About

Registered Number: 00874192
Date of Incorporation: 17/03/1966 (59 years and 1 month ago)
Company Status: Active
Registered Address: C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB,

 

Emp Exploration (Kangean) Ltd was founded on 17 March 1966, it's status in the Companies House registry is set to "Active". The current directors of this company are Harahap, Riri Hosniari, Ardianto, Edoardus, Bakrie, Syailendra Surmansyah, Endo, Kenji, Hirata, Toshiyuki, Yudhistira, Coki, Harahap, Norman Hafiz, Turner, Alan Richard, Agustino, Imam Pria, Alexander, Ralph Charles, Bramley, Thomas John, Chambers, Clive Warren, Cornish, Roger Alan, Debrier, Donald Paul, Fitzsimmons, David Stephen, George, Stephen Richard, Harding, Richard Michael, Hartigan, Ian Guy Stewart, Inoue, Keisuke, Kaku, Senichiro, Kuniyasu, Minoru, Latief, Nazamundin, Latief, Rennier Abdul Rachman, Matsumoto, Junichi, Mitsuya, Shigeru, Morris, Robin Dale, Newby, Nigel John, Ozeki, Kazuhiko, Ponto, Christian, Ratam, Didit Agripinanto, Richardson, Bradley Charles, Sato, Takehiko, Schrader, William George, Tallents, Adrienne Christine, Tanaka, Hirotaka, Vann, Ian Roland, Yoshida, Kosei.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARDIANTO, Edoardus 01 August 2020 - 1
BAKRIE, Syailendra Surmansyah 23 February 2017 - 1
ENDO, Kenji 25 June 2019 - 1
HIRATA, Toshiyuki 26 June 2020 - 1
YUDHISTIRA, Coki 01 February 2020 - 1
AGUSTINO, Imam Pria 16 December 2013 01 August 2020 1
ALEXANDER, Ralph Charles 20 September 1999 31 August 2001 1
BRAMLEY, Thomas John N/A 25 May 1992 1
CHAMBERS, Clive Warren 20 September 1993 30 September 1998 1
CORNISH, Roger Alan 18 March 1996 24 January 1997 1
DEBRIER, Donald Paul N/A 25 May 1992 1
FITZSIMMONS, David Stephen 01 September 2001 01 October 2003 1
GEORGE, Stephen Richard 24 January 1997 28 February 1999 1
HARDING, Richard Michael 15 March 1999 01 December 1999 1
HARTIGAN, Ian Guy Stewart 25 May 1992 20 September 1993 1
INOUE, Keisuke 16 May 2007 01 April 2009 1
KAKU, Senichiro 01 October 2019 26 June 2020 1
KUNIYASU, Minoru 25 September 2016 04 August 2019 1
LATIEF, Nazamundin 03 August 2004 16 May 2007 1
LATIEF, Rennier Abdul Rachman 03 August 2004 16 May 2007 1
MATSUMOTO, Junichi 01 April 2009 01 October 2012 1
MITSUYA, Shigeru 01 October 2012 24 June 2016 1
MORRIS, Robin Dale 01 September 1999 03 February 2003 1
NEWBY, Nigel John 25 May 1992 09 December 1994 1
OZEKI, Kazuhiko 04 August 2019 01 October 2019 1
PONTO, Christian 16 May 2007 28 May 2009 1
RATAM, Didit Agripinanto 01 April 2009 23 February 2017 1
RICHARDSON, Bradley Charles 01 March 2002 09 May 2003 1
SATO, Takehiko 01 November 2016 17 March 2019 1
SCHRADER, William George 01 December 1999 03 August 2004 1
TALLENTS, Adrienne Christine 09 December 1994 31 August 1999 1
TANAKA, Hirotaka 24 June 2016 25 September 2016 1
VANN, Ian Roland 01 June 2002 03 August 2004 1
YOSHIDA, Kosei 16 December 2013 01 November 2016 1
Secretary Name Appointed Resigned Total Appointments
HARAHAP, Riri Hosniari 24 May 2007 - 1
HARAHAP, Norman Hafiz 20 March 2005 16 May 2007 1
TURNER, Alan Richard N/A 14 September 1992 1

