended
June 30, 1999 and Letter to Shareholders  are also enclosed.  We appreciate your
interest  in the  Company  and thank you for your  attention  to this  important
matter.


                                        Sincerely,


                                        /s/ IRWIN L. GROSS
                                        ----------------------------------------
                                        Irwin L. Gross
                                        Chairman of the Board and
                                        Chief Executive Officer


                             YOUR VOTE IS IMPORTANT

TO VOTE YOUR SHARES, PLEASE COMPLETE, SIGN AND DATE THE ENCLOSED PROXY CARD, AND
RETURN IT IN THE ENVELOPE  PROVIDED,  WHETHER OR NOT YOU INTEND TO BE PRESENT AT
THE ANNUAL MEETING.
<PAGE>
                            GLOBAL TECHNOLOGIES, LTD.

                    ----------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 11, 2000
                    ----------------------------------------

TO OUR STOCKHOLDERS:

     The 2000 Annual Meeting of  Stockholders  of Global  Technologies,  Ltd., a
Delaware corporation (the "Company"), will be held at _________________________,
located at ______  ________,  New York,  New York,  on Thursday May 11, 2000, at
_____ a.m., local time, for the following purposes,  all as more fully described
in the attached Proxy Statement:

     1. To elect directors;

     2. To vote on the  proposal  to ratify  the grant of  options  to  purchase
1,500,000  shares  of the  Company's  common  stock  to Irwin  L.  Gross,  Chief
Executive Officer of the Company;

     3. To vote on the proposal to ratify the appointment of KPMG LLP, certified
public accountants,  as the Company's  independent  auditors for the fiscal year
ending June 30, 2000; and

     4. To transact  such other  business as may properly come before the Annual
Meeting and any postponements or adjournments thereof.

     The Board of Directors has fixed the close of business on March 16, 2000 as
the record date for the determination of stockholders entitled to notice of, and
to vote at, the Annual Meeting and any postponements or adjournment thereof.

     YOUR VOTE IS IMPORTANT,  REGARDLESS OF THE NUMBER OF SHARES YOU OWN. SHARES
CAN BE VOTED AT THE ANNUAL MEETING ONLY IF THE HOLDER IS PRESENT IN PERSON OR IS
REPRESENTED BY PROXY. ACCORDINGLY, THE COMPANY EARNESTLY REQUESTS THAT YOU DATE,
SIGN AND RETURN THE  ACCOMPANYING  PROXY IN THE ENCLOSED  ENVELOPE  PROVIDED FOR
THAT PURPOSE (WHICH  REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES) WHETHER
OR NOT YOU EXPECT TO ATTEND THE ANNUAL MEETING IN PERSON. THE PROXY IS REVOCABLE
BY YOU AT ANY TIME PRIOR TO ITS  EXERCISE AND WILL NOT AFFECT YOUR RIGHT TO VOTE
IN PERSON IN THE EVENT YOU  ATTEND.  THE  PROMPT  RETURN OF THE PROXY WILL BE OF
ASSISTANCE  IN PREPARING  FOR THE ANNUAL  MEETING AND YOUR  COOPERATION  IN THIS
RESPECT IS GREATLY APPRECIATED.

April 14, 2000                          By Order of the Board of Directors

                                        /s/ DAVID N. SHEVRIN
                                        ----------------------------------------
                                        David N. Shevrin
                                        Secretary
<PAGE>
                            GLOBAL TECHNOLOGIES, LTD.
                         1811 CHESTNUT STREET, SUITE 120
                        PHILADELPHIA, PENNSYLVANIA 19103

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

                                 PROXY STATEMENT


     This Proxy Statement and the accompanying proxy card are being furnished to
stockholders  of  Global   Technologies,   Ltd.,  a  Delaware  corporation  (the
"Company"),  in  connection  with the  solicitation  of  proxies by the Board of
Directors  of the  Company  for use in  voting  at the 2000  Annual  Meeting  of
Stockholders,  which  will be  held at  _______________  _________,  located  at
_______________,  New York,  New York,  on Thursday May 11, 2000, at _____ a.m.,
local time,  and at any  postponements  or  adjournments  thereof  (the  "Annual
Meeting"). This Proxy Statement and the accompanying proxy card, together with a
copy of the Annual  Report of the Company for the  transition  period ended June
30, 1999 and Letter to  Shareholders,  are first being  mailed or  delivered  to
stockholders of the Company on or about April 14, 2000.

     At the Annual Meeting, stockholders will be asked to consider and vote upon
the following proposals:

     1. To elect five  directors  who will serve until the 2001  annual  meeting
(for Class I Directors), the 2002 annual meeting (for Class II Directors) or the
2003 annual  meeting  (for the Class II  Director),  and until their  respective
successors have been duly elected and qualified;

     2. To vote on the  proposal  to ratify  the grant of  options  to  purchase
1,500,000  shares  of the  Company's  common  stock  to Irwin  L.  Gross,  Chief
Executive Officer of the Company;

     3. To vote on the proposal to ratify the appointment of KPMG LLP, certified
public accountants,  as the Company's  independent  auditors for the fiscal year
ending June 30, 2000; and

     4. To transact  such other  business as may properly come before the Annual
Meeting and any postponements or adjournments thereof.

                       VOTE REQUIRED AND PROXY INFORMATION

     The enclosed  proxy provides that you may specify that your shares be voted
"For", "Against" or "Abstain" from voting with respect to each of the proposals.
If the enclosed proxy is properly executed, duly returned to the Company in time
for the Annual Meeting and not revoked,  your shares will be voted in accordance
with the instructions  contained thereon.  Where a signed proxy is returned, but
no specific instructions are indicated,  your shares will be voted "FOR" each of
the  proposals.  Proxies  marked as  abstaining  will be treated as present  for
purposes of determining a quorum for the Annual Meeting, but will not be counted
as voting in respect of any matter as to which abstinence is indicated.
<PAGE>
     A proxy  given  pursuant  to this  solicitation  may be revoked at any time
before it is voted at the Annual Meeting.  Proxies may be revoked by: (i) filing
with the Assistant  Secretary of the Company, at or before the Annual Meeting, a
written  notice of  revocation  bearing a later date than the  proxy;  (ii) duly
executing a subsequent  proxy  relating to the same shares and  delivering it to
the Assistant Secretary of the Company at or before the Annual Meeting; or (iii)
attending the Annual  Meeting and voting in person  (although  attendance at the
Annual Meeting will not in and of itself constitute  revocation of a proxy). Any
written  notice  revoking  a proxy  should  be  delivered  to S.  Lance  Silver,
Assistant Secretary, Global Technologies, Ltd., 1811 Chestnut Street, Suite 120,
Philadelphia, Pennsylvania 19103.

