BELDEN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-19 delete about_pages_linkeddomain gepco.com
2023-10-19 delete career_pages_linkeddomain gepco.com
2023-10-19 delete product_pages_linkeddomain gepco.com
2023-10-19 insert partner Copia Automation
2023-10-19 insert partner_pages_linkeddomain copia.io
2023-10-19 insert partner_pages_linkeddomain matterport.com
2023-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-11 delete about_pages_linkeddomain urldefense.com
2023-09-11 delete about_pages_linkeddomain webcasts.com
2023-09-11 delete person Anshu Mehrotra
2023-09-11 delete phone +33-5-34-36-89-47
2023-09-11 delete phone 408-330-1732
2023-09-11 delete source_ip 65.52.5.50
2023-09-11 delete ticker_symbol BDC
2023-09-11 insert partner_pages_linkeddomain pardot.com
2023-09-11 insert phone 1-408-330-1200
2023-09-11 insert solution_pages_linkeddomain youtube.com
2023-09-11 insert source_ip 20.236.67.198
2023-09-11 update person_title Jay Wirts: President - Smart Buildings; Member of the Corporate Officers Team => Member of the Corporate Officers Team; Executive Vice President - Enterprise Solutions
2023-09-11 update person_title Jonathan Klein: Member of the Compensation Committee; Compensation; Member of the Nominating and Corporate Governance Committee; Director => Member of the Compensation Committee; Member of the Nominating and Corporate Governance Committee; Director
2023-09-11 update person_title Lance C. Balk: Compensation; Member of the Finance Committee; Chairman of the Compensation Committee; Director => Chairman of the Compensation Committee; Member of the Finance Committee; Director
2023-09-11 update person_title Steven Berglund: Audit; Member of the Audit Committee; Director => Member of the Audit Committee; Director
2023-09-11 update robots_txt_status gis.belden.com: 418 => 200
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-05-03 delete address 1113 N. Main St. Mooresville, NC 28115 USA
2023-05-03 delete address 130 Willmott Street Cobourg, Ontario K9A 4M3 Canada
2023-05-03 delete address 19-02 Whitestone Expressway Suite 305 Whitestone, NY 11357 USA
2023-05-03 delete address 2001 North Main Street Washington, PA 15301 USA
2023-05-03 delete address 480 Johnson Road, Suite 220 Washington, PA 15301 USA
2023-05-03 delete address 6176 E Molloy Rd. East Syracuse, NY 13057 USA
2023-05-03 delete address Belden Richmond Distribution Center 1411 NW 11th St Richmond, IN 47374 USA
2023-05-03 insert about_pages_linkeddomain urldefense.com
2023-05-03 insert address 8420 W Bryn Mawr Ave., Suite 100 Chicago, IL 60631
2023-05-03 insert address 8420 W Bryn Mawr Ave., Suite 1030 Chicago, IL 60631
2023-05-03 insert address Customer Innovation Center (CIC) - Santa Clara, USA 2953
2023-04-16 insert otherexecutives Vivie "YY" Lee
2023-04-16 delete phone +33.1.393.501.00
2023-04-16 delete phone +33.4.72.10.99.90
2023-04-16 insert person Vivie "YY" Lee
2023-04-16 insert phone +33.5.34.36.89.47
2023-04-16 insert phone +33.6.75.10.10.18
2023-04-16 insert solution_pages_linkeddomain cablinginstall.com
2023-04-16 insert solution_pages_linkeddomain cccassoc.org
2023-04-16 insert solution_pages_linkeddomain nfpa.org
2023-04-16 insert solution_pages_linkeddomain voltserver.com
2023-04-16 insert solution_pages_linkeddomain webcasts.com
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-03-31 delete solution_pages_linkeddomain cablinginstall.com
2023-03-31 delete solution_pages_linkeddomain cccassoc.org
2023-03-31 delete solution_pages_linkeddomain nfpa.org
2023-03-31 delete solution_pages_linkeddomain voltserver.com
2023-03-31 delete solution_pages_linkeddomain webcasts.com
2023-03-31 delete solution_pages_linkeddomain youtube.com
2023-03-31 insert about_pages_linkeddomain webcasts.com
2023-03-31 insert ticker_symbol BDC
2023-03-31 update person_title Jonathan Klein: Member of the Compensation Committee; Member of the Nominating and Corporate Governance Committee; Director => Member of the Compensation Committee; Compensation; Member of the Nominating and Corporate Governance Committee; Director
2023-03-31 update person_title Lance C. Balk: Chairman of the Compensation Committee; Member of the Finance Committee; Director => Compensation; Member of the Finance Committee; Chairman of the Compensation Committee; Director
2023-03-31 update person_title Steven Berglund: Member of the Audit Committee; Director => Audit; Member of the Audit Committee; Director
2023-02-26 delete ceo Roel Vestjens
2023-02-26 delete otherexecutives Roel Vestjens
2023-02-26 delete president Roel Vestjens
2023-02-26 insert ceo Ashish Chand
2023-02-26 insert otherexecutives Ashish Chand
2023-02-26 insert president Ashish Chand
2023-02-26 delete index_pages_linkeddomain docebosaas.com
2023-02-26 delete person Roel Vestjens
2023-02-26 insert person Brian Lieser
2023-02-26 update person_description Ashish Chand => Ashish Chand
2023-02-26 update person_title Ashish Chand: Executive Vice President - Industrial Automation; Member of the Corporate Officers Team => President; Member of the Corporate Officers Team; Director; Chief Executive Officer
2023-01-23 insert index_pages_linkeddomain docebosaas.com
2023-01-13 update statutory_documents 30/12/22 STATEMENT OF CAPITAL GBP 8
2023-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-20 delete index_pages_linkeddomain webcasts.com
2022-12-04 insert index_pages_linkeddomain webcasts.com
2022-12-04 insert solution_pages_linkeddomain kuula.co
2022-12-04 insert solution_pages_linkeddomain youtube.com
2022-10-15 delete address 16 Science Park East Avenue 7/F Harbour View 2 Hong Kong People's Republic of China
2022-10-15 delete index_pages_linkeddomain webcasts.com
2022-10-15 insert address Unit 3801-04 & 09, 38/F, AIA Tower, 183 Electric Road North Point, Hong Kong, People's Republic of China
2022-09-29 delete address Unit 301, No.19 Building 1515 Gumei Road Shanghai 200233 People's Republic of China
2022-09-29 delete index_pages_linkeddomain cablinginstall.com
2022-09-29 insert address 24/F, Block C No.900, Yishan Road Shanghai 200233 People's Republic of China
2022-09-29 insert index_pages_linkeddomain webcasts.com
2022-09-11 delete address Level 3, Marunouchi Nijubashi Building, 3-2-2 Marunouchi Chiyoda-ku Tokyo 100-0005 Japan
2022-09-11 delete person Julie Furber
2022-09-11 delete person Olivier Bojarski
2022-09-11 delete phone +81.3.6837.9613
2022-09-11 insert address Landmark Plaza 5F 2-2-1 Minatomirai, Nishi-ku, Yokohama Kanagawa 220-0012 Japan
2022-09-11 insert index_pages_linkeddomain cablinginstall.com
2022-09-11 insert person Jay Wirts
2022-09-11 insert phone +81-45-285-3676
2022-09-11 update person_title Anshu Mehrotra: Senior Vice President - Sales & Marketing; Member of the Corporate Officers Team => Member of the Corporate Officers Team; Executive Vice President - Broadband & 5G
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-07-27 delete address 255 Fourier Ave. Fremont, CA 94539 USA
2022-07-27 delete index_pages_linkeddomain webcasts.com
2022-07-27 delete phone +603.2247.1898
2022-07-27 insert address 2953 Bunker Hill Lane Santa Clara, CA 95054
2022-07-27 insert phone +603.2242.2020
2022-07-27 insert phone 408.330.1732
2022-06-25 delete address 435 Lancaster Street Leominster, MA 01453 USA
2022-06-25 delete index_pages_linkeddomain eventbrite.com
2022-06-25 delete phone 978.537.9961
2022-06-25 insert address 128 Tolman Avenue Leominster, MA 01453 USA
2022-06-25 insert index_pages_linkeddomain webcasts.com
2022-06-25 insert phone 978.537.8911
2022-06-09 delete otherexecutives Bryan C. Cressey
2022-06-09 delete otherexecutives George Minnich
2022-06-09 delete person Bryan C. Cressey
2022-06-09 delete person George Minnich
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-05-25 delete address 401 Pennsylvania Parkway #200 Indianapolis, IN 46280 USA
2022-05-25 delete address 711 Lidgerwood Avenue Elizabeth, NJ 07202 USA
2022-05-25 delete contact_pages_linkeddomain alphawire.com
2022-05-25 delete index_pages_linkeddomain webcasts.com
2022-05-25 insert about_pages_linkeddomain netmodule.com
2022-05-25 insert address 1320 City Center Drive, Suite 100 Carmel, IN 46032 USA
2022-05-25 insert career_pages_linkeddomain netmodule.com
2022-05-25 insert index_pages_linkeddomain eventbrite.com
2022-05-25 insert product_pages_linkeddomain netmodule.com
2022-04-08 delete index_pages_linkeddomain eventbrite.com
2022-04-08 delete person Dean McKenna
2022-04-08 delete person Subhajit Bagchi
2022-04-08 insert about_pages_linkeddomain macmon.eu
2022-04-08 insert career_pages_linkeddomain macmon.eu
2022-04-08 insert index_pages_linkeddomain webcasts.com
2022-04-08 insert person Hiran Bhadra
