BLUE SKY SIX LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 7DD

Company number 06033609
Status Active
Incorporation Date 19 December 2006
Company Type Private Limited Company
Address W LEGAL LIMITED, 2ND FLOOR THE LUC, 3 MINSTER COURT MINCING LANE, LONDON, EC3R 7DD
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 1 . The most likely internet sites of BLUE SKY SIX LIMITED are www.blueskysix.co.uk, and www.blue-sky-six.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Sky Six Limited is a Private Limited Company. The company registration number is 06033609. Blue Sky Six Limited has been working since 19 December 2006. The present status of the company is Active. The registered address of Blue Sky Six Limited is W Legal Limited 2nd Floor The Luc 3 Minster Court Mincing Lane London Ec3r 7dd. . ALAGHBAND, Vahid is a Director of the company. Secretary STRACHAN, Anthony George has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ALAGHBAND, Hassan has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Director
ALAGHBAND, Vahid
Appointed Date: 23 July 2010
73 years old

Resigned Directors

Secretary
STRACHAN, Anthony George
Resigned: 19 September 2008
Appointed Date: 19 December 2006

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 19 December 2006
Appointed Date: 19 December 2006

Director
ALAGHBAND, Hassan
Resigned: 23 July 2010
Appointed Date: 19 December 2006
68 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 19 December 2006
Appointed Date: 19 December 2006

Persons With Significant Control

Balli Aviation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUE SKY SIX LIMITED Events

23 Feb 2017
Confirmation statement made on 19 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1

...
... and 25 more events
15 Jan 2007
New secretary appointed
15 Jan 2007
New director appointed
05 Jan 2007
Particulars of mortgage/charge
05 Jan 2007
Particulars of mortgage/charge
19 Dec 2006
Incorporation

BLUE SKY SIX LIMITED Charges

22 December 2006
Aircraft mortgage and security agreement
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Pk Airfinance Us, Inc. as Secured Party
Description: All rights in the aircraft being the boeing 747-400 serial…
21 December 2006
Beneficial interest security agreement
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Pk Airfinance UK, Inc as Secured Party for and on Behalf of the Secured Parties
Description: A first priority security interest in all claims, rights…