     All shares of the Company's  capital stock present in person or represented
by proxy and  entitled to vote at the  meeting,  no matter how they are voted or
whether they abstain from voting, will be counted in determining the presence of
a quorum for each of the matters on which  stockholders  will vote at the Annual
Meeting.  If the Annual Meeting is adjourned because of the absence of a quorum,
those stockholders  entitled to vote who attend the adjourned meeting,  although
constituting  less  than  a  quorum  as  provided  herein,   shall  nevertheless
constitute a quorum for the purpose of electing directors.

     The  presence  or  representation  by proxy  of a  majority  of the  shares
entitled to vote at the Annual Meeting will constitute a quorum.  In all matters
other that the election of directors,  the  affirmative  vote of the majority of
shares  present  in person or  represented  by proxy at the Annual  Meeting  and
entitled to vote on the subject  matter  will be required  for  approval of such
subject  matter.  Directors  will be elected by a plurality  of the votes of the
shares present in person or represented by proxy at the Annual Meeting.

     At the  close of  business  on March  16,  2000,  the  record  date for the
determination of stockholders entitled to receive notice of, and to vote at, the
Annual Meeting,  the Company's  outstanding  securities  consisted of 10,498,488
shares of Class A Common Stock, par value $0.01 per share. Each share of Class A
Common Stock is entitled to one vote.

     The cost of this  solicitation  of  proxies  will be borne by the  Company.
Directors,  officers and regular employees of the Company may solicit proxies in
person,  by  telephone,  by mail or by other  means of  communication,  but such
persons will not be specially  compensated for such services.  The Company will,
on request,  reimburse  American Stock Transfer & Trust Company and stockholders
of record who are brokers, dealers, banks or voting trustees, or their nominees,
for their  reasonable  expenses in sending proxy materials and annual reports to
the beneficial owners of the shares they hold of record.

                                        2
<PAGE>
                              ELECTION OF DIRECTORS
                       (PROPOSAL NO. 1 ON THE PROXY CARD)

     The Board of  Directors  currently  consists of five  members.  The Company
amended its Certificate of Incorporation  in August 1999. The Company's  Amended
and Restated Certificate of Incorporation provides for the classification of the
Board of Directors into three classes (Class I, Class II and Class III). This is
the  first  annual  meeting  since  the  foregoing  amendment  to the  Company's
Certificate  of  Incorporation,  so each  director  will stand for  election  as
required  therein.  At the Annual Meeting or any  adjournments or  postponements
thereof,  the  Class I  directors  will be  elected  to hold  office  for a term
expiring at the next succeeding  annual meeting  (2001),  the Class II directors
will be elected  to hold  office for a term  expiring  at the second  succeeding
annual meeting (2002), and the Class III director will be elected to hold office
for a term expiring at the third succeeding annual meeting (2003).

     Each proxy  received  will be voted for the  election of the persons  named
below, unless the stockholder signing such proxy withholds authority to vote for
one or more of these nominees in the manner  described on the proxy.  Should any
of the listed  persons be unable to accept  nomination  or  election  (which the
Board of  Directors  does not  anticipate),  it is the  intention of the persons
named in the  enclosed  proxy to vote for the  election  of such  persons as the
Board of Directors may recommend.

     Each of the  nominees  for  election  as  director is now a director of the
Company.  Each has served as a director of the Company since  September 1998 and
was  re-elected  to the Board of  Directors  at the 1998 Annual  Meeting held on
October 30, 1998.

     The  following  information  about the  Company's  nominees for election as
directors is based, in part, on information furnished by the nominees.

      Name                 Class     Age     Title
      ----                 -----     ---     -----
      M. Moshe Porat         I       52      Director
      James W. Fox           I       49      Director, President and Chief
                                             Operating  Officer
      Charles T. Condy      II       59      Director
      Stephen Schachman     II       55      Director
      Irwin L. Gross        III      56      Chairman of the Board and Chief
                                             Executive Officer

     M. MOSHE PORAT has been a Director of the Company since  September 1998 and
a Director of The Network Connection,  a majority owned operating  subsidiary of
the Company,  since May 18, 1999.  Since September 1996, Dr. Porat has served as
the Dean of the School of Business and  Management  at Temple  University.  From
1988 to 1996 he was Chairman of the Risk  Management,  Insurance  and  Actuarial
Science  Department at Temple  University.  Dr. Porat received his undergraduate
degree in economics and statistics (with  distinction) from Tel Aviv University,

                                        3
<PAGE>
his M.B.A.  (Magna Cum Laude) from the Recanati Graduate School of Management at
Tel Aviv University,  and completed his doctoral work at Temple University.  Dr.
Porat holds the Chair of the Joseph E. Boettner Professorship in Risk Management
and Insurance and has won several  awards in the insurance  field.  Prior to his
academic  work,  Dr.  Porat  served  as  deputy  general   manager  of  a  large
international.  He holds the CPCU  professional  designation  and is a member of
ARIA (American 25 Risk and Insurance Association),  IIS (International Insurance
Society),  RIMS (Risk and Insurance Management Society) and Society of CPCU. Dr.
Porat has authored several  monographs on captive insurance  companies and their
use in risk management,  has published  numerous  articles on captive  insurance
companies, self insurance and other financial and risk topics.

     JAMES W. FOX has been a Director of the Company since  September  1998. Mr.
Fox is the President and Chief Operating Officer of the Company. He was formerly
the Managing  Partner of First Lawrence  Capital Corp.,  and was responsible for
the firm's  management and the growth of its mergers and  acquisitions  advisory
and principal investment  activities.  From 1989 to 1996, Mr. Fox was a director
with national practice development and management  responsibility with Coopers &
Lybrand in New York, with primary  responsibility  for mergers and  acquisitions
activities.  He has held senior mergers and acquisitions  positions with General
Foods  Corp.,  Arthur  Young and W.R.  Grace Co. Mr. Fox has a Bachelor  of Arts
degree in Mathematics  and History from Amherst College and an M.B.A. in Finance
from the University of Pennsylvania's Wharton School.

     CHARLES T. CONDY has been a Director of the Company since  September  1998.
Mr. Condy was a director of Rare Medium,  Inc.  from 1996 to 1999.  Mr. Condy is
the founder,  chairman and chief executive officer of Next Century  Restaurants,
Inc.,  a private  company  which is the owner of Aqua,  and Charles of Nob Hill,
both of which are in San Francisco, and Aqua of Las Vegas. He is founder and has
been  chairman  and chief  executive  officer of Proven  Alternatives,  Inc.,  a
privately held international  energy management  company,  since 1991. Mr. Condy
was chairman and chief executive officer of California  Energy Company,  Inc., a
geothermal energy company which he founded in 1971, and which become the largest
geothermal  energy  company in the world.  Prior to founding  California  Energy
Company, Mr. Condy was executive vice  president--Western  region of John Nuveen
and Company,  members of the New York Stock Exchange. In the public policy area,
Mr. Condy helped found and has served as a board member of the Business  Council
for a Sustainable  Energy Future and the  Coalition  for Energy  Efficiency  and
Renewable  Technologies.  Mr. Condy  currently  advises the U.S.  Department  of
Energy,  the U.S.  Agency  for  International  Development,  and the U.S.  Asian
Environmental  Partnership on energy efficiency  technology transfer and related
funding to developing economies.