2022-04-08 insert person Leah Tate
2022-04-08 insert product_pages_linkeddomain macmon.eu
2022-04-07 update statutory_documents 04/04/22 STATEMENT OF CAPITAL GBP 7
2022-03-23 delete address Edisonstraat 9 Postbus 9 5900 Venlo 5928 PG, Netherlands
2022-03-23 delete index_pages_linkeddomain on24.com
2022-03-23 insert address 16 Science Park East Avenue 7/F Harbour View 2 Hong Kong People's Republic of China
2022-03-23 insert address Edisonstraat 9, Postbus 9 Venlo 5928 PG, Netherlands
2022-03-23 insert index_pages_linkeddomain eventbrite.com
2022-03-08 insert otherexecutives Gregory J. McCray
2022-03-08 delete address 2833 West Chestnut Street Washington, PA 15301 USA
2022-03-08 delete address 308 SW Second Ave. Suite 400 Portland, OR 97204
2022-03-08 delete career_pages_linkeddomain tripwire.com
2022-03-08 delete index_pages_linkeddomain eventbrite.com
2022-03-08 delete phone 724.222.7060
2022-03-08 delete product_pages_linkeddomain tripwire.com
2022-03-08 insert address 480 Johnson Road, Suite 220 Washington, PA 15301 USA
2022-03-08 insert person Gregory J. McCray
2022-03-08 insert phone 1.800.245.4964
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-01 delete address One Global Place Level 10-1 25th Street 5th Street Bonifacio Global City, Taguig Philippines
2021-12-01 delete phone +632.224.2029
2021-12-01 delete product_pages_linkeddomain mohawk-cable.com
2021-12-01 insert about_pages_linkeddomain gepco.com
2021-12-01 insert address Unit 10-1, One Global Place 25th and 5th Avenue, BGC, Taguig City Philippines, 1634
2021-12-01 insert career_pages_linkeddomain gepco.com
2021-12-01 insert index_pages_linkeddomain on24.com
2021-12-01 insert phone +632.3224.2029
2021-12-01 insert product_pages_linkeddomain gepco.com
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-22 delete address 83 Clemenceau Avenue #07-01/04 UE Square Singapore 239920 Singapore
2021-09-22 delete index_pages_linkeddomain on24.com
2021-09-22 insert address 151 Lorong Chuan, #05-01 New Tech Park Singapore 556741 Singapore
2021-09-22 insert contact_pages_linkeddomain goo.gl
2021-09-22 insert index_pages_linkeddomain eventbrite.com
2021-09-05 delete solution_pages_linkeddomain dropbox.com
2021-08-20 delete address Colonia Libramiento Tijuana, Baja California 22225 Mexico
2021-08-20 delete address San Pedro Garza Garcia Monterrey, Nuevo Leon 66220 Mexico
2021-08-20 delete phone +52.55.5523.7733
2021-08-20 delete phone +52.81.8262.8262
2021-08-20 delete phone 52.664.686.1924
2021-08-20 insert fax 52.064.2126
2021-08-20 insert index_pages_linkeddomain on24.com
2021-08-20 insert phone +52.0264.2060
2021-08-02 insert address 100 Washington St. Milford, CT 06460
2021-08-02 insert address 308 SW Second Ave. Suite 400 Portland, OR 97204
2021-08-02 insert address 6176 E Molloy Rd. East Syracuse, NY 13057 USA
2021-08-02 insert address Avda Diagonal, 534 Enstresuelo Izquierda 08006 Barcelona Spain
2021-08-02 insert address Suite 200 Bakersfield, CA 93311
2021-08-02 insert contact_pages_linkeddomain thinklogical.com
2021-08-02 insert phone 203.647.8700
2021-08-02 insert phone 315.431.7200
2021-08-02 insert phone 661.716.5100
2021-08-02 insert phone 800.291.3211
2021-07-17 delete address Sohna Road, Sector 47 Gurgaon Haryana 122002 India
2021-07-17 insert about_pages_linkeddomain otnsystems.com
2021-07-17 insert address Unit No. 233-236, 2nd Floor Spazedge, Tower B Sohna Road, Sector 47 Gurugram Haryana 122002 India
2021-07-17 insert career_pages_linkeddomain otnsystems.com
2021-07-17 insert product_pages_linkeddomain otnsystems.com
2021-06-30 delete chairman John S. Stroup
2021-06-30 delete otherexecutives John S. Stroup
2021-06-30 insert office_emails in..@belden.com
2021-06-30 insert sales_emails ja..@belden.com
2021-06-30 delete about_pages_linkeddomain poliron.com.br
2021-06-30 delete address 18F, Taesuk Bldg, Mabangro, 10gil 5 Seocho-gu Seoul 06775 Korea
2021-06-30 delete address 24 Bis Avenue de la Demi-Lune, 95700 Roissy France
2021-06-30 delete address Av. de los Nogales No. 290 Fracc. San Carlos
2021-06-30 delete address Building A, Suite 1, 18-24 Ricketts Road Mount Waverley, VIC 3149 Australia
2021-06-30 delete address Edisonstraat 9 Postbus 9 5900 AA Venlo 5928 PG The Netherlands
2021-06-30 delete address PA 15301 US
2021-06-30 delete address Suite 13 Manchester, Britain M22 5WB United Kingdom
2021-06-30 delete alias Belden Brazil
2021-06-30 delete alias Belden Hong Kong
2021-06-30 delete career_pages_linkeddomain poliron.com.br
2021-06-30 delete contact_pages_linkeddomain belden.ru
2021-06-30 delete fax +33.1.393.501.02
2021-06-30 delete fax +36.1206.1986
2021-06-30 delete fax +420.412.315.705
2021-06-30 delete fax +44.161.498.3762
2021-06-30 delete fax +45.86.87.50.95
2021-06-30 delete fax +55.11.4092.9090
2021-06-30 delete fax +613.9347.8274
2021-06-30 delete fax +65.6567.9656
2021-06-30 delete fax +66.2024.6767
2021-06-30 delete fax +82.2.3497.0458
2021-06-30 delete fax +84 28 6255 6802
2021-06-30 delete fax +86.512.57961222
2021-06-30 delete fax +86.755.2980578
2021-06-30 delete fax +91 2135638790
2021-06-30 delete fax +91.124.450.9900
2021-06-30 delete fax +971.4.391.8775
2021-06-30 delete fax 31.91.746.17.35
2021-06-30 delete fax 317.818.6382
2021-06-30 delete fax 510.952.3456
2021-06-30 delete fax 52 0264 2126
2021-06-30 delete fax 5511.4097.2545
2021-06-30 delete fax 63.2910.5584
2021-06-30 delete fax 718.746.4190
2021-06-30 delete fax 724.222.6420
2021-06-30 delete fax 724.228.2122
2021-06-30 delete fax 765-983-5294
2021-06-30 delete fax 905.372.6291
2021-06-30 delete fax 978.537.4358
2021-06-30 delete index_pages_linkeddomain on24.com
2021-06-30 delete person John S. Stroup
2021-06-30 delete phone +55.11.4092.9000
2021-06-30 delete phone +82.2.3497.0331
2021-06-30 delete phone +91.022.400.98200
2021-06-30 delete phone 03-6837-9613
2021-06-30 delete phone 1.800.423.4040
2021-06-30 delete phone 1.800.500.775
2021-06-30 delete phone 1.800.681.6131
2021-06-30 delete phone 52 0264 2060
2021-06-30 delete phone 5511.4097.2555
2021-06-30 delete phone 800.245.4964
2021-06-30 delete product_pages_linkeddomain poliron.com.br
2021-06-30 delete terms_pages_linkeddomain adr.org
2021-06-30 delete terms_pages_linkeddomain privacyshield.gov
2021-06-30 insert address 1113 N. Main St. Mooresville, NC 28115 USA
2021-06-30 insert address 19-02 Whitestone Expressway Suite 305 Whitestone, NY 11357 USA
2021-06-30 insert address 20 Place Louis Pradel, 69001 Lyon, France
2021-06-30 insert address 2001 North Main Street Washington, PA 15301 USA
2021-06-30 insert address 2200 U.S. Highway 27 South Richmond, IN 47374 USA
2021-06-30 insert address 255 Fourier Ave. Fremont, CA 94539 USA
2021-06-30 insert address 2833 West Chestnut Street Washington, PA 15301 USA
2021-06-30 insert address 3000 Aviator Way, Manchester Business Park Manchester M22 5TG United Kingdom
2021-06-30 insert address 350 N.W. N Street Richmond, IN 47374 USA
2021-06-30 insert address 401 Pennsylvania Parkway #200 Indianapolis, IN 46280 USA
2021-06-30 insert address 435 Lancaster Street Leominster, MA 01453 USA
2021-06-30 insert address 711 Lidgerwood Avenue Elizabeth, NJ 07202 USA
2021-06-30 insert address Belden Richmond Distribution Center 1411 NW 11th St Richmond, IN 47374 USA
2021-06-30 insert address Edisonstraat 9 Postbus 9 5900 Venlo 5928 PG, Netherlands
2021-06-30 insert address Level 40, 140 William Street Melbourne, Victoria 3000 Australia
2021-06-30 insert address No. 8 Jalan Kerinchi Kuala Lumpur 59200 Malaysia
2021-06-30 insert address P.O. Box 9014 200 39 Malmö Sweden
2021-06-30 insert address Room 2507, 25/F, Jintai Building No. 1, Xibahe Southern Road Chaoyang District, Beijing People's Republic of China
2021-06-30 insert address Room 505, KD Tower, Wangshipri-Ro 125 Sungdong-Gu Seoul 04766 Republic of Korea
2021-06-30 insert address Room 809, 8/F, New World Center No. 6009 Yitian Road, Fu Tian District Shenzhen 518035 People's Republic of China
2021-06-30 insert address San Pedro Garza Garcia Monterrey, Nuevo Leon 66220 Mexico
2021-06-30 insert address Sohna Road, Sector 47 Gurgaon Haryana 122002 India
2021-06-30 insert address Veersawarkar Road, Vikhroli (W) Mumbai, Maharashtra, 400079 India
2021-06-30 insert address Viale Colleoni 25 - Palazzo Pegaso 20864 Agrate Brianza (MB) Italy
2021-06-30 insert alias Belden AB
2021-06-30 insert alias Belden Canada
2021-06-30 insert contact_pages_linkeddomain alphawire.com
2021-06-30 insert email in..@belden.com
2021-06-30 insert email ja..@belden.com
2021-06-30 insert phone +33.4.72.10.99.90
2021-06-30 insert phone +52.55.5523.7733
2021-06-30 insert phone +52.81.8262.8262
2021-06-30 insert phone +61.1800.500.775
