Intergraph (uk) Limited

All UK companiesInformation and communicationIntergraph (uk) Limited

Information technology consultancy activities

Intergraph (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Delta Business Park Great Western Way SN5 7XP Swindon

Phone: +44-1377 2341979

Fax: +44-1244 9233703

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Intergraph (uk) Limited"? - send email to us!

Intergraph (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Intergraph (uk) Limited.

Registration data Intergraph (uk) Limited

Register date: 1979-10-30

Register number: 01457814

Type of company: Private Limited Company

Get full report form global database UK for Intergraph (uk) Limited

Owner, director, manager of Intergraph (uk) Limited

Fleur Polly Mary Rose Eldridge Secretary. Address: Delta Business Park, Great Western Way, Swindon, Wiltshire, SN5 7XP. DoB:

Alun Malcolm Pearsey Director. Address: Delta Business Park, Great Western Way, Swindon, Wiltshire, SN5 7XP. DoB: March 1960, British

Michael Moore Director. Address: 300 Intergraph Way, Madison, Alabama, 35758, Usa. DoB: June 1969, Usa

Dean Christopher Cooke Director. Address: Delta Business Park, Great Western Way, Swindon, Wiltshire, SN5 7XP. DoB: October 1970, British

Kevin John Holmes Director. Address: 4 Parhams Court, Wootton Bassett, Wiltshire, SN4 8SZ. DoB: May 1963, British

Anthony Colaluca Director. Address: 19 Lakeside Place West, Palm Coast, Florida, 32137, Usa. DoB: August 1966, Usa

Howard Mark Papworth Director. Address: Apsley, 44 Couching Street, Watlington, Oxfordshire, OX49 5QQ. DoB: November 1955, British

Ian Michael George Buswell Director. Address: Malt House, 4 Albion Street Stratton, Cirencester, Gloucestershire, GL7 2HT. DoB: June 1968, British

Larry Laster Director. Address: 211 Cheswick Drive, Madison 35757, Usa. DoB: January 1952, American

Steven David Marz Director. Address: 46 Revere Way, Huntsville, Alabama, Usa. DoB: June 1960, American

Roy Brian Parkinson Director. Address: 31 Chedworth Gate, Broome Manor, Swindon, Wiltshire, SN3 1NE. DoB: June 1949, British

Robin Turner Director. Address: Bridles, Waggoners Way, Grayshott, Surrey, GU26 6DX. DoB: October 1944, British

Adrian Holyman Jones Director. Address: The Old Cottage, Winterbourne, Newbury, Berkshire, RG20 8BB. DoB: March 1955, British

Dennis Goodyear Director. Address: 31 Monkswood Close, Newbury, Berkshire, RG14 6NR. DoB: October 1943, British

Roy Brian Parkinson Secretary. Address: 31 Chedworth Gate, Broome Manor, Swindon, Wiltshire, SN3 1NE. DoB: June 1949, British

Adrian Holyman Jones Secretary. Address: The Old Cottage, Winterbourne, Newbury, Berkshire, RG20 8BB. DoB: March 1955, British

Roger Stephen Hill Director. Address: 10 The Butts, Aldbourne, Marlborough, Wiltshire, SN8 2DE. DoB: October 1942, British

Mark Richardson Secretary. Address: 63 Bloomfield Road, Bath, Avon, BA2 2AW. DoB:

Jeffrey Porter Heath Director. Address: Ruysdaelweg 9, 2051 Em Overeen, The Netherlands. DoB: August 1945, American

Jeffrey Porter Heath Director. Address: Ruysdaelweg 9, 2051 Em Overeen, The Netherlands. DoB: August 1945, American

Richard Martin Harwood Fox Director. Address: The Lynches Lodge, High Street, Whitchurch On Thames, Oxon, RG8 7HF. DoB: September 1943, British

Eliott Daniel James Director. Address: 724 Mullins Hill Circle, Hunstville, Alabama 35802, FOREIGN, Usa. DoB: November 1940, American

Larry Laster Director. Address: 1027 Chiloh Street, Se Huntsville Maddison 35803, U S A. DoB: January 1952, American

John Murray Palmer Director. Address: Northenby Cottages, North End, Newbury, Berkshire, RG20 0AY. DoB: June 1938, British

Jobs in Intergraph (uk) Limited vacancies. Career and practice on Intergraph (uk) Limited. Working and traineeship

Other personal. From GBP 1000

Package Manager. From GBP 1400

Helpdesk. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1300

Cleaner. From GBP 1100

Engineer. From GBP 3000

Director. From GBP 5100

Package Manager. From GBP 1900

Responds for Intergraph (uk) Limited on FaceBook

Read more comments for Intergraph (uk) Limited. Leave a respond Intergraph (uk) Limited in social networks. Intergraph (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Intergraph (uk) Limited on google map

Other similar UK companies as Intergraph (uk) Limited: Inatmb 2 Limited | Gm Legal Limited | Safety And Risk Mitigation Organisation | Target Living Limited | The Glamorous Camping Company Ltd.

1979 is the date that marks the founding Intergraph (uk) Limited, the firm which is located at Delta Business Park, Great Western Way , Swindon. That would make 37 years Intergraph (uk) has prospered on the local market, as the company was registered on 30th October 1979. The firm Companies House Registration Number is 01457814 and the company post code is SN5 7XP. The enterprise Standard Industrial Classification Code is 62020 and their NACE code stands for Information technology consultancy activities. 2014/12/31 is the last time account status updates were reported. It has been thirty seven years for Intergraph (uk) Ltd on the market, it is constantly pushing forward and is very inspiring for it's 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 19 transactions from worth at least 500 pounds each, amounting to £87,750 in total. The company also worked with the Sandwell Council (2 transactions worth £6,436 in total). Intergraph (uk) was the service provided to the Department for Transport Council covering the following areas: Software Support/maintenance, Training, Staff and Ce Additions was also the service provided to the Sandwell Council Council covering the following areas: Regeneration And The Economy and Head Of Spatial Planning.

The knowledge we have regarding this firm's members shows us there are four directors: Alun Malcolm Pearsey, Michael Moore, Dean Christopher Cooke and Dean Christopher Cooke who assumed their respective positions on 1st September 2011, 8th November 2010 and 1st January 2010. In order to maximise its growth, for the last nearly one month the following firm has been making use of Fleur Polly Mary Rose Eldridge, who's been looking into maintaining the company's records.