     STEPHEN  SCHACHMAN has been a Director of the Company since  September 1998
and a Director of The Network  Connection  since May 18, 1999.  Since 1995,  Mr.
Schachman  has  been  the  owner  of his own  consulting  firm,  Public  Affairs
Management,  which is located in the suburban  Philadelphia  area.  From 1992 to
1995,  Mr.  Schachman was an executive  officer and  consultant to Penn Fuel Gas
Company, a supplier of natural gas products.  Prior thereto,  he was an attorney
with the Philadelphia law firm Dilworth, Paxson, Kalish & Kaufman. Mr. Schachman
was also an Executive  Vice  President of Bell Atlantic  Mobile System and prior

                                        4
<PAGE>
thereto,  President of the Philadelphia Gas Works, the largest municipally owned
gas company in the United  States.  Mr.  Schachman has a Bachelor of Arts degree
from the University of Pennsylvania  and Juris Doctor degree from the Georgetown
University Law School.

     IRWIN L. GROSS has been the  Chairman of the Board of  Directors  and Chief
Executive  Officer of the Company since September 1998 and Chairman of the Board
of Directors and Chief Executive Officer of The Network Connection since May 18,
1999. Mr. Gross also  currently sits on the Board of Directors of U.S.  Wireless
Corporation,  a publicly-held company listed on the Nasdaq Small Cap Market. Mr.
Gross is a founder of Rare Medium,  Inc., a publicly held company  listed on the
Nasdaq National Market, and was Chairman and a Director of Rare Medium from 1984
to 1998.  In  addition,  Mr.  Gross  served as the Chief  Executive  Officer  of
Engelhard/ICC,  a joint venture between Rare Medium and Engelhard. Mr. Gross has
served as a consultant to, investor in and director of,  numerous  publicly-held
and private companies and serves on the board of directors of several charitable
organizations.  Mr. Gross has a Bachelor of Science  degree in  Accounting  from
Temple University and a Juris Doctor degree from Villanova University.

     None of the nominees  has any family  relationship  to any other  director,
executive officer of nominee.

MEETINGS OF THE BOARD OF DIRECTORS

     The business  affairs of the Company are managed under the direction of the
Board of Directors.  Members of the Board of Directors are kept informed through
various  reports and  documents  sent to them,  through  operating and financial
reports routinely  presented at Board and committee  meetings by Irwin L. Gross,
as the Chairman of the Board,  and other  officers,  and through other means. In
addition,  directors of the Company  discharge their duties  throughout the year
not only by attending  Board  meetings but also  through  personal  meetings and
other communications,  including  considerable telephone contact, with the Chief
Executive  Officer and others  regarding  matters of interest and concern to the
Company.

     The entire  Board of  Directors  was  replaced  with the  current  Board of
Directors in September  1998. Each member of the current Board was re-elected at
the 1998 Annual  Meeting on October 30, 1998.  From October 30, 1998 through the
end of the  transition  period  ended  June 30,  1999,  the  Company's  Board of
Directors  held nine (9) meetings.  No director  attended  fewer than 75% of the
meetings held during that period.

BOARD COMMITTEES

     The Board of Directors does not have a nominating committee.

     The Board of Directors has an Audit Committee whose purpose is to recommend
the  auditing  firm to be  selected  each year as  independent  auditors  of the
Company's financial statements and to perform services related to the completion
of such audit. The Audit Committee also has responsibility for (i) reviewing the
scope and results of the audit, (ii) reviewing the Company's financial condition
and results of operations with management, (iii) considering the adequacy of the
internal  accounting and control  procedures of the Company,  and (iv) reviewing

                                        5
<PAGE>
any  non-audit  services  and  special   engagements  to  be  performed  by  the
independent  auditors  and  considering  the effect of such  performance  on the
auditors' independence.  The Audit Committee currently consists of Messrs. Condy
and  Schachman.  There was one Audit  Committee  meeting  during the period from
October 1998 through June 1999, and all were present.

     The Board of Directors also has a Compensation  Committee  which  currently
consists of Messrs.  Condy and Porat. The Compensation  Committee is responsible
for  approving  the   compensation   arrangements   of  senior   management  and
recommending  approval by the Board of Directors of  amendments to the Company's
benefit plans. There was no Compensation  Committee in session during any of the
meetings of the Board of  Directors  during the period from October 1998 through
June 1999.

THE BOARD OF DIRECTORS  RECOMMENDS A VOTE "FOR" ELECTION OF EACH OF THE NOMINEES
FOR ELECTION TO THE BOARD OF DIRECTORS.

                       GRANT OF OPTIONS TO IRWIN L. GROSS
                       (PROPOSAL NO. 2 ON THE PROXY CARD)

     The  stockholders  are  being  asked to  approve  the grant by the Board of
Directors  on  October 8, 1999,  with Irwin L. Gross  abstaining,  of options to
Irwin L. Gross, Chairman and Chief Executive Officer of the Company, to purchase
1,000,000  shares of Class A Common  Stock at the  closing  market  price of the
common  stock on the day  prior to the  grant,  pursuant  to a  separate  option
agreement with Mr. Gross.  As a result of the  three-for-two  stock split of the
Company on February  15,  2000,  the  options  currently  entitle  Mr.  Gross to
1,500,000 shares upon exercise.  One quarter of these options vested immediately
and one quarter vest, subject to certain conditions,  over three years beginning
October 8, 2000. The remaining  750,000 options vest on the sixth anniversary of
the date of grant,  subject to  accelerated  vesting  pursuant  to a  three-year
vesting  schedule  in  the  event  of the  achievement  of  certain  performance
milestones  and other  conditions.  The  exercise  price of the options is $1.83
(split-adjusted).  The options  expire in October 2009.  The Board of Directors,
with Mr. Gross abstaining, has approved such grant.

     The option  granted to Mr. Gross,  as approved by the Board,  is not by its
terms subject to stockholder approval. Nasdaq has advised the Company that it is
Nasdaq's view that such grant did require approval of the stockholders  pursuant
to Marketplace Rule 4460(i)(1)(A). Rule 4460(i)(1)(A) provides in pertinent part
that when a stock  option  (other than an option  granted  pursuant to a broadly
based  plan) is  granted to an officer or  director,  the issuer  shall  require
stockholder approval prior to such grant; provided, however, that in the case of
a grant to a person not  previously  employed by the Company,  as an  inducement
essential to the  individual's entering  into an  employment  contract  with the
Company,  stockholder approval will generally not be required. While the Company
originally  granted the option  based upon a belief that such rule did not apply
to the  grant,  because it viewed the grant as an  inducement  essential  to Mr.
Gross's  entering  into an  employment  contract  with the Company on October 1,
1999,  the Company has  determined to seek  stockholder  approval to comply with
Nasdaq's  request.  If the stockholders do not ratify the grant of these options
at the Annual  Meeting,  the Company may be in violation of the Nasdaq rules and
could be subject to delisting.