2021-06-30 insert phone +81.3.6837.9613
2021-06-30 insert phone +91.22.400.98200
2021-06-30 update robots_txt_status cdn.belden.com: 404 => 200
2021-06-30 update robots_txt_status www.belden.com: 404 => 200
2021-06-30 update website_status FlippedRobots => OK
2021-06-03 update website_status FailedRobots => FlippedRobots
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2021-05-19 update website_status FlippedRobots => FailedRobots
2021-05-07 delete address MANCHESTER INTERNATIONAL OFFICE CENTRE SUITE 13 STYAL ROAD MANCHESTER M22 5WB
2021-05-07 insert address 1 THE TECHNOLOGY CENTRE STATION ROAD FRAMLINGHAM SUFFOLK ENGLAND IP13 9EZ
2021-05-07 update registered_address
2021-04-20 update website_status OK => FlippedRobots
2021-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2021 FROM MANCHESTER INTERNATIONAL OFFICE CENTRE SUITE 13 STYAL ROAD MANCHESTER M22 5WB
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-03-30 delete office_emails in..@belden.com
2021-03-30 delete about_pages_linkeddomain facebook.com
2021-03-30 delete about_pages_linkeddomain instagram.com
2021-03-30 delete career_pages_linkeddomain facebook.com
2021-03-30 delete career_pages_linkeddomain instagram.com
2021-03-30 delete career_pages_linkeddomain linkedin.com
2021-03-30 delete career_pages_linkeddomain twitter.com
2021-03-30 delete career_pages_linkeddomain youtube.com
2021-03-30 delete contact_pages_linkeddomain facebook.com
2021-03-30 delete contact_pages_linkeddomain instagram.com
2021-03-30 delete email in..@belden.com
2021-03-30 delete fax + 39 039 5965255
2021-03-30 delete fax +52.55.5528.8077
2021-03-30 delete index_pages_linkeddomain facebook.com
2021-03-30 delete index_pages_linkeddomain instagram.com
2021-03-30 delete index_pages_linkeddomain linkedin.com
2021-03-30 delete index_pages_linkeddomain twitter.com
2021-03-30 delete index_pages_linkeddomain youtube.com
2021-03-30 delete partner_pages_linkeddomain facebook.com
2021-03-30 delete partner_pages_linkeddomain instagram.com
2021-03-30 delete partner_pages_linkeddomain linkedin.com
2021-03-30 delete partner_pages_linkeddomain twitter.com
2021-03-30 delete partner_pages_linkeddomain youtube.com
2021-03-30 delete person Henk Derksen
2021-03-30 delete phone +52.55.5523.7733
2021-03-30 delete product_pages_linkeddomain facebook.com
2021-03-30 delete product_pages_linkeddomain instagram.com
2021-03-30 delete product_pages_linkeddomain linkedin.com
2021-03-30 delete product_pages_linkeddomain twitter.com
2021-03-30 delete product_pages_linkeddomain youtube.com
2021-03-30 delete service_pages_linkeddomain facebook.com
2021-03-30 delete service_pages_linkeddomain instagram.com
2021-03-30 delete service_pages_linkeddomain linkedin.com
2021-03-30 delete service_pages_linkeddomain twitter.com
2021-03-30 delete service_pages_linkeddomain youtube.com
2021-03-30 delete solution_pages_linkeddomain facebook.com
2021-03-30 delete solution_pages_linkeddomain instagram.com
2021-03-30 delete solution_pages_linkeddomain linkedin.com
2021-03-30 delete solution_pages_linkeddomain twitter.com
2021-03-30 delete solution_pages_linkeddomain youtube.com
2021-03-30 delete terms_pages_linkeddomain facebook.com
2021-03-30 delete terms_pages_linkeddomain instagram.com
2021-03-30 delete terms_pages_linkeddomain linkedin.com
2021-03-30 delete terms_pages_linkeddomain twitter.com
2021-03-30 delete terms_pages_linkeddomain youtube.com
2021-03-30 insert address Av. de los Nogales No. 290 Fracc. San Carlos
2021-03-30 insert fax 52 0264 2126
2021-03-30 insert index_pages_linkeddomain on24.com
2021-03-30 insert person Jeremy Parks
2021-03-30 insert phone 52 0264 2060
2021-03-30 insert solution_pages_linkeddomain dropbox.com
2021-03-30 update robots_txt_status cdn.belden.com: 200 => 404
2021-03-30 update website_status FlippedRobots => OK
2021-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2021-02-18 update statutory_documents DIRECTOR APPOINTED ALEC THOMAS LAPPE
2021-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS DERKSEN
2021-02-12 update website_status OK => FlippedRobots
2021-01-28 update website_status InternalTimeout => OK
2021-01-28 delete sales_emails ja..@belden.com
2021-01-28 insert office_emails in..@belden.com
2021-01-28 delete about_pages_linkeddomain absorbtraining.com
2021-01-28 delete about_pages_linkeddomain businesscultureawards.com
2021-01-28 delete about_pages_linkeddomain businesswire.com
2021-01-28 delete about_pages_linkeddomain caringcompany.org.hk
2021-01-28 delete about_pages_linkeddomain simplecast.fm
2021-01-28 delete about_pages_linkeddomain successfactors.com
2021-01-28 delete about_pages_linkeddomain topworkplaces.com
2021-01-28 delete address 1 Rue Ribeauvillé Horbourg-Wihr 68180 France
2021-01-28 delete address 20, Place Louis Pradel Lyon 69001 France
2021-01-28 delete address 2310 Alfred-Nobel Boulevard St-Laurent , Quebec H4S 2B4 Canada
2021-01-28 delete address 4606 Elk Ridge Court Suite F Flowery Branch , GA 30542
2021-01-28 delete address 4641 Pell Drive #4 Sacramento , CA 95838
2021-01-28 delete address Av. Maria Leonor, 1222 Diadema - SP 09920-080 Brazil
2021-01-28 delete address Avenida los Nogales #290 Fraccionamiento San Carlos Nogales , Sonora 84090 Mexico
2021-01-28 delete address Building One, Office 216 Dubai United Arab Emirates
2021-01-28 delete address C.D. Colleoni Pal. Sirio Ingr. 2 Agrate Brianza (MI) 20041 Italy
2021-01-28 delete address CH DE GAULLE Cedex
2021-01-28 delete address Daini Yanagiya Building 2F 1-12-8 Nihonbashi Chuo-ku Tokyo 1030027 Japan
2021-01-28 delete address Hertzstraße 32-34 Ettlingen 76275 Germany
2021-01-28 delete address P.O. Box 9014 200 39 Malmö Sweden
2021-01-28 delete address Room 2507, 25/F, Jintai Building No.1, XiBahe Southern Road Chaoyang District Beijing People's Republic of China
2021-01-28 delete address San Pedro Garza Garcia Monterrey , Nuevo Leon 66220 Mexico
2021-01-28 delete address Sudirman Kav. 01 Jakarta Pusat 10220 Indonesia
2021-01-28 delete address Suite 1, Building A, 18-24 Ricketts Road Mount Waverley , VIC 3149 Australia
2021-01-28 delete alias Belden AB
2021-01-28 delete career_pages_linkeddomain absorbtraining.com
2021-01-28 delete career_pages_linkeddomain beldenapac.com
2021-01-28 delete career_pages_linkeddomain beldensolutions.com
2021-01-28 delete contact_pages_linkeddomain absorbtraining.com
2021-01-28 delete contact_pages_linkeddomain belden.com.cn
2021-01-28 delete contact_pages_linkeddomain goo.gl
2021-01-28 delete contact_pages_linkeddomain mohawk-cable.com
2021-01-28 delete email be..@belden.com
2021-01-28 delete email cu..@belden.com
2021-01-28 delete email gc..@belden.com
2021-01-28 delete email ic..@belden.com
2021-01-28 delete email in..@belden.com
2021-01-28 delete email in..@belden.com
2021-01-28 delete email ja..@belden.com
2021-01-28 delete email ly..@belden.com
2021-01-28 delete email o@mohawk-cable.com
2021-01-28 delete email ve..@belden.com
2021-01-28 delete fax +33.478.298.409
2021-01-28 delete fax +52.81.82628263
2021-01-28 delete fax +84.8.6255.6801
2021-01-28 delete fax +86.10.65918933
2021-01-28 delete fax 62.21.57993468
2021-01-28 delete index_pages_linkeddomain absorbtraining.com
2021-01-28 delete index_pages_linkeddomain beldenapac.com
2021-01-28 delete index_pages_linkeddomain beldensolutions.com
2021-01-28 delete partner_pages_linkeddomain absorbtraining.com
2021-01-28 delete partner_pages_linkeddomain beldenapac.com
2021-01-28 delete partner_pages_linkeddomain beldensolutions.com
2021-01-28 delete partner_pages_linkeddomain hs-sites.com
2021-01-28 delete partner_pages_linkeddomain lumberg-automationusa.com
2021-01-28 delete person Copper Lan
2021-01-28 delete phone +33.389719806
2021-01-28 delete phone +33.472.109.990
2021-01-28 delete phone +44.161.498.3749
2021-01-28 delete phone +52.81.82628262
2021-01-28 delete phone +84.8.6255.6898/9
2021-01-28 delete phone 510.438.9071
2021-01-28 delete product_pages_linkeddomain absorbtraining.com
2021-01-28 delete product_pages_linkeddomain beldenapac.com
2021-01-28 delete product_pages_linkeddomain beldensolutions.com
2021-01-28 delete product_pages_linkeddomain hs-sites.com
2021-01-28 delete product_pages_linkeddomain lumberg-automationusa.com
2021-01-28 delete service_pages_linkeddomain absorbtraining.com
2021-01-28 delete service_pages_linkeddomain beldenapac.com
2021-01-28 delete service_pages_linkeddomain beldensolutions.com
2021-01-28 delete service_pages_linkeddomain hs-sites.com
2021-01-28 delete service_pages_linkeddomain lumberg-automationusa.com
2021-01-28 delete solution_pages_linkeddomain absorbtraining.com
2021-01-28 delete solution_pages_linkeddomain beldenapac.com