Filing History

Document Type Date
AP01 - Appointment of director 19 August 2020
TM01 - Termination of appointment of director 19 August 2020
CH01 - Change of particulars for director 02 July 2020
CH01 - Change of particulars for director 02 July 2020
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 29 April 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 18 October 2019
TM01 - Termination of appointment of director 17 October 2019
AA - Annual Accounts 08 October 2019
AD01 - Change of registered office address 29 August 2019
AP01 - Appointment of director 29 August 2019
TM01 - Termination of appointment of director 28 August 2019
AP01 - Appointment of director 26 June 2019
TM01 - Termination of appointment of director 24 June 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 December 2018
CH01 - Change of particulars for director 08 November 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 18 May 2017
AP01 - Appointment of director 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
CH01 - Change of particulars for director 21 November 2016
AA - Annual Accounts 08 November 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
AP01 - Appointment of director 12 July 2016
TM01 - Termination of appointment of director 27 June 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
CH01 - Change of particulars for director 05 May 2016
CH03 - Change of particulars for secretary 05 May 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 12 May 2014
CH03 - Change of particulars for secretary 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AP01 - Appointment of director 24 December 2013
AP01 - Appointment of director 24 December 2013
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 21 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 May 2013
AA - Annual Accounts 28 December 2012
TM01 - Termination of appointment of director 10 October 2012
AP01 - Appointment of director 09 October 2012
AD01 - Change of registered office address 31 August 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 19 November 2010
AD01 - Change of registered office address 02 June 2010
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 12 February 2010
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 27 May 2008
MISC - Miscellaneous document 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 06 February 2006
395 - Particulars of a mortgage or charge 06 February 2006
AA - Annual Accounts 09 November 2005
RESOLUTIONS - N/A 01 July 2005
RESOLUTIONS - N/A 01 July 2005
395 - Particulars of a mortgage or charge 01 July 2005
395 - Particulars of a mortgage or charge 01 July 2005
395 - Particulars of a mortgage or charge 01 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 July 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
363a - Annual Return 17 June 2005
AA - Annual Accounts 28 April 2005
AUD - Auditor's letter of resignation 19 April 2005
MISC - Miscellaneous document 19 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
353 - Register of members 14 October 2004
287 - Change in situation or address of Registered Office 14 October 2004
MEM/ARTS - N/A 06 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
CERTNM - Change of name certificate 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 June 2004
363a - Annual Return 08 June 2004
287 - Change in situation or address of Registered Office 16 February 2004
AA - Annual Accounts 26 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
363a - Annual Return 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288c - Notice of change of directors or secretaries or in their particulars 23 April 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
AA - Annual Accounts 05 November 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
363a - Annual Return 22 May 2002
363(353) - N/A 22 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288c - Notice of change of directors or secretaries or in their particulars 05 November 2001
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
363s - Annual Return 17 May 2001
353 - Register of members 17 May 2001
AA - Annual Accounts 24 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2000
RESOLUTIONS - N/A 11 September 2000
363s - Annual Return 16 May 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
AA - Annual Accounts 15 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288c - Notice of change of directors or secretaries or in their particulars 21 July 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
363a - Annual Return 05 June 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
AA - Annual Accounts 28 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
363a - Annual Return 30 May 1998
AA - Annual Accounts 26 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
363a - Annual Return 28 May 1997
288b - Notice of resignation of directors or secretaries 01 February 1997
288a - Notice of appointment of directors or secretaries 01 February 1997
AA - Annual Accounts 29 October 1996
363a - Annual Return 02 June 1996
288 - N/A 15 May 1996
288 - N/A 03 April 1996
AA - Annual Accounts 29 September 1995
363x - Annual Return 05 May 1995
288 - N/A 13 January 1995
AA - Annual Accounts 08 September 1994
363x - Annual Return 07 May 1994
288 - N/A 11 October 1993
AA - Annual Accounts 06 September 1993
288 - N/A 27 July 1993
363x - Annual Return 20 May 1993
288 - N/A 20 November 1992
287 - Change in situation or address of Registered Office 17 November 1992
AA - Annual Accounts 26 October 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
363x - Annual Return 04 June 1992
CERTNM - Change of name certificate 02 April 1992
288 - N/A 16 September 1991
RESOLUTIONS - N/A 08 July 1991
RESOLUTIONS - N/A 05 June 1991
RESOLUTIONS - N/A 05 June 1991
RESOLUTIONS - N/A 05 June 1991
RESOLUTIONS - N/A 05 June 1991
RESOLUTIONS - N/A 22 May 1991
RESOLUTIONS - N/A 22 May 1991
RESOLUTIONS - N/A 22 May 1991
363x - Annual Return 22 May 1991
AA - Annual Accounts 10 May 1991
287 - Change in situation or address of Registered Office 20 March 1991
RESOLUTIONS - N/A 05 June 1990
288 - N/A 05 June 1990
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
288 - N/A 07 February 1990
363 - Annual Return 22 June 1989
AA - Annual Accounts 17 May 1989
RESOLUTIONS - N/A 07 February 1989
RESOLUTIONS - N/A 07 February 1989
123 - Notice of increase in nominal capital 07 February 1989
CERTNM - Change of name certificate 05 October 1988
363 - Annual Return 27 September 1988
AA - Annual Accounts 26 August 1988
363 - Annual Return 09 September 1987
288 - N/A 13 August 1987
AA - Annual Accounts 04 August 1987
363 - Annual Return 14 August 1986
AA - Annual Accounts 22 July 1986

Mortgages & Charges

Description Date Status Charge by
An assignment of trustee and paying agent agreement 26 January 2006 Fully Satisfied

N/A

A deed of assignment of receivables for security purposes dated 17 june 2005 and 24 January 2006 Fully Satisfied

N/A

An assignment agreement 17 June 2005 Fully Satisfied

N/A

An assignment agreement 17 June 2005 Fully Satisfied

N/A

A security agreement 17 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.