                                        6
<PAGE>
     The Board of  Directors  of the Company has  determined  that Mr. Gross has
halted the  downward  spiral of the  Company and is  implementing  a strategy to
increase value for all of the holders of the Company's  common stock and that he
should be able to participate in such  enhancement  of  shareholder  value.  The
market price per share  increased over 350% in 1999 and continues to increase in
2000.   The   Company   shares   traded  for   approximately   $1.50  per  share
(split-adjusted)  on September 15, 1998 and traded for  approximately  $15.75 on
March 22, 2000.

THE BOARD OF DIRECTORS BELIEVES THAT THE GRANT OF OPTIONS TO MR. GROSS IS IN THE
BEST INTERESTS OF THE COMPANY AND ITS  STOCKHOLDERS  AND RECOMMENDS A VOTE "FOR"
RATIFICATION OF THE GRANT.

                 APPROVAL OF APPOINTMENT OF INDEPENDENT AUDITORS
                       (PROPOSAL NO. 3 ON THE PROXY CARD)

     The Board of Directors has renewed the Company's  arrangement  for KPMG LLP
("KPMG") to act as its  independent  accountants for the fiscal year ending June
30, 2000. KPMG has acted as the Company's independent accountants since 1996.

     The  stockholders are being asked to approve the appointment of KPMG by the
Board of Directors  for the fiscal year ending June 30,  2000.  In the event the
appointment  is not  approved,  the  Board  of  Directors  will  reconsider  its
selection.

     Representatives  of KPMG are  expected to be present at the Annual  Meeting
and  available  to  respond  to  appropriate  questions  by  stockholders.  Such
representatives also will be afforded an opportunity,  should they so desire, to
make any statements to the stockholders that they deem appropriate.

THE COMPANY'S BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" APPROVAL OF KPMG LLP AS
THE INDEPENDANT AUDITORS OF THE COMPANY.

                                        7
<PAGE>
                             EXECUTIVE COMPENSATION

     ON JANUARY 5, 2000, THE BOARD OF DIRECTORS  APPROVED A THREE-FOR-TWO  STOCK
SPLIT TO BE EFFECTED BY WAY OF A STOCK DIVIDEND OF ONE SHARE FOR EACH TWO SHARES
OF COMMON  STOCK  HELD BY  STOCKHOLDERS  OF  RECORD AS OF THE CLOSE OF  BUSINESS
FEBRUARY  15, 2000.  THE  DIVIDEND WAS PAYABLE ON FEBRUARY 29, 2000;  FRACTIONAL
SHARES WERE PAID OUT IN CASH. THE FIGURES DISCLOSED HEREIN HAVE BEEN ADJUSTED TO
REFLECT THE EFFECT OF THIS STOCK DIVIDEND.

     In August 1999, the Company  changed its fiscal year-end from October 31 to
June  30.  The  summary  compensation  table  below  sets  forth  the  aggregate
compensation paid or accrued by the Company for the transition period ended June
30, 1999 and the Company's prior three fiscal years ended October 31, 1998, 1997
and 1996 to the  Chief  Executive  Officer  and the  Company's  other  executive
officers who were serving as executive officers at June 30, 1999 and whose total
annual   salary  and  bonus   exceeded   $100,000   (collectively,   the  "Named
Executives").

SUMMARY COMPENSATION TABLE

                                                                     Long Term
                                          Annual        Annual      Compensation
                              Fiscal   Compensation  Compensation   Stock Option
Name and Principal Position    Year      Salary ($)    Bonus ($)     Awards (#)
- ---------------------------    ----      ----------    ---------     ----------
Irwin L. Gross, Chief          1999            --            --            --
Executive Officer              1998            --            --            --
                               1997            --            --            --
                               1996            --            --            --

James W. Fox, President (1)    1999       104,718            --       105,000
                               1998            --            --        45,000
                               1997            --            --            --
                               1996            --            --            --

Morris C. Aaron, Chief         1999       130,289            --        75,000
Financial Officer (2)          1998        18,590            --            --
                               1997            --            --            --
                               1996            --            --            --

David Shevrin, Secretary (3)   1999        71,924            --        75,000
                               1998         8,462            --            --
                               1997            --            --            --
                               1996            --            --            --

Frank Gomer, President and     1999       101,042        43,797            --
Chief Operating Officer of     1998       153,686        54,445         7,667
The Network Connection (4)     1997        90,658        20,000         9,000
                               1996            --            --            --
- ----------
(1)  Mr. Fox started employment with the Company on January 1, 1999.
(2)  Mr. Aaron is currently the  Executive  Vice  President and Chief  Financial
     Officer of The  Network  Connection.  At the end of the  transition  period
     ended June 30, 1999 and until  December 15,  1999,  Mr. Aaron was the Chief
     Financial  Officer of the Company.  On December 15, 1999, the Company hired
     Patrick  J.  Fodale,  Vice  President  and Chief  Financial  Officer of the
     Company.
(3)  Mr. Shevrin started employment with the Company on September 15, 1998.
(4)  Dr.  Gomer is  currently  President  of the  Systems  Group for The Network
     Connection.  At the end of the  transition  period  ended June 30, 1999 and
     until March 6, 2000, Dr. Gomer was President and Chief Operating Officer of
     The Network  Connection.  On March 6, 2000, Robert Pringle was hired as the
     President and Chief Operating Officer of The Network Connection.

                                        8
<PAGE>
OPTION GRANTS IN FISCAL YEAR

     The  following  table sets forth the grant of stock options made during the
1998  fiscal  year and the  transition  period  ended June 30, 1999 to the Named
Executives:

                       Number of     Percent of Total
                       Securities    Options Granted
                       Underlying    to Employees in
                        Options       in Transition   Exercise Price  Expiration
      Name             Granted(#)       Period(1)       ($/Share)        Date
      ----             ----------       ---------       ---------        ----
Irwin L. Gross              --              --             --             --
James W. Fox (2)       105,000            33.2%          1.67         01/01/2009
Morris C. Aaron (3)     75,000            23.7%          1.13         12/12/2008
David Shevrin (4)       75,000            23.7%          1.13         12/12/2008
Frank Gomer (5)          6,750             2.2%          1.75         02/19/2008

- ----------
(1)  Based on a total  of  316,047  options  granted  to  employees  during  the
     transition period ended June 30, 1999.
(2)  42,000 options are currently  exercisable,  and 4,000 become exercisable on
     each of December 31, 2000, January 1, 2002 and December 31, 2002.
(3)  15,000 options are immediately  exercisable,  and 15,000 become exercisable
     on each of December 12, 1999, 2000, 2001 and 2002.
(4)  25,667  options become  exercisable on each of December 12, 1999,  2000 and
     2001.
(5)  Represents  3,000  and  3,750  options  repriced  from  $14.63  and  $9.00,
     respectively, on April 10, 1999.