2021-01-28 delete solution_pages_linkeddomain beldensolutions.com
2021-01-28 delete solution_pages_linkeddomain hs-sites.com
2021-01-28 delete solution_pages_linkeddomain lumberg-automationusa.com
2021-01-28 delete source_ip 104.17.132.180
2021-01-28 delete source_ip 104.17.133.180
2021-01-28 delete source_ip 104.17.134.180
2021-01-28 delete source_ip 104.17.135.180
2021-01-28 delete source_ip 104.17.136.180
2021-01-28 insert about_pages_linkeddomain alphawire.com
2021-01-28 insert about_pages_linkeddomain facebook.com
2021-01-28 insert about_pages_linkeddomain instagram.com
2021-01-28 insert about_pages_linkeddomain poliron.com.br
2021-01-28 insert about_pages_linkeddomain ppc-online.com
2021-01-28 insert about_pages_linkeddomain thinklogical.com
2021-01-28 insert about_pages_linkeddomain tripwire.com
2021-01-28 insert about_pages_linkeddomain westpennwire.com
2021-01-28 insert address 1/RW.2, Kec. Kembangan, Jakarta Barat, JAKARTA 11610 - INDONESIA
2021-01-28 insert address 1113 N. Main St. Mooresville, NC 28115
2021-01-28 insert address 15 Avenue de la Demi-Lune 95700 Roissy France
2021-01-28 insert address 2310 Alfred-Nobel Blvd St-Laurent, QC H4S 2B4 Canada
2021-01-28 insert address 24 Bis Avenue de la Demi-Lune, 95700 Roissy France
2021-01-28 insert address Building A, Suite 1, 18-24 Ricketts Road Mount Waverley , VIC 3149 Australia
2021-01-28 insert address Level 3, Marunouchi Nijubashi Building, 3-2-2, Marunouchi Chiyoda-ku, Tokyo 100-0005 Japan
2021-01-28 insert alias Belden CDT International Inc.
2021-01-28 insert alias Belden France SAS
2021-01-28 insert career_pages_linkeddomain alphawire.com
2021-01-28 insert career_pages_linkeddomain facebook.com
2021-01-28 insert career_pages_linkeddomain instagram.com
2021-01-28 insert career_pages_linkeddomain poliron.com.br
2021-01-28 insert career_pages_linkeddomain ppc-online.com
2021-01-28 insert career_pages_linkeddomain prosoft-technology.com
2021-01-28 insert career_pages_linkeddomain thinklogical.com
2021-01-28 insert career_pages_linkeddomain tripwire.com
2021-01-28 insert career_pages_linkeddomain westpennwire.com
2021-01-28 insert contact_pages_linkeddomain facebook.com
2021-01-28 insert contact_pages_linkeddomain instagram.com
2021-01-28 insert email in..@belden.com
2021-01-28 insert email in..@belden.com
2021-01-28 insert fax +84 28 6255 6802
2021-01-28 insert index_pages_linkeddomain facebook.com
2021-01-28 insert index_pages_linkeddomain instagram.com
2021-01-28 insert partner_pages_linkeddomain facebook.com
2021-01-28 insert partner_pages_linkeddomain instagram.com
2021-01-28 insert phone +44.161.498.3754
2021-01-28 insert phone +84 28 6255 6800
2021-01-28 insert phone 03-6837-9613
2021-01-28 insert phone 855.400.9071
2021-01-28 insert product_pages_linkeddomain alphawire.com
2021-01-28 insert product_pages_linkeddomain facebook.com
2021-01-28 insert product_pages_linkeddomain instagram.com
2021-01-28 insert product_pages_linkeddomain poliron.com.br
2021-01-28 insert product_pages_linkeddomain ppc-online.com
2021-01-28 insert product_pages_linkeddomain prosoft-technology.com
2021-01-28 insert product_pages_linkeddomain thinklogical.com
2021-01-28 insert product_pages_linkeddomain tripwire.com
2021-01-28 insert product_pages_linkeddomain westpennwire.com
2021-01-28 insert service_pages_linkeddomain facebook.com
2021-01-28 insert service_pages_linkeddomain instagram.com
2021-01-28 insert solution_pages_linkeddomain facebook.com
2021-01-28 insert solution_pages_linkeddomain instagram.com
2021-01-28 insert source_ip 65.52.5.50
2021-01-28 update robots_txt_status www.belden.com: 200 => 404
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2020-05-20 update statutory_documents 06/04/20 STATEMENT OF CAPITAL GBP 6
2020-04-29 update statutory_documents SOLVENCY STATEMENT DATED 06/04/20
2020-04-29 update statutory_documents CANCEL SHARE PREM A/C 06/04/2020
2020-04-29 update statutory_documents 29/04/20 STATEMENT OF CAPITAL GBP 6
2020-04-29 update statutory_documents STATEMENT BY DIRECTORS
2019-09-07 update account_category SMALL => FULL
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-04 update website_status OK => InternalTimeout
2019-07-24 delete otherexecutives John M. Monter
2019-07-24 delete person John M. Monter
2019-07-21 update website_status InternalTimeout => OK
2019-07-21 insert coo Roel Vestjens
2019-07-21 insert evp Roel Vestjens
2019-07-21 insert sales_emails ho..@beldenapac.com
2019-07-21 delete casestudy_pages_linkeddomain lumberg-automationusa.com
2019-07-21 delete casestudy_pages_linkeddomain webcasts.com
2019-07-21 delete email sa..@belden.com
2019-07-21 delete person Ross Rosenberg
2019-07-21 insert about_pages_linkeddomain businesscultureawards.com
2019-07-21 insert about_pages_linkeddomain businesswire.com
2019-07-21 insert about_pages_linkeddomain caringcompany.org.hk
2019-07-21 insert about_pages_linkeddomain prosoft-technology.com
2019-07-21 insert about_pages_linkeddomain simplecast.fm
2019-07-21 insert about_pages_linkeddomain successfactors.com
2019-07-21 insert about_pages_linkeddomain topworkplaces.com
2019-07-21 insert contact_pages_linkeddomain hs-sites.com
2019-07-21 insert email ho..@beldenapac.com
2019-07-21 insert partner_pages_linkeddomain hs-sites.com
2019-07-21 insert person Ashish Chand
2019-07-21 insert service_pages_linkeddomain hs-sites.com
2019-07-21 insert terms_pages_linkeddomain privacyshield.gov
2019-07-21 update person_title Roel Vestjens: Executive Vice President - Industrial Solutions => Chief Operating Officer; Executive Vice President
2019-06-13 update statutory_documents 28/05/19 STATEMENT OF CAPITAL GBP 5
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2019-03-21 update website_status OK => InternalTimeout
2019-01-22 delete address Insurgentes Sur #1602 Piso 1 Oficina 102 Código Constructor Del. Benito Juárez , C.P. 03940 Mexico
2019-01-22 delete index_pages_linkeddomain businesswire.com
2019-01-22 insert address Insurgentes Sur #1602 Piso 1 Oficina 102 Col. Crédito Constructor Del.Benito Juárez , C.P. 03940 Mexico
2019-01-22 insert email ma..@belden.com
2018-12-15 delete address 224 N. Main Street Building K Horseheads , NY 14845
2018-12-15 delete address 811 Pacific Highway Ground Floor Gordon 2070 New Zealand
2018-12-15 delete address Dai 2 Yanagiya Building 2F 1-12-8 Nihonbashi Chuo-ku Tokyo 1050022 Japan
2018-12-15 delete address Office No. 1007, 10th Floor, A Block, Iris Tech Park, Sohna Road , Sector 48 Gurgaon 122018 India
2018-12-15 delete address Skyline Ikon Mumbai , Maharashtra 400059 India
2018-12-15 delete address Unit 1623, Level 16, Gemadept Tower 6 Le Thanh Ton Street Ben Nghe Ward District 1 Ho Chi Minh City Vietnam
2018-12-15 delete contact_pages_linkeddomain belden.com.au
2018-12-15 delete contact_pages_linkeddomain hs-sites.com
2018-12-15 delete fax 607.796.5781
2018-12-15 delete fax 612.9499.8756
2018-12-15 delete phone +91.22.26571113
2018-12-15 delete phone 607.796.5600
2018-12-15 delete phone 612.9416.0698
2018-12-15 insert address Daini Yanagiya Building 2F 1-12-8 Nihonbashi Chuo-ku Tokyo 1030027 Japan
2018-12-15 insert address Kailas Business Park , A Wing, Veersawarkar Road, Vikhroli (W), Mumbai 400079
2018-12-15 insert address Unit No :233-236, 2nd Floor, Spazedge, Tower B, Sohna Road, Sector 47, Gurgaon Haryana 122002
2018-12-15 insert fax +91 2135638790
2018-12-15 insert index_pages_linkeddomain businesswire.com
2018-12-15 insert phone +91 2135638791
2018-12-15 insert phone +91.022.400.98200
2018-10-13 delete index_pages_linkeddomain hubspot.com
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-30 delete about_pages_linkeddomain hotjar.com
2018-08-30 delete address 1200 W. Columbia Avenue Monticello , KY 42633
2018-08-30 delete career_pages_linkeddomain brassring.com
2018-08-30 delete career_pages_linkeddomain recsolu.com
2018-08-30 delete phone 606.348.8433
2018-08-30 insert career_pages_linkeddomain successfactors.com
2018-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-07-16 insert privacy_emails pr..@belden.com
2018-07-16 delete address 1 North Brentwood Boulevard, 15 th Floor St. Louis, Missouri 63105 USA
2018-07-16 delete email sa..@belden.com
2018-07-16 delete email ve..@belden.com
2018-07-16 delete phone +1 314-854-8001
2018-07-16 delete terms_pages_linkeddomain adr.org
2018-07-16 delete terms_pages_linkeddomain privacyshield.gov
2018-07-16 insert contact_pages_linkeddomain hs-sites.com
2018-07-16 insert email cu..@belden.com
2018-07-16 insert email pr..@belden.com
2018-07-16 insert index_pages_linkeddomain hubspot.com
2018-07-16 insert terms_pages_linkeddomain ec.europa.eu
2018-07-16 update person_description David Aldrich => David J. Aldrich
