Autodesk Limited

All UK companiesInformation and communicationAutodesk 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:

Shedule:

Incorrect data or we want add more details informations for "Autodesk Limited"? - send email to us!

Autodesk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Autodesk Limited.

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 Limited

Owner, 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, MySpace

Address 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.