BLACKROCK NEW ENERGY INVESTMENT TRUST PLC
LONDON MERRILL LYNCH NEW ENERGY TECHNOLOGY PLC

Hellopages » Greater London » Southwark » SE1 2AF

Company number 04072831
Status Liquidation
Incorporation Date 12 September 2000
Company Type Public Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration two hundred and fourteen events have happened. The last three records are Liquidators' statement of receipts and payments to 13 February 2017; Liquidators' statement of receipts and payments to 13 February 2016; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of BLACKROCK NEW ENERGY INVESTMENT TRUST PLC are www.blackrocknewenergyinvestmenttrust.co.uk, and www.blackrock-new-energy-investment-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Blackrock New Energy Investment Trust Plc is a Public Limited Company. The company registration number is 04072831. Blackrock New Energy Investment Trust Plc has been working since 12 September 2000. The present status of the company is Liquidation. The registered address of Blackrock New Energy Investment Trust Plc is 1 More London Place London Se1 2af. . BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED is a Secretary of the company. Secretary NIGHTINGALE, Alexander John has been resigned. Secretary LUCIENE JAMES LIMITED has been resigned. Secretary MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICESLIMITED has been resigned. Director BATEY, Simon George has been resigned. Director CLIFT, Roland, Professor has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MACPHERSON, Ewen Cameron Stewart has been resigned. Director MURRAY, John Hyde has been resigned. Director NIGHTINGALE, Alexander John has been resigned. Director O DONOGHUE, Brian has been resigned. Director O'HARE, Mark has been resigned. Director ROBERTS, John Edward has been resigned. Director SEGUNDO, Karen Maria Alida De, Dr has been resigned. Director SKEA, James Ferguson has been resigned. Nominee Director THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. The company operates in "Activities of investment trusts".


Current Directors

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

Resigned Directors

Secretary
NIGHTINGALE, Alexander John
Resigned: 20 September 2000
Appointed Date: 12 September 2000

Secretary
LUCIENE JAMES LIMITED
Resigned: 12 September 2000
Appointed Date: 12 September 2000

Secretary
MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICESLIMITED
Resigned: 29 September 2006
Appointed Date: 20 September 2000

Director
BATEY, Simon George
Resigned: 14 February 2014
Appointed Date: 08 November 2010
72 years old

Director
CLIFT, Roland, Professor
Resigned: 23 February 2010
Appointed Date: 20 September 2000
82 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 12 September 2000
Appointed Date: 12 September 2000
34 years old

Director
MACPHERSON, Ewen Cameron Stewart
Resigned: 15 February 2011
Appointed Date: 20 September 2000
83 years old

Director
MURRAY, John Hyde
Resigned: 30 June 2011
Appointed Date: 20 September 2000
79 years old

Director
NIGHTINGALE, Alexander John
Resigned: 20 September 2000
Appointed Date: 12 September 2000
50 years old

Director
O DONOGHUE, Brian
Resigned: 20 September 2000
Appointed Date: 12 September 2000
55 years old

Director
O'HARE, Mark
Resigned: 14 February 2014
Appointed Date: 15 February 2011
67 years old

Director
ROBERTS, John Edward
Resigned: 14 February 2014
Appointed Date: 29 June 2007
79 years old

Director
SEGUNDO, Karen Maria Alida De, Dr
Resigned: 31 May 2009
Appointed Date: 20 September 2000
78 years old

Director
SKEA, James Ferguson
Resigned: 14 February 2014
Appointed Date: 23 September 2009
72 years old

Nominee Director
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 12 September 2000
Appointed Date: 12 September 2000

BLACKROCK NEW ENERGY INVESTMENT TRUST PLC Events

02 May 2017
Liquidators' statement of receipts and payments to 13 February 2017
15 Apr 2016
Liquidators' statement of receipts and payments to 13 February 2016
23 Sep 2015
Notice of ceasing to act as a voluntary liquidator
23 Sep 2015
Appointment of a voluntary liquidator
26 Apr 2015
Liquidators' statement of receipts and payments to 13 February 2015
...
... and 204 more events
29 Sep 2000
S-div 14/09/00
29 Sep 2000
£ nc 1000000/15950000 14/09/00
27 Sep 2000
Certificate of authorisation to commence business and borrow
27 Sep 2000
Application to commence business
12 Sep 2000
Incorporation