2018-06-14 update statutory_documents 26/04/18 STATEMENT OF CAPITAL GBP 4.00
2018-06-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-06-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-05-21 insert sales_emails in..@belden.com
2018-05-21 insert sales_emails ja..@belden.com
2018-05-21 insert sales_emails ko..@belden.com
2018-05-21 insert sales_emails ma..@belden.com
2018-05-21 insert sales_emails ph..@belden.com
2018-05-21 insert sales_emails si..@belden.com
2018-05-21 insert sales_emails th..@belden.com
2018-05-21 insert sales_emails vi..@belden.com
2018-05-21 delete about_pages_linkeddomain relayware.com
2018-05-21 delete address 16th Floor, Suite 16.08 Jl. Jend, Sudirman Kav. 1 Jakarta 10220 India
2018-05-21 delete address 18F, Taesuk Bldg 275-5, Yangjae-dong Seocho-gu Seoul 137-943 South Korea
2018-05-21 delete address 33/4 The Ninth Towers, Tower A, 35th Floor, Rama 9 Road, Huaykwang Bangkok 10310 Thailand
2018-05-21 delete address 56 East Middle 4th Ring Road Beijing 100025 People's Republic of China
2018-05-21 delete address PA 17201 US
2018-05-21 delete career_pages_linkeddomain hs-sites.com
2018-05-21 delete contact_pages_linkeddomain hirschmann-usa.com
2018-05-21 delete email hi..@belden.com
2018-05-21 delete fax +662.118.0301
2018-05-21 delete fax +82.2.3497.0333
2018-05-21 delete fax 717.217.2279
2018-05-21 delete fax 717.236.7845
2018-05-21 delete partner_pages_linkeddomain relayware.com
2018-05-21 delete phone +662.118.0347.8
2018-05-21 delete phone +82.2.3497.0331/0334
2018-05-21 delete phone 717.217.2200
2018-05-21 insert about_pages_linkeddomain hotjar.com
2018-05-21 insert address 18F, Taesuk Bldg, Mabangro, 10gil 5 Seocho-gu Seoul 06775 Korea
2018-05-21 insert address 711 Lidgerwood Avenue Elizabeth, NJ 07202
2018-05-21 insert address Bangsar South, No. 8, Jalan Kerinchi 59200 Kuala Lumpur Malaysia
2018-05-21 insert address Chatuchak District Bangkok 10900 Thailand
2018-05-21 insert address Room 2507, 25/F, Jintai Building No.1, XiBahe Southern Road Chaoyang District Beijing People's Republic of China
2018-05-21 insert address Sudirman Kav. 01 Jakarta Pusat 10220 Indonesia
2018-05-21 insert address Unit 1623, Level 16, Gemadept Tower 6 Le Thanh Ton Street Ben Nghe Ward District 1 Ho Chi Minh City Vietnam
2018-05-21 insert email in..@belden.com
2018-05-21 insert email ja..@belden.com
2018-05-21 insert email ko..@belden.com
2018-05-21 insert email ma..@belden.com
2018-05-21 insert email ph..@belden.com
2018-05-21 insert email si..@belden.com
2018-05-21 insert email th..@belden.com
2018-05-21 insert email vi..@belden.com
2018-05-21 insert fax +66.2024.6767
2018-05-21 insert fax +82.2.3497.0458
2018-05-21 insert phone +603.2247.1898
2018-05-21 insert phone +66.2026.0525
2018-05-21 insert phone +91.80.670.37800
2018-04-01 delete index_pages_linkeddomain webex.com
2018-02-12 delete address 2 Rue des Charpentiers Domont 95330 France
2018-02-12 insert address CH DE GAULLE Cedex
2018-02-12 insert contact_pages_linkeddomain goo.gl
2018-02-12 insert email re..@belden.com
2018-02-12 insert index_pages_linkeddomain webex.com
2017-12-30 insert otherexecutives Diane Brink
2017-12-30 delete address Ciudad del Sol Guadalajara , Jalisco 450550 Mexico
2017-12-30 delete phone +52.33.3444.9200
2017-12-30 insert address 1 North Brentwood Boulevard, 15 th Floor St. Louis, Missouri 63105 USA
2017-12-30 insert casestudy_pages_linkeddomain lumberg-automationusa.com
2017-12-30 insert partner_pages_linkeddomain lumberg-automationusa.com
2017-12-30 insert person Diane Brink
2017-12-30 insert phone +1 314-854-8001
2017-12-30 insert service_pages_linkeddomain lumberg-automationusa.com
2017-12-30 insert solution_pages_linkeddomain lumberg-automationusa.com
2017-11-23 delete source_ip 12.161.118.79
2017-11-23 insert source_ip 104.17.132.180
2017-11-23 insert source_ip 104.17.133.180
2017-11-23 insert source_ip 104.17.134.180
2017-11-23 insert source_ip 104.17.135.180
2017-11-23 insert source_ip 104.17.136.180
2017-10-25 delete index_pages_linkeddomain inxpo.com
2017-10-25 insert index_pages_linkeddomain webcasts.com
2017-10-07 update account_category FULL => SMALL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-15 delete index_pages_linkeddomain datacenterknowledge.com
2017-09-15 insert address 8/F, New World Center, No.6009 Yitian Road, Fu Tian District, Shenzhen 518035 People's Republic of China
2017-09-15 insert fax +86-755-2980578
2017-09-15 insert index_pages_linkeddomain inxpo.com
2017-09-15 insert phone +86-755-23980778
2017-08-04 insert career_pages_linkeddomain recsolu.com
2017-08-04 insert index_pages_linkeddomain datacenterknowledge.com
2017-08-04 insert index_pages_linkeddomain globalspec.com
2017-07-07 delete fax 86-21-54452366
2017-07-07 delete phone 86-21-54452353
2017-07-07 insert fax +86 21-3418 2677
2017-07-07 insert phone +86 21-3418 2688
2017-06-07 update num_mort_outstanding 1 => 0
2017-06-07 update num_mort_satisfied 1 => 2
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-21 insert index_pages_linkeddomain four51.com
2017-05-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028821710002
2017-03-21 delete index_pages_linkeddomain four51.com
2017-03-21 update robots_txt_status edeskv2.belden.com: 200 => 0
2016-11-21 delete index_pages_linkeddomain globalspec.com
2016-11-21 delete index_pages_linkeddomain meltwaternews.com
2016-10-24 delete index_pages_linkeddomain on24.com
2016-10-24 insert index_pages_linkeddomain globalspec.com
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 delete address 27 International Business Park #05-01, IQuest@IBP Singapore 609924 Singapore
2016-09-26 delete index_pages_linkeddomain datacenterdynamics.com
2016-09-26 delete phone 65+ 6564 9602
2016-09-26 insert address 83 Clemenceau Avenue #07-01/04 UE Square Singapore 239920 Singapore
2016-09-26 insert index_pages_linkeddomain on24.com
2016-09-26 insert phone 65+ 6567 9656
2016-09-26 insert product_pages_linkeddomain goo.gl
2016-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-29 delete index_pages_linkeddomain on24.com
2016-08-29 insert career_pages_linkeddomain brassring.com
2016-08-29 insert index_pages_linkeddomain datacenterdynamics.com
2016-07-07 update returns_last_madeup_date 2015-12-20 => 2016-05-25
2016-07-07 update returns_next_due_date 2017-01-17 => 2017-06-22
2016-06-20 update statutory_documents SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2016-06-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-06-17 update statutory_documents 25/05/16 FULL LIST
2016-04-30 insert index_pages_linkeddomain on24.com
2016-02-12 delete casestudy_pages_linkeddomain onlinepressroom.net
2016-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD ANDERSON / 01/02/2016
2016-01-15 delete partner Securicon to Grow Cyber Security Ecosystem
2016-01-07 update returns_last_madeup_date 2014-12-20 => 2015-12-20
2016-01-07 update returns_next_due_date 2016-01-17 => 2017-01-17
2015-12-21 update statutory_documents 20/12/15 FULL LIST
2015-12-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ALLEN
2015-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2015-11-05 delete index_pages_linkeddomain hubs.ly
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09 delete email la..@belden.com
2015-09-09 delete index_pages_linkeddomain registermyswitch.com
2015-09-09 insert email ic..@belden.com
2015-08-12 delete address 47823 Westinghouse Drive Fremont , CA 94539
2015-08-12 delete address Carlsgatan 12A SE-211 20 Malmö Malmö Sweden
2015-08-12 delete fax +46 40 699 88 61
2015-08-12 delete phone +46 40 699 88 60
2015-08-12 insert address 255 Fourier Ave. Fremont , CA 94539
2015-08-12 insert address P.O. Box 9014 200 39 Malmö Sweden
2015-08-12 insert alias Belden AB
2015-08-12 insert phone +46 (0) 40 699 88 60
2015-06-16 delete index_pages_linkeddomain tripwire.com
2015-06-16 insert email in..@belden.com
2015-06-16 insert index_pages_linkeddomain registermyswitch.com
2015-06-16 insert partner Securicon to Grow Cyber Security Ecosystem
2015-05-19 delete address 102 Grove Street Worcester , MA 01605
2015-05-19 delete address 9 Mohawk Drive Leominster , MA 01453
2015-05-19 delete email in..@belden.com
2015-05-19 delete email te..@belden.com
2015-05-19 delete fax 508-752-1520
2015-05-19 delete phone 508-754-4858
2015-05-19 insert address 324 Clark St. Worcester , MA 01606
2015-04-14 delete sales_emails ma..@belden.com
2015-04-14 delete address 130 Willmott Street Cobourg , Ontario Canada
2015-04-14 delete address 1540 Orchard Drive Chambersburg , PA USA
2015-04-14 delete address 16th Floor, Suite 16.08 Jl. Jend, Sudirman Kav. 1 Jakarta Indonesia