STOCK OPTION REPRICINGS

     On February 10, 1998,  the  Company's  former Board of Directors  adopted a
plan to reduce the exercise  price on the stock  options under the 1994 Plan and
the 1997 Plan.  The exercise  price on one-half of each  outstanding  option was
reduced to $1.75 per share (the  split-adjusted  closing price for the Company's
stock on February 10,  1998) on October 10, 1998,  and on the other half of each
outstanding  option on April 10,  1999,  provided  the  option  holder was still
employed by the Company on such dates.  The plan  amendment  was approved by the
Board of  Directors  to  retain  key  employees,  retain  appropriate  levels of
incentive and maintain competitive compensation levels.

     As a result of this  action,  6,000  options and 7,500  options held by Dr.
Gomer with exercise prices of $14.626 and $9.00, respectively,  were repriced to
$1.75.

                                        9
<PAGE>
OPTION EXERCISES AND YEAR-END VALUES

     The following table provides  certain  information  regarding the number of
exercisable and  unexercisable  options held by the Named  Executives as of June
30, 1999 (none of these  persons  exercised  any options  during the 1998 fiscal
year or the transition period ended June 30, 1999):

                                                          Value of Unexercised
                   Number of Unexercised Options        In-the-money Options at
                        at June 30, 1999 (#)               June 30, 1999 ($)
      Name         Exercisable/Unexercisable (1)       Exercisable/Unexercisable
      ----         -----------------------------       -------------------------
Irwin L. Gross               --/--                               --/--
James W. Fox             21,000/129,000                     24,500/172,750
Morris C. Aaron          10,000/40,000                      25,620/102,480
David Shevrin              --/50,000                          --/128,100
Frank Gomer               7,065/9,102                        11,481/18,541

(1)  None of these options had an exercise price less than the closing bid price
     per  share of the Class A Common  Stock on the  Nasdaq  National  Market of
     $2.83 at June 30, 1999.

DIRECTOR COMPENSATION

     Outside  directors  receive  $1,000  for  each  meeting  of  the  Board  of
Directors,  and  $500 for each  committee  meeting,  attended  in  person  or by
telephone.  In addition,  all directors  are  reimbursed  for expenses  actually
incurred  in  connection  with each  meeting  of the Board of  Directors  or any
Committee  thereof  attended.  Each director has also received grants of options
under the Company's 1997 Stock Option Plan.

     The  Company's  1994 Stock Option Plan (the "1994  Plan")  provides for the
automatic grant of  non-qualified  stock options to directors of the Company who
are  not  employees  or  principal   stockholders  of  the  Company   ("Eligible
Directors") to purchase shares of common stock ("Director Options"). On the date
an Eligible  Director  becomes a director of the  Company,  he or she is granted
Director  Options to purchase 1,000 shares of the Company's Class A Common Stock
(the "Initial Director Options").  On the day immediately  following the date of
the annual meeting of  stockholders  for the Company for each fiscal year,  each
Eligible  Director,  other than directors who received  Initial Director Options
since the  Company's  prior  annual  meeting,  is  granted  Director  Options to
purchase 1,000 shares of the Company's  Class A Common Stock (each an "Automatic
Grant"),  as long as such director is a member of the Board of Directors on such
day. The  exercise  price for each share  subject to a Director  Option shall be
equal to the fair market value of the Class A Common Stock on the date of grant,
except for directors who receive  incentive options and who own more than 10% of
the voting power,  in which case the exercise  price shall be not less than 110%
of the fair market value on the date of grant.  Director Options are exercisable
in four equal annual  installments,  commencing one year from the date of grant.
Director  Options will expire the earlier of 10 years after the date of grant or
90 days  after  the  termination  of the  director's  service  on the  Board  of
Directors.  The 1994 Plan and the  Company's  1997 Stock  Option Plan (the "1997
Plan") also allow  grants to directors in addition to or in lieu of an Automatic
Grant.

                                       10
<PAGE>
EMPLOYMENT AND SEVERANCE AGREEMENTS

     Irwin L. Gross serves as Chief Executive  Officer  pursuant to the terms of
an  employment  agreement  that  terminates  on September  30,  2002.  Mr. Gross
receives  a  minimum  annual  base  salary  of  $250,000  and,  subject  to  the
achievement  of  assigned  goals,  bonuses  of not less  than 20% of his  annual
salary. Mr. Gross also received  1,500,000 10-year options,  25% of which vested
immediately,  25% of which vest, subject to certain conditions,  in three annual
increments  beginning  on October 8, 2000,  and the balance of which vest on the
sixth anniversary of the date of grant,  subject to accelerated vesting pursuant
to a  three-year  vesting  schedule in the event of the  achievement  of certain
performance  milestones and other conditions.  The employment agreement provides
for a severance payment in the event that the Company terminates Mr. Gross other
than for "cause" as defined in the employment  agreement.  The severance payment
would be equal to two times the  remaining  balance  of his base  salary for the
remainder of the then current term.  The  employment  agreement  also provides a
payment in the event the Company  terminates  Mr. Gross due to a termination  of
the Company's business as defined in the employment  agreement.  In the event of
the  termination  of the Company's  business,  Mr. Gross would receive an amount
equal to two times his remaining  base salary for the then current term, but not
less than his annual base salary for one year.  The  employment  agreement  also
provides that the company may pay other incentive  compensation as may be set by
the Board of Directors from time to time, and for such other fringe  benefits as
are paid to other executive  officers of the Company.  Such fringe benefits take
the form of medical and dental  coverage and an  automobile  allowance of $1,000
per month.

     Dr. Frank Gomer currently  serves as President of the Systems Group for The
Network  Connection  pursuant  to the  terms  of an  employment  agreement  that
terminates on June 10, 2001.  Dr. Gomer receives a minimum annual base salary of
$215,000.  Beginning  June 11, 1999 and ending  June 11,  2003,  Dr.  Gomer also
receives  75,000 10-year  options under the Company's  Stock Option Plan,  which
vest in  increments  of  15,000  options  per year  pursuant  to the  terms  and
conditions of the employment  agreement.  The employment agreement also provides
for a severance payment in the event that the Company terminates Dr. Gomer other
than for "cause" as defined in the employment  agreement.  The severance payment
would be equal to two times the  remaining  balance  of his base  salary for the
remainder of the then current term.  The  employment  agreement  also provides a
payment in the event the Company  terminates  Dr. Gomer due to a termination  of
the  Company's  business  as  defined  in  the  employment   agreement  or  upon
termination  without cause following a change in control.  In either such event,
Dr. Gomer would receive an amount equal to two times his  remaining  base salary
for the then  current  term,  but not less than his annual  base  salary for one
year.  The  employment  agreement  also  provides that the company may pay other
incentive  compensation  as may be set by the  Board of  Directors  from time to
time, and for such other fringe benefits as are paid to other executive officers
of the  Company.  Such  fringe  benefits  take the form of  medical  and  dental
coverage and an automobile allowance of $500 per month.

