BIOGENIE SITE REMEDIATION LIMITED
4 officers / 19 resignations
ROBICHAUD, ALAIN
- Correspondence address
- UNIT 8 COMMERCE PARK, BRUNEL ROAD, THEALE, READING, BERKSHIRE, ENGLAND, RG7 4AB
- Role ACTIVE
- Director
- Date of birth
- October 1973
- Appointed on
- 11 October 2018
- Nationality
- CANADIAN
- Occupation
- CO-PRESIDENT
Average house price in the postcode RG7 4AB £10,540,000
ROBERTS, JULIA ELIZABETH
- Correspondence address
- UNIT 8 COMMERCE PARK, BRUNEL ROAD, THEALE, READING, BERKSHIRE, ENGLAND, RG7 4AB
- Role ACTIVE
- Director
- Date of birth
- May 1972
- Appointed on
- 17 January 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode RG7 4AB £10,540,000
YOUDEN, ROBERT
- Correspondence address
- UNIT 8 COMMERCE PARK, BRUNEL ROAD, THEALE, READING, BERKSHIRE, ENGLAND, RG7 4AB
- Role ACTIVE
- Director
- Date of birth
- July 1954
- Appointed on
- 12 October 2016
- Nationality
- CANADIAN
- Occupation
- PRESIDENT
Average house price in the postcode RG7 4AB £10,540,000
ROBERTS, JULIA ELIZABETH
- Correspondence address
- UNIT 8 COMMERCE PARK, BRUNEL ROAD, THEALE, READING, BERKSHIRE, ENGLAND, RG7 4AB
- Role ACTIVE
- Secretary
- Appointed on
- 1 April 2015
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode RG7 4AB £10,540,000
DENNERY, XAVIER HENRI
- Correspondence address
- UNIT 8 COMMERCE PARK, BRUNEL ROAD, THEALE, READING, BERKSHIRE, ENGLAND, RG7 4AB
- Role RESIGNED
- Director
- Date of birth
- March 1964
- Appointed on
- 17 October 2016
- Resigned on
- 11 October 2018
- Nationality
- FRENCH
- Occupation
- VICE-PRESIDENT
Average house price in the postcode RG7 4AB £10,540,000
TEER, JOSEPH EDWARD
- Correspondence address
- UNIT 8 COMMERCE PARK, BRUNEL ROAD, THEALE, READING, BERKSHIRE, ENGLAND, RG7 4AB
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 1 April 2015
- Resigned on
- 13 December 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG7 4AB £10,540,000
VENTURINI, MARCO
- Correspondence address
- ECOSITE DE VERT-LE-GRAND ECOSITE DE VERT-LE-GRAND, CHEMIN DE BRASEUX, ECHARCON, BP 69 - 91540 ECHARCON, FRANCE
- Role RESIGNED
- Director
- Date of birth
- April 1965
- Appointed on
- 1 April 2015
- Resigned on
- 17 October 2016
- Nationality
- ITALIAN
- Occupation
- VICE PRESIDENT
TURCOTTE, DENYS
- Correspondence address
- UNIT 8 COMMERCE PARK, BRUNEL ROAD, THEALE, READING, BERKSHIRE, ENGLAND, RG7 4AB
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 2 December 2013
- Resigned on
- 17 October 2016
- Nationality
- CANADIAN
- Occupation
- PRESIDENT AND CEO
Average house price in the postcode RG7 4AB £10,540,000
DANIS, ALAIN
- Correspondence address
- 4495 WILFRED-HAMEL BLVD SUITE 100 QUEBEC CITY, 4495 WILFRED-HAMEL BLVD, SUITE 100,, QUEBEC CITY, QUEBEC, CANADA
- Role RESIGNED
- Director
- Date of birth
- October 1960
- Appointed on
- 8 April 2013
- Resigned on
- 3 September 2015
- Nationality
- CANADIAN
- Occupation
- CFO
SAUCIER, MARIO
- Correspondence address
- 1210 PARKVIEW ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4TY
- Role RESIGNED
- Director
- Date of birth
- April 1966
- Appointed on
- 23 November 2012
- Resigned on
- 20 March 2013
- Nationality
- CANADIAN
- Occupation
- PRESIDENT AND CEO
TURCOTTE, MARIE-CHANTAL
- Correspondence address
- 629 CHARON STREET, QUEBEC CITY, QUEBEC G1X 3L5
- Role RESIGNED
- Secretary
- Appointed on
- 21 October 2008
- Resigned on
- 5 May 2014
- Nationality
- CANADIAN
- Occupation
- DIR LEGAL AFFAIRS
ANDRE, HEROUX
- Correspondence address
- 1912, ALFRED-PELLAN STREET, LONGUEIL, QUEBEC J4N 1P6, CANADA
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 15 May 2008
- Resigned on
- 23 November 2012
- Nationality
- CANADIAN
- Occupation
- PRESIDENT & CEO
ALINE, BELANGER
- Correspondence address
- 5445, 18TH AVENUE, MONTREAL, QUEBEC, CANADA
- Role RESIGNED
- Secretary
- Appointed on
- 12 May 2008
- Resigned on
- 21 October 2008
- Nationality
- CANADIAN
- Occupation
- CHIEF FIN OFFICER
BELANGER, ALINE
- Correspondence address
- 544 18TH AVENUE, MONTREAL, HIX 2P3 QUEBEC, CANADA
- Role RESIGNED
- Director
- Date of birth
- October 1968
- Appointed on
- 18 March 2008
- Resigned on
- 21 October 2008
- Nationality
- CANADIAN
- Occupation
- EXECUTIVE
TURCOTTE, MARIE CHANTAL
- Correspondence address
- 435, RUE DE PARVIS, APARTMENT 705, QUEBEC, G1K 9L6, CANADA
- Role RESIGNED
- Secretary
- Appointed on
- 27 November 2006
- Resigned on
- 12 May 2008
- Nationality
- CANADIAN
CYR, BENOIT
- Correspondence address
- 4726 DE LA PERDRIX GRISE STREET, ST AUGUSTIN DE DESMAURES, G3A 2H2 QUEBEC PROVINCE CANADA
- Role RESIGNED
- Secretary
- Appointed on
- 24 November 2006
- Resigned on
- 27 November 2006
- Nationality
- CANADIAN
BUSSERI, TONY
- Correspondence address
- UNIT 28, 2400 NEYAGAWA, OAKVILLE, ONTARIO L6H 7P5, CANADA
- Role RESIGNED
- Director
- Date of birth
- July 1968
- Appointed on
- 24 November 2006
- Resigned on
- 11 January 2008
- Nationality
- CANADIAN
- Occupation
- NONE
SANSREGRET, JEAN-LUC
- Correspondence address
- 4718 DE LA PERDRIX GRISE STREET, ST AUGUSTIN DE DESMAURES, G3A 2H2 QUEBEC PROVINCE CANADA, FOREIGN
- Role RESIGNED
- Secretary
- Appointed on
- 20 March 2000
- Resigned on
- 24 November 2006
- Nationality
- CANADIAN
- Occupation
- SECRETARY & BIOGENIC SRDC INC
CYR, BENOIT
- Correspondence address
- 4726 DE LA PERDRIX GRISE STREET, ST AUGUSTIN DE DESMAURES, G3A 2H2 QUEBEC PROVINCE CANADA
- Role RESIGNED
- Director
- Date of birth
- October 1956
- Appointed on
- 20 March 2000
- Resigned on
- 24 November 2006
- Nationality
- CANADIAN
- Occupation
- PRESIDENT BIOGENIE
GARRETT, PAUL JOHN
- Correspondence address
- HEDGE CORNER, GOOSE RYE ROAD WORPLESDON, GUILDFORD, SURREY, GU3 3RJ
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 20 March 2000
- Resigned on
- 19 January 2004
- Nationality
- BRITISH
- Occupation
- ENGINEER
Average house price in the postcode GU3 3RJ £1,151,000
SANSREGRET, JEAN-LUC
- Correspondence address
- 4718 DE LA PERDRIX GRISE STREET, ST AUGUSTIN DE DESMAURES, G3A 2H2 QUEBEC PROVINCE CANADA, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- November 1959
- Appointed on
- 20 March 2000
- Resigned on
- 24 November 2006
- Nationality
- CANADIAN
- Occupation
- SECRETARY BIOGENIE
FARN, JAMES RICHARD
- Correspondence address
- 32 CLEVELAND ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 8AY
- Role RESIGNED
- Director
- Date of birth
- December 1961
- Appointed on
- 23 February 2000
- Resigned on
- 20 March 2000
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode WA15 8AY £481,000
POPE, UDO GRIFFITHS
- Correspondence address
- 2 HIGHFIELD ROAD, MELLOR, STOCKPORT, CHESHIRE, SK6 5AL
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 23 February 2000
- Resigned on
- 20 March 2000
Average house price in the postcode SK6 5AL £432,000
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company