2015-04-14 delete address 20, Place Louis Pradel Lyon France
2015-04-14 delete address 2280 Alfred-Nobel Boulevard St-Laurent , Quebec Canada
2015-04-14 delete address 25-B, 2nd Floor, Jalan USJ 1/19 Taman Subang Permai Subang Jaya , Selangor / Darul Ehsan Malaysia
2015-04-14 delete address 33/4 The Ninth Towers, Tower A, 35th Floor, Rama 9 Road, Huaykwang Bangkok Thailand
2015-04-14 delete address 333 Yanhu Road Huaqiao Town Kunshan , Jiangsu People's Republic of China
2015-04-14 delete address 401 Pennsylvania Parkway, #200 Indianapolis , IN USA
2015-04-14 delete address 4606 Elk Ridge Court Suite F Flowery Branch , GA USA
2015-04-14 delete address 56 East Middle 4th Ring Road Beijing People's Republic of China
2015-04-14 delete address 811 Pacific Highway Ground Floor Gordon New Zealand
2015-04-14 delete address Avenida los Nogales #290 Fraccionamiento San Carlos Nogales , Sonora Mexico
2015-04-14 delete address Edisonstraat 9 Postbus 9 5900 AA Venlo The Netherlands
2015-04-14 delete address Hengermalom ut 43 Budapest Hungary
2015-04-14 delete address Hertzstraße 32-34 Ettlingen Germany
2015-04-14 delete address Insurgentes Sur #1602 Piso 1 Oficina 102 Código Constructor Del. Benito Juárez , C.P. Mexico
2015-04-14 delete address Kamiya-cho MT Bldg 14F 4-3-20 Toranomon Minato-ku Tokyo Japan
2015-04-14 delete address Office No. 1007, 10th Floor, A Block, Iris Tech Park, Sohna Road , Sector 48 Gurgaon India
2015-04-14 delete address Shiodome Bldg 3F 1-2-20- Kaigan Minato-ku Tokyo Japan
2015-04-14 delete address Stuttgarter Straße 45-51 Neckartenzlingen Germany
2015-04-14 delete address Styal Road, Suite 13 Manchester , Britain United Kingdom
2015-04-14 delete address Suites 4037 & 4038, 4th Floor Regus Business Centre Citydel Moscow Russia
2015-04-14 delete address Unit 301, No.19 Building, 1515 Gumei Road Shanghai People's Republic of China
2015-04-14 delete address Unit 803 8/F, Prestige Tower F Ortigas Jr. Ave
2015-04-14 delete address Via Bora, 4 Bagnacavallo Italy
2015-04-14 delete address Videhoejvej 4 Gjern Denmark
2015-04-14 delete email ma..@belden.com
2015-04-14 delete fax +60 3 5637 8917
2015-04-14 delete fax 81 (0) 3 5404 3401
2015-04-14 delete fax 81 3 6721 2020
2015-04-14 delete phone +60 3 5638 5897
2015-04-14 delete phone 81 (0) 3 5404 3431
2015-04-14 delete phone 81 3 6721 8025
2015-04-14 insert address 1 N. Brentwood Blvd. 15th Floor St. Louis , MO 63105
2015-04-14 insert address 1 Rue Ribeauvillé Horbourg-Wihr 68180 France
2015-04-14 insert address 102 Grove Street Worcester , MA 01605
2015-04-14 insert address 1200 W. Columbia Avenue Monticello , KY 42633
2015-04-14 insert address 130 Willmott Street Cobourg , Ontario K9A 4M3 Canada
2015-04-14 insert address 1540 Orchard Drive Chambersburg , PA 17201 USA
2015-04-14 insert address 16th Floor, Suite 16.08 Jl. Jend, Sudirman Kav. 1 Jakarta 10220 Indonesia
2015-04-14 insert address 18F, Taesuk Bldg 275-5, Yangjae-dong Seocho-gu Seoul 137-943 South Korea
2015-04-14 insert address 19-02 Whitestone Expressway Suite 305 Whitestone , NY 11357
2015-04-14 insert address 2 Rue des Charpentiers Domont 95330 France
2015-04-14 insert address 20, Place Louis Pradel Lyon 69001 France
2015-04-14 insert address 2200 U.S. Highway 27 South Richmond , IN 47374
2015-04-14 insert address 224 N. Main Street Building K Horseheads , NY 14845
2015-04-14 insert address 2310 Alfred-Nobel Boulevard St-Laurent , Quebec H4S 2B4 Canada
2015-04-14 insert address 27 International Business Park #05-01, IQuest@IBP Singapore 609924 Singapore
2015-04-14 insert address 33/4 The Ninth Towers, Tower A, 35th Floor, Rama 9 Road, Huaykwang Bangkok 10310 Thailand
2015-04-14 insert address 333 Yanhu Road Huaqiao Town Kunshan , Jiangsu 215332 People's Republic of China
2015-04-14 insert address 350 N.W. N Street Richmond , IN 47374
2015-04-14 insert address 401 Pennsylvania Parkway, #200 Indianapolis , IN 46280 USA
2015-04-14 insert address 4606 Elk Ridge Court Suite F Flowery Branch , GA 30542 USA
2015-04-14 insert address 4641 Pell Drive #4 Sacramento , CA 95838
2015-04-14 insert address 47823 Westinghouse Drive Fremont , CA 94539
2015-04-14 insert address 56 East Middle 4th Ring Road Beijing 100025 People's Republic of China
2015-04-14 insert address 6100 Hollywood Blvd. Suite 110 Hollywood , FL 33024
2015-04-14 insert address 6260 Downing Street Denver , CO 80216
2015-04-14 insert address 811 Pacific Highway Ground Floor Gordon 2070 New Zealand
2015-04-14 insert address 9 Mohawk Drive Leominster , MA 01453
2015-04-14 insert address Anabel Segura, 10 Edificio Fiteni IX Alcobendias , Madrid 28108 Spain
2015-04-14 insert address Av. Maria Leonor, 1222 Diadema - SP 09920-080
2015-04-14 insert address Avenida los Nogales #290 Fraccionamiento San Carlos Nogales , Sonora 84090 Mexico
2015-04-14 insert address C.D. Colleoni Pal. Sirio Ingr. 2 Agrate Brianza (MI) 20041 Italy
2015-04-14 insert address Ciudad del Sol Guadalajara , Jalisco 450550 Mexico
2015-04-14 insert address Colonia Libramiento Tijuana , Baja California 22225 Mexico
2015-04-14 insert address Dai 2 Yanagiya Building 2F 1-12-8 Nihonbashi Chuo-ku Tokyo 1050022 Japan
2015-04-14 insert address Hengermalom ut 43 Budapest 1116 Hungary
2015-04-14 insert address Hertzstraße 32-34 Ettlingen 76275 Germany
2015-04-14 insert address Office No. 1007, 10th Floor, A Block, Iris Tech Park, Sohna Road , Sector 48 Gurgaon 122018 India
2015-04-14 insert address One Global Place Level 10-1 25th Street & 5th Street Bonifacio Global City , Taguig Philippines
2015-04-14 insert address PA 15301 US
2015-04-14 insert address PA 17201 US
2015-04-14 insert address Postbus 9 5900 AA Venlo 5928 PG The Netherlands
2015-04-14 insert address San Pedro Garza Garcia Monterrey , Nuevo Leon 66220 Mexico
2015-04-14 insert address Skyline Ikon Mumbai , Maharashtra 400059 India
2015-04-14 insert address Stuttgarter Straße 45-51 Neckartenzlingen 72654 Germany
2015-04-14 insert address Styal Road, Suite 13 Manchester , Britain M22 5WB United Kingdom
2015-04-14 insert address Suite 1, Building A, 18-24 Ricketts Road Mount Waverley , VIC 3149 Australia
2015-04-14 insert address Suites 4037 & 4038, 4th Floor Regus Business Centre Citydel Moscow 105064 Russia
2015-04-14 insert address Unit 301, No.19 Building, 1515 Gumei Road Shanghai 200233 People's Republic of China
2015-04-14 insert address Via Bora, 4 Bagnacavallo 48012 Italy
2015-04-14 insert address Videhoejvej 4 Gjern DK-8883 Denmark
2015-04-14 insert fax +81-(0)3-3516-2519
2015-04-14 insert phone +632 224 2029
2015-04-14 insert phone +81-(0)3-6860-8120
2015-04-14 insert phone +82 2 3497 0331/0334
2015-03-17 delete product_pages_linkeddomain onlinepressroom.net
2015-03-17 insert index_pages_linkeddomain hubs.ly
2015-02-17 delete sales_emails sa..@belden.com
2015-02-17 delete address Postbus 1852 1200 BW Hilversum Hilversum The Netherlands
2015-02-17 delete email sa..@belden.com
2015-02-17 delete fax +31 (0) 7738 78 780
2015-02-17 delete phone +31 (0) 77 38 78 777
2015-02-07 update returns_last_madeup_date 2013-12-20 => 2014-12-20
2015-02-07 update returns_next_due_date 2015-01-17 => 2016-01-17
2015-02-02 update statutory_documents DIRECTOR APPOINTED BRIAN EDWARD ANDERSON
2015-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BLOOMFIELD
2015-01-15 update statutory_documents 20/12/14 FULL LIST
2015-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKUS PETRUS CORNELIS DERKSEN / 12/01/2015
2014-12-23 delete phone 1-877-297-3799
2014-12-23 insert contact_pages_linkeddomain garrettcom.com
2014-12-23 insert email in..@belden.com
2014-12-23 insert index_pages_linkeddomain tripwire.com
2014-12-23 insert phone 1-855-400-9071
2014-11-25 delete address Insurgentes Sur 800 Benito Juarez Colonia del Valle , D.F. Mexico
2014-11-25 insert address Insurgentes Sur #1602 Piso 1 Oficina 102 Código Constructor Del. Benito Juárez , C.P. Mexico
2014-11-25 insert email ve..@belden.com
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-28 delete index_pages_linkeddomain globalspec.com
2014-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23 insert index_pages_linkeddomain globalspec.com
2014-07-10 delete otherexecutives Dean Yoost
2014-07-10 delete person Dean Yoost
2014-07-10 insert product_pages_linkeddomain businesswire.com
2014-07-10 insert product_pages_linkeddomain enhancedonlinenews.com
2014-07-10 insert product_pages_linkeddomain yahoo.com
2014-07-10 update person_title John M. Monter: Member of the Compensation Committee; Chairman of the Nominating and Corporate Governance Committee; Member of the Board of Directors => Chairman of the Nominating and Corporate Governance Committee; Member of the Audit Committee; Member of the Board of Directors
