Autodesk Limited
Business and domestic software development
Autodesk Limited contacts: address, phone, fax, email, website, shedule
Address: One Discovery Place Columbus Drive GU14 0NZ Farnborough
Phone: +44-1450 8300689
Fax: +44-1450 8300689
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Autodesk Limited"? - send email to us!
Registration data Autodesk Limited
Register date: 1984-08-08
Register number: 01839239
Type of company: Private Limited Company
Get full report form global database UK for Autodesk LimitedOwner, director, manager of Autodesk Limited
Ian Mitchell Director. Address: Columbus Drive, Farnborough, Hampshire, GU14 0NZ. DoB: April 1968, British
Richard Oliver Fawcett Secretary. Address: Columbus Drive, Farnborough, Hampshire, GU14 0NZ. DoB:
Paul David Underwood Director. Address: Columbus Drive, Farnborough, Hampshire, GU14 0NZ, England. DoB: July 1967, British
Peter John Baxter Director. Address: Columbus Drive, Farnborough, Hampshire, GU14 0NZ, England. DoB: February 1964, British
Catherine Mary Michele Newman Secretary. Address: Columbus Drive, Farnborough, Hampshire, GU14 0NZ, England. DoB:
Mark Abrahams Director. Address: Columbus Drive, Farnborough, Hampshire, GU14 0NZ, England. DoB: February 1958, American
Pamela Jean Strayer Director. Address: Bay Road, Mill Valley, California, CA 94941, United States Of America. DoB: June 1968, American
William James Pflugh Director. Address: Columbus Drive, Farnborough, Hampshire, GU14 0NZ, England. DoB: September 1958, American
Pat Joseph O'donohoe Director. Address: Rue De Cret-Taconnet 8 Appt 8.5, Neuchatel, 20002, Switzerland. DoB: October 1963, Irish
Nigel Rogers Director. Address: Chemin Des Joncheres, 15, Bevaix, Ch-2022, Switzerland. DoB: December 1950, British
Alfred Castino Director. Address: 536 Old Quarry Road North, Larkspur, California 94939, U S A. DoB: May 1952, U S
Carl Bass Director. Address: 111 Mcinnis Parkway, San Rafael, California 94903, U S A. DoB: May 1957, U S
Mark Paraskeva Director. Address: Saint Christophers Farm, Carbinswood Lane, Upper Woolhampton, Berkshire, RG7 5TS. DoB: September 1961, British
Louise Sproule Director. Address: 99 Satchell Lane, Hamble, Southampton, SO31 4HL. DoB: August 1964, British
Patrick Jocelyn Director. Address: 1 New Mill, Station Road, Theale, Berkshire, RG7 4AJ. DoB: June 1969, British
William Somerville Edmondson Director. Address: Cromwell Road, Henley-On-Thames, Oxon, RG9 1JH. DoB: February 1969, British
John Martin Director. Address: 10 Norfolk Chase, Warfield, Bracknell, Berkshire, RG42 3XN. DoB: January 1965, British
Anandh Indran Owen Director. Address: 29 Brookland Hill, London, NW11 6DV. DoB: October 1957, British
Rudolf Danzer Director. Address: Traungasse 7, Wels, 4600, Austria. DoB: December 1959, Austrian
Victor Manuel Sanchez Director. Address: Chemin Des Bossons Audry, Arzier, 1273, Switzerland. DoB: May 1962, American
Christopher Charles Pinner Director. Address: 3 Saxel Close, Aston, Oxfordshire, OX18 2EB. DoB: October 1957, British
Christine Gloeckler Director. Address: Whistler Weg 51, Munich, 81479, FOREIGN, Germany. DoB: July 1956, German
David Bridge Director. Address: 163 Route De Collex, Collex-Bossy, 1239, Switzerland. DoB: February 1957, British
Philip Peter Windle Director. Address: Ausgarth, 118 Horsham Road, Cranleigh, Surrey, GU6 8DY. DoB: May 1954, British
Mark Richard Bowen Director. Address: Coombe Martin, Elveden Close, Woking, Surrey, GU22 8XA. DoB: October 1962, British
James O'donnell Secretary. Address: Columbus Drive, Farnborough, Hampshire, GU14 0NZ, England. DoB:
Gerard Louis Keraval Director. Address: 5 Rue Vermont, Geneva, Ch 1209, Switzerland. DoB: March 1953, French
Timothy Lynch Taylor Director. Address: Merlewood Tarn Road, Hindhead, Surrey, GU26 6TP. DoB: July 1954, British
Ian William Baxter Director. Address: Lynton Hedgerley Lane, Gerrards Cross, Buckinghamshire, SL9 7NS. DoB: April 1960, British
Philip Francis Andrews Director. Address: Knowle House Wood Road, Hindhead, Surrey, GU26 6PX. DoB: February 1957, British
Jeffrey Malcom Drust Director. Address: Old Place Brookhurst Grange, Holmbury Road Ewhurst, Cranleigh, Surrey, GU6 7SJ. DoB: September 1954, British
Philip Peter Windle Director. Address: 18 Terminus Avenue, Bexhill On Sea, East Sussex, TN39 3LS. DoB: May 1954, British
Edward Tyler Denison Director. Address: 91 Addison Road, Guildford, Surrey, GU1 3QE. DoB: November 1957, American
Volker Kleinn Director. Address: 4 Chemin Des Hauts, Ch 1299, Crans Pres Celigny, Switzerland. DoB: October 1939, German
Neil Robert Phipps Director. Address: Weymoor Pitch Place, Thursley, Godalming, Surrey, GU8 6QW. DoB: April 1955, British
Michael Edward Sutton Director. Address: 24 Chemin De Pre Colomb, 1290 Versoix, Geneva, Switzerland. DoB: March 1945, British
Carolyn Aver Director. Address: 1330 Sir Francis Drake Boulevard 12, San Anselmo Ca, Marin 94960, Usa. DoB: June 1959, Us
Jobs in Autodesk Limited vacancies. Career and practice on Autodesk Limited. Working and traineeship
Electrical Supervisor. From GBP 2100
Engineer. From GBP 2900
Responds for Autodesk Limited on FaceBook
Read more comments for Autodesk Limited. Leave a respond Autodesk Limited in social networks. Autodesk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Autodesk Limited on google map
Other similar UK companies as Autodesk Limited: Sixtyfour Ltd | Snr Properties Limited | Luxury Property Services Limited | Valentine Court Management Company (hunstanton) Limited | Thompson Brothers Limited
Autodesk Limited was set up as PLC, that is located in One Discovery Place, Columbus Drive , Farnborough. The located in GU14 0NZ The firm operates since 1984-08-08. The company's Companies House Registration Number is 01839239. The firm principal business activity number is 62012 , that means Business and domestic software development. Autodesk Ltd reported its account information up until 2015-01-31. The company's latest annual return information was released on 2015-12-10. It's been thirty two years for Autodesk Ltd in this particular field, it is still in the race and is an example for the competition.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 2 transactions from worth at least 500 pounds each, amounting to £27,000 in total. The company also worked with the Devon County Council (1 transaction worth £5,650 in total). Autodesk was the service provided to the Department for Transport Council covering the following areas: Mis Data Requirements and Contract 195:prototype Visualisation was also the service provided to the Devon County Council Council covering the following areas: It Software.
Currently, the directors enumerated by this specific limited company are: Ian Mitchell assigned this position in 2016, Paul David Underwood assigned this position in 2012 in August and Peter John Baxter assigned this position seven years ago. In order to increase its productivity, since June 2014 the following limited company has been providing employment to Richard Oliver Fawcett, who's been in charge of making sure that the firm follows with both legislation and regulation.