                                       11
<PAGE>
     Morris C. Aaron  serves as Executive  Vice  President  and Chief  Financial
Officer of TNCi pursuant to the terms of an employment agreement that terminates
on June 10, 2001.  Mr. Aaron  receives a minimum annual base salary of $215,000.
Beginning June 11, 1999 and ending June 11, 2003, Mr. Aaron also receives 75,000
10-year options under the Company's Stock Option Plan,  which vest in increments
of 15,000  options per year pursuant to the terms of the  employment  agreement.
The employment  agreement provides for a severance payment in the event that the
Company terminates Mr. Aaron other than for "cause" as defined in the employment
agreement.  The  severance  payment  would be equal to two times  the  remaining
balance of his base  salary for the  remainder  of the then  current  term.  The
employment agreement also provides a payment in the event the Company terminates
Mr.  Aaron due to a  termination  of the  Company's  business  as defined in the
employment agreement. In the event of the termination of the Company's business,
Mr. Aaron would receive an amount equal to two times his  remaining  base salary
for the then  current  term,  but not less than his annual  base  salary for one
year.  The  employment  agreement  also  provides that the company may pay other
incentive  compensation  as may be set by the  Board of  Directors  from time to
time, and for such other fringe benefits as are paid to other executive officers
of the  Company.  Such  fringe  benefits  take the form of  medical  and  dental
coverage and an automobile allowance of $500 per month.

     James W. Fox serves as President and Chief  Operating  Officer  pursuant to
the terms of an employment  agreement that  terminates on December 31, 2000. Mr.
Fox  receives a minimum  annual  base  salary of  $225,000  and,  subject to the
achievement  of  assigned  goals,  bonuses  of not less  than 20% of his  annual
salary.  Mr. Fox also received  105,000 10-year options under the Company's 1997
Stock Option Plan,  which vest in increments of 21,000 options per year pursuant
to the terms of the employment agreement.  The employment agreement provides for
a severance payment in the event that the Company  terminates Mr. Fox other than
for "cause" as defined in the employment agreement.  The severance payment would
be equal to two times the remaining balance of his base salary for the remainder
of the then current term.  The  employment  agreement also provides a payment in
the event the Company  terminates  Mr. Fox due to a termination of the Company's
business as defined in the employment agreement. In the event of the termination
of the  Company's  business,  Mr. Fox would receive an amount equal to two times
his  remaining  base  salary for the then  current  term,  but not less than his
annual base salary for one year. The employment agreement also provides that the
company  may pay  other  incentive  compensation  as may be set by the  Board of
Directors from time to time,  and for such other fringe  benefits as are paid to
other executive  officers of the Company.  Such fringe benefits take the form of
medical and dental coverage and an automobile allowance of $450 per month.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

CONSULTING ARRANGEMENTS

     The  Company's  Chief  Executive  Officer is a  principal  of Ocean  Castle
Partners,  LLC which  maintains  administrative  offices for the Company's Chief
Executive Officer,  Corporate Secretary and certain other employees.  During the
year ended October 31, 1998,  Ocean Castle executed  consulting  agreements with
two principal  stockholders of the Company.  The rights and obligations of Ocean
Castle under the agreements were assumed by The Network Connection in connection

                                       12
<PAGE>
with the sale of the Company's Interactive Entertainment Division to The Network
Connection. The consulting agreements require payments aggregating $1,000,000 to
each of the consultants through December 2003 in exchange for advisory services.
Each  of  the  consultants  also  received  stock  options  to  purchase  50,000
(split-adjusted)  shares of the  Company's  Class A Common  Stock at an exercise
price of $3.00  (split-adjusted).  As of June 30, 1999,  The Network  Connection
determined that the consulting agreements had no future value due to The Network
Connection's shift away from in-flight  entertainment  into alternative  markets
such as leisure cruise and passenger rail transport.  Only limited services were
provided  in 1999 and no future  services  will by  utilized.  Accordingly,  The
Network Connection  recorded a charge to general and administrative  expenses in
the  transition  period  ended June 30, 1999 of $1.6  million  representing  the
balance due under such contracts.

     The Company has entered into a  consulting  agreement  with First  Lawrence
Capital Corp. to perform various financial  advisory services related to ongoing
business  development  and  management.  The former  managing  director of First
Lawrence is also a director of the Company. The Company retained, on a full time
basis as  President  and Chief  Operating  Officer,  the  services of the former
managing director of First Lawrence  effective  December 12, 1998.  Accordingly,
the Company has entered into an employment contract with such individual. During
the year ended  October 31,  1998,  the  Company  paid  $11,846  under the First
Lawrence consulting agreement.  The Company executed a consulting agreement with
the  Whitestone  Group,  LLC, a shareholder of First  Lawrence.  Pursuant to the
agreement,  the Company paid $250,000 for consulting  services  received  during
fiscal 1998.

     On September 15, 1998, the Company entered into consulting  agreements with
Messrs. Michail Itkis, Thomas M. Metzler and John W. Alderfer in connection with
the Company's agreements with Swissair. In consideration for such services,  the
Company has paid Mr. Itkis  $200,000  through  September 15, 1999,  Mr.  Metzler
$300,000 through June 15, 1999 and Mr. Alderfer $235,000 through March 15, 1999.

FORTUNET LICENSE

     In October 1994, the Company entered into an Intellectual  Property License
and Support  Services  Agreement with  FortuNet,  Inc.  ("FortuNet"),  which was
amended and restated on November 7, 1996 (as amended,  the "FortuNet  License").
The  FortuNet  License  grants the  Company a  worldwide,  perpetual  license to
FortuNet's  current and future  patents,  copyrights,  trade secrets and related
know-how  covering a computerized  system for use in all fields other than bingo
halls.  Further,  this license is  exclusive  to the Company  within the airline
industry. As consideration,  the Company must pay FortuNet an annual license fee
of $100,000  in monthly  installments  through  November  2002.  The Company was

                                       13
<PAGE>
previously also required to compensate FortuNet for certain development, support
and maintenance services, but this obligation has been terminated.  Further, the
restated  version of the FortuNet  License no longer  prohibits the Company from
engaging in any gaming  activities  outside of airplanes.  In exchange for these
amendments to the FortuNet License and certain other modifications,  on November
7,  1996,  the  Company  issued  to  FortuNet  a  warrant  to  purchase   25,000
(split-adjusted)   shares  of  Class  A  Common  Stock  at  a  price  of  $19.50
(split-adjusted)  per  share,  which was  repriced  on January 6, 1997 to $16.00
(split-adjusted) per share. Under the FortuNet License, an aggregate of $100,000
was paid to FortuNet in fiscal 1998.  Subsequent  to June 30, 1999,  the Company
agreed to a termination of this agreement and paid FortuNet  $100,000 plus legal
fees.  During the Transition Period ended June 30, 1999, the Company had revised
its estimated  accrual to $200,000  which is included in accrued  liabilities in
the  consolidated  balance  sheet at June 30,  1999.  Additionally,  the Company
repriced  the  exercise   price  of  the  stock   purchase   warrants  to  $3.00
(split-adjusted) per share.

     Yuri Itkis,  a former  director of the Company,  is the  President and sole
stockholder of FortuNet and Boris Itkis, a former  director of the Company and a
son of Yuri Itkis, is an employee of FortuNet.  Michail Itkis,  the former Chief
Executive  Officer and a former  director of the Company,  is also a son of Yuri
Itkis and was an employee of FortuNet until October 1994.

STOCKHOLDERS' AGREEMENT

     In October 1994, the Company  entered into a  stockholders'  agreement with
Yuri Itkis,  Michail Itkis, Boris Itkis,  Steven M. Fieldman,  Donald H. Goldman
and Lance Fieldman (the "Stockholders'  Agreement").  In connection with the May
1996 and November 1996  resignations  of Messrs.  Goldman,  Steven  Fieldman and
Lance Fieldman,  and in connection with the execution of the Strategic  Alliance
Agreement with Hyatt, the parties to the  Stockholders'  Agreement  entered into
agreements which terminated the Stockholders'  Agreement as to Messrs.  Goldman,
Steven  Fieldman  and Lance  Fieldman,  added Hyatt as a  Stockholder  under the
Stockholders'   Agreement,  and  amended  certain  terms  of  the  Stockholders'
Agreement.  On November 10, 1997 with the termination of the Alliance  Agreement
with Hyatt, the  Stockholders'  Agreement was amended again to terminate Hyatt's
rights.

     As amended,  the  Stockholders'  Agreement  provided that Michail Itkis and
Yuri Itkis  shall each be  entitled to  designate  one nominee to the  Company's
Board  of  Directors.  No other  parties  had any  continuing  right  under  the
Stockholders' Agreement to nominate a director. Each stockholder who was a party
to the  Stockholders'  Agreement  agreed to vote all the shares of common  stock
owned by him for the election of the  directors so nominated and not to take any
action to remove any director so elected (except for the  director(s)  nominated
by such  stockholder).  The Stockholders'  Agreement was terminated on September
15, 1998.

PURCHASE OF SHARES

     Pursuant to the settlement of various lawsuits and other claims  instituted
by Barrington  Capital Group,  L.P.  ("Barrington")  against the Company,  Ocean
Castle  and   others,   Ocean   Castle   purchased   from   Barrington   149,313
(split-adjusted)  shares  of  Class A  Common  Stock  of the  Company  at  $3.00
(split-adjusted)  per share on October 21, 1998. The Company  temporarily loaned
the funds to Ocean  Castle to  effectuate  such  purchase  and Ocean  Castle has
subsequently repaid such loan.

                                       14
<PAGE>
                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

     THE FIGURES  DISCLOSED  HEREIN HAVE BEEN  ADJUSTED TO REFLECT THE EFFECT OF
THE THREE-FOR-TWO STOCK DIVIDEND ON FEBRUARY 15, 2000.

     The  following  table sets forth certain  information  as of March 31, 2000
regarding the ownership of the Company's Class A Common Stock and of The Network
Connection's  common  stock  by (i) each  person  known  by the  Company  to own
beneficially  more  than  five  percent  of any  class of the  Company's  voting
securities,  (ii) each director of the Company,  (iii) each executive officer of
the Company and (iv) all  executive  officers and  directors of the Company as a
group.

                                    Class A             The Network Connection
                                  Common Stock               Common Stock
                             -----------------------    -----------------------
 Name and Address of          Number      Percent of      Number     Percent of
 Beneficial Owner (1)        of Shares    Class (2)     of Shares     Class (3)
 --------------------        ---------    ---------     ---------     ---------
Irwin L. Gross
Ocean Castle Partners, LLC   2,283,108 (4)    21.0%      211,667 (5)     1.6%

Charles T. Condy                32,025 (6)       *            --          --

Stephen Schachman               26,400 (7)       *            --          --

M. Moshe Porat                 405,000 (8)     3.9%           --          --

David N. Shevrin                27,250 (9)       *            --          --

Morris C. Aaron                 24,148(10)       *        10,000(11)       *

James W. Fox                    62,700(12)       *            --          --

Frank Gomer                      6,592(13)       *        10,000(14)       *

The Shaar Fund, Ltd.           131,250(15)     1.2%      100,000(16)       *

Ruki Renov                     646,521(17)     6.2%           --          --

Esther Stahler                 572,671(18)     5.5%           --          --

All executive officers and
 directors of the Company
 as a group (7 persons)      2,867,223(19)    26.0%      231,667(20)     1.8%

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

(1)  Except as otherwise  indicated  below, the address of each beneficial owner
     is c/o Global  Technologies,  Ltd.,  1811  Chestnut  Street,  Philadelphia,
     Pennsylvania 19103.
(2)  Based on 10,498,488 shares of Class A Common Stock outstanding.
(3)  Based  on  12,790,046  shares  of  The  Network   Connection  Common  Stock
     outstanding.
(4)  Includes  50,949  shares  owned by trusts  for the  benefit  of Mr.  Gross'
     children  as to  which  Mr.  Gross  disclaims  beneficial  ownership.  Also
     includes  375,000  shares  issuable to Mr.  Gross upon  exercise of options
     exercisable within 60 days.
(5)  Includes  125,000  shares  which may be  acquired  upon  exercise of vested
     options.
(6)  Includes  15,000  shares  issuable  to Mr.  Condy upon  exercise of options
     exercisable within 60 days.
(7)  Includes 15,000 shares  issuable to Mr.  Schachman upon exercise of options
     exercisable within 60 days.
(8)  Includes  375,000 shares owned by First Lawrence Corp. over which Mr. Porat
     retains  voting power  pursuant to a certain  proxy  agreement,  and 15,000
     shares issuable to Mr. Porat upon exercise of options exercisable within 60
     days.
(9)  Includes  25,000  shares  issuable to Mr.  Shevrin upon exercise of options
     exercisable within 60 days.

                                       15
<PAGE>
(10) Includes  15,000  shares  issuable  to Mr.  Aaron upon  exercise of options
     exercisable within 60 days.
(11) Represents  10,000  shares  issuable to Mr. Aaron upon  exercise of options
     exercisable within 60 days.
(12) Includes  36,000  shares  issuable  to Mr.  Fox upon  exercise  of  options
     exercisable within 60 days.
(13) Includes  3,592  shares  issuable  to Mr.  Gomer upon  exercise  of options
     exercisable within 60 days.
(14) Represents  10,000  shares  issuable to Mr. Gomer upon  exercise of options
     exercisable within 60 days.
(15) Represents 131,250 shares issuable to The Shaar Fund, Ltd. upon exercise of
     a warrant  exercisable  within 60 days. The address of The Shaar Fund, Ltd.
     is c/o Shaar Fund Advisory Services,  Ltd., 62 King George Road,  Apartment
     4F, Jerusalem, Israel.
(16) Represents 100,000 shares issuable to The Shaar Fund, Ltd. upon exercise of
     a warrant exercisable within 60 days.
(17) According to Amendment  No. 2 to Schedule 13G dated  October 25, 1999 filed
     by Ruki Renov,  as adjusted  for the 2:3 stock split on February  15, 2000.
     Mrs. Renov's address is 172 Broadway, Lawrence, NY 11559.
(18) According to Amendment  No. 1 to Schedule 13G dated  October 25, 1999 filed
     by Esther  Stahler,  as adjusted  for the 2:3 stock  split on February  15,
     2000. Mrs. Stahler's address is 10 Lakeside Drive, Lawrence, NY 11559.
(19) See footnotes 4, 6, 7, 8, 9, 10, 12 and 13.
(20) See footnotes 5, 11 and 14.

                      COMPLIANCE WITH SECTION 16(a) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and executive  officers,  and persons who own more than ten percent of
the Company's common stock (collectively, "Reporting Persons"), to file with the
Securities  and  Exchange  Commission  ("SEC")  reports  about their  beneficial
ownership of the Company's securities. All Reporting Persons are required by the
SEC to furnish the Company  with  copies of all  reports  that they file.  Based
solely on a review of Section 16 reports  received by the Company from Reporting
Persons, the Company believes that each of Condy, Porat,  Schachman,  Fox, Aaron
and Shevrin  have failed to file a Form 5 on a timely  basis for the  transition
period ended June 30, 1999.

                           2001 STOCKHOLDER PROPOSALS

     In  order  for  stockholder  proposals  for  the  2001  Annual  Meeting  of
Stockholders to be eligible for inclusion in the Company's 2001 Proxy Statement,
they must be received by the Company at its principal executive offices,  (Attn:
Secretary), on or prior to November 30, 2000. The Board of Directors will review
any stockholder  proposals that are filed as required and will determine whether
such  proposals  meet  applicable  criteria for inclusion in the Company's  2001
Proxy Statement for the Annual Meeting.

                                  OTHER MATTERS

     The Company currently knows of no other business that will be presented for
consideration  at the 2000  Annual  Meeting.  If any other  business is properly
brought  before the meeting,  it is intended  that proxies in the enclosed  form
will be voted in respect  thereof in accordance with the judgment of the persons
voting the proxies.  If any such matters are presented at the meeting,  then the
proxy agents named in the enclosed proxy card will vote in accordance with their
judgment.

                                       16
<PAGE>
THE COMPANY  SHALL PROVIDE TO ANY  STOCKHOLDER,  WITHOUT  CHARGE,  A COPY OF THE
COMPANY'S  TRANSITION REPORT ON FORM 10-KSB FOR THE TRANSITION PERIOD ENDED JUNE
30, 1999, UPON THE WRITTEN REQUEST THEREFOR TO GLOBAL  TECHNOLOGIES,  LTD., 1811
CHESTNUT STREET,  SUITE 120,  PHILADELPHIA,  PENNSYLVANIA 19103,  ATTENTION:  S.
LANCE SILVER, ASSISTANT SECRETARY.


                                        /s/ IRWIN L. GROSS
                                        ----------------------------------------
                                        Irwin L. Gross, Chairman of the Board
                                        and Chief Executive Officer

April 14, 2000

                                       17
<PAGE>
                                      PROXY


                            GLOBAL TECHNOLOGIES, LTD.
                  SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The  undersigned  hereby appoints Irwin L. Gross and Charles T. Condy (with
full power to act without the other and with power to appoint his substitute) as
the undersigned's  proxies to vote all shares of Common Stock of the undersigned
in Global Technologies,  Ltd., a Delaware corporation (the "Company"), which the
undersigned  would be entitled to vote at the Annual Meeting of  Stockholders of
the Company to be held at _________________________, located at _______________,
New York, New York, on Thursday May 11, 2000, at _____ a.m.,  local time, and at
any  postponement  or  adjournments  or  postponements  thereof,  in the  manner
indicated below and on the reverse side hereof.

     The undersigned hereby acknowledges receipt of the Notice of Annual Meeting
of  Stockholders  to be held on May 11,  2000  and the  Proxy  Statement  of the
Company,  each dated April 14, 2000,  and the  Company's  Annual  Report for the
transition period ended June 30, 1999 and Letter to Shareholders.

     The undersigned  hereby revokes any proxy to vote shares of common stock of
the Company heretofore given by the undersigned.

     Please  complete,  sign on the  reverse  side and  return  promptly  in the
enclosed envelope.

THE SHARES OF COMMON STOCK REPRESENTED BY THIS PROXY WILL BE VOTED IN ACCORDANCE
WITH THE  INSTRUCTIONS  SET FORTH BELOW AND ON THE REVERSE SIDE  HEREOF.  IN THE
ABSENCE OF ANY INSTRUCTIONS, SUCH SHARES WILL BE VOTED "FOR" THE ELECTION OF ALL
NOMINEES LISTED IN PROPOSAL 1 AND "FOR" THE APPROVAL OF PROPOSALS 2, 3 AND 4.

1.   ELECTION OF DIRECTORS

     [ ]  FOR all nominees listed below (except as marked to the contrary below)

     [ ]  WITHHOLD AUTHORITY to vote for all nominees listed below:

     (INSTRUCTION:  To withhold  authority to vote for any  individual  nominee,
write that nominee's name on the space provided below.)

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

     Nominees:  M. Moshe Porat, Class I
                James W. Fox, Class I
                Charles T. Condy, Class II
                Stephen Schachman, Class II
                Irwin L. Gross, Class III
<PAGE>
2.   Proposal to ratify the grant of options to purchase 1,500,000 shares of the
     Company's  common stock to Irwin L. Gross,  Chief Executive  Officer of the
     Company.

                  [ ] FOR          [ ] AGAINST          [ ] ABSTAIN

3.   Proposal to ratify the  appointment  of KPMG Peat  Marwick  LLP,  certified
     public accountants,  as independent  auditors of the Company for the fiscal
     year ending June 30, 2000.

                  [ ] FOR          [ ] AGAINST          [ ] ABSTAIN

4.   In their  discretion  such other  business as may properly  come before the
     meeting and any and all adjournments thereof.

                                    Dated ______________________________________

                                    ____________________________________________
                                                     Signature

                                    ____________________________________________
                                             Signatures, if held jointly

                                    ____________________________________________
                                                Title ( if applicable)

                                    Please date and sign exactly as name appears
                                    on this proxy card,  and promptly  return in
                                    the  enclosed  envelope.   When  signing  as
                                    guardian, executor, administrator, attorney,
                                    trustee,  custodian, or in any other similar
                                    capacity,  please  give  full  title.  If  a
                                    corporation,  sign in full corporate name by
                                    president  or  other   authorized   officer,
                                    giving title, and affix corporate seal. If a
                                    partnership,  sign  in  partnership  name by
                                    authorized  person.  In the  case  of  joint
                                    ownership, each joint owner must sign.


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