2014-05-28 delete address Q House Lumpini, Level 27, Room 2718 1 South Sathorn Road, Tungmahamek, Sathorn, Bangkok Thailand
2014-05-28 delete fax +66-2-610-3601
2014-05-28 delete index_pages_linkeddomain enhancedonlinenews.com
2014-05-28 delete index_pages_linkeddomain grassvalley.com
2014-05-28 delete phone +66-2-610-3600
2014-05-28 insert address 33/4 The Ninth Towers, Tower A, 35th Floor, Rama 9 Road, Huaykwang Bangkok Thailand
2014-05-28 insert fax +662 118 0301
2014-05-28 insert phone +662 118 0347-8
2014-05-07 delete company_previous_name BISHOPKNIGHT LIMITED
2014-04-21 insert otherexecutives Steven Berglund
2014-04-21 delete management_pages_linkeddomain onlinepressroom.net
2014-04-21 delete phone 717-217-2299
2014-04-21 insert email la..@belden.com
2014-04-21 insert person Steven Berglund
2014-04-21 insert phone 717-217-2289
2014-03-06 delete address Videhoevej 4 Gjern Denmark
2014-03-06 delete index_pages_linkeddomain businesswire.com
2014-03-06 insert address Videhoejvej 4 Gjern Denmark
2014-03-06 insert index_pages_linkeddomain meltwaternews.com
2014-02-14 delete solution_pages_linkeddomain miranda.com
2014-02-14 insert index_pages_linkeddomain grassvalley.com
2014-02-07 delete address MANCHESTER INTERNATIONAL OFFICE CENTRE SUITE 13 STYAL ROAD MANCHESTER UNITED KINGDOM M22 5WB
2014-02-07 insert address MANCHESTER INTERNATIONAL OFFICE CENTRE SUITE 13 STYAL ROAD MANCHESTER M22 5WB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-20 => 2013-12-20
2014-02-07 update returns_next_due_date 2014-01-17 => 2015-01-17
2014-02-07 update statutory_documents 30/12/13 STATEMENT OF CAPITAL GBP 3.00
2014-01-17 delete about_pages_linkeddomain onlinepressroom.net
2014-01-17 delete address 7733 Forsyth Boulevard Suite 800 St. Louis , MO
2014-01-17 delete career_pages_linkeddomain onlinepressroom.net
2014-01-17 delete casestudy_pages_linkeddomain onlinepressroom.net
2014-01-17 delete contact_pages_linkeddomain onlinepressroom.net
2014-01-17 delete index_pages_linkeddomain onlinepressroom.net
2014-01-17 delete partner_pages_linkeddomain onlinepressroom.net
2014-01-17 delete portfolio_pages_linkeddomain onlinepressroom.net
2014-01-17 delete product_pages_linkeddomain onlinepressroom.net
2014-01-17 delete service_pages_linkeddomain onlinepressroom.net
2014-01-17 delete solution_pages_linkeddomain onlinepressroom.net
2014-01-17 delete terms_pages_linkeddomain onlinepressroom.net
2014-01-17 insert address 1 N. Brentwood Blvd. 15th Floor St. Louis , MO
2014-01-17 update primary_contact 7733 Forsyth Boulevard Suite 800 St. Louis , MO => 1 N. Brentwood Blvd. 15th Floor St. Louis , MO
2014-01-15 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-01-15 update statutory_documents 20/12/13 FULL LIST
2013-12-20 delete index_pages_linkeddomain globalspec.com
2013-12-20 insert index_pages_linkeddomain enhancedonlinenews.com
2013-12-07 update num_mort_charges 1 => 2
2013-12-07 update num_mort_outstanding 0 => 1
2013-11-21 delete sales_emails ch..@beldenapac.com
2013-11-21 delete sales_emails ho..@belden.com
2013-11-21 delete sales_emails sa..@ltkcable.com
2013-11-21 delete address Esmeralda 1066 5H Buenos Aires Argentina
2013-11-21 delete address No. 1, Xidawang Road Suite 1505, Block B, Winterless Centre
2013-11-21 delete address No. 56 East Fourth Rind Middle Road Room 2006 A, 20/F
2013-11-21 delete address No. 726, West Yan An Road Suite 9c Huamin Empire Plaza Shanghai People's Republic of China
2013-11-21 delete address Room 3012 30/F South Tower Guangzhou , Guangdong People's Republic of China
2013-11-21 delete address South Tower, No.371-375 Huan Shi Dong Road Guangzhou People's Republic of China
2013-11-21 delete contact_pages_linkeddomain ltkcable.com
2013-11-21 delete email ch..@beldenapac.com
2013-11-21 delete email ho..@belden.com
2013-11-21 delete email sa..@ltkcable.com
2013-11-21 delete fax +86 10-6538 8395
2013-11-21 delete fax +86 21 5237 5899
2013-11-21 delete fax +86-20-87673252
2013-11-21 delete fax 011-86-20-8767-3252
2013-11-21 delete index_pages_linkeddomain miranda.com
2013-11-21 delete index_pages_linkeddomain pennenergy.com
2013-11-21 delete phone +86 10-5129 0395
2013-11-21 delete phone +86 21 5239 1330, 5108 2780
2013-11-21 delete phone +86-20-87673260
2013-11-21 delete phone 011-86-20-8767-3260
2013-11-21 delete phone 5411.4311.4972
2013-11-21 insert address Unit 301, No.19 Building, 1515 Gumei Road Shanghai People's Republic of China
2013-11-21 insert email ch..@belden.com
2013-11-21 insert fax 86-21-54452366
2013-11-21 insert index_pages_linkeddomain globalspec.com
2013-11-21 insert phone 86-21-54452353
2013-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028821710002
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-30 delete index_pages_linkeddomain security-today.com
2013-10-30 insert index_pages_linkeddomain pennenergy.com
2013-10-23 delete index_pages_linkeddomain gotomeeting.com
2013-10-23 insert index_pages_linkeddomain security-today.com
2013-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-10-14 delete address Unit 8, Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood , Hants England
2013-10-14 delete fax +44-1425-480805
2013-10-14 delete phone +44-1425-480804
2013-10-14 insert index_pages_linkeddomain gotomeeting.com
2013-08-26 delete contact_pages_linkeddomain delicious.com
2013-08-26 delete contact_pages_linkeddomain digg.com
2013-08-26 delete contact_pages_linkeddomain facebook.com
2013-08-26 delete management_pages_linkeddomain delicious.com
2013-08-26 delete management_pages_linkeddomain digg.com
2013-08-26 delete management_pages_linkeddomain facebook.com
2013-08-17 insert contact_pages_linkeddomain belden.eu.com
2013-08-17 insert phone 213-799-0906
2013-07-12 delete sales_emails in..@beldenapac.com
2013-07-12 delete sales_emails ja..@beldenapac.com
2013-07-12 delete sales_emails ko..@beldenapac.com
2013-07-12 delete sales_emails ph..@beldenapac.com
2013-07-12 delete sales_emails si..@beldenapac.com
2013-07-12 delete address Suite 184/70 16th Floor, Forum Tower Bangkok Thailand
2013-07-12 delete email in..@beldenapac.com
2013-07-12 delete email ja..@beldenapac.com
2013-07-12 delete email ko..@beldenapac.com
2013-07-12 delete email ph..@beldenapac.com
2013-07-12 delete email si..@beldenapac.com
2013-07-12 delete fax +44-1706-370576
2013-07-12 delete fax +66 2 645 2179
2013-07-12 delete index_pages_linkeddomain globalspec.com
2013-07-12 delete phone +44-1706-374015
2013-07-12 delete phone +66 2 645 2177/78
2013-07-12 insert address Q House Lumpini, Level 27, Room 2718 1 South Sathorn Road, Tungmahamek, Sathorn, Bangkok Thailand
2013-07-12 insert email sa..@belden.com
2013-07-12 insert fax +66-2-610-3601
2013-07-12 insert phone +66-2-610-3600
2013-06-25 delete address CHURCH STREET LITTLEBOROUGH LANCASHIRE UNITED KINGDOM OL15 8YJ
2013-06-25 insert address MANCHESTER INTERNATIONAL OFFICE CENTRE SUITE 13 STYAL ROAD MANCHESTER UNITED KINGDOM M22 5WB
2013-06-25 update registered_address
2013-06-24 delete address CHURCH STREET LITTLEBOROUGH LANCASHIRE OL15 8YJ
2013-06-24 insert address CHURCH STREET LITTLEBOROUGH LANCASHIRE UNITED KINGDOM OL15 8YJ
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-20 => 2012-12-20
2013-06-24 update returns_next_due_date 2013-01-17 => 2014-01-17
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-19 delete contact_pages_linkeddomain yahoo.com
2013-05-19 delete management_pages_linkeddomain yahoo.com
2013-05-12 delete index_pages_linkeddomain smartgridnews.com
2013-05-12 insert alias Belden de Sonora SA
2013-05-12 insert index_pages_linkeddomain miranda.com
2013-05-12 insert phone 011-52-664-686-1924
2013-05-12 insert phone 717-217-2231
2013-05-12 insert phone 717-217-2250
2013-05-12 update robots_txt_status edeskv2.belden.com: 404 => 200
2013-04-19 delete address 1515 Gu Mei Road Unit 301, No. 19 Building Cachejing High Tech Park Shanghai People's Republic of China
2013-04-19 delete address 17370 Mount Hermann Street Fountain Valley , CA
2013-04-19 delete address 25600 Rye Canyon RoadSuite 209 Valencia , CA
2013-04-19 delete address 2801 Ward Boulevard Suite 3Z Wilson , NC
2013-04-19 delete address No 98-1 Xlyuan 2nd Road Sha Ping Ba District Chongqing People's Republic of China
2013-04-19 delete email mr..@thermaxcdt.com
2013-04-19 delete email sa..@thermaxcdt.com
2013-04-19 delete fax +86 23 65663733
2013-04-19 delete fax 252-243-0380
2013-04-19 delete fax 661-295-3101
2013-04-19 delete fax 86 21 54452366
2013-04-19 delete fax 86 411 87318851
2013-04-19 delete fax 86 752 2619199
2013-04-19 delete fax 949-863-9788
2013-04-19 delete phone +86 23 65663455
2013-04-19 delete phone 252-246-0081
