BLACKROCK WORLD MINING TRUST PLC
LONDON MERRILL LYNCH WORLD MINING TRUST PLC MERCURY WORLD MINING TRUST PLC

Hellopages » City of London » City of London » EC2N 2DL

Company number 02868209
Status Active
Incorporation Date 28 October 1993
Company Type Public Limited Company
Address 12 THROGMORTON AVENUE, LONDON, EC2N 2DL
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES09 ‐ Resolution of authority to purchase a number of shares RES13 ‐ Company to continue as an investment trust 04/05/2017 This document is being processed and will be available in 5 days. ; Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of BLACKROCK WORLD MINING TRUST PLC are www.blackrockworldminingtrust.co.uk, and www.blackrock-world-mining-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackrock World Mining Trust Plc is a Public Limited Company. The company registration number is 02868209. Blackrock World Mining Trust Plc has been working since 28 October 1993. The present status of the company is Active. The registered address of Blackrock World Mining Trust Plc is 12 Throgmorton Avenue London Ec2n 2dl. . BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED is a Secretary of the company. BUCHAN, Colin Alexander Mason is a Director of the company. CHEYNE, David Watson is a Director of the company. COCKERILL, Ian David is a Director of the company. EDEY, Russell Philip is a Director of the company. LEWIS, Jane Margaret is a Director of the company. MOSELY, Judith is a Director of the company. Secretary BOARDMAN, Lynton David has been resigned. Secretary MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICESLIMITED has been resigned. Director BARBY, Ian Christopher Simon has been resigned. Director BARING, Julian Guy Alexander has been resigned. Director BARING, Oliver Alexander Guy has been resigned. Director BOARDMAN, Lynton David has been resigned. Director BUXTON, Andrew Edward has been resigned. Director FLEMING, Adam Richard has been resigned. Director FRAME, Alistair, Sir has been resigned. Director LEA, Anthony William has been resigned. Director LORD VINSON OF RODDAM DENE, Nigel Vinson, Lord has been resigned. Director RODITI, Spencer Nicholas has been resigned. Director SAGE, Gordon Holden has been resigned. Director SLATER, Richard Ewart Hollis has been resigned. Director STOPFORD SACKVILLE, Lionel Geoffrey has been resigned. Director WILMOT-SITWELL, Peter Sacheverell has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED
Appointed Date: 29 September 2006

Director
BUCHAN, Colin Alexander Mason
Appointed Date: 25 July 2001
70 years old

Director
CHEYNE, David Watson
Appointed Date: 01 June 2012
76 years old

Director
COCKERILL, Ian David
Appointed Date: 14 November 2013
71 years old

Director
EDEY, Russell Philip
Appointed Date: 08 May 2014
83 years old

Director
LEWIS, Jane Margaret
Appointed Date: 28 April 2016
61 years old

Director
MOSELY, Judith
Appointed Date: 19 August 2014
61 years old

Resigned Directors

Secretary
BOARDMAN, Lynton David
Resigned: 22 November 1993
Appointed Date: 28 October 1993

Secretary
MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICESLIMITED
Resigned: 29 September 2006
Appointed Date: 23 November 1993

Director
BARBY, Ian Christopher Simon
Resigned: 28 April 2016
Appointed Date: 01 December 2003
80 years old

Director
BARING, Julian Guy Alexander
Resigned: 05 September 2000
Appointed Date: 23 November 1993
89 years old

Director
BARING, Oliver Alexander Guy
Resigned: 08 May 2014
Appointed Date: 04 November 2004
81 years old

Director
BOARDMAN, Lynton David
Resigned: 23 November 1993
Appointed Date: 28 October 1993
58 years old

Director
BUXTON, Andrew Edward
Resigned: 17 March 2005
Appointed Date: 27 April 1994
90 years old

Director
FLEMING, Adam Richard
Resigned: 17 June 2004
Appointed Date: 08 December 1999
77 years old

Director
FRAME, Alistair, Sir
Resigned: 26 December 1993
Appointed Date: 23 November 1993
96 years old

Director
LEA, Anthony William
Resigned: 26 April 2016
Appointed Date: 29 July 2005
76 years old

Director
LORD VINSON OF RODDAM DENE, Nigel Vinson, Lord
Resigned: 21 March 2001
Appointed Date: 23 November 1993
94 years old

Director
RODITI, Spencer Nicholas
Resigned: 24 March 1999
Appointed Date: 23 November 1993
80 years old

Director
SAGE, Gordon Holden
Resigned: 09 August 2012
Appointed Date: 25 July 2001
78 years old

Director
SLATER, Richard Ewart Hollis
Resigned: 23 November 1993
Appointed Date: 28 October 1993
74 years old

Director
STOPFORD SACKVILLE, Lionel Geoffrey
Resigned: 19 March 2003
Appointed Date: 23 November 1993
92 years old

Director
WILMOT-SITWELL, Peter Sacheverell
Resigned: 17 March 2006
Appointed Date: 23 November 1993
90 years old

BLACKROCK WORLD MINING TRUST PLC Events

15 May 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company to continue as an investment trust 04/05/2017
This document is being processed and will be available in 5 days.

11 May 2017
Group of companies' accounts made up to 31 December 2016
03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
07 Sep 2016
Director's details changed for Colin Alexander Mason Buchan on 28 July 2016
20 May 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 822,830

...
... and 240 more events
08 Feb 2000
£ ic 9427493/9290043 01/02/00 £ sr [email protected]=137450
08 Feb 2000
£ ic 9527493/9427493 28/01/00 £ sr [email protected]=100000
17 Jan 2000
£ ic 9552493/9527493 22/12/99 £ sr [email protected]=25000
07 Jan 2000
£ ic 9558743/9552493 16/12/99 £ sr [email protected]=6250
04 Jan 2000
£ ic 9571243/9558743 21/12/99 £ sr [email protected]=12500