2013-04-19 delete phone 661-295-3100
2013-04-19 delete phone 800-423-5873
2013-04-19 delete phone 86 21 54452372
2013-04-19 delete phone 86 411 87318850
2013-04-19 delete phone 86 752 2619200
2013-04-19 delete phone 949-863-0300
2013-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2013 FROM CHURCH STREET LITTLEBOROUGH LANCASHIRE OL15 8YJ UNITED KINGDOM
2013-02-15 update website_status OK
2013-02-15 insert otherexecutives Dean Yoost
2013-02-15 delete address 16th Floor, Tower B Unitech Cyberpark
2013-02-15 delete address 4303 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham United Kingdom
2013-02-15 delete address 802, 8th Floor, MMTTC House C-22 Bandra Kurla Complex
2013-02-15 delete address HertzstrBe 32 Ettlingen Germany
2013-02-15 delete address Postfach 1649 Nuertingen Germany
2013-02-15 delete address Sector 39 Gurgaon , Haryana India
2013-02-15 delete email in..@beldenapac.com
2013-02-15 delete email in..@belden.com
2013-02-15 delete fax +44 121 329-5001
2013-02-15 delete fax +44 870 3825 098
2013-02-15 delete fax +49 (0) 7127 / 14-1214
2013-02-15 delete fax +91 80 41800900
2013-02-15 delete phone (613) 9341 0900
2013-02-15 delete phone +44 (0) 870 3825 777
2013-02-15 delete phone +44 121 329-5000
2013-02-15 delete phone +49 7243/709
2013-02-15 delete phone +91 80 41800856
2013-02-15 insert address 1540 Orchard Drive Chambersburg , PA USA
2013-02-15 insert address Hertzstraße 32-34 Ettlingen Germany
2013-02-15 insert address Office No. 1007, 10th Floor, A Block, Iris Tech Park, Sohna Road , Sector 48 Gurgaon India
2013-02-15 insert address Unit 503, Wellington-II , Wellington Business Park, Off Andheri Kurla Road, Opp. Skyline Ikon
2013-02-15 insert email gc..@belden.com
2013-02-15 insert email hi..@belden.com
2013-02-15 insert email in..@belden.com
2013-02-15 insert fax +49 (0) 7127 / 14-1542
2013-02-15 insert fax +49 (0) 72 43 709-3222
2013-02-15 insert fax 510-952-3456
2013-02-15 insert fax 717-236-7845
2013-02-15 insert phone +49 (0) 72 43 709-0
2013-02-15 insert phone +91-22-26571113
2013-02-15 insert phone 1-877-297-3799
2013-02-15 insert phone 1800 500 775
2013-02-15 insert phone 510-438-9071
2013-02-15 insert phone 514-333-1772
2013-02-15 insert phone 717-217-2270
2013-02-15 insert phone 717-217-2299
2013-02-15 insert phone 855-400-9071
2013-02-15 update person_description Belden Brands
2013-02-15 update person_description Bryan C. Cressey
2013-02-15 update person_description David Aldrich
2013-02-15 update person_description Dean Yoost
2013-02-15 update person_description George Minnich
2013-02-15 update person_description Lance C. Balk
2013-02-15 update person_title Dean Yoost
2013-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKUS PETRUS CORNELIS DERKSEN / 15/01/2013
2013-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2013 FROM MANCHESTER INTERNATIONAL OFFICE CENTRE SUITE 13 STYAL ROAD MANCHESTER M22 5WB UNITED KINGDOM
2013-01-14 update statutory_documents 20/12/12 FULL LIST
2013-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2013 FROM CHURCH STREET LITTLEBOROUGH LANCASHIRE OL15 8YJ
2013-01-04 update website_status ServerDown
2012-12-13 update website_status FlippedRobotsTxt
2012-11-24 update website_status ServerDown
2012-10-24 insert email in..@belden.com
2012-10-24 insert email in..@belden.com
2012-10-24 delete address Room 6A, 6th Floor, Golden Building 19 Tan Canh, Ward 1, Tan Binh Dist. Ho Chi Minh City Vietnam
2012-10-24 delete phone 848 5449 5903
2012-10-24 delete phone 848 54495901/2
2012-10-24 insert address District 1, Ho Chi Minh City Vietnam
2012-10-24 insert phone +84 8 62556801
2012-10-24 insert phone +84 8 62556898/9
2012-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08 update statutory_documents 20/12/11 FULL LIST
2012-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKUS PETRUS CORNELIS DERKSEN / 01/12/2011
2012-02-06 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009
2011-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18 update statutory_documents 20/12/10 FULL LIST
2011-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKUS PETRUS CORNELIS DERKSEN / 01/12/2010
2010-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUESCHER
2010-03-17 update statutory_documents SAIL ADDRESS CREATED
2010-03-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-17 update statutory_documents 20/12/09 FULL LIST
2009-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2009-01-27 update statutory_documents RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2008-02-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2008-01-23 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-23 update statutory_documents DIRECTOR RESIGNED
2008-01-23 update statutory_documents RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2007-04-12 update statutory_documents AUDITOR'S RESIGNATION
2007-02-27 update statutory_documents AUDITOR'S RESIGNATION
2007-01-12 update statutory_documents RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2006-12-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-17 update statutory_documents DIRECTOR RESIGNED
2006-06-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2006-04-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2006-01-04 update statutory_documents DIRECTOR RESIGNED
2006-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-04 update statutory_documents RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2004-12-29 update statutory_documents RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-10-05 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03
2004-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2004-01-14 update statutory_documents RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-10-10 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02
2003-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2003-01-07 update statutory_documents RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-10-17 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01
2002-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2002-10-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-09 update statutory_documents DIRECTOR RESIGNED
2002-01-09 update statutory_documents RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-10-19 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00
2001-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2001-01-11 update statutory_documents RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-10-23 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99
2000-06-07 update statutory_documents NEW SECRETARY APPOINTED
2000-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-06 update statutory_documents DIRECTOR RESIGNED
2000-06-06 update statutory_documents DIRECTOR RESIGNED
2000-06-06 update statutory_documents RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS; AMEND
2000-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
2000-01-27 update statutory_documents RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-10-26 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98
1999-01-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-01-18 update statutory_documents RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-12-29 update statutory_documents RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-01-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-01-16 update statutory_documents RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1996-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-11-04 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/95
1996-01-03 update statutory_documents RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS
1995-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-01-09 update statutory_documents RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS
1994-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-07-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-06-22 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-06-22 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-22 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-22 update statutory_documents NEW DIRECTOR APPOINTED
1994-06-07 update statutory_documents ADOPT MEM AND ARTS 01/06/94
1994-04-29 update statutory_documents COMPANY NAME CHANGED BISHOPKNIGHT LIMITED CERTIFICATE ISSUED ON 29/04/94
1994-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/94 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1994-04-25 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-